Company NameRetail Automotive Alliance Limited
Company StatusActive
Company Number05203076
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr David Charles Bussey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusseys And Sabberton Bros. Ltd 95 Whiffler Road
Norwich
NR3 2EU
Director NameMr Peter Graham Vosper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVospers Motor House Ltd Marsh Mills Retail Park
Plymouth
PL6 8AY
Director NameMr Brian Paton Gilda
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoples Limited 1 Cultins Road
Hermiston Quay
Edinburgh
EH11 4DF
Scotland
Director NameMr Paul Grahame Knight
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(10 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Hendy Ford Manor Royal
Crawley
West Sussex
RH10 9PY
Director NameMr Paul Richard George Woodhouse
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandicliffe Leicester Ford 154 Welford Road
Leicester
LE2 6BW
Director NameMr Nicholas Payne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Pye Motors Ltd Ovangle Road
Heaton With Oxcliffe
Morecambe
LA3 3PF
Director NameRussell David Day
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(15 years, 8 months after company formation)
Appointment Duration4 years
RoleCeo Motor Group
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Day, Cem Day Ltd Beaufort Road
Plasmarl
Swansea
SA6 8HR
Wales
Director NameMr Peter David Fleet
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant Advisor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Barnaby George Sturgess
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustral House Coventry Road
Broughton Astley
Leicester
LE9 6QD
Director NameJames Higgins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(18 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameBirketts Nominees Limited (Corporation)
StatusCurrent
Appointed11 August 2004(same day as company formation)
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Brian Frederick Hendy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 2009)
RoleChairman Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Chapel Lane, Curdridge
Southampton
Hampshire
SO32 2BB
Director NameMr Philip John Maskell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Auto Group Ltd Dunton Ford Link
Basildon
Essex
SS15 6GB
Director NameMarc Matthew
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Ephraim
Tunbridge Wells
Kent
TN4 8AG
Director NameMr Gordon Lewis Seymour
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton Grange
9 Heaton Grange
Chorley New Road
Bolton, Lancashire
BL1 5NE
Director NameMr Ashley John Graham Winter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft The Stanners
Corbridge
Northumberland
NE45 5BA
Director NameMr Ian Barrett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedlar House
Thornham Manor, Church Street, Thornham
Hunstanton
Norfolk
PE36 6NJ
Director NameMr Clifford Thornton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Springfield
Ovington
Prudhoe
Northumberland
NE42 6EQ
Director NameMr Paul Grahame Knight
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEllerslie Grange Road
Caterham
Surrey
CR3 6SH
Director NameGeorge Robert John Kenning
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Station Road
Great Longstone
Bakewell
Derbyshire
DE45 1TS
Director NameMr Paul Anthony Hendy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Aldridge Road
Ferndown
Dorset
BH22 8LT
Director NameMr Reginald Tutt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandcliffe Limited Derby Road
Loughborough
Leicestershire
LE11 5HN
Director NameMr Oliver John Greening
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2014)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressC/O Lifestyle Ford / Mazda Manor Royal
Crawley
West Sussex
RH10 9PY
Director NameMr Stephen James Russell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2021)
RoleGroup Md Of Ringways Garages (Leeds) Limited
Country of ResidenceUnited Kingdom
Correspondence AddressRingways Garages (Leeds) Limited Whitehall Road
Leeds
LS12 5NL
Director NameJohn Kevin Matthews
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(11 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2023)
RoleBusiness Development Director For The Raa
Country of ResidenceEngland
Correspondence AddressC/O Hendy Mazda Manor Royal
Crawley
West Sussex
RH10 9PY
Director NameMark Anthony Busby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Hendy Group School Lane
Chandler's Ford
Eastleigh
Hampshire
SO53 4DG
Director NameMr Naseem Aslam Khan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJennings Kia Parsons Road
Washington
Tyne And Wear
NE37 1EZ

Contact

Websiteretailautomotivealliance.com
Telephone01293 516123
Telephone regionCrawley

Location

Registered AddressBirketts Llp
Brierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£195,814
Net Worth£323,997
Cash£318,850
Current Liabilities£118,899

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

6 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
14 June 2023Appointment of James Higgins as a director on 17 April 2023 (2 pages)
14 June 2023Termination of appointment of John Kevin Matthews as a director on 31 January 2023 (1 page)
14 June 2023Termination of appointment of Stephen James Russell as a director on 31 December 2021 (1 page)
14 June 2023Appointment of Mr Barnaby George Sturgess as a director on 1 October 2022 (2 pages)
