Company NameTMG Gd Limited
DirectorsFergus James Kenneth Glenapp and Suzanne Helen Horner
Company StatusActive
Company Number01981934
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Previous NamesTravel Management Group Plc and TMG Gd Plc

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameViscount Fergus James Kenneth Glenapp
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1TG
Director NameMrs Suzanne Helen Horner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1TG
Secretary NameRichard Steven Allardice
StatusCurrent
Appointed24 October 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressThe Octagon, 27 Middleborough
Colchester
CO1 1RA
Director NameEric James Dunwoody
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 1995)
RoleForwarding Agent
Correspondence AddressThe Old Rectory
Normanton Le Heath
Leicestershire
LE67 2TB
Director NameMr Ian Patrick Dunwoody
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 30 November 2016)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address22 Aragon House
Tudor Court Warwick Road
Coventry
CV3 6TZ
Secretary NameMargaret Audrey Dunwoody
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address5 The Arboretum
Coventry
West Midlands
CV4 7HX
Director NamePeter James Buchanan Dick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(12 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 January 2016)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address228 Warwick Road
Kenilworth
Warwickshire
CV8 1FD
Director NameMrs Margaret Audrey Dunwoody
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(12 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Aragon House
Tudor Court Warwick Road
Coventry
West Midlands
CV3 6TZ
Director NameStephen John McLurgh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(12 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWorldfarer House Dormer Place
Leamington Spa
Warwickshire
CV32 5AA
Secretary NameStephen John McLurgh
NationalityBritish
StatusResigned
Appointed28 April 1998(12 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 November 2016)
RoleAccountant
Correspondence AddressWorldfarer House Dormer Place
Leamington Spa
Warwickshire
CV32 5AA
Director NameMichael Scholefield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(12 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Priory Road
Kenilworth
Warwickshire
CV8 1LL
Director NameJames Carpenter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(13 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2009)
RoleTourism Marketing
Correspondence Address5 The Firs
Coventry
CV5 6QD
Director NamePaul James Barrow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 2005)
RoleAccountant
Correspondence AddressPear Tree Cottage
Upper Up
South Cerney
Gloucestershire
GL7 5US
Wales
Director NameDavid Charles Moore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 North Meadow View
Northampton
Northants
NN5 5VV
Director NameIan Paul Currington
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2016)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address24a Coventry Road
Brinklow
Rugby
Warwickshire
CV23 0NE
Director NameGuy Dunwoody
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressWorldfarer House Dormer Place
Leamington Spa
Warwickshire
CV32 5AA
Director NameMiss Sarah Dunwoody
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(24 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2016)
RoleMidwife
Country of ResidenceEngland
Correspondence Address24 Westcott Street
Poundbury
Dorchester
Dorset
DT1 3SL
Director NameMr Jason Peter Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 March 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWorldfarer House Dormer Place
Leamington Spa
Warwickshire
CV32 5AA
Secretary NameMrs Nicola Anne Smith
StatusResigned
Appointed30 November 2016(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2018)
RoleCompany Director
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1TG

Contact

Websitetmguk.com
Telephone01926 332266
Telephone regionWarwick

Location

Registered AddressThe Octagon, 27
Middleborough
Colchester
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

7k at £1Guy Patrick Dunwoody
7.00%
Ordinary
7k at £1Sarah Helen Dunwoody
7.00%
Ordinary
50k at £1Margaret Audrey Dunwoody
50.00%
Ordinary
36k at £1Mr Ian Patrick Dunwoody
36.00%
Ordinary

Financials

Year2014
Turnover£29,804,210
Gross Profit£2,535,473
Net Worth£2,042,668
Cash£985,813
Current Liabilities£2,551,323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

