Company NameWalstead Press Group Limited
Company StatusActive
Company Number00933418
CategoryPrivate Limited Company
Incorporation Date7 June 1968(55 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(35 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre, London Road
Colchester
CO3 8PH
Director NameMrs Debbie Read
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(45 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Roy Ernest Kingston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(45 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Paul William Auger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEwhurst
Linersh Wood Road, Bramley
Guildford
Surrey
GU5 0EF
Director NameMr Neville Jeremy Taylor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bolney Gate
London
SW7 1QW
Director NamePeter Mackay Rae
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressGreys House
Bramley
Basingstoke
Hampshire
RG26 5DF
Director NameMr John Bernard Haysom Jackson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
Red Lion Square
London
WC1R 4QB
Secretary NamePaul William Auger
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1992)
RoleCompany Director
Correspondence Address10 Leapale Road
Guildford
Surrey
GU1 4JX
Director NameMr Peter Gerald James
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallows Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(23 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(24 years, 5 months after company formation)
Appointment Duration14 years (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed02 November 1992(24 years, 5 months after company formation)
Appointment Duration14 years (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameAlbert Frank Rawlings Gait
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(25 years, 1 month after company formation)
Appointment Duration8 years (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressLittle Garth
Healing
Grimsby
South Humberside
DN37 7QN
Director NameJohn Layton Jeremy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(25 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Lorne
Great Bookham
Leatherhead
Surrey
KT23 4JZ
Director NameEdward Richard Heron
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(28 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 May 2006)
RolePrinter
Correspondence Address3 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameAnthony John Austin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(29 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2006)
RoleCompany Director
Correspondence AddressStanhill House
Birchwood Road
Wilmington
Kent
DA2 7HD
Director NamePeter Barber
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(33 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address25 Furness Road
Harrow
Middlesex
HA2 0RJ
Director NameGary Lasham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(34 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence Address8 Pevensy Drive
Knutsford
Cheshire
WA16 9BX
Director NameRobert Stokell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(35 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 July 2004)
RoleCompany Director
Correspondence AddressKimbers 6 Wheatfield Avenue
West Common
Harpenden
Hertfordshire
AL5 2NU
Director NameMr Roy Ernest Kingston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(35 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackheath Cottage
Toms Lane
Linwood
Hampshire
BN24 3QX
Director NameMr John Stanley Flavell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(37 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Newham Lane
Steyning
BN44 3LR
Director NameGunnar Smari Egilsson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIcelandic
StatusResigned
Appointed25 May 2006(37 years, 12 months after company formation)
Appointment Duration5 months (resigned 22 October 2006)
RoleCompany Director
Correspondence AddressThorsgata 10
Reykjavik 101
Foreign
Director NameVidar Thorkelsson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed25 May 2006(37 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 January 2007)
RoleCompany Director
Correspondence AddressHaukalind 4
Kopavogur
201
Iceland
Director NameThordis Jona Sigurdardottir
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed25 May 2006(37 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 January 2007)
RoleCompany Director
Correspondence AddressHvassaleiti 113
Reykjavik 108
Foreign
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(38 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(38 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Adam Dominic Bradley Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(38 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Felsham Road
London
SW15 1DQ
Director NameMr Michael John Tooley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(38 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Grange Hill
Coggeshall
Colchester
Essex
CO6 1RE
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Burnside Road
Glasgow
G46 6TT
Scotland
Director NameMr Amit Aggarwal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address27 St Mary's Mansions
St Mary's Terrace
London
W2 1SQ
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Burnside Road
Glasgow
G46 6TT
Scotland
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(40 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(41 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 February 2019)
RoleCompany Director
Correspondence Address22 Westside Centre
London Road
Colchester
CO3 8PH
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(43 years after company formation)
Appointment Duration5 years (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre
London Road
Colchester
CO3 8PH
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(45 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre
London Road
Colchester
CO3 8PH

Contact

Websitewww.wyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£4,956,000
Net Worth£13,152,000
Cash£68,000
Current Liabilities£30,041,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Charges

1 December 2006Delivered on: 8 December 2006
Persons entitled: Landsbanki Commercial Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 November 2020Delivered on: 1 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 April 2011Delivered on: 14 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 April 2011Delivered on: 15 April 2011
Persons entitled: Cigala LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
5 November 2008Delivered on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Details of charged accounts. Barclays banl PLC re wyndeham press group limited business premium account account number 90027014.