25 August 2022Confirmation statement made on 11 August 2022 with updates (6 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
23 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 June 2022Cancellation of shares. Statement of capital on 31 January 2022
  • GBP 270,000.00
(4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 August 2021Confirmation statement made on 11 August 2021 with updates (6 pages)
15 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 280,000
(3 pages)
1 March 2021Termination of appointment of Paul Grahame Knight as a director on 1 March 2021 (1 page)
22 February 2021Appointment of Peter David Fleet as a director on 1 February 2021 (2 pages)
29 October 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 270,000
(3 pages)
28 August 2020Director's details changed for Mr Stephen James Russell on 12 August 2020 (2 pages)
27 August 2020Director's details changed for Russell David Day on 12 August 2020 (2 pages)
26 August 2020Director's details changed for Russell David Day on 12 August 2020 (2 pages)
25 August 2020Director's details changed for John Kevin Matthews on 12 August 2020 (2 pages)
25 August 2020Confirmation statement made on 11 August 2020 with updates (6 pages)
25 August 2020Director's details changed for Mr Paul Grahame Knight on 12 August 2020 (2 pages)
11 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 April 2020Appointment of Russell David Day as a director on 22 April 2020 (2 pages)
30 January 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 260,000
(4 pages)
23 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 250,000
(3 pages)
20 August 2019Confirmation statement made on 11 August 2019 with updates (6 pages)
20 August 2019Director's details changed for Mr David Charles Bussey on 20 August 2019 (2 pages)
6 June 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 240,000
(4 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
22 February 2019Cancellation of shares. Statement of capital on 11 February 2019
  • GBP 220,000.00
(4 pages)
22 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 230,000.00
(4 pages)
22 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
22 January 2019Termination of appointment of Mark Anthony Busby as a director on 16 January 2019 (1 page)
22 January 2019Appointment of Mr Nicholas Payne as a director on 16 January 2019 (2 pages)
31 December 2018Purchase of own shares. (3 pages)
12 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
12 December 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 230,000
(4 pages)
4 December 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
4 December 2018Cancellation of shares. Statement of capital on 14 November 2018
  • GBP 220,000.00
(4 pages)
30 October 2018Termination of appointment of Naseem Aslam Khan as a director on 17 October 2018 (1 page)
15 August 2018Director's details changed for Mr Brian Paton Gilda on 14 August 2018 (2 pages)
15 August 2018Confirmation statement made on 11 August 2018 with updates (6 pages)
8 August 2018Director's details changed for Mr Paul Richard George Woodhouse on 12 July 2018 (2 pages)
7 August 2018Appointment of Mr Paul Richard George Woodhouse as a director on 12 July 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 230,000
(4 pages)
14 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
1 May 2018Termination of appointment of Reginald Tutt as a director on 27 April 2018 (1 page)
23 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 21,000.00
(4 pages)
20 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to joint venture agreement between bussey and sabberton brothers LTD and others approve issue issue of 10000 ordiary shares of £1 each 12/02/2018
(12 pages)
11 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
11 January 2018Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 200,000.00
(4 pages)
11 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
11 January 2018Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 200,000.00
(4 pages)
10 October 2017Purchase of own shares. (3 pages)
10 October 2017Purchase of own shares. (3 pages)
6 September 2017Cancellation of shares. Statement of capital on 24 August 2017
  • GBP 210,000
(4 pages)
6 September 2017Cancellation of shares. Statement of capital on 24 August 2017
  • GBP 210,000
(4 pages)
6 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
6 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
17 August 2017Confirmation statement made on 11 August 2017 with updates (7 pages)
17 August 2017Confirmation statement made on 11 August 2017 with updates (7 pages)
14 August 2017Director's details changed for Mr Paul Grahame Knight on 14 August 2017 (2 pages)
14 August 2017Director's details changed for John Kevin Matthews on 14 August 2017 (2 pages)
14 August 2017Director's details changed for John Kevin Matthews on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Paul Grahame Knight on 14 August 2017 (2 pages)
17 July 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 220,000
(3 pages)
17 July 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 220,000
(3 pages)
29 June 2017Purchase of own shares. (3 pages)
29 June 2017Purchase of own shares. (3 pages)
9 June 2017Resolutions
  • RES13 ‐ Agreement 28/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
9 June 2017Resolutions
  • RES13 ‐ Agreement 28/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
