Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Tyson Neil Anderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(22 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Ms Carolyn Venessa Isom |
---|---|
Status | Current |
Appointed | 15 December 2020(39 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Ms Carolyn Venessa Isom |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(40 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Jeffrey Graham Ward |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(40 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Paul Graham Hooper |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(40 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr James Dominic Brooke |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(42 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ronald Charles Walter Cheek |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 6 Chippingdell Witham Essex Cm8 |
Director Name | Mr Peter Farrar |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 1999) |
Role | Chief Executive Officer |
Correspondence Address | Park House Rivenhall Witham Essex Cm8 |
Director Name | Mr Peter Wilfrid Edgar Fitt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coast Road West Mersea Colchester Essex CO5 8QE |
Director Name | Alan Herbert Goodman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1995) |
Role | Production Director |
Correspondence Address | Longmeadow Lower Road Hundon Sudbury Suffolk CO10 8DZ |
Director Name | Mr Alan Granville Mellenchip |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Sales Director |
Correspondence Address | Ashridge Hanchett End Withersfield Haverhill Suffolk CB9 7RP |
Director Name | Mr John Neil Anderson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 01 April 2022) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Christopher Stuart Jarvis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 March 2015) |
Role | Export Director |
Country of Residence | England |
Correspondence Address | 67 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
Secretary Name | David Alan Ruffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ronald Brighton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 April 2011) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 4 Boyton Close Haverhill Suffolk CB9 0DZ |
Director Name | David Alan Ruffell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(15 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 April 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Christopher James Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 September 2012) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Glenfield Layer Road Kingsford Colchester CO2 0HR |
Director Name | Prof Patrick Edmund O'Sullivan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 February 2013) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 15 Branksome House Westgate Street Cardiff CF10 1DF Wales |
Director Name | Keith Archibald Ritchie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Mr Keith Archibald Ritchie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 February 2024) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Kevin Sargeant |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Tony David Gearey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Bernd Ratzke |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 2019(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Matthew James Norris |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(39 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 09 February 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Ms Alexandra French |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2022(40 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Website | titonholdings.com |
---|---|
Telephone | 01206 713800 |
Telephone region | Colchester |
Registered Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
917.3k at £0.1 | Claire Susan Ritchie 8.69% Ordinary |
---|---|
833.6k at £0.1 | Amanda Jane Clipsham 7.90% Ordinary |
800k at £0.1 | Hsbc Global Custody Nominee (Uk) LTD A/c 947033 7.58% Ordinary |
- | OTHER 44.78% - |
2m at £0.1 | John Neil Anderson 19.07% Ordinary |
1.3m at £0.1 | Hsbc Global Custody Nominee (Uk) LTD A/c 947021 11.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,258,000 |
Gross Profit | £5,978,000 |
Net Worth | £10,427,000 |
Cash | £2,870,000 |
Current Liabilities | £4,256,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
1 June 1982 | Delivered on: 7 June 1982 Satisfied on: 16 February 1990 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and futuer including goodwill, bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
---|
16 December 2020 | Secretary's details changed for Ms Carolyn Isom on 15 December 2020 (1 page) |
---|---|
15 December 2020 | Termination of appointment of David Alan Ruffell as a secretary on 15 December 2020 (1 page) |
15 December 2020 | Appointment of Ms Carolyn Isom as a secretary on 15 December 2020 (2 pages) |
20 March 2020 | Group of companies' accounts made up to 30 September 2019 (75 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Tyson Neil Anderson on 7 November 2019 (2 pages) |