Outstanding
7 June 2006Delivered on: 13 June 2006
Satisfied on: 3 February 2007
Persons entitled:
Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee
Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee

Classification: Deed of accession and restatement
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 June 2005Delivered on: 21 June 2005
Satisfied on: 3 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 1998Delivered on: 28 January 1998
Satisfied on: 3 November 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank re wyndeham press gorup PLC business premium account number 90027014. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
25 November 1986Delivered on: 11 December 1986
Satisfied on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as finedon industrial estate paterson road wellingborough northamptonshire and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1985Delivered on: 11 January 1985
Satisfied on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By legal mortgage, 45/47, roebuck road, hainault, redbridge. T/n egl 142448 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1982Delivered on: 24 June 1982
Satisfied on: 21 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 30 june 1971.
Particulars: A specific charge over all book debts and other debts owing to the company.
Fully Satisfied
22 September 1971Delivered on: 1 October 1971
Satisfied on: 21 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property & assets charged by the mortgage dated 30/6/71.
Fully Satisfied
5 December 2008Delivered on: 19 December 2008
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
30 June 1971Delivered on: 13 July 1971
Satisfied on: 21 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in london st. Helens lancs, cardiff, biggleswade - beds., Portsmouth - hants., Wellingborough-northants hainault- essex, floating charge over:- undertaking and all property and assets present and future assignment of goodwill (see doc 29 for full details).
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (26 pages)
11 July 2023Appointment of Mr Neil Austin Johnson as a director on 1 June 2023 (2 pages)
28 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
12 October 2022Change of details for Walstead United Kingdomlimited as a person with significant control on 1 January 2021 (2 pages)
4 October 2022Full accounts made up to 31 December 2021 (27 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
8 April 2022Full accounts made up to 31 December 2020 (28 pages)
9 December 2021Satisfaction of charge 009334180015 in full (1 page)
6 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
16 September 2021Director's details changed for Mr Paul George Utting on 16 September 2021 (2 pages)
16 September 2021Director's details changed for Mr Paul George Utting on 16 September 2021 (2 pages)
16 September 2021Director's details changed for Mrs Debbie Read on 16 September 2021 (2 pages)
16 September 2021Director's details changed for Mr Roy Ernest Kingston on 16 September 2021 (2 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (20 pages)
1 December 2020Registration of charge 009334180015, created on 25 November 2020 (11 pages)
15 October 2020Registered office address changed from 18 Westside Centre London Road - Stanway Colchester Essex CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 October 2020 (1 page)
15 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 October 2020Registered office address changed from 22 Westside Centre London Road Colchester CO3 8PH England to 18 Westside Centre London Road - Stanway Colchester Essex CO3 8PH on 5 October 2020 (1 page)
2 October 2020Change of details for Walstead Uk Limited as a person with significant control on 1 January 2019 (2 pages)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 February 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
3 October 2019Satisfaction of charge 13 in full (1 page)
3 October 2019Satisfaction of charge 009334180014 in full (1 page)
2 August 2019Satisfaction of charge 9 in full (1 page)
2 August 2019Satisfaction of charge 12 in full (1 page)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (24 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 July 2017Second filing of Confirmation Statement dated 28/09/2016 (7 pages)
31 July 2017Second filing of Confirmation Statement dated 28/09/2016 (7 pages)
11 July 2017Director's details changed for Mr Paul George Utting on 23 June 2016 (2 pages)
11 July 2017Director's details changed for Mr Paul George Utting on 23 June 2016 (2 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 – relevant legal entity of significant control) was registered on 31/07/2017.
(6 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 – relevant legal entity of significant control) was registered on 31/07/2017.
