Company NameYoungman Group Limited
DirectorsJustin Jewitt White and Gary Frederick Scott
Company StatusActive
Company Number05442058
CategoryPrivate Limited Company
Incorporation Date3 May 2005(19 years ago)
Previous NameBideawhile 467 Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Justin Jewitt White
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameGary Frederick Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican,British
StatusCurrent
Appointed27 April 2020(14 years, 12 months after company formation)
Appointment Duration4 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Secretary NameMr William Devane Tidwell
NationalityAmerican
StatusCurrent
Appointed01 June 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Secretary NameMr Jeremy James Humphries Stapleton
NationalityBritish
StatusResigned
Appointed13 September 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 24 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameMr John Robert Brandon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(5 months after company formation)
Appointment Duration9 years (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameMr John Bungay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Jeremy James Humphries Stapleton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Paul Arthur Bentley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(5 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Chris John Owen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(5 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Stephen Nicholas Riley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Mark Antony Carpenter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameMr William Thomas Allen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address93 Werner Road Pa 16148
Greenville
United States
Director NameMr Phillip Sullivan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address93 Werner Road Pa 16148
Greenville
United States
Secretary NameMr Geoffrey Robert Hartenstein
StatusResigned
Appointed24 October 2014(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2021)
RoleCompany Director
Correspondence Address93 Werner Road Pa 16148
Greenville
United States
Director NameNick Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameTimothy Keith Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2019)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameJames Timothy Caudill
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Lee Andrew Boyce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 March 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameDr Alexander Carlos Bochert
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2019(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2020)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressThe Causeway
Maldon
Essex
CM9 4LJ
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websiteyoungmangroup.com
Email address[email protected]
Telephone01621 745900
Telephone regionMaldon

Location

Registered AddressThe Causeway
Maldon
Essex
CM9 4LJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

406.2k at £1Werner Access Products Uk Holdings LTD
70.30%
Ordinary
171.6k at £1Werner Access Products Uk Holdings LTD
29.70%
Ordinary A

Financials

Year2014
Turnover£36,090,470
Gross Profit£8,093,142
Net Worth£3,677,545
Cash£26,538
Current Liabilities£10,312,473

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 5 days from now)

Charges

11 January 2018Delivered on: 16 January 2018
Persons entitled: Jp Morgan Chase Bank N.A. as Collateral Agent

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 28 December 2017
Persons entitled: Jp Morgan Chase Bank N.A. as the Collateral Agent

Classification: A registered charge
Outstanding
24 July 2017Delivered on: 8 August 2017
Persons entitled: Jp Morgan Chase Bank, N.A. as Collateral Agent

Classification: A registered charge
Outstanding
24 July 2017Delivered on: 7 August 2017
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: A registered charge
Outstanding
14 April 2023Delivered on: 24 April 2023
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: A registered charge
Particulars: See clause 3.1 (fixed charge), clause 3.2 (floating charge), clause 6 (negative pledge).
Outstanding
29 June 2022Delivered on: 5 July 2022
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding
4 October 2021Delivered on: 15 October 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding
23 October 2009Delivered on: 24 October 2009
Satisfied on: 28 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
1 October 2005Delivered on: 12 October 2005
Satisfied on: 28 October 2014
Persons entitled: Matrix Income & Growth Vct PLC, Matrix Income & Growth Vct 2 PLC, Triven Vct PLC and Trivestvct

