Company NameDobbies Garden Centres Limited
DirectorsDavid Peter Robinson and Debbie Mary Harding
Company StatusActive
Company NumberSC010975
CategoryPrivate Limited Company
Incorporation Date18 February 1920(104 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Debbie Mary Harding
StatusCurrent
Appointed01 December 2018(98 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressMelville Nurseries Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameMr David Peter Robinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(103 years, 6 months after company formation)
Appointment Duration9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMelville Nurseries Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameMrs Debbie Mary Harding
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(103 years, 6 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelville Nurseries Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameJames David Kentish Barnes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(68 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBiggar Park
Biggar
Lanarkshire
ML12 6JS
Scotland
Director NameTimothy James Kentish Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(68 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 09 July 2013)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressMelville Nurseries
Lasswade
Midlothain
EH18 1AZ
Scotland
Secretary NameJoyce Margaret Haldane
NationalityBritish
StatusResigned
Appointed09 December 1988(68 years, 10 months after company formation)
Appointment Duration10 years (resigned 21 December 1998)
RoleCompany Director
Correspondence Address22 Burdiehouse Road
Edinburgh
Midlothian
EH17 8AF
Scotland
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(74 years after company formation)
Appointment Duration13 years, 7 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Secretary NameMrs Sharon Mary Brown
NationalityBritish
StatusResigned
Appointed21 December 1998(78 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelville Nurseries
Lasswade
Midlothain
EH18 1AZ
Scotland
Director NameSharon Mary Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(80 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelville Nurseries
Lasswade
Midlothain
EH18 1AZ
Scotland
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(87 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Richard William Peter Brasher
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(88 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(91 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Kevin Paul Grace
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(91 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 2012)
RoleProperty Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameJill Easterbrook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(92 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameHongyan Echo Lu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2013(93 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Michael Thomas Bieder Holmes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(94 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Andrew James King
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(94 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMelville Nurseries Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameJohn Gilkison Campbell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(96 years, 5 months after company formation)
Appointment Duration1 day (resigned 20 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelville Nurseries
Lasswade
Midlothain
EH18 1AZ
Scotland
Director NameFrederick Matthew Goltz
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2016(96 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2023)
RolePartner At Hattington Investment Partners Llp
Country of ResidenceEngland
Correspondence Address22-23 Fourth Floor Old Burlington Street
London
W1S 2JJ
Director NameMr Neil Allen Currie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(96 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2023)
RolePartner At Midlothian Capital Partners
Country of ResidenceUnited States
Correspondence Address22-23 Fourth Floor Old Burlington Street
London
W1S 2JJ
Director NameMr Aidan Charles Barwick Clegg
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(96 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2023)
RolePartner At Midlothian Capital Partners
Country of ResidenceEngland
Correspondence Address22-23 Fourth Floor Old Burlington Street
London
W1S 2JJ
Director NameMr David Henry Barnaby Burgess
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(96 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2023)
RolePartner At Hattington Investment Partners Llp
Country of ResidenceEngland
Correspondence Address22-23 Fourth Floor Old Burlington Street
London
W1S 2JJ
Director NameMr Andrew James Mark Lewis Bracey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(96 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2023)
RolePartner At Midlothian Capital Partners
Country of ResidenceEngland
Correspondence Address22-23 Fourth Floor Old Burlington Street
London
W1S 2JJ
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(96 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMelville Nurseries Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(96 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMelville Nurseries
Lasswade
Midlothain
EH18 1AZ
Scotland
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(97 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2018)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressMelville Nurseries
Lasswade
Midlothain
EH18 1AZ
Scotland
Secretary NameMr John Gilkison Campbell
StatusResigned
Appointed24 April 2017(97 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 July 2017)
RoleCompany Director
Correspondence AddressMelville Nurseries
Lasswade
Midlothain
EH18 1AZ
Scotland
Secretary NameMr Graeme McKinlay Jenkins
StatusResigned
Appointed20 December 2017(97 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressMelville Nurseries
Lasswade
Midlothain
EH18 1AZ
Scotland
Director NameMs Elizabeth Sharon Glass
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(98 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 March 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressMelville Nursery Dobbies Garden Centres
Lasswade
EH18 1AZ
Scotland
Secretary NameMrs Elizabeth Sharon Glass
StatusResigned
Appointed09 August 2018(98 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2018)
RoleCompany Director
Correspondence AddressMelville Nursery Dobbies Garden Centres
Lasswade
EH18 1AZ
Scotland
Director NameMrs Fiona Mitchell Larkin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2019(99 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMelville Nurseries Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameMr Anthony Liam Grace
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(102 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelville Nurseries Lasswade
Midlothian
EH18 1AZ
Scotland
Secretary NameTesco Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2016(96 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 July 2016)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Websitedobbies.com