(6 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
22 August 2016Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages)
22 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
22 August 2016Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mrs Zoe Repman on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mrs Zoe Repman on 22 June 2016 (2 pages)
22 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
17 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester CO3 8PH on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester CO3 8PH on 17 August 2016 (1 page)
15 April 2016Satisfaction of charge 10 in full (2 pages)
15 April 2016Satisfaction of charge 10 in full (2 pages)
12 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,442,129.6
(6 pages)
12 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,442,129.6
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
10 March 2015Part of the property or undertaking has been released from charge 13 (2 pages)
10 March 2015Part of the property or undertaking has been released from charge 9 (2 pages)
10 March 2015Part of the property or undertaking has been released from charge 9 (2 pages)
10 March 2015Part of the property or undertaking has been released from charge 009334180014 (1 page)
10 March 2015Part of the property or undertaking has been released from charge 13 (2 pages)
10 March 2015Part of the property or undertaking has been released from charge 009334180014 (1 page)
10 March 2015Part of the property or undertaking has been released from charge 12 (2 pages)
10 March 2015Part of the property or undertaking has been released from charge 12 (2 pages)
20 February 2015Registration of charge 009334180014, created on 17 February 2015 (103 pages)
20 February 2015Registration of charge 009334180014, created on 17 February 2015 (103 pages)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,442,129.6
(6 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,442,129.6
(6 pages)
20 December 2013Appointment of Ms Debbie Read as a director (2 pages)
20 December 2013Appointment of Mr Roy Ernest Kingston as a director (2 pages)
20 December 2013Appointment of Ms Debbie Read as a director (2 pages)
20 December 2013Appointment of Mrs Zoe Repman as a director (2 pages)
20 December 2013Appointment of Mrs Zoe Repman as a director (2 pages)
20 December 2013Appointment of Mr Roy Ernest Kingston as a director (2 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,442,129.6
(4 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,442,129.6
(4 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
7 October 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 7 October 2011 (1 page)
7 October 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 7 October 2011 (1 page)
7 October 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 7 October 2011 (1 page)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
14 June 2011Appointment of Mr Richard Charles Fookes as a director (2 pages)
14 June 2011Appointment of Mr Richard Charles Fookes as a director (2 pages)
6 June 2011Termination of appointment of Kevin Lyon as a director (1 page)
6 June 2011Termination of appointment of Kevin Lyon as a director (1 page)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
17 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
4 November 2010Termination of appointment of Andrew Page as a director (1 page)
4 November 2010Termination of appointment of Andrew Page as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
16 October 2009Termination of appointment of Paul Utting as a secretary (1 page)
16 October 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
16 October 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
16 October 2009Termination of appointment of Paul Utting as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (21 pages)
7 October 2009Full accounts made up to 31 December 2008 (21 pages)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
9 February 2009Director appointed kevin john lyon (2 pages)
9 February 2009Director appointed kevin john lyon (2 pages)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 11 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 11 (13 pages)
11 December 2008Appointment terminated director kevin lyon (1 page)
11 December 2008Appointment terminated director amit aggarwal (1 page)
11 December 2008Appointment terminated director amit aggarwal (1 page)
11 December 2008Appointment terminated director kevin lyon (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 October 2008Appointment terminated director adam shaw (1 page)
30 October 2008Appointment terminated director adam shaw (1 page)
16 October 2008Full accounts made up to 31 December 2007 (23 pages)