1 April 2019 | Appointment of Mr Bernd Ratzke as a director on 22 March 2019 (2 pages) |
12 March 2019 | Group of companies' accounts made up to 30 September 2018 (77 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
20 December 2018 | Notification of a person with significant control statement (2 pages) |
13 March 2018 | Director's details changed for Mr John Neil Anderson on 13 March 2018 (2 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
13 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
6 March 2018 | Group of companies' accounts made up to 30 September 2017 (76 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
2 October 2017 | Director's details changed for Mr Nicholas Charles Howlett on 1 October 2017 (2 pages) |
2 October 2017 | Director's details changed for David Alan Ruffell on 1 October 2017 (2 pages) |
2 October 2017 | Secretary's details changed for David Alan Ruffell on 1 October 2017 (1 page) |
2 October 2017 | Director's details changed for David Alan Ruffell on 1 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Nicholas Charles Howlett on 1 October 2017 (2 pages) |
2 October 2017 | Secretary's details changed for David Alan Ruffell on 1 October 2017 (1 page) |
25 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
25 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
13 March 2017 | Group of companies' accounts made up to 30 September 2016 (74 pages) |
13 March 2017 | Group of companies' accounts made up to 30 September 2016 (74 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with no updates (3 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with no updates (3 pages) |
27 January 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
3 November 2016 | Appointment of Tony David Gearey as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Tony David Gearey as a director on 3 November 2016 (2 pages) |
9 September 2016 | Registered office address changed from 894 the Crescent 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from International House Peartree Road Stanway Colchester Essex CO3 0JL to 894 the Crescent 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 894 the Crescent 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from International House Peartree Road Stanway Colchester Essex CO3 0JL to 894 the Crescent 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Kevin Sargeant as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Kevin Sargeant as a director on 1 September 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
8 March 2016 | Annual return made up to 5 March 2016 no member list Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 no member list Statement of capital on 2016-03-08
|
7 March 2016 | Group of companies' accounts made up to 30 September 2015 (74 pages) |
7 March 2016 | Group of companies' accounts made up to 30 September 2015 (74 pages) |
20 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
20 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
12 January 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
12 January 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
15 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
2 April 2015 | Termination of appointment of Christopher Stuart Jarvis as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Christopher Stuart Jarvis as a director on 31 March 2015 (1 page) |
17 March 2015 | Annual return made up to 5 March 2015 no member list Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 no member list Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 no member list Statement of capital on 2015-03-17
|
9 March 2015 | Group of companies' accounts made up to 30 September 2014 (71 pages) |
9 March 2015 | Group of companies' accounts made up to 30 September 2014 (71 pages) |
16 July 2014 | Amended group of companies' accounts made up to 30 September 2012 (60 pages) |
16 July 2014 | Amended group of companies' accounts made up to 30 September 2012 (60 pages) |
7 March 2014 | Annual return made up to 5 March 2014 no member list Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Tyson Neil Anderson on 5 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Tyson Neil Anderson on 5 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 5 March 2014 no member list Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 no member list Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Tyson Neil Anderson on 5 March 2014 (2 pages) |
28 February 2014 | Group of companies' accounts made up to 30 September 2013 (67 pages) |
28 February 2014 | Group of companies' accounts made up to 30 September 2013 (67 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
16 April 2013 | Group of companies' accounts made up to 30 September 2012 (61 pages) |
16 April 2013 | Group of companies' accounts made up to 30 September 2012 (61 pages) |
20 March 2013 | Annual return made up to 5 March 2013 no member list (9 pages) |
20 March 2013 | Annual return made up to 5 March 2013 no member list (9 pages) |
20 March 2013 | Annual return made up to 5 March 2013 no member list (9 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
