Company NameGreenbrook Industries Limited
Company StatusActive
Company Number02210812
CategoryPrivate Limited Company
Incorporation Date14 January 1988(36 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 27330Manufacture of wiring devices
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Green
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Goods Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address62 West Road
Harlow
CM20 2BG
Director NameMr Henry Richard Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed12 December 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 West Road
Harlow
CM20 2BG
Director NameMr Alexander Davy Green
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address62 West Road
Harlow
Essex
CM20 2BG
Director NameMr Jonathan Joseph Green
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address62 West Road
Harlow
Essex
CM20 2BG
Director NameMr Peter Morston Ratcliffe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 West Road
Harlow
Essex
CM20 2BG
Secretary NameMr Kim Farrell
StatusCurrent
Appointed16 February 2024(36 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address62 West Road
Harlow
Essex
CM20 2BG
Secretary NameMr David Robert Green
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years, 11 months after company formation)
Appointment Duration28 years, 1 month (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 West Road
Harlow
Essex
CM20 2BG
Director NameMrs Evelyn Green
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish,German
StatusResigned
Appointed31 December 2010(22 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2022)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address62 West Road
Harlow
Essex
CM20 2BG
Director NameMrs Vivien Clere Green
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(22 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2022)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address62 West Road
Harlow
Essex
CM20 2BG
Director NameMrs Diane Tomkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62 West Road
Harlow
Essex
CM20 2BG
Director NameRichard Darrell Shaw
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(27 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 West Road
Harlow
Essex
CM20 2BG
Secretary NameMr Paul Auchterlounie
StatusResigned
Appointed13 January 2020(32 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2024)
RoleCompany Director
Correspondence Address62 West Road
Harlow
Essex
CM20 2BG

Contact

Websitegreenbrook.co.uk
Email address[email protected]
Telephone01279 772700
Telephone regionBishops Stortford

Location

Registered Address62 West Road
Harlow
Essex
CM20 2BG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.6m at £1Mrs Toby Lawson
68.08%
Cumulative Preference
1.6m at £1Mrs Kate Alexandra Birk
30.35%
Cumulative Preference
4m at £0.01David Robert Green
0.75%
Ordinary
3.9m at £0.01Henry Richard Green
0.74%
Ordinary
414.6k at £0.01Mrs Kate Alexandra Birk
0.08%
Ordinary

Financials

Year2014
Turnover£15,716,000
Gross Profit£5,747,000
Net Worth£3,682,000
Cash£287,000
Current Liabilities£7,675,000

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 Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

25 August 2015Delivered on: 1 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 61 and 62 west road, harlow, CM20 2BU registered at h m land registry with title number EX510684.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 February 2012Delivered on: 1 March 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from greenbrook securities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 16 cader avenue and land and buildings on the north side of cader avenue, kinmel bay, conwy t/no WA569454 and land adjoining 18 cader avenue, kinmel bay, rhyl t/no WA984584 and f/h land being molly millars bridge industrial estate, molly lillars alne, wokingham t/no BK193879 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. All monies deposited with the trustee. Floating charge the whole of the company's undertaking.
Outstanding
17 February 2012Delivered on: 1 March 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, titles, benefits and interests to all moneys from time to time due, owing or incurred under the leases in respect of f/h land 16 cader avenue and aland and buildings on the north side of cader avenue, kinmel bay, conwy t/no WA569454 see image for full details.
Outstanding
17 February 2012Delivered on: 22 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a being 16 cader avenue and land and buildings on the north side of cader avenue kinmel bay and land adjoining 18 cader avenue kinmel bay rhyl t/nos. WA569454 and WA984584.
Outstanding
17 February 2012Delivered on: 22 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a being molly millars bridge industrial estate molly millars lane wokingham t/no. BK193879.
Outstanding
26 August 2008Delivered on: 2 September 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 May 1995Delivered on: 24 May 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £2,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: By way of floating charge all the company's undertakings and all property assets and rights whatsoever and wheresoever present and/or future with payment or discharge of all monies obligations and liabilities hereby covenanted to be paid or discharged.
Outstanding
19 January 2023Delivered on: 20 January 2023
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
10 February 2020Delivered on: 17 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 September 1991Delivered on: 16 September 1991
Satisfied on: 21 April 1997
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: See 395 for details. 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