8 February 2017Delivered on: 10 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 October 2002Delivered on: 19 October 2002
Persons entitled: Hsbc 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: The property k/a 9 and 11 dormer place leamington spa warwickshire t/n WK394752. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 October 2002Delivered on: 19 October 2002
Persons entitled: Hsbc 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.
Outstanding
1 November 1999Delivered on: 15 November 1999
Satisfied on: 8 November 2002
Persons entitled: Robert Sibbald Travel Agents Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee by virtue of an agreement of even date.
Particulars: By way of first floating charge the assets sold to the purchaser under the terms of the agreement.
Fully Satisfied
30 April 1999Delivered on: 18 May 1999
Satisfied on: 15 July 2008
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: Leasehold property k/a worldfarer house 9-11 dormer place leamington spa warwickshire t/n WK161718. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 21 July 2004
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: The freehold property known as 22 the high street ledbury hereford and worcester title number HW139602 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 February 1989Delivered on: 20 February 1989
Satisfied on: 21 July 2004
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 March 2019 (29 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
24 October 2018Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages)
24 October 2018Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page)
9 October 2018Full accounts made up to 31 March 2018 (31 pages)
3 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
2 August 2018All of the property or undertaking has been released from charge 019819340007 (1 page)
15 May 2018All of the property or undertaking has been released from charge 6 (2 pages)
15 May 2018All of the property or undertaking has been released from charge 019819340007 (1 page)
15 May 2018All of the property or undertaking has been released from charge 5 (2 pages)
27 October 2017Cessation of Ian Patrick Dunwoody as a person with significant control on 30 November 2016 (1 page)
27 October 2017Cessation of Margaret Audrey Dunwoody as a person with significant control on 30 November 2016 (1 page)
27 October 2017Cessation of Ian Patrick Dunwoody as a person with significant control on 30 November 2016 (1 page)
27 October 2017Cessation of Ian Patrick Dunwoody as a person with significant control on 30 November 2016 (1 page)
27 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
27 October 2017Cessation of Ian Patrick Dunwoody as a person with significant control on 30 November 2016 (1 page)
27 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
27 October 2017Notification of Inchcape Family Estates as a person with significant control on 30 November 2016 (1 page)
27 October 2017Notification of Inchcape Family Estates as a person with significant control on 30 November 2016 (1 page)
27 October 2017Cessation of Margaret Audrey Dunwoody as a person with significant control on 30 November 2016 (1 page)
6 October 2017Secretary's details changed for Mrs Nicola Anne Cousins on 1 October 2017 (1 page)
6 October 2017Secretary's details changed for Mrs Nicola Anne Cousins on 1 October 2017 (1 page)
3 October 2017Full accounts made up to 31 March 2017 (32 pages)
3 October 2017Full accounts made up to 31 March 2017 (32 pages)
15 August 2017Registered office address changed from Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG United Kingdom to The Octagon, 27 Middleborough Colchester CO1 1RA on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG United Kingdom to The Octagon, 27 Middleborough Colchester CO1 1RA on 15 August 2017 (1 page)
10 February 2017Registration of charge 019819340007, created on 8 February 2017 (18 pages)
10 February 2017Registration of charge 019819340007, created on 8 February 2017 (18 pages)
7 January 2017Auditor's resignation (1 page)
7 January 2017Auditor's resignation (1 page)
8 December 2016Appointment of Viscount Fergus James Kenneth Glenapp as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mrs Nicola Anne Cousins as a secretary on 30 November 2016 (2 pages)
8 December 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
8 December 2016Registered office address changed from Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG on 8 December 2016 (1 page)
8 December 2016Appointment of Viscount Fergus James Kenneth Glenapp as a director on 30 November 2016 (2 pages)
8 December 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
8 December 2016Appointment of Mrs Nicola Anne Cousins as a secretary on 30 November 2016 (2 pages)
8 December 2016Registered office address changed from Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG on 8 December 2016 (1 page)
7 December 2016Termination of appointment of Stephen John Mclurgh as a secretary on 30 November 2016 (1 page)
7 December 2016Termination of appointment of David Charles Moore as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Guy Dunwoody as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Stephen John Mclurgh as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Sarah Dunwoody as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Margaret Audrey Dunwoody as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Ian Paul Currington as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Sarah Dunwoody as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Stephen John Mclurgh as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Ian Paul Currington as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Margaret Audrey Dunwoody as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Ian Patrick Dunwoody as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Stephen John Mclurgh as a secretary on 30 November 2016 (1 page)