4 February 2013 | Termination of appointment of Peter Fitt as a director (1 page) |
4 February 2013 | Termination of appointment of Patrick O'sullivan as a director (1 page) |
4 February 2013 | Termination of appointment of Peter Fitt as a director (1 page) |
4 February 2013 | Termination of appointment of Patrick O'sullivan as a director (1 page) |
26 September 2012 | Termination of appointment of Christopher Martin as a director (1 page) |
26 September 2012 | Termination of appointment of Christopher Martin as a director (1 page) |
13 July 2012 | Director's details changed for Mr Keith Archibald Ritchie on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Neil Anderson on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Keith Archibald Ritchie on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Neil Anderson on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Neil Anderson on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Keith Archibald Ritchie on 1 July 2012 (2 pages) |
9 May 2012 | Appointment of Mr Keith Archibald Ritchie as a director (2 pages) |
9 May 2012 | Appointment of Mr Keith Archibald Ritchie as a director (2 pages) |
13 March 2012 | Group of companies' accounts made up to 30 September 2011 (61 pages) |
13 March 2012 | Group of companies' accounts made up to 30 September 2011 (61 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (13 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (13 pages) |
8 March 2012 | Director's details changed for Nicholas Charles Howlett on 5 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Nicholas Charles Howlett on 5 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Nicholas Charles Howlett on 5 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (13 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
3 May 2011 | Termination of appointment of Ronald Brighton as a director (1 page) |
3 May 2011 | Termination of appointment of Ronald Brighton as a director (1 page) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Group of companies' accounts made up to 30 September 2010 (67 pages) |
24 February 2011 | Group of companies' accounts made up to 30 September 2010 (67 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
3 December 2010 | Memorandum and Articles of Association (50 pages) |
3 December 2010 | Memorandum and Articles of Association (50 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Director's details changed for David Alan Ruffell on 5 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Director's details changed for Professor Patrick Edmund O'sullivan on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Alan Ruffell on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tyson Neil Anderson on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher Stuart Jarvis on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nicholas Charles Howlett on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nicholas Charles Howlett on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Professor Patrick Edmund O'sullivan on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher Stuart Jarvis on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Ronald Brighton on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher James Martin on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tyson Neil Anderson on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher James Martin on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nicholas Charles Howlett on 5 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Director's details changed for Tyson Neil Anderson on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Alan Ruffell on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher Stuart Jarvis on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Ronald Brighton on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Professor Patrick Edmund O'sullivan on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Ronald Brighton on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher James Martin on 5 March 2010 (2 pages) |
8 March 2010 | Group of companies' accounts made up to 30 September 2009 (72 pages) |
8 March 2010 | Group of companies' accounts made up to 30 September 2009 (72 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
15 July 2009 | Appointment terminated director keith ritchie (1 page) |
15 July 2009 | Appointment terminated director keith ritchie (1 page) |
31 March 2009 | Return made up to 05/03/09; full list of members; amend (10 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members; amend (10 pages) |
23 March 2009 | Group of companies' accounts made up to 30 September 2008 (69 pages) |
23 March 2009 | Group of companies' accounts made up to 30 September 2008 (69 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (7 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (7 pages) |
17 March 2009 | Director's change of particulars / nicholas howlett / 17/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / nicholas howlett / 17/03/2009 (1 page) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
31 March 2008 | Group of companies' accounts made up to 30 September 2007 (60 pages) |