22 May 2017Full accounts made up to 31 December 2016 (8 pages)
22 May 2017Full accounts made up to 31 December 2016 (8 pages)
19 May 2017Appointment of Mr Naseem Aslam Khan as a director on 27 April 2017 (2 pages)
19 May 2017Appointment of Mr Naseem Aslam Khan as a director on 27 April 2017 (2 pages)
23 March 2017Termination of appointment of Philip John Maskell as a director on 21 March 2017 (1 page)
23 March 2017Termination of appointment of Philip John Maskell as a director on 21 March 2017 (1 page)
15 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 230,000
(4 pages)
15 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 230,000
(4 pages)
12 January 2017Cancellation of shares. Statement of capital on 18 November 2016
  • GBP 220,000.00
(4 pages)
12 January 2017Cancellation of shares. Statement of capital on 18 November 2016
  • GBP 220,000.00
(4 pages)
12 January 2017Purchase of own shares. (3 pages)
12 January 2017Purchase of own shares. (3 pages)
13 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
19 October 2016Appointment of Mark Anthony Busby as a director on 13 October 2016 (2 pages)
19 October 2016Appointment of Mark Anthony Busby as a director on 13 October 2016 (2 pages)
28 September 2016Cancellation of shares. Statement of capital on 14 June 2016
  • GBP 230,000
(4 pages)
28 September 2016Cancellation of shares. Statement of capital on 14 June 2016
  • GBP 230,000
(4 pages)
30 August 2016Purchase of own shares. (3 pages)
30 August 2016Purchase of own shares. (3 pages)
30 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
30 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
25 August 2016Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page)
25 August 2016Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page)
25 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
10 June 2016Termination of appointment of Marc Matthew as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Marc Matthew as a director on 10 June 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 February 2016Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 240,000
(4 pages)
16 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 240,000
(4 pages)
25 November 2015Appointment of John Kevin Matthews as a director on 24 November 2015 (2 pages)
25 November 2015Appointment of John Kevin Matthews as a director on 24 November 2015 (2 pages)
16 October 2015Appointment of Mr Stephen James Russell as a director on 15 October 2015 (2 pages)
16 October 2015Appointment of Mr Stephen James Russell as a director on 15 October 2015 (2 pages)
17 August 2015Director's details changed for Mr Peter Graham Vosper on 11 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Brian Paton Gilda on 11 August 2015 (3 pages)
17 August 2015Director's details changed for Mr Paul Grahame Knight on 2 March 2015 (2 pages)
17 August 2015Director's details changed for Mr Brian Paton Gilda on 11 August 2015 (3 pages)
17 August 2015Termination of appointment of George Robert John Kenning as a director on 11 August 2015 (1 page)
17 August 2015Director's details changed for Mr Peter Graham Vosper on 11 August 2015 (2 pages)
17 August 2015Director's details changed for Mr David Charles Bussey on 11 August 2015 (2 pages)
17 August 2015Termination of appointment of George Robert John Kenning as a director on 11 August 2015 (1 page)
17 August 2015Director's details changed for Mr David Charles Bussey on 11 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Paul Grahame Knight on 2 March 2015 (2 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 210,000
(12 pages)
17 August 2015Director's details changed for Mr Philip John Maskell on 11 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Philip John Maskell on 11 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Paul Grahame Knight on 2 March 2015 (2 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 210,000
(12 pages)
27 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
27 July 2015Purchase of own shares. (3 pages)
27 July 2015Cancellation of shares. Statement of capital on 29 June 2015
  • GBP 210,000
(4 pages)
27 July 2015Purchase of own shares. (3 pages)
27 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
27 July 2015Cancellation of shares. Statement of capital on 29 June 2015
  • GBP 210,000
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Termination of appointment of Gordon Lewis Seymour as a director on 1 April 2015 (1 page)
17 April 2015Appointment of Mr Paul Grahame Knight as a director on 1 March 2015 (2 pages)
17 April 2015Appointment of Mr Paul Grahame Knight as a director on 1 March 2015 (2 pages)
17 April 2015Termination of appointment of Gordon Lewis Seymour as a director on 1 April 2015 (1 page)
17 April 2015Termination of appointment of Gordon Lewis Seymour as a director on 1 April 2015 (1 page)
17 April 2015Appointment of Mr Paul Grahame Knight as a director on 1 March 2015 (2 pages)
13 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
13 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 220,000
(4 pages)
13 October 2014Termination of appointment of Oliver John Greening as a director on 7 October 2014 (2 pages)
13 October 2014Purchase of own shares. (3 pages)
13 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 220,000
(4 pages)
13 October 2014Termination of appointment of Oliver John Greening as a director on 7 October 2014 (2 pages)
13 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