Filing History

12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
7 August 2020Full accounts made up to 31 December 2019 (40 pages)
17 February 2020Registration of charge 022108120010, created on 10 February 2020 (56 pages)
23 January 2020Appointment of Mr Paul Auchterlounie as a secretary on 13 January 2020 (2 pages)
23 January 2020Termination of appointment of David Robert Green as a secretary on 13 January 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with updates (3 pages)
1 August 2019Termination of appointment of Diane Tomkins as a director on 31 July 2019 (1 page)
6 June 2019Full accounts made up to 31 December 2018 (41 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
31 July 2018Secretary's details changed for Mr David Robert Green on 31 July 2018 (1 page)
31 July 2018Director's details changed for Mrs Evelyn Green on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr David Robert Green on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mrs Diane Tomkins on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mrs Vivien Clere Green on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Henry Richard Green on 31 July 2018 (2 pages)
25 July 2018Director's details changed for Richard Shaw on 25 July 2018 (2 pages)
14 July 2018Part of the property or undertaking has been released and no longer forms part of charge 3 (11 pages)
23 June 2018Part of the property or undertaking has been released and no longer forms part of charge 022108120008 (5 pages)
10 May 2018Full accounts made up to 31 December 2017 (45 pages)
2 May 2018Satisfaction of charge 5 in full (1 page)
16 February 2018Satisfaction of charge 2 in full (1 page)
16 February 2018Satisfaction of charge 4 in full (1 page)
6 February 2018Satisfaction of charge 6 in full (4 pages)
6 February 2018Satisfaction of charge 7 in full (4 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Notification of Henry Richard Green as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Henry Richard Green as a person with significant control on 6 April 2016 (2 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
15 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 24/06/2015 for Richard Darrell Shaw
(5 pages)
15 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 24/06/2015 for Richard Darrell Shaw
(5 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 5,295,871.4
(10 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 5,295,871.4
(10 pages)
1 September 2015Registration of charge 022108120009, created on 25 August 2015 (10 pages)
1 September 2015Registration of charge 022108120009, created on 25 August 2015 (10 pages)
28 August 2015Registration of charge 022108120008, created on 24 August 2015 (13 pages)
28 August 2015Registration of charge 022108120008, created on 24 August 2015 (13 pages)
19 August 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
19 August 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
24 June 2015Appointment of Mrs Diane Tomkins as a director on 24 April 2015 (2 pages)
24 June 2015Appointment of Mrs Diane Tomkins as a director on 24 April 2015 (2 pages)
24 June 2015Appointment of Mr Richard Darrell Shaw as a director on 24 June 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 15/01/2016
(3 pages)
24 June 2015Appointment of Mr Richard Darrell Shaw as a director on 24 June 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 15/01/2016
(3 pages)
24 June 2015Appointment of Mr Richard Darrell Shaw as a director on 24 June 2015 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 5,295,871.4
(8 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 5,295,871.4
(8 pages)
10 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
10 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
6 February 2014Registered office address changed from 62 West Road Harlow Essex CM20 2BG England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from , 62 West Road, Harlow, Essex, CM20 2BG, England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from , 62 West Road, Harlow, Essex, CM20 2BG, England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from , 1 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 1 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 6 February 2014 (1 page)
6 February 2014Registered office address changed from , 1 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN on 6 February 2014 (1 page)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,295,871.4
(8 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,295,871.4
(8 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
8 June 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
8 June 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
25 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (27 pages)
25 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (27 pages)
4 January 2011Appointment of Mrs Evelyn Green as a director (2 pages)
4 January 2011Appointment of Mrs Vivien Clere Green as a director (2 pages)
4 January 2011Appointment of Mrs Vivien Clere Green as a director (2 pages)
4 January 2011Appointment of Mrs Evelyn Green as a director (2 pages)
16 September 2010Statement of capital on 16 September 2010
  • GBP 5,295,871.40
(4 pages)
16 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Reduce share prem a/c to nil / subdivision 13/09/2010
(1 page)
16 September 2010Statement by directors (1 page)
16 September 2010Solvency statement dated 13/09/10 (1 page)
16 September 2010Memorandum and Articles of Association (16 pages)
16 September 2010Statement by directors (1 page)
16 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Reduce share prem a/c to nil / subdivision 13/09/2010
(1 page)
16 September 2010Memorandum and Articles of Association (16 pages)
16 September 2010Solvency statement dated 13/09/10 (1 page)
16 September 2010Statement of capital on 16 September 2010
  • GBP 5,295,871.40
(4 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
13 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
13 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
12 December 2009Director's details changed for Mr David Robert Green on 1 December 2009 (2 pages)