31 March 2008 | Group of companies' accounts made up to 30 September 2007 (60 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members
|
31 March 2008 | Return made up to 05/03/08; full list of members
|
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
3 April 2007 | Return made up to 05/03/07; bulk list available separately
|
3 April 2007 | Return made up to 05/03/07; bulk list available separately
|
20 March 2007 | Group of companies' accounts made up to 30 September 2006 (56 pages) |
20 March 2007 | Group of companies' accounts made up to 30 September 2006 (56 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
12 September 2006 | Ad 21/08/06--------- £ si [email protected]=315 £ ic 1055250/1055565 (2 pages) |
12 September 2006 | Ad 21/08/06--------- £ si [email protected]=315 £ ic 1055250/1055565 (2 pages) |
27 April 2006 | Group of companies' accounts made up to 30 September 2005 (40 pages) |
27 April 2006 | Group of companies' accounts made up to 30 September 2005 (40 pages) |
12 April 2006 | Return made up to 05/03/06; bulk list available separately
|
12 April 2006 | Return made up to 05/03/06; bulk list available separately
|
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
18 January 2006 | Ad 12/01/06--------- £ si [email protected]=690 £ ic 1054560/1055250 (2 pages) |
18 January 2006 | Ad 12/01/06--------- £ si [email protected]=690 £ ic 1054560/1055250 (2 pages) |
11 January 2006 | Ad 04/01/06--------- £ si [email protected]=1050 £ ic 1053510/1054560 (2 pages) |
11 January 2006 | Ad 04/01/06--------- £ si [email protected]=1050 £ ic 1053510/1054560 (2 pages) |
24 November 2005 | Ad 09/11/05--------- £ si [email protected]=630 £ ic 1052880/1053510 (2 pages) |
24 November 2005 | Ad 09/11/05--------- £ si [email protected]=630 £ ic 1052880/1053510 (2 pages) |
25 April 2005 | Group of companies' accounts made up to 30 September 2004 (38 pages) |
25 April 2005 | Group of companies' accounts made up to 30 September 2004 (38 pages) |
13 April 2005 | Return made up to 05/03/05; bulk list available separately
|
13 April 2005 | Return made up to 05/03/05; bulk list available separately
|
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
30 March 2004 | Return made up to 05/03/04; bulk list available separately
|
30 March 2004 | Return made up to 05/03/04; bulk list available separately
|
18 March 2004 | Group of companies' accounts made up to 30 September 2003 (37 pages) |
18 March 2004 | Group of companies' accounts made up to 30 September 2003 (37 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
11 February 2004 | Ad 16/01/04--------- £ si [email protected]=315 £ ic 1052565/1052880 (2 pages) |
11 February 2004 | Ad 16/01/04--------- £ si [email protected]=315 £ ic 1052565/1052880 (2 pages) |
15 January 2004 | Ad 07/01/04--------- £ si [email protected]=1400 £ ic 1051165/1052565 (2 pages) |
15 January 2004 | Ad 07/01/04--------- £ si [email protected]=1400 £ ic 1051165/1052565 (2 pages) |
14 January 2004 | Ad 18/12/03--------- £ si [email protected]=315 £ ic 1050850/1051165 (2 pages) |
14 January 2004 | Ad 18/12/03--------- £ si [email protected]=315 £ ic 1050850/1051165 (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
10 November 2003 | Ad 24/10/03--------- £ si [email protected]=315 £ ic 1050535/1050850 (2 pages) |
10 November 2003 | Ad 24/10/03--------- £ si [email protected]=315 £ ic 1050535/1050850 (2 pages) |
15 October 2003 | Ad 07/10/03--------- £ si [email protected]=315 £ ic 1050220/1050535 (2 pages) |
15 October 2003 | Ad 07/10/03--------- £ si [email protected]=315 £ ic 1050220/1050535 (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 05/03/03; bulk list available separately
|
2 April 2003 | Return made up to 05/03/03; bulk list available separately
|
27 March 2003 | Group of companies' accounts made up to 30 September 2002 (33 pages) |
27 March 2003 | Group of companies' accounts made up to 30 September 2002 (33 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
8 February 2003 | £ ic 1106220/1050220 10/01/03 £ sr [email protected]=56000 (1 page) |
8 February 2003 | £ ic 1106220/1050220 10/01/03 £ sr [email protected]=56000 (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
8 April 2002 | Group of companies' accounts made up to 30 September 2001 (32 pages) |
8 April 2002 | Group of companies' accounts made up to 30 September 2001 (32 pages) |
21 March 2002 | Return made up to 05/03/02; bulk list available separately
|
21 March 2002 | Return made up to 05/03/02; bulk list available separately
|
11 March 2002 | New director appointed (1 page) |
11 March 2002 | New director appointed (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
14 April 2001 | Full group accounts made up to 30 September 2000 (31 pages) |
14 April 2001 | Full group accounts made up to 30 September 2000 (31 pages) |
3 April 2001 | Return made up to 05/03/01; bulk list available separately
|
3 April 2001 | Return made up to 05/03/01; bulk list available separately
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
21 September 2000 | Ad 11/09/00--------- £ si [email protected]=2500 £ ic 1106220/1108720 (2 pages) |
21 September 2000 | Ad 11/09/00--------- £ si [email protected]=2500 £ ic 1106220/1108720 (2 pages) |
14 September 2000 | Auditor's resignation (1 page) |
