Company NameChelverton UK Dividend Trust Plc
Company StatusActive
Company Number03749536
CategoryPublic Limited Company
Incorporation Date6 April 1999(25 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Howard Vivian Peter Myles
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(11 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Andrew Keith Watkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMrs Denise Josephine Hadgill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameMaitland Administration Services Limited (Corporation)
StatusCurrent
Appointed01 January 2015(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameBryan Norman Lenygon
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield
Bells Yew Green
Tonbridge Wells
Kent
TN3 9AP
Director NameAnthony Arthur Reid
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood
South Drive
Wentworth
Surrey
GU25 4JR
Director NameMr John Edward Chappell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(2 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 27 September 2007)
RoleCompany Director
Correspondence AddressSpringfield New Pond Hill
Cross In Hand
Heathfield
East Sussex
TN21 0LX
Director NameMichael William Latham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2000)
RoleCompany Director
Correspondence Address1 Station Road
Cobham
Surrey
KT11 3BW
Director NameMr Nicholas John Stephen Randall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressLeys Cottage
Old Bix Road Bix
Henley On Thames
Oxfordshire
RG9 6BY
Director NameMr David Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 year, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Springfield
Chelmsford
CM2 5PW
Director NameWilliam Alexander Van Heesewijk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBrazillian
StatusResigned
Appointed28 November 2000(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 01 December 2004)
RoleInvestment Trust Management
Correspondence AddressBfs Investments Plc White Lodge
Farm Goose Rye Road
Worplesdon
Surrey
GU3 3RQ
Director NameMr William Alexander Van Heesewijk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBrazilian
StatusResigned
Appointed01 December 2005(6 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 April 2022)
RoleInvestment Trust Management
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(6 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed22 April 1999(2 weeks, 2 days after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2014)
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP

Location

Registered AddressHamilton Centre
Rodney Way
Chelmsford
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£1,420,000
Net Worth£22,579,000
Cash£39,000
Current Liabilities£132,000

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Charges

1 August 2012Delivered on: 8 August 2012
Persons entitled: Small Companies Zdp PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital see image for full details.
Outstanding
3 February 2011Delivered on: 5 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Charge agreement
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever.
Particulars: The charged assets see image for full details.
Outstanding

Filing History

1 February 2024Statement of capital following an allotment of shares on 10 January 2024
  • GBP 5,386,250
(4 pages)
1 February 2024Statement of capital following an allotment of shares on 9 January 2024
  • GBP 5,358,750
(4 pages)
8 December 2023Auditor's resignation (1 page)
20 September 2023Group of companies' accounts made up to 30 April 2023 (96 pages)
19 September 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice. 07/09/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 July 2023Secretary's details changed for Maitland Administration Services Limited on 26 June 2023 (1 page)
18 May 2023Statement of capital following an allotment of shares on 9 May 2023
  • GBP 5,340,000
(3 pages)
18 May 2023Statement of capital following an allotment of shares on 3 May 2023
  • GBP 5,300,000
(3 pages)
18 May 2023Statement of capital following an allotment of shares on 4 May 2023
  • GBP 5,325,000
(3 pages)
24 April 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 5,287,500.00
(4 pages)
24 April 2023Statement of capital following an allotment of shares on 24 March 2023
  • GBP 5,275,000
(4 pages)
24 April 2023Statement of capital following an allotment of shares on 23 March 2023
  • GBP 5,262,500
(4 pages)
20 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
20 April 2023Register inspection address has been changed from Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited Crosby Way Farnham Surrey GU9 7XX (2 pages)
28 March 2023Statement of capital following an allotment of shares on 7 March 2023
  • GBP 5,237,500
(4 pages)
27 March 2023Statement of capital following an allotment of shares on 15 March 2023
  • GBP 5,250,000
(4 pages)
3 March 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 5,225,000
(4 pages)
16 September 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: short notice of a general meeting other than an annual general meeting 08/09/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2022Group of companies' accounts made up to 30 April 2022 (86 pages)
8 September 2022Termination of appointment of Norman Stewart Hughson Lamont as a director on 8 September 2022 (1 page)
4 May 2022Appointment of Mrs Denise Josephine Hadgill as a director on 1 May 2022 (2 pages)
4 May 2022Termination of appointment of William Alexander Van Heesewijk as a director on 30 April 2022 (1 page)
19 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
23 September 2021Group of companies' accounts made up to 30 April 2021 (83 pages)
21 September 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
1 December 2020Group of companies' accounts made up to 30 April 2020 (84 pages)
22 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 09/09/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
5 October 2019Group of companies' accounts made up to 30 April 2019 (79 pages)
30 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2019Secretary's details changed for Maitland Administration Services Limited on 9 April 2019 (1 page)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019 (1 page)
10 January 2019Second filing of Confirmation Statement dated 06/04/2018 (4 pages)
20 December 2018Withdrawal of a person with significant control statement on 20 December 2018 (2 pages)
13 December 2018Notification of a person with significant control statement (2 pages)
19 September 2018Group of companies' accounts made up to 30 April 2018 (81 pages)
19 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-co business 06/09/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2018Appointment of Mr Andrew Keith Watkins as a director on 6 September 2018 (2 pages)
10 September 2018Termination of appointment of David Harris as a director on 6 September 2018 (1 page)
6 July 2018Interim accounts made up to 30 April 2018 (5 pages)
15 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-13
(3 pages)
15 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 5,212,500
(3 pages)
2 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 5,187,500
(3 pages)