7 December 2016Termination of appointment of David Charles Moore as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Ian Patrick Dunwoody as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Guy Dunwoody as a director on 30 November 2016 (1 page)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 July 2016Group of companies' accounts made up to 29 February 2016 (32 pages)
11 July 2016Group of companies' accounts made up to 29 February 2016 (32 pages)
16 March 2016Termination of appointment of Jason Smith as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Jason Smith as a director on 16 March 2016 (1 page)
1 February 2016Termination of appointment of Peter James Buchanan Dick as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Peter James Buchanan Dick as a director on 31 January 2016 (1 page)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(12 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(12 pages)
17 July 2015Group of companies' accounts made up to 28 February 2015 (29 pages)
17 July 2015Group of companies' accounts made up to 28 February 2015 (29 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000
(12 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000
(12 pages)
1 September 2014Director's details changed for Guy Dunwoody on 31 May 2014 (2 pages)
1 September 2014Director's details changed for Guy Dunwoody on 31 May 2014 (2 pages)
6 August 2014Group of companies' accounts made up to 28 February 2014 (28 pages)
6 August 2014Group of companies' accounts made up to 28 February 2014 (28 pages)
3 March 2014Appointment of Mr Jason Smith as a director (2 pages)
3 March 2014Appointment of Mr Jason Smith as a director (2 pages)
6 January 2014Termination of appointment of Michael Scholefield as a director (1 page)
6 January 2014Termination of appointment of Michael Scholefield as a director (1 page)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(12 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(12 pages)
12 July 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
12 July 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (12 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (12 pages)
4 September 2012Register inspection address has been changed from 1 Homer Road Solihull West Midlands B91 3QG (2 pages)
4 September 2012Register inspection address has been changed from 1 Homer Road Solihull West Midlands B91 3QG (2 pages)
17 July 2012Group of companies' accounts made up to 29 February 2012 (27 pages)
17 July 2012Group of companies' accounts made up to 29 February 2012 (27 pages)
11 July 2012Registered office address changed from , Marlborough House, 679 Warwick Road, Solihull, West Midlands, B91 3DA on 11 July 2012 (1 page)
11 July 2012Registered office address changed from , Marlborough House, 679 Warwick Road, Solihull, West Midlands, B91 3DA on 11 July 2012 (1 page)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (11 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (11 pages)
25 July 2011Full accounts made up to 28 February 2011 (23 pages)
25 July 2011Full accounts made up to 28 February 2011 (23 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (11 pages)
4 October 2010Director's details changed for Peter James Buchanan Dick on 1 September 2010 (2 pages)
4 October 2010Secretary's details changed for Stephen John Mclurgh on 1 September 2010 (1 page)
4 October 2010Director's details changed for Michael Scholefield on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Stephen John Mclurgh on 1 September 2010 (2 pages)
4 October 2010Secretary's details changed for Stephen John Mclurgh on 1 September 2010 (1 page)
4 October 2010Director's details changed for Peter James Buchanan Dick on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Ian Paul Currington on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Michael Scholefield on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Ian Paul Currington on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Guy Dunwoody on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Stephen John Mclurgh on 1 September 2010 (2 pages)
4 October 2010Director's details changed for David Charles Moore on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Guy Dunwoody on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Peter James Buchanan Dick on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Ian Paul Currington on 1 September 2010 (2 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (11 pages)
4 October 2010Director's details changed for David Charles Moore on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Stephen John Mclurgh on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Michael Scholefield on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Guy Dunwoody on 1 September 2010 (2 pages)
4 October 2010Director's details changed for David Charles Moore on 1 September 2010 (2 pages)
4 October 2010Secretary's details changed for Stephen John Mclurgh on 1 September 2010 (1 page)
29 July 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
29 July 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
15 March 2010Appointment of Miss Sarah Dunwoody as a director (2 pages)
15 March 2010Appointment of Miss Sarah Dunwoody as a director (2 pages)
28 September 2009Return made up to 22/09/09; full list of members (6 pages)
28 September 2009Return made up to 22/09/09; full list of members (6 pages)
23 July 2009Group of companies' accounts made up to 28 February 2009 (22 pages)
23 July 2009Group of companies' accounts made up to 28 February 2009 (22 pages)
8 July 2009Appointment terminated director james carpenter (1 page)
8 July 2009Appointment terminated director james carpenter (1 page)
3 July 2009Director appointed ian paul currington (2 pages)
3 July 2009Director appointed guy dunwoody (2 pages)
3 July 2009Director appointed guy dunwoody (2 pages)
3 July 2009Director appointed ian paul currington (2 pages)