14 September 2000 | Auditor's resignation (1 page) |
15 August 2000 | Ad 07/08/00--------- £ si [email protected]=2000 £ ic 1101720/1103720 (2 pages) |
15 August 2000 | Ad 07/08/00--------- £ si [email protected]=2000 £ ic 1101720/1103720 (2 pages) |
21 March 2000 | Return made up to 05/03/00; bulk list available separately
|
21 March 2000 | Return made up to 05/03/00; bulk list available separately
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
18 February 2000 | Full group accounts made up to 30 September 1999 (28 pages) |
18 February 2000 | Full group accounts made up to 30 September 1999 (28 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 05/03/99; bulk list available separately
|
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 05/03/99; bulk list available separately
|
23 March 1999 | Director resigned (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
15 February 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
15 February 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
23 March 1998 | Return made up to 05/03/98; bulk list available separately (7 pages) |
23 March 1998 | Return made up to 05/03/98; bulk list available separately (7 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
12 February 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
12 February 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
18 March 1997 | Return made up to 05/03/97; bulk list available separately
|
18 March 1997 | Return made up to 05/03/97; bulk list available separately
|
5 March 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
5 March 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
28 March 1996 | Return made up to 05/03/96; bulk list available separately
|
28 March 1996 | Return made up to 05/03/96; bulk list available separately
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Memorandum and Articles of Association (49 pages) |
22 February 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Memorandum and Articles of Association (49 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
26 January 1996 | Listing of particulars (91 pages) |
26 January 1996 | Listing of particulars (91 pages) |
29 August 1995 | Ad 23/08/95--------- £ si [email protected]=500 £ ic 1101220/1101720 (2 pages) |
29 August 1995 | Ad 23/08/95--------- £ si [email protected]=500 £ ic 1101220/1101720 (2 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
30 May 1995 | Ad 19/05/95--------- £ si [email protected]=4000 £ ic 1097220/1101220 (2 pages) |
30 May 1995 | Ad 19/05/95--------- £ si [email protected]=4000 £ ic 1097220/1101220 (2 pages) |
9 May 1995 | Ad 04/05/95--------- £ si [email protected]=500 £ ic 1096720/1097220 (2 pages) |
9 May 1995 | Ad 04/05/95--------- £ si [email protected]=500 £ ic 1096720/1097220 (2 pages) |
6 April 1995 | Return made up to 05/03/95; full list of members (8 pages) |
6 April 1995 | Return made up to 05/03/95; full list of members (8 pages) |
27 March 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
27 March 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
15 March 1995 | Ad 06/03/95--------- £ si [email protected]=315 £ ic 1096405/1096720 (2 pages) |
15 March 1995 | Ad 06/03/95--------- £ si [email protected]=315 £ ic 1096405/1096720 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (204 pages) |
23 March 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
23 March 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
11 January 1994 | Memorandum and Articles of Association (42 pages) |
11 January 1994 | Memorandum and Articles of Association (42 pages) |
29 March 1993 | Full group accounts made up to 30 September 1992 (30 pages) |
29 March 1993 | Full group accounts made up to 30 September 1992 (30 pages) |
23 March 1992 | Full group accounts made up to 30 September 1991 (25 pages) |
23 March 1992 | Full group accounts made up to 30 September 1991 (25 pages) |
22 April 1991 | Full group accounts made up to 30 September 1990 (18 pages) |
22 April 1991 | Full group accounts made up to 30 September 1990 (18 pages) |
23 May 1990 | Full accounts made up to 30 September 1989 (21 pages) |
23 May 1990 | Full accounts made up to 30 September 1989 (21 pages) |
20 April 1989 | Full group accounts made up to 30 September 1988 (10 pages) |
20 April 1989 | Full group accounts made up to 30 September 1988 (10 pages) |
2 February 1988 | Alter mem and arts (5 pages) |
2 February 1988 | Alter mem and arts (5 pages) |
26 January 1988 | Alter mem and arts (68 pages) |
26 January 1988 | Alter mem and arts (68 pages) |
26 January 1988 | Full group accounts made up to 30 September 1987 (17 pages) |
26 January 1988 | Full group accounts made up to 30 September 1987 (17 pages) |
13 January 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 January 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 September 1987 | Full group accounts made up to 30 September 1986 (21 pages) |
26 September 1987 | Full group accounts made up to 30 September 1986 (21 pages) |
17 December 1981 | Incorporation (33 pages) |
17 December 1981 | Incorporation (33 pages) |
17 December 1981 | Certificate of incorporation (1 page) |
17 December 1981 | Certificate of incorporation (1 page) |