16 October 2008Full accounts made up to 31 December 2007 (23 pages)
15 October 2008Return made up to 28/09/08; full list of members (4 pages)
15 October 2008Return made up to 28/09/08; full list of members (4 pages)
15 November 2007Declaration of mortgage charge released/ceased (1 page)
15 November 2007Declaration of mortgage charge released/ceased (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
6 November 2007Return made up to 28/09/07; full list of members (9 pages)
6 November 2007Return made up to 28/09/07; full list of members (9 pages)
10 October 2007Full accounts made up to 31 December 2006 (23 pages)
10 October 2007Full accounts made up to 31 December 2006 (23 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
2 March 2007Ad 21/04/06--------- £ si [email protected] (2 pages)
2 March 2007Ad 21/04/06--------- £ si [email protected] (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
10 January 2007Declaration of assistance for shares acquisition (12 pages)
10 January 2007Declaration of assistance for shares acquisition (12 pages)
28 December 2006Group of companies' accounts made up to 31 March 2006 (53 pages)
28 December 2006Group of companies' accounts made up to 31 March 2006 (53 pages)
21 December 2006Declaration of assistance for shares acquisition (33 pages)
21 December 2006Declaration of assistance for shares acquisition (12 pages)
21 December 2006Declaration of assistance for shares acquisition (33 pages)
21 December 2006Declaration of assistance for shares acquisition (10 pages)
21 December 2006Declaration of assistance for shares acquisition (11 pages)
21 December 2006Declaration of assistance for shares acquisition (12 pages)
21 December 2006Declaration of assistance for shares acquisition (13 pages)
21 December 2006Declaration of assistance for shares acquisition (12 pages)
21 December 2006Declaration of assistance for shares acquisition (27 pages)
21 December 2006Declaration of assistance for shares acquisition (13 pages)
21 December 2006Declaration of assistance for shares acquisition (10 pages)
21 December 2006Declaration of assistance for shares acquisition (10 pages)
21 December 2006Declaration of assistance for shares acquisition (31 pages)
21 December 2006Declaration of assistance for shares acquisition (11 pages)
21 December 2006Declaration of assistance for shares acquisition (11 pages)
21 December 2006Declaration of assistance for shares acquisition (11 pages)
21 December 2006Declaration of assistance for shares acquisition (11 pages)
21 December 2006Declaration of assistance for shares acquisition (33 pages)
21 December 2006Declaration of assistance for shares acquisition (12 pages)
21 December 2006Declaration of assistance for shares acquisition (33 pages)
21 December 2006Declaration of assistance for shares acquisition (11 pages)
21 December 2006Declaration of assistance for shares acquisition (30 pages)
21 December 2006Declaration of assistance for shares acquisition (13 pages)
21 December 2006Declaration of assistance for shares acquisition (33 pages)
21 December 2006Declaration of assistance for shares acquisition (11 pages)
21 December 2006Declaration of assistance for shares acquisition (33 pages)
21 December 2006Declaration of assistance for shares acquisition (11 pages)
21 December 2006Declaration of assistance for shares acquisition (12 pages)
21 December 2006Declaration of assistance for shares acquisition (30 pages)
21 December 2006Declaration of assistance for shares acquisition (13 pages)
21 December 2006Declaration of assistance for shares acquisition (27 pages)
21 December 2006Declaration of assistance for shares acquisition (27 pages)
21 December 2006Declaration of assistance for shares acquisition (10 pages)
21 December 2006Declaration of assistance for shares acquisition (12 pages)
21 December 2006Declaration of assistance for shares acquisition (27 pages)
21 December 2006Declaration of assistance for shares acquisition (11 pages)
21 December 2006Declaration of assistance for shares acquisition (31 pages)
21 December 2006Declaration of assistance for shares acquisition (11 pages)
21 December 2006Declaration of assistance for shares acquisition (33 pages)
21 December 2006Declaration of assistance for shares acquisition (33 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (5 pages)
15 December 2006Declaration of assistance for shares acquisition (13 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (18 pages)
15 December 2006Declaration of assistance for shares acquisition (10 pages)
15 December 2006Declaration of assistance for shares acquisition (14 pages)