27 April 2018Purchase of own shares. (3 pages)
16 April 2018Confirmation statement made on 6 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 10/01/2018.
(4 pages)
21 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 5,095,707
(4 pages)
21 March 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 2,125,000
(4 pages)
21 March 2018Sub-division of shares on 23 January 2018 (4 pages)
21 March 2018Cancellation of shares. Statement of capital on 29 January 2018
  • GBP 4,939,457
(4 pages)
21 March 2018Change of share class name or designation (2 pages)
18 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 9,943,750
(3 pages)
18 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 9,943,750
(3 pages)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Liquidator appointed 12/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Liquidator appointed 12/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
15 November 2017Satisfaction of charge 2 in full (1 page)
15 November 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 4,443,750
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 4,418,750
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 4,418,750
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 4,443,750
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 4,262,500
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 4,375,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 4,262,500
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 4,337,500
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 4,300,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 4,337,500
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 4,375,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 4,300,000
(3 pages)
18 September 2017Group of companies' accounts made up to 30 April 2017 (83 pages)
18 September 2017Group of companies' accounts made up to 30 April 2017 (83 pages)
15 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve director's remuneration policy/short notice of general meetings other than an annual general meeting 07/09/2017
(2 pages)
15 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve director's remuneration policy/short notice of general meetings other than an annual general meeting 07/09/2017
(2 pages)
7 August 2017Interim accounts made up to 30 April 2017 (5 pages)
7 August 2017Interim accounts made up to 30 April 2017 (5 pages)
6 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 4,200,000
(3 pages)
6 April 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
6 April 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
6 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 4,200,000
(3 pages)
9 January 2017Satisfaction of charge 1 in full (1 page)
9 January 2017Satisfaction of charge 1 in full (1 page)
20 September 2016Resolutions
  • RES13 ‐ Company business 08/09/2016
(2 pages)
19 September 2016Group of companies' accounts made up to 30 April 2016 (66 pages)
19 September 2016Group of companies' accounts made up to 30 April 2016 (66 pages)
12 August 2016Interim accounts made up to 30 April 2016 (5 pages)
12 August 2016Interim accounts made up to 30 April 2016 (5 pages)
1 August 2016Company name changed small companies dividend trust PLC\certificate issued on 01/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
1 August 2016Company name changed small companies dividend trust PLC\certificate issued on 01/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
1 July 2016Director's details changed for Mr David Harris on 29 June 2016 (2 pages)
1 July 2016Director's details changed for Mr David Harris on 29 June 2016 (2 pages)
6 April 2016Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page)
6 April 2016Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page)
6 April 2016Annual return made up to 6 April 2016 no member list
Statement of capital on 2016-04-06
  • GBP 4,137,500
(5 pages)
6 April 2016Annual return made up to 6 April 2016 no member list
Statement of capital on 2016-04-06
  • GBP 4,137,500
(5 pages)
8 October 2015Director's details changed for Mr Howard Vivian Peter Myles on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Howard Vivian Peter Myles on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr William Alexander Van Heesewijk on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr David Harris on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr William Alexander Van Heesewijk on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Rt Hon Lord Norman Stewart Hughson Lamont on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Rt Hon Lord Norman Stewart Hughson Lamont on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr David Harris on 1 October 2015 (2 pages)
30 September 2015Group of companies' accounts made up to 30 April 2015 (72 pages)
30 September 2015Group of companies' accounts made up to 30 April 2015 (72 pages)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 16/09/2015
(2 pages)