4 December 2008Return made up to 22/09/08; full list of members (6 pages)
4 December 2008Return made up to 22/09/08; full list of members (6 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 May 2008Group of companies' accounts made up to 29 February 2008 (22 pages)
14 May 2008Group of companies' accounts made up to 29 February 2008 (22 pages)
18 October 2007Return made up to 22/09/07; full list of members (4 pages)
18 October 2007Return made up to 22/09/07; full list of members (4 pages)
22 August 2007Group of companies' accounts made up to 28 February 2007 (20 pages)
22 August 2007Group of companies' accounts made up to 28 February 2007 (20 pages)
6 October 2006Return made up to 22/09/06; full list of members (3 pages)
6 October 2006Return made up to 22/09/06; full list of members (3 pages)
25 July 2006Group of companies' accounts made up to 28 February 2006 (25 pages)
25 July 2006Group of companies' accounts made up to 28 February 2006 (25 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
26 September 2005Return made up to 22/09/05; full list of members (4 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 22/09/05; full list of members (4 pages)
26 September 2005Location of register of members (1 page)
16 August 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
16 August 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
13 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2004Group of companies' accounts made up to 29 February 2004 (24 pages)
6 August 2004Group of companies' accounts made up to 29 February 2004 (24 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
3 October 2003Return made up to 22/09/03; full list of members (9 pages)
3 October 2003Return made up to 22/09/03; full list of members (9 pages)
29 July 2003Group of companies' accounts made up to 28 February 2003 (23 pages)
29 July 2003Group of companies' accounts made up to 28 February 2003 (23 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Return made up to 22/09/02; full list of members (9 pages)
22 October 2002Return made up to 22/09/02; full list of members (9 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
4 August 2002Group of companies' accounts made up to 28 February 2002 (24 pages)
4 August 2002Group of companies' accounts made up to 28 February 2002 (24 pages)
9 November 2001Return made up to 22/09/01; full list of members (8 pages)
9 November 2001Return made up to 22/09/01; full list of members (8 pages)
9 August 2001Group of companies' accounts made up to 28 February 2001 (26 pages)
9 August 2001Group of companies' accounts made up to 28 February 2001 (26 pages)
1 November 2000Return made up to 22/09/00; full list of members (8 pages)
1 November 2000Return made up to 22/09/00; full list of members (8 pages)
4 August 2000Full group accounts made up to 29 February 2000 (24 pages)
4 August 2000Full group accounts made up to 29 February 2000 (24 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
16 April 2000Secretary's particulars changed (1 page)
16 April 2000Secretary's particulars changed (1 page)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 22/09/99; full list of members (8 pages)
11 October 1999Return made up to 22/09/99; full list of members (8 pages)
24 August 1999Full group accounts made up to 28 February 1999 (22 pages)
24 August 1999Full group accounts made up to 28 February 1999 (22 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 October 1998Return made up to 29/09/98; no change of members (6 pages)
7 October 1998Return made up to 29/09/98; no change of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New director appointed (2 pages)
5 May 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 1998Re-registration of Memorandum and Articles (15 pages)
5 May 1998Declaration on reregistration from private to PLC (1 page)
5 May 1998Auditor's statement (2 pages)
5 May 1998Application for reregistration from private to PLC (1 page)
5 May 1998Auditor's statement (1 page)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 May 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 May 1998Balance Sheet (4 pages)
5 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(19 pages)
5 May 1998Re-registration of Memorandum and Articles (15 pages)
5 May 1998Auditor's statement (1 page)
5 May 1998Application for reregistration from private to PLC (1 page)
5 May 1998Balance Sheet (4 pages)
5 May 1998Auditor's statement (2 pages)
5 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(19 pages)
5 May 1998Declaration on reregistration from private to PLC (1 page)
10 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
10 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
16 October 1997Return made up to 29/09/97; full list of members (6 pages)
16 October 1997Return made up to 29/09/97; full list of members (6 pages)
25 June 1997Ad 17/06/97--------- £ si 9600@1=9600 £ ic 90400/100000 (2 pages)
25 June 1997Ad 17/06/97--------- £ si 9600@1=9600 £ ic 90400/100000 (2 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
9 October 1996Return made up to 29/09/96; no change of members (4 pages)
9 October 1996Return made up to 29/09/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
10 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
27 December 1995Secretary's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Secretary's particulars changed (2 pages)
3 October 1995Return made up to 29/09/95; full list of members (6 pages)
3 October 1995Return made up to 29/09/95; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
18 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
7 May 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 May 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
31 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 July 1988Company name changed\certificate issued on 26/07/88 (2 pages)
26 July 1988Company name changed\certificate issued on 26/07/88 (2 pages)
24 January 1986Incorporation (18 pages)
24 January 1986Incorporation (18 pages)