15 December 2006Declaration of assistance for shares acquisition (14 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Declaration of assistance for shares acquisition (13 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Declaration of assistance for shares acquisition (18 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (5 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Declaration of assistance for shares acquisition (10 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Declaration of assistance for shares acquisition (10 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (10 pages)
15 December 2006Declaration of assistance for shares acquisition (11 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Return made up to 28/09/06; bulk list available separately (8 pages)
27 October 2006Return made up to 28/09/06; bulk list available separately (8 pages)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 August 2006Re-registration of Memorandum and Articles (12 pages)
15 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 August 2006Re-registration of Memorandum and Articles (12 pages)
15 August 2006Application for reregistration from PLC to private (1 page)
15 August 2006Application for reregistration from PLC to private (1 page)
15 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Statement of affairs (129 pages)
13 April 2006Statement of affairs (129 pages)
13 April 2006Ad 24/02/06--------- £ si [email protected]=104869 £ ic 10297260/10402129 (2 pages)
13 April 2006Ad 24/02/06--------- £ si [email protected]=104869 £ ic 10297260/10402129 (2 pages)
27 March 2006Ad 10/03/06--------- £ si [email protected]=4000 £ ic 10293260/10297260 (2 pages)
27 March 2006Ad 10/03/06--------- £ si [email protected]=4000 £ ic 10293260/10297260 (2 pages)
3 November 2005Return made up to 28/09/05; bulk list available separately (9 pages)
3 November 2005Return made up to 28/09/05; bulk list available separately (9 pages)
14 October 2005Ad 19/09/05--------- £ si [email protected]=4000 £ ic 10288258/10292258 (2 pages)
14 October 2005Ad 19/09/05--------- £ si [email protected]=4000 £ ic 10288258/10292258 (2 pages)
5 October 2005Group of companies' accounts made up to 31 March 2005 (53 pages)
5 October 2005Group of companies' accounts made up to 31 March 2005 (53 pages)
23 September 2005Ad 11/08/05--------- £ si [email protected]=136363 £ ic 10151895/10288258 (2 pages)
23 September 2005Statement of affairs (97 pages)
23 September 2005Ad 11/08/05--------- £ si [email protected]=136363 £ ic 10151895/10288258 (2 pages)
23 September 2005Statement of affairs (97 pages)
20 September 2005Ad 30/08/05--------- £ si [email protected]=16000 £ ic 10135895/10151895 (2 pages)
20 September 2005Ad 30/08/05--------- £ si [email protected]=16000 £ ic 10135895/10151895 (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 August 2005New director appointed (2 pages)
21 June 2005Particulars of mortgage/charge (9 pages)
21 June 2005Particulars of mortgage/charge (9 pages)
10 January 2005Ad 11/11/04--------- £ si [email protected]=133593 £ ic 10002302/10135895 (2 pages)
10 January 2005Ad 11/11/04--------- £ si [email protected]=133593 £ ic 10002302/10135895 (2 pages)
12 October 2004Return made up to 28/09/04; bulk list available separately (9 pages)
12 October 2004Return made up to 28/09/04; bulk list available separately (9 pages)
12 October 2004Statement of affairs (66 pages)
12 October 2004Statement of affairs (66 pages)
12 October 2004Ad 20/07/04--------- £ si [email protected] (2 pages)
12 October 2004Ad 20/07/04--------- £ si [email protected] (2 pages)
8 October 2004Ad 13/09/04--------- £ si [email protected]=73000 £ ic 9467764/9540764 (2 pages)
8 October 2004Ad 13/09/04--------- £ si [email protected]=73000 £ ic 9467764/9540764 (2 pages)
27 August 2004Group of companies' accounts made up to 31 March 2004 (57 pages)
27 August 2004Group of companies' accounts made up to 31 March 2004 (57 pages)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Nc inc already adjusted 20/07/04 (1 page)
3 August 2004Nc inc already adjusted 20/07/04 (1 page)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
8 April 2004Ad 26/03/04--------- £ si [email protected]=727300 £ ic 8740464/9467764 (2 pages)
8 April 2004Ad 26/03/04--------- £ si [email protected]=727300 £ ic 8740464/9467764 (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
17 December 2003Ad 08/12/03--------- £ si [email protected]=20645 £ ic 8719819/8740464 (2 pages)
17 December 2003Ad 08/12/03--------- £ si [email protected]=20645 £ ic 8719819/8740464 (2 pages)
27 October 2003Return made up to 28/09/03; bulk list available separately (7 pages)
27 October 2003Return made up to 28/09/03; bulk list available separately (7 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