13 July 2015Interim accounts made up to 30 April 2015 (5 pages)
13 July 2015Interim accounts made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 6 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 4,137,500
(7 pages)
7 April 2015Annual return made up to 6 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 4,137,500
(7 pages)
7 April 2015Annual return made up to 6 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 4,137,500
(7 pages)
6 January 2015Appointment of Phoenix Administration Services Limited as a secretary on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 31 December 2014 (1 page)
6 January 2015Appointment of Phoenix Administration Services Limited as a secretary on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 31 December 2014 (1 page)
6 January 2015Appointment of Phoenix Administration Services Limited as a secretary on 1 January 2015 (2 pages)
6 January 2015Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 6 January 2015 (1 page)
2 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities or sell shares held in treasury 17/09/2014
(2 pages)
2 October 2014Group of companies' accounts made up to 30 April 2014 (71 pages)
2 October 2014Group of companies' accounts made up to 30 April 2014 (71 pages)
9 July 2014Interim accounts made up to 30 April 2014 (5 pages)
9 July 2014Interim accounts made up to 30 April 2014 (5 pages)
17 April 2014Annual return made up to 6 April 2014 no member list
Statement of capital on 2014-04-17
  • GBP 4,137,500
(7 pages)
17 April 2014Annual return made up to 6 April 2014 no member list
Statement of capital on 2014-04-17
  • GBP 4,137,500
(7 pages)
17 April 2014Annual return made up to 6 April 2014 no member list
Statement of capital on 2014-04-17
  • GBP 4,137,500
(7 pages)
17 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 4,137,500.00
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 4,137,500.00
(4 pages)
5 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
5 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
27 September 2013Group of companies' accounts made up to 30 April 2013 (65 pages)
27 September 2013Group of companies' accounts made up to 30 April 2013 (65 pages)
26 June 2013Interim accounts made up to 30 April 2013 (5 pages)
26 June 2013Interim accounts made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 6 April 2013 no member list (7 pages)
30 April 2013Annual return made up to 6 April 2013 no member list (7 pages)
30 April 2013Annual return made up to 6 April 2013 no member list (7 pages)
10 October 2012Memorandum and Articles of Association (111 pages)
10 October 2012Memorandum and Articles of Association (111 pages)
27 September 2012Accounts made up to 30 April 2012 (65 pages)
27 September 2012Accounts made up to 30 April 2012 (65 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 24/08/2012
(3 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 24/08/2012
(3 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 July 2012Interim accounts made up to 30 April 2012 (5 pages)
12 July 2012Interim accounts made up to 30 April 2012 (5 pages)
16 April 2012Director's details changed for William Alexander Van Heesewijk on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Lord Lamont of Lerwick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Lord Lamont of Lerwick on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Capita Sinclair Henderson Limited on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 6 April 2012 no member list (7 pages)
16 April 2012Secretary's details changed for Capita Sinclair Henderson Limited on 16 April 2012 (2 pages)
16 April 2012Director's details changed for William Alexander Van Heesewijk on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 6 April 2012 no member list (7 pages)
16 April 2012Annual return made up to 6 April 2012 no member list (7 pages)
17 August 2011Accounts made up to 30 April 2011 (63 pages)
17 August 2011Accounts made up to 30 April 2011 (63 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
13 April 2011Appointment of Mr Howard Myles as a director (2 pages)
13 April 2011Appointment of Mr Howard Myles as a director (2 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 December 2010Termination of appointment of Bryan Lenygon as a director (1 page)
24 December 2010Termination of appointment of Bryan Lenygon as a director (1 page)
6 October 2010Memorandum and Articles of Association (120 pages)
6 October 2010Memorandum and Articles of Association (120 pages)
22 September 2010Accounts made up to 30 April 2010 (65 pages)
22 September 2010Accounts made up to 30 April 2010 (65 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (22 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (22 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (22 pages)
12 October 2009Register inspection address has been changed (2 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
12 October 2009Register inspection address has been changed (2 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