12 December 2009Director's details changed for Henry Richard Green on 1 December 2009 (2 pages)
12 December 2009Director's details changed for Mr David Robert Green on 1 December 2009 (2 pages)
12 December 2009Director's details changed for Henry Richard Green on 1 December 2009 (2 pages)
12 December 2009Director's details changed for Mr David Robert Green on 1 December 2009 (2 pages)
12 December 2009Director's details changed for Henry Richard Green on 1 December 2009 (2 pages)
1 September 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
1 September 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
12 December 2008Registered office changed on 12/12/2008 from 1 astra centre edinburgh way harlow essex CM20 2BN (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Return made up to 12/12/08; full list of members (5 pages)
12 December 2008Registered office changed on 12/12/2008 from, 1 astra centre, edinburgh way, harlow, essex, CM20 2BN (1 page)
12 December 2008Return made up to 12/12/08; full list of members (5 pages)
12 December 2008Registered office changed on 12/12/2008 from, 1 astra centre, edinburgh way, harlow, essex, CM20 2BN (1 page)
12 December 2008Location of debenture register (1 page)
14 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 December 2007Return made up to 12/12/07; full list of members (3 pages)
12 December 2007Return made up to 12/12/07; full list of members (3 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
1 June 2007Notice of assignment of name or new name to shares (2 pages)
1 June 2007Notice of assignment of name or new name to shares (2 pages)
14 December 2006Return made up to 12/12/06; full list of members (4 pages)
14 December 2006Return made up to 12/12/06; full list of members (4 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
10 June 2005Registered office changed on 10/06/05 from: 7 astra centre edinburgh way harlow essex CM20 2BG (1 page)
10 June 2005Registered office changed on 10/06/05 from: 7 astra centre, edinburgh way, harlow, essex CM20 2BG (1 page)
7 January 2005Return made up to 12/12/04; full list of members (8 pages)
7 January 2005Return made up to 12/12/04; full list of members (8 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
13 January 2004Return made up to 12/12/03; full list of members (8 pages)
13 January 2004Return made up to 12/12/03; full list of members (8 pages)
10 June 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
10 June 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
17 January 2003Return made up to 12/12/02; full list of members (8 pages)
17 January 2003Return made up to 12/12/02; full list of members (8 pages)
21 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
21 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
21 December 2001Return made up to 12/12/01; full list of members (7 pages)
21 December 2001Return made up to 12/12/01; full list of members (7 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
5 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2001£ ic 14204001/13504001 25/06/01 £ sr 700000@1=700000 (1 page)
5 July 2001£ ic 14204001/13504001 25/06/01 £ sr 700000@1=700000 (1 page)
5 January 2001Application for reregistration from PLC to private (1 page)
5 January 2001Nc inc already adjusted 15/12/00 (1 page)
5 January 2001Ad 15/12/00--------- £ si 12708843@1=12708843 £ ic 1495158/14204001 (4 pages)
5 January 2001Nc inc already adjusted 15/12/00 (1 page)
5 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
5 January 2001Re-registration of Memorandum and Articles (15 pages)
5 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
5 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
5 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
5 January 2001Application for reregistration from PLC to private (1 page)
5 January 2001Ad 15/12/00--------- £ si 12708843@1=12708843 £ ic 1495158/14204001 (4 pages)
5 January 2001Re-registration of Memorandum and Articles (15 pages)
14 December 2000Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(7 pages)
14 December 2000Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(7 pages)
17 May 2000Full group accounts made up to 31 December 1999 (30 pages)
17 May 2000Full group accounts made up to 31 December 1999 (30 pages)
15 December 1999Return made up to 12/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 December 1999Return made up to 12/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 October 1999Registered office changed on 21/10/99 from: south road harlow essex CM2O 2BG (1 page)
21 October 1999Registered office changed on 21/10/99 from: south road, harlow, essex, CM2O 2BG (1 page)
21 May 1999Full group accounts made up to 31 December 1998 (30 pages)
21 May 1999Full group accounts made up to 31 December 1998 (30 pages)
4 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 January 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
19 January 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
17 December 1997Return made up to 12/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1997Return made up to 12/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1997Full group accounts made up to 30 June 1997 (29 pages)
19 November 1997Full group accounts made up to 30 June 1997 (29 pages)
21 April 1997Declaration of satisfaction of mortgage/charge (1 page)
21 April 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Full group accounts made up to 30 June 1996 (28 pages)
13 December 1996Return made up to 12/12/96; no change of members (4 pages)
13 December 1996Full group accounts made up to 30 June 1996 (28 pages)
13 December 1996Return made up to 12/12/96; no change of members (4 pages)
15 December 1995Return made up to 12/12/95; no change of members (4 pages)
15 December 1995Return made up to 12/12/95; no change of members (4 pages)
14 November 1995Full accounts made up to 30 June 1995 (22 pages)
14 November 1995Full accounts made up to 30 June 1995 (22 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
14 January 1988Incorporation (24 pages)
14 January 1988Incorporation (24 pages)