30 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 July 2003Group of companies' accounts made up to 31 March 2003 (49 pages)
30 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 July 2003Group of companies' accounts made up to 31 March 2003 (49 pages)
8 May 2003Location of register of members (non legible) (1 page)
8 May 2003Location of register of members (non legible) (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Location of register of members (non legible) (1 page)
8 April 2003Location of register of members (non legible) (1 page)
8 April 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
24 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
24 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
22 October 2002Return made up to 28/09/02; change of members (9 pages)
22 October 2002Return made up to 28/09/02; change of members (9 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
9 October 2002Group of companies' accounts made up to 31 March 2002 (44 pages)
9 October 2002Group of companies' accounts made up to 31 March 2002 (44 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
26 October 2001Return made up to 28/09/01; bulk list available separately (9 pages)
26 October 2001Return made up to 28/09/01; bulk list available separately (9 pages)
8 October 2001Ad 27/02/01--------- £ si [email protected]=5468 £ ic 8714349/8719817 (1 page)
8 October 2001Ad 27/02/01--------- £ si [email protected]=5468 £ ic 8714349/8719817 (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
14 September 2001Group of companies' accounts made up to 31 March 2001 (49 pages)
14 September 2001Group of companies' accounts made up to 31 March 2001 (49 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
2 November 2000Return made up to 28/09/00; bulk list available separately (9 pages)
2 November 2000Return made up to 28/09/00; bulk list available separately (9 pages)
20 October 2000Ad 12/10/00--------- £ si [email protected]=10322 £ ic 8704027/8714349 (2 pages)
20 October 2000Ad 12/10/00--------- £ si [email protected]=10322 £ ic 8704027/8714349 (2 pages)
25 August 2000Full group accounts made up to 31 March 2000 (54 pages)
25 August 2000Full group accounts made up to 31 March 2000 (54 pages)
17 August 2000Ad 25/07/00--------- £ si [email protected]=40555 £ ic 8663472/8704027 (2 pages)
17 August 2000Ad 25/07/00--------- £ si [email protected]=40555 £ ic 8663472/8704027 (2 pages)
16 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 2000Ad 01/08/00--------- £ si [email protected]=10322 £ ic 8653150/8663472 (2 pages)
10 August 2000Ad 01/08/00--------- £ si [email protected]=10322 £ ic 8653150/8663472 (2 pages)
27 July 1999Full group accounts made up to 31 March 1999 (60 pages)
27 July 1999Full group accounts made up to 31 March 1999 (60 pages)
5 July 1999Ad 10/06/99--------- £ si [email protected]=178181 £ ic 8448956/8627137 (2 pages)
5 July 1999Ad 10/06/99--------- £ si [email protected]=366144 £ ic 8082812/8448956 (2 pages)
5 July 1999Ad 10/06/99--------- £ si [email protected]=366144 £ ic 8082812/8448956 (2 pages)
5 July 1999Ad 10/06/99--------- £ si [email protected]=178181 £ ic 8448956/8627137 (2 pages)
13 October 1998Return made up to 28/09/98; bulk list available separately (12 pages)
13 October 1998Return made up to 28/09/98; bulk list available separately (12 pages)
24 July 1998Full group accounts made up to 31 March 1998 (54 pages)
24 July 1998Full group accounts made up to 31 March 1998 (54 pages)
20 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
7 April 1998Ad 18/02/98--------- £ si [email protected]=2600 £ ic 8015557/8018157 (2 pages)
7 April 1998Ad 18/02/98--------- £ si [email protected]=2600 £ ic 8015557/8018157 (2 pages)
27 March 1998Ad 14/03/97--------- £ si [email protected] (2 pages)
27 March 1998Ad 14/03/97--------- £ si [email protected] (2 pages)
17 March 1998Statement of affairs (86 pages)
17 March 1998Statement of affairs (86 pages)
17 March 1998Ad 23/05/97--------- £ si [email protected] (2 pages)
17 March 1998Ad 23/05/97--------- £ si [email protected] (2 pages)
24 February 1998Statement of affairs (89 pages)
24 February 1998Ad 10/02/98--------- £ si [email protected]=227487 £ ic 7582728/7810215 (2 pages)
24 February 1998Ad 10/02/98--------- £ si [email protected]=205342 £ ic 7810215/8015557 (2 pages)
24 February 1998Statement of affairs (89 pages)
24 February 1998Ad 10/02/98--------- £ si [email protected]=205342 £ ic 7810215/8015557 (2 pages)
24 February 1998Ad 10/02/98--------- £ si [email protected]=227487 £ ic 7582728/7810215 (2 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
21 November 1997Ad 20/03/97--------- £ si [email protected] (2 pages)
21 November 1997Ad 20/03/97--------- £ si [email protected] (2 pages)