3 September 2009Accounts made up to 30 April 2009 (61 pages)
3 September 2009Accounts made up to 30 April 2009 (61 pages)
16 April 2009Return made up to 06/04/09; full list of members (8 pages)
16 April 2009Return made up to 06/04/09; full list of members (8 pages)
18 November 2008Location of register of members (non legible) (1 page)
18 November 2008Location of register of members (non legible) (1 page)
30 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(103 pages)
30 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(103 pages)
29 August 2008Accounts made up to 30 April 2008 (65 pages)
29 August 2008Accounts made up to 30 April 2008 (65 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue shares 14/08/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
(107 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue shares 14/08/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
(107 pages)
23 June 2008Interim accounts made up to 30 April 2008 (4 pages)
23 June 2008Interim accounts made up to 30 April 2008 (4 pages)
18 April 2008Return made up to 06/04/08; bulk list available separately (7 pages)
18 April 2008Return made up to 06/04/08; bulk list available separately (7 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
8 April 2008Interim accounts made up to 31 January 2008 (13 pages)
8 April 2008Interim accounts made up to 31 January 2008 (13 pages)
18 October 2007Accounts made up to 30 April 2007 (60 pages)
18 October 2007Accounts made up to 30 April 2007 (60 pages)
5 October 2007Director resigned (1 page)
5 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 October 2007Director resigned (1 page)
5 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
14 May 2007Return made up to 06/04/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 May 2007Return made up to 06/04/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 April 2007Interim accounts made up to 31 January 2007 (13 pages)
1 April 2007Interim accounts made up to 31 January 2007 (13 pages)
29 November 2006Group of companies' accounts made up to 30 April 2006 (82 pages)
29 November 2006Group of companies' accounts made up to 30 April 2006 (82 pages)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Registered office changed on 08/09/06 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
8 September 2006Registered office changed on 08/09/06 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
8 September 2006Secretary's particulars changed (1 page)
28 June 2006Interim accounts made up to 30 April 2006 (13 pages)
28 June 2006Interim accounts made up to 30 April 2006 (13 pages)
16 May 2006Return made up to 06/04/06; bulk list available separately (9 pages)
16 May 2006Return made up to 06/04/06; bulk list available separately (9 pages)
7 April 2006Interim accounts made up to 31 January 2006 (15 pages)
7 April 2006Interim accounts made up to 31 January 2006 (15 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
7 December 2005Group of companies' accounts made up to 30 April 2005 (62 pages)
7 December 2005Group of companies' accounts made up to 30 April 2005 (62 pages)
21 November 2005Ad 04/11/05--------- £ si [email protected]=125000 £ ic 3937500/4062500 (2 pages)
21 November 2005Ad 04/11/05--------- £ si [email protected]=125000 £ ic 3937500/4062500 (2 pages)
28 June 2005Interim accounts made up to 30 April 2005 (13 pages)
28 June 2005Interim accounts made up to 30 April 2005 (13 pages)
13 May 2005Group of companies' accounts made up to 30 April 2004 (63 pages)
13 May 2005Group of companies' accounts made up to 30 April 2004 (63 pages)
4 May 2005Return made up to 06/04/05; bulk list available separately (8 pages)
4 May 2005Return made up to 06/04/05; bulk list available separately (8 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
3 March 2005Interim accounts made up to 31 January 2005 (13 pages)
3 March 2005Interim accounts made up to 31 January 2005 (13 pages)
16 February 2005Interim accounts made up to 31 October 2004 (14 pages)
16 February 2005Interim accounts made up to 31 October 2004 (14 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
18 June 2004Interim accounts made up to 30 April 2004 (13 pages)
18 June 2004Interim accounts made up to 30 April 2004 (13 pages)
11 May 2004Return made up to 06/04/04; bulk list available separately (9 pages)
11 May 2004Return made up to 06/04/04; bulk list available separately (9 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
31 March 2004Interim accounts made up to 31 January 2004 (13 pages)
31 March 2004Interim accounts made up to 31 January 2004 (13 pages)
22 December 2003Initial accounts made up to 31 October 2003 (13 pages)
22 December 2003Initial accounts made up to 31 October 2003 (13 pages)
28 September 2003Group of companies' accounts made up to 30 April 2003 (61 pages)
28 September 2003Group of companies' accounts made up to 30 April 2003 (61 pages)