Classification: Instrument constituting £3,100,000 secured subordinated loan stock 2010
Secured details: All monies due or to become due from the company formerly known as bideawhile 467 limited to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 2005Delivered on: 8 October 2005
Satisfied on: 28 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company now known as bideawhile 467 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
1 October 2005Delivered on: 8 October 2005
Satisfied on: 28 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company formerly known as bideawhile 467 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and.
Fully Satisfied
1 October 2005Delivered on: 4 October 2005
Satisfied on: 28 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as bideawhile 467 limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2020Full accounts made up to 31 December 2019 (22 pages)
8 July 2020Termination of appointment of Alexander Carlos Bochert as a director on 30 June 2020 (1 page)
4 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 April 2020Appointment of Gary Frederick Scott as a director on 27 April 2020 (2 pages)
17 December 2019Termination of appointment of James Timothy Caudill as a director on 16 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
13 August 2019Appointment of Mr Justin Jewitt White as a director on 7 August 2019 (2 pages)
2 July 2019Termination of appointment of Nick Platt as a director on 30 June 2019 (1 page)
29 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 March 2019Appointment of Mr. Lee Andrew Boyce as a director on 1 March 2019 (2 pages)
19 March 2019Appointment of Dr. Alexander Carlos Bochert as a director on 1 March 2019 (2 pages)
12 March 2019Termination of appointment of Chris John Owen as a director on 1 March 2019 (1 page)
12 March 2019Termination of appointment of Timothy Keith Lewis as a director on 1 March 2019 (1 page)
23 August 2018Full accounts made up to 31 December 2017 (26 pages)
7 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 May 2018Appointment of Director James Timothy Caudill as a director on 9 April 2018 (2 pages)
19 March 2018Termination of appointment of Phillip Sullivan as a director on 11 March 2018 (1 page)
16 January 2018Registration of charge 054420580009, created on 11 January 2018 (57 pages)
16 January 2018Registration of charge 054420580009, created on 11 January 2018 (57 pages)
11 January 2018Appointment of Director Timothy Keith Lewis as a director on 1 December 2017 (2 pages)
11 January 2018Appointment of Director Timothy Keith Lewis as a director on 1 December 2017 (2 pages)
10 January 2018Termination of appointment of William Thomas Allen as a director on 1 December 2017 (1 page)
10 January 2018Termination of appointment of William Thomas Allen as a director on 1 December 2017 (1 page)
28 December 2017Registration of charge 054420580008, created on 22 December 2017 (14 pages)
28 December 2017Registration of charge 054420580008, created on 22 December 2017 (14 pages)
27 September 2017Termination of appointment of Paul Arthur Bentley as a director on 15 September 2017 (1 page)
27 September 2017Termination of appointment of Paul Arthur Bentley as a director on 15 September 2017 (1 page)
17 August 2017Full accounts made up to 31 December 2016 (27 pages)
17 August 2017Full accounts made up to 31 December 2016 (27 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement loan 19/07/2017
(27 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement loan 19/07/2017
(27 pages)
8 August 2017Registration of charge 054420580007, created on 24 July 2017 (57 pages)
8 August 2017Registration of charge 054420580007, created on 24 July 2017 (57 pages)
7 August 2017Registration of charge 054420580006, created on 24 July 2017 (65 pages)
7 August 2017Registration of charge 054420580006, created on 24 July 2017 (65 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
19 December 2016Full accounts made up to 31 December 2015 (25 pages)
19 December 2016Full accounts made up to 31 December 2015 (25 pages)
1 September 2016Termination of appointment of Jeremy James Humphries Stapleton as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Jeremy James Humphries Stapleton as a director on 1 September 2016 (1 page)
2 August 2016Appointment of Nick Platt as a director on 25 May 2016 (2 pages)
2 August 2016Appointment of Nick Platt as a director on 25 May 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 577,813
(9 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 577,813
(9 pages)
21 September 2015Termination of appointment of John Bungay as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of John Bungay as a director on 1 September 2015 (1 page)
14 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
14 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 577,813
(10 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 577,813
(10 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 577,813
(10 pages)
8 April 2015Full accounts made up to 30 June 2014 (26 pages)
8 April 2015Full accounts made up to 30 June 2014 (26 pages)
25 March 2015Auditor's resignation (1 page)
25 March 2015Auditor's resignation (1 page)
19 November 2014Statement of capital on 24 October 2014
  • GBP 577,813
(5 pages)
19 November 2014Statement of capital on 24 October 2014
  • GBP 577,813
(5 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 October 2014Satisfaction of charge 3 in full (4 pages)
28 October 2014Satisfaction of charge 3 in full (4 pages)
28 October 2014Satisfaction of charge 1 in full (4 pages)
28 October 2014Satisfaction of charge 4 in full (4 pages)
28 October 2014Satisfaction of charge 5 in full (4 pages)
28 October 2014Satisfaction of charge 2 in full (4 pages)
28 October 2014Satisfaction of charge 4 in full (4 pages)
28 October 2014Satisfaction of charge 5 in full (4 pages)
28 October 2014Satisfaction of charge 2 in full (4 pages)
28 October 2014Satisfaction of charge 1 in full (4 pages)
27 October 2014Appointment of Mr Geoffrey Robert Hartenstein as a secretary on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of John Robert Brandon as a director on 24 October 2014 (1 page)
27 October 2014Termination of appointment of Mark Antony Carpenter as a director on 24 October 2014 (1 page)
27 October 2014Appointment of Mr William Thomas Allen as a director on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Jeremy James Humphries Stapleton as a secretary on 24 October 2014 (1 page)