27 October 1997Return made up to 28/09/97; bulk list available separately (9 pages)
27 October 1997Return made up to 28/09/97; bulk list available separately (9 pages)
20 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 October 1997Location of register of members (1 page)
17 October 1997Location of register of members (1 page)
28 July 1997Full group accounts made up to 31 March 1997 (54 pages)
28 July 1997Full group accounts made up to 31 March 1997 (54 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
18 October 1996Return made up to 28/09/96; bulk list available separately (8 pages)
18 October 1996Return made up to 28/09/96; bulk list available separately (8 pages)
29 August 1996Ad 21/08/96--------- £ si [email protected]=35875 £ ic 6933656/6969531 (2 pages)
29 August 1996Ad 21/08/96--------- £ si [email protected]=35875 £ ic 6933656/6969531 (2 pages)
9 August 1996Full group accounts made up to 31 March 1996 (38 pages)
9 August 1996Full group accounts made up to 31 March 1996 (38 pages)
26 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(36 pages)
26 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
26 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(36 pages)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
26 July 1996£ nc 7600000/9500000 16/07/96 (1 page)
26 July 1996£ nc 7600000/9500000 16/07/96 (1 page)
26 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
24 June 1996Ad 05/06/96--------- £ si [email protected]=667683 £ ic 6265973/6933656 (3 pages)
24 June 1996Ad 05/06/96--------- £ si [email protected]=263172 £ ic 6002801/6265973 (2 pages)
24 June 1996Ad 05/06/96--------- £ si [email protected]=263172 £ ic 6002801/6265973 (2 pages)
24 June 1996Ad 05/06/96--------- £ si [email protected]=667683 £ ic 6265973/6933656 (3 pages)
7 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 May 1996Listing of particulars (63 pages)
14 May 1996Listing of particulars (63 pages)
22 November 1995Ad 10/08/95--------- £ si [email protected] (4 pages)
22 November 1995Ad 10/08/95--------- £ si [email protected] (4 pages)
19 October 1995Return made up to 28/09/95; bulk list available separately (16 pages)
19 October 1995Return made up to 28/09/95; bulk list available separately (16 pages)
28 September 1995Ad 21/08/95--------- £ si [email protected]=1134195 £ ic 4868606/6002801 (6 pages)
28 September 1995Ad 21/08/95--------- £ si [email protected]=1134195 £ ic 4868606/6002801 (6 pages)
15 September 1995Ad 14/09/95--------- £ si [email protected]=314765 £ ic 4535182/4849947 (4 pages)
15 September 1995Ad 14/09/95--------- £ si [email protected]=18659 £ ic 4849947/4868606 (4 pages)
15 September 1995Ad 14/09/95--------- £ si [email protected]=18659 £ ic 4849947/4868606 (4 pages)
15 September 1995Ad 14/09/95--------- £ si [email protected]=314765 £ ic 4535182/4849947 (4 pages)
14 September 1995Ad 13/06/95--------- £ si [email protected] (4 pages)
14 September 1995Statement of affairs (2 pages)
14 September 1995Statement of affairs (2 pages)
14 September 1995Ad 13/06/95--------- £ si [email protected] (4 pages)
31 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
31 August 1995£ nc 5500000/7600000 21/08/95 (1 page)
31 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
31 August 1995Ad 13/06/95--------- £ si [email protected]=31779 £ ic 4503403/4535182 (2 pages)
31 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 August 1995£ nc 5500000/7600000 21/08/95 (1 page)
31 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 August 1995Ad 13/06/95--------- £ si [email protected]=31779 £ ic 4503403/4535182 (2 pages)
31 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 July 1995Full group accounts made up to 31 March 1995 (36 pages)
27 July 1995Full group accounts made up to 31 March 1995 (36 pages)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
10 December 1993Company name changed s w wood group P L C\certificate issued on 10/12/93 (2 pages)
10 December 1993Company name changed s w wood group P L C\certificate issued on 10/12/93 (2 pages)
5 August 1993Certificate of cancellation of share premium account (1 page)
5 August 1993Certificate of cancellation of share premium account (1 page)
2 August 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
2 August 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
30 July 1993Cancelation of share prem acct (3 pages)
30 July 1993Cancelation of share prem acct (3 pages)
28 July 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 July 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 June 1968Incorporation (12 pages)
7 June 1968Certificate of incorporation (1 page)
7 June 1968Certificate of incorporation (1 page)
7 June 1968Incorporation (12 pages)