3 September 2003Company name changed bfs small companies dividend tru st PLC\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed bfs small companies dividend tru st PLC\certificate issued on 03/09/03 (2 pages)
16 June 2003Full accounts made up to 30 April 2003 (12 pages)
16 June 2003Full accounts made up to 30 April 2003 (12 pages)
30 April 2003Return made up to 06/04/03; bulk list available separately (9 pages)
30 April 2003Return made up to 06/04/03; bulk list available separately (9 pages)
17 March 2003Interim accounts made up to 31 January 2003 (13 pages)
17 March 2003Interim accounts made up to 31 January 2003 (13 pages)
17 December 2002Interim accounts made up to 31 October 2002 (13 pages)
17 December 2002Interim accounts made up to 31 October 2002 (13 pages)
2 October 2002Group of companies' accounts made up to 30 April 2002 (60 pages)
2 October 2002Group of companies' accounts made up to 30 April 2002 (60 pages)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 July 2002Interim accounts made up to 30 April 2002 (11 pages)
3 July 2002Interim accounts made up to 30 April 2002 (11 pages)
25 April 2002Return made up to 06/04/02; full list of members (98 pages)
25 April 2002Return made up to 06/04/02; full list of members (98 pages)
21 March 2002Interim accounts made up to 31 January 2002 (12 pages)
21 March 2002Interim accounts made up to 31 January 2002 (12 pages)
12 December 2001Interim accounts made up to 31 October 2001 (12 pages)
12 December 2001Interim accounts made up to 31 October 2001 (12 pages)
16 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2001Group of companies' accounts made up to 30 April 2001 (62 pages)
1 October 2001Group of companies' accounts made up to 30 April 2001 (62 pages)
21 September 2001Interim accounts made up to 31 July 2001 (12 pages)
21 September 2001Interim accounts made up to 31 July 2001 (12 pages)
11 July 2001Interim accounts made up to 30 April 2001 (13 pages)
11 July 2001Interim accounts made up to 30 April 2001 (13 pages)
20 April 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(23 pages)
20 April 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(23 pages)
21 March 2001Initial accounts made up to 31 January 2001 (12 pages)
21 March 2001Initial accounts made up to 31 January 2001 (12 pages)
23 January 2001Interim accounts made up to 31 October 2000 (12 pages)
23 January 2001Interim accounts made up to 31 October 2000 (12 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
18 September 2000Full group accounts made up to 30 April 2000 (58 pages)
18 September 2000Full group accounts made up to 30 April 2000 (58 pages)
11 September 2000Nc inc already adjusted 25/08/00 (2 pages)
11 September 2000Nc inc already adjusted 25/08/00 (2 pages)
11 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 June 2000Initial accounts made up to 30 April 2000 (15 pages)
14 June 2000Initial accounts made up to 30 April 2000 (15 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
19 April 2000Return made up to 06/04/00; bulk list available separately (8 pages)
19 April 2000Return made up to 06/04/00; bulk list available separately (8 pages)
21 March 2000Ad 03/03/00--------- £ si [email protected]=187500 £ ic 3750002/3937502 (2 pages)
21 March 2000Ad 03/03/00--------- £ si [email protected]=187500 £ ic 3750002/3937502 (2 pages)
13 March 2000Initial accounts made up to 31 January 2000 (15 pages)
13 March 2000Initial accounts made up to 31 January 2000 (15 pages)
8 December 1999Initial accounts made up to 31 October 1999 (15 pages)
8 December 1999Initial accounts made up to 31 October 1999 (15 pages)
29 September 1999Initial accounts made up to 31 July 1999 (15 pages)
29 September 1999Initial accounts made up to 31 July 1999 (15 pages)
6 July 1999Location of register of members (non legible) (1 page)
6 July 1999Location of register of members (non legible) (1 page)
28 May 1999Ad 10/05/99--------- £ si [email protected]=3750000 £ ic 2/3750002 (6 pages)
28 May 1999Ad 10/05/99--------- £ si [email protected]=3750000 £ ic 2/3750002 (6 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
17 May 1999Listing of particulars (35 pages)
17 May 1999Listing of particulars (35 pages)
15 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(70 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(70 pages)
15 May 1999£ nc 50000/4125000 06/05/99 (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999£ nc 50000/4125000 06/05/99 (1 page)
15 May 1999S-div 06/05/99 (1 page)
15 May 1999S-div 06/05/99 (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
8 April 1999Notice of intention to trade as an investment co. (1 page)
8 April 1999Notice of intention to trade as an investment co. (1 page)
7 April 1999Certificate of authorisation to commence business and borrow (1 page)
7 April 1999Certificate of authorisation to commence business and borrow (1 page)
7 April 1999Application to commence business (2 pages)
7 April 1999Application to commence business (2 pages)
6 April 1999Incorporation (88 pages)
6 April 1999Incorporation (88 pages)