27 October 2014Termination of appointment of John Robert Brandon as a director on 24 October 2014 (1 page)
27 October 2014Termination of appointment of Stephen Nicholas Riley as a director on 24 October 2014 (1 page)
27 October 2014Appointment of Mr Phillip Sullivan as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr Geoffrey Robert Hartenstein as a secretary on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Mark Antony Carpenter as a director on 24 October 2014 (1 page)
27 October 2014Appointment of Mr William Thomas Allen as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr Phillip Sullivan as a director on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Stephen Nicholas Riley as a director on 24 October 2014 (1 page)
27 October 2014Termination of appointment of Jeremy James Humphries Stapleton as a secretary on 24 October 2014 (1 page)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 627,813
(10 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 627,813
(10 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 627,813
(10 pages)
7 November 2013Full accounts made up to 30 June 2013 (25 pages)
7 November 2013Full accounts made up to 30 June 2013 (25 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
27 March 2013Full accounts made up to 30 June 2012 (26 pages)
27 March 2013Full accounts made up to 30 June 2012 (26 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
24 October 2011Full accounts made up to 30 June 2011 (24 pages)
24 October 2011Full accounts made up to 30 June 2011 (24 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (10 pages)
28 March 2011Full accounts made up to 30 June 2010 (23 pages)
28 March 2011Full accounts made up to 30 June 2010 (23 pages)
2 November 2010Appointment of Mr Mark Antony Carpenter as a director (2 pages)
2 November 2010Appointment of Mr Mark Antony Carpenter as a director (2 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (13 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (13 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (13 pages)
28 May 2010Director's details changed for Mr Stephen Nicholas Riley on 1 April 2010 (2 pages)
28 May 2010Director's details changed for John Bungay on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Paul Arthur Bentley on 1 April 2010 (2 pages)
28 May 2010Director's details changed for John Bungay on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (1 page)
28 May 2010Director's details changed for John Brandon on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (2 pages)
28 May 2010Director's details changed for John Bungay on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (1 page)
28 May 2010Secretary's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (1 page)
28 May 2010Director's details changed for Paul Arthur Bentley on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Chris Owen on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Stephen Nicholas Riley on 1 April 2010 (2 pages)
28 May 2010Director's details changed for John Brandon on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Chris Owen on 1 April 2010 (2 pages)
28 May 2010Director's details changed for John Brandon on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Chris Owen on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Jeremy James Humphries Stapleton on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Stephen Nicholas Riley on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Paul Arthur Bentley on 1 April 2010 (2 pages)
26 March 2010Full accounts made up to 30 June 2009 (23 pages)
26 March 2010Full accounts made up to 30 June 2009 (23 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 May 2009Return made up to 03/05/09; full list of members (10 pages)
6 May 2009Return made up to 03/05/09; full list of members (10 pages)
23 April 2009Full accounts made up to 30 June 2008 (24 pages)
23 April 2009Full accounts made up to 30 June 2008 (24 pages)
8 May 2008Return made up to 03/05/08; full list of members (10 pages)
8 May 2008Return made up to 03/05/08; full list of members (10 pages)
28 April 2008Full accounts made up to 30 June 2007 (23 pages)
28 April 2008Full accounts made up to 30 June 2007 (23 pages)
22 June 2007Return made up to 03/05/07; full list of members (10 pages)
22 June 2007Return made up to 03/05/07; full list of members (10 pages)
20 February 2007Full accounts made up to 30 June 2006 (23 pages)
20 February 2007Full accounts made up to 30 June 2006 (23 pages)
16 January 2007Ad 12/12/06--------- £ si 35@1=35 £ ic 627778/627813 (2 pages)
16 January 2007Ad 12/12/06--------- £ si 35@1=35 £ ic 627778/627813 (2 pages)
21 November 2006Ad 08/11/06--------- £ si 5778@1=5778 £ ic 622000/627778 (2 pages)
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006Nc inc already adjusted 08/11/06 (1 page)
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006Nc inc already adjusted 08/11/06 (1 page)
21 November 2006Ad 08/11/06--------- £ si 5778@1=5778 £ ic 622000/627778 (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
7 June 2006Ad 01/10/05--------- £ si 621998@1 (5 pages)
7 June 2006Ad 01/10/05--------- £ si 621998@1 (5 pages)
12 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
17 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
12 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 November 2005Ad 01/10/05--------- £ si 621998@1=621998 £ ic 2/622000 (4 pages)
17 November 2005Nc inc already adjusted 01/10/05 (2 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 November 2005Nc inc already adjusted 01/10/05 (2 pages)
17 November 2005Ad 01/10/05--------- £ si 621998@1=621998 £ ic 2/622000 (4 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
13 October 2005Registered office changed on 13/10/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
13 October 2005Registered office changed on 13/10/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
12 October 2005Particulars of mortgage/charge (6 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Particulars of mortgage/charge (6 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Company name changed bideawhile 467 LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed bideawhile 467 LIMITED\certificate issued on 06/10/05 (2 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
3 May 2005Incorporation (17 pages)
3 May 2005Incorporation (17 pages)