13 October 2014Termination of appointment of Oliver John Greening as a director on 7 October 2014 (2 pages)
13 October 2014Purchase of own shares. (3 pages)
23 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 230,000
(14 pages)
23 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 230,000
(14 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 230,000.00
(4 pages)
3 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The joint venture agreement/the issue of shares 26/03/2014
(22 pages)
3 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The joint venture agreement/the issue of shares 26/03/2014
(22 pages)
3 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 230,000.00
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 230,000.00
(4 pages)
19 May 2014Purchase of own shares. (3 pages)
19 May 2014Purchase of own shares. (3 pages)
19 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
19 May 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 220,000
(4 pages)
19 May 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 220,000
(4 pages)
19 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
19 November 2013Purchase of own shares. (3 pages)
19 November 2013Purchase of own shares. (3 pages)
12 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
12 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
12 November 2013Cancellation of shares. Statement of capital on 12 November 2013
  • GBP 230,000
(4 pages)
12 November 2013Cancellation of shares. Statement of capital on 12 November 2013
  • GBP 230,000
(4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (14 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (14 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 240,000
(4 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 240,000
(4 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 240,000
(4 pages)
30 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
30 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
10 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 250,000
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 250,000
(4 pages)
10 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement issue shares 28/01/2013
(24 pages)
10 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement issue shares 28/01/2013
(24 pages)
10 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 250,000
(4 pages)
19 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 August 2012Appointment of Oliver John Greening as a director (2 pages)
29 August 2012Appointment of Oliver John Greening as a director (2 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (14 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (14 pages)
7 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
7 June 2012Purchase of own shares. (3 pages)
7 June 2012Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 240,000
(4 pages)
7 June 2012Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 240,000
(4 pages)
7 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
7 June 2012Purchase of own shares. (3 pages)
7 June 2012Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 240,000
(4 pages)
23 May 2012Termination of appointment of Paul Hendy as a director (1 page)
23 May 2012Termination of appointment of Ashley Winter as a director (1 page)
23 May 2012Termination of appointment of Paul Hendy as a director (1 page)
23 May 2012Termination of appointment of Ashley Winter as a director (1 page)
14 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 250,000
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 250,000
(4 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 August 2011Director's details changed for Mr Reginald Tutt on 17 August 2011 (3 pages)
23 August 2011Director's details changed for Mr Reginald Tutt on 17 August 2011 (3 pages)
17 August 2011Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 17 August 2011 (1 page)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (15 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (15 pages)
5 August 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 240,000.00
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 240,000.00
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 240,000.00
(4 pages)
28 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
28 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
16 August 2010Director's details changed for Marc Matthew on 11 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (15 pages)
16 August 2010Secretary's details changed for Wollastons Nominees Limited on 11 August 2010 (2 pages)
16 August 2010Secretary's details changed for Wollastons Nominees Limited on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Marc Matthew on 11 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (15 pages)
14 July 2010Cancellation of shares. Statement of capital on 14 July 2010
  • GBP 230,000
(4 pages)
14 July 2010Cancellation of shares. Statement of capital on 14 July 2010
  • GBP 230,000
(4 pages)
8 July 2010Purchase of own shares. (3 pages)
8 July 2010Purchase of own shares. (3 pages)
16 June 2010Appointment of Mr Reginald Tutt as a director (3 pages)
16 June 2010Appointment of Mr Reginald Tutt as a director (3 pages)
10 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 June 2010Cancellation of shares. Statement of capital on 10 June 2010
  • GBP 220,000
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 230,000
(4 pages)
10 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 240,000
(4 pages)
10 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 240,000
(4 pages)
10 June 2010Cancellation of shares. Statement of capital on 10 June 2010
  • GBP 220,000
(4 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 230,000
(4 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 230,000
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 230,000
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 230,000
(4 pages)
12 January 2010Resolutions
  • RES13 ‐ Issue shares 03/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2010Resolutions
  • RES13 ‐ Issue shares 03/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 November 2009Director's details changed for Marc Matthew on 4 November 2009 (3 pages)
17 November 2009Director's details changed for Marc Matthew on 4 November 2009 (3 pages)
17 November 2009Director's details changed for Marc Matthew on 4 November 2009 (3 pages)
18 August 2009Return made up to 11/08/09; full list of members (12 pages)
18 August 2009Return made up to 11/08/09; full list of members (12 pages)
4 June 2009Appointment terminated director paul knight (1 page)
4 June 2009Appointment terminated director paul knight (1 page)
22 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 May 2009Director appointed paul anthony hendy (3 pages)
20 May 2009Appointment terminated director brian hendy (1 page)
20 May 2009Director appointed paul anthony hendy (3 pages)
20 May 2009Appointment terminated director brian hendy (1 page)
20 May 2009Director appointed ashley john graham winter (3 pages)
20 May 2009Director appointed ashley john graham winter (3 pages)
14 November 2008Ad 03/11/08\gbp si 10000@1=10000\gbp ic 210000/220000\ (2 pages)
14 November 2008Ad 03/11/08\gbp si 10000@1=10000\gbp ic 210000/220000\ (2 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 September 2008Director's change of particulars / paul knight / 20/05/2008 (2 pages)
23 September 2008Director's change of particulars / paul knight / 20/05/2008 (2 pages)
4 September 2008Resolutions
  • RES13 ‐ Approve iss of 10000 shares 28/07/2008
(6 pages)
4 September 2008Resolutions
  • RES13 ‐ Approve iss of 10000 shares 28/07/2008
(6 pages)
2 September 2008Capitals not rolled up (1 page)
2 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
2 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
2 September 2008Capitals not rolled up (1 page)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Return made up to 11/08/08; full list of members (12 pages)
27 August 2008Return made up to 11/08/08; full list of members (12 pages)
7 August 2008Director appointed george robert john kenning (4 pages)
7 August 2008Director appointed george robert john kenning (4 pages)
22 May 2008Appointment terminated director ian barrett (1 page)
22 May 2008Appointment terminated director ian barrett (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007£ sr 10000@1 28/06/07 (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007£ sr 10000@1 28/06/07 (1 page)
6 September 2007Return made up to 11/08/07; full list of members (8 pages)
6 September 2007Return made up to 11/08/07; full list of members (8 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 September 2006Return made up to 11/08/06; full list of members (8 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Registered office changed on 05/09/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
5 September 2006Return made up to 11/08/06; full list of members (8 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Registered office changed on 05/09/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
3 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 August 2005Return made up to 11/08/05; full list of members (14 pages)
22 August 2005Return made up to 11/08/05; full list of members (14 pages)
17 June 2005Ad 26/05/05--------- £ si 20000@1=20000 £ ic 200000/220000 (2 pages)
17 June 2005Ad 26/05/05--------- £ si 20000@1=20000 £ ic 200000/220000 (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
2 February 2005Ad 24/01/05--------- £ si 110000@1=110000 £ ic 90000/200000 (4 pages)
2 February 2005Ad 24/01/05--------- £ si 110000@1=110000 £ ic 90000/200000 (4 pages)
25 November 2004New director appointed (3 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
25 November 2004Nc inc already adjusted 18/11/04 (1 page)
25 November 2004New director appointed (3 pages)
25 November 2004Memorandum and Articles of Association (20 pages)
25 November 2004Memorandum and Articles of Association (20 pages)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
25 November 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
25 November 2004New director appointed (3 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 November 2004New director appointed (3 pages)
25 November 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
25 November 2004Director resigned (1 page)
25 November 2004Ad 18/11/04--------- £ si 89999@1=89999 £ ic 1/90000 (4 pages)
25 November 2004Ad 18/11/04--------- £ si 89999@1=89999 £ ic 1/90000 (4 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (3 pages)
25 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 November 2004Nc inc already adjusted 18/11/04 (1 page)
25 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2004New director appointed (3 pages)
11 August 2004Incorporation (43 pages)
11 August 2004Incorporation (43 pages)