Location

Registered AddressMelville Nurseries
Lasswade
Midlothian
EH18 1AZ
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

17m at £0.1Tesco Holdings LTD
100.00%
Ordinary
2 at £0.1Tesco Overseas Investments LTD
0.00%
Ordinary

Financials

Year2014
Turnover£152,910,000
Gross Profit£77,035,000
Net Worth£128,563,000
Cash£5,463,000
Current Liabilities£26,494,000

Accounts

Latest Accounts5 March 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

16 April 1992Delivered on: 27 April 1992
Satisfied on: 21 January 2000
Persons entitled: Carter Commercial Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Melville nursery, lasswade, midlothian.
Fully Satisfied
24 April 1991Delivered on: 8 May 1991
Satisfied on: 28 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.9 acres of ground lying north of crieff road, perth.
Fully Satisfied
2 May 1988Delivered on: 16 May 1988
Satisfied on: 9 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 6.42 acres on the north side of the A80 carriageway and lying in the new town of cumbernauld dumbarton.
Fully Satisfied
24 March 1988Delivered on: 4 April 1988
Satisfied on: 21 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 3.08 acres being part of deer park, hamilton, lying towards southwest of carlisle road.
Fully Satisfied
28 November 1984Delivered on: 10 December 1984
Satisfied on: 31 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gyle nurseries, glasgow road, edinburgh.
Fully Satisfied
3 August 2007Delivered on: 16 August 2007
Satisfied on: 9 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15.61 acres or thereby which subjects form part and portion of plot 10, peel park, east kilbride LAN150401.
Fully Satisfied
3 August 2007Delivered on: 15 August 2007
Satisfied on: 11 May 2012
Persons entitled: Cala Properties (Commercial) Limited

Classification: Standard security
Secured details: The additional payment as defined in clause 4 of the missives.
Particulars: Area or piece of ground at plot 10 peel park, east kilbride extending to 15.61 acres part and portion of LAN150401.
Fully Satisfied
28 December 2000Delivered on: 12 January 2001
Satisfied on: 9 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at buildings comprising to melville garden centre forming part of melville nursery, lasswade.
Fully Satisfied
28 December 2000Delivered on: 12 January 2001
Satisfied on: 9 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land forming part of the lands at north grange farm, monifieth, county of angus lying to the north of A92 dundee to arbroath road.
Fully Satisfied
27 November 2000Delivered on: 13 December 2000
Satisfied on: 9 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings at the north side of whatling street, gailey, stafford.
Fully Satisfied
27 November 2000Delivered on: 12 December 2000
Satisfied on: 9 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Bayston hill nursery, shrewsbury.
Fully Satisfied
9 July 1998Delivered on: 15 July 1998
Satisfied on: 21 January 2000
Persons entitled: Tulloch Bishopcross Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.49 ha of ground north west of the A92 dundee to arbroath road.
Fully Satisfied
9 July 1971Delivered on: 15 July 1971
Satisfied on: 21 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Melville nurseries dalkeith shop, 2 bruntisfield ave edinburgh dwellinghouse, 96 collesdeut ave portobello edinburgh dwellinghouse 76 de quinery road polrou estate lasswade.
Fully Satisfied
28 March 1996Delivered on: 15 April 1996
Satisfied on: 15 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over shades of green garden centre, birtley, county durham, registered under title number P217565, fixed charges over all buildings, goodwill, plant, etc., assignment of rental sums and a floating charge over all unattached plant, machinery, etc........ see ch microfiche for full details.
Fully Satisfied
28 March 1996Delivered on: 3 April 1996
Satisfied on: 7 May 2008
Persons entitled: Douglas Harold Deighton

Classification: Legal charge
Secured details: £587,500.
Particulars: Land on west side of durham road,gateshead,tyne & wear.
Fully Satisfied
31 January 1996Delivered on: 16 February 1996
Satisfied on: 15 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the craft and garden centre, street house farm, ponteland, northumberland, fixed charges over all buildings. Goodwill, plant, etc., and a floating charge over all unattached plant, machinery, etc....... see ch microfiche for full details.
Fully Satisfied
10 May 1994Delivered on: 19 May 1994
Satisfied on: 9 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dalgety bay garden centre,dalgety bay,fife.
Fully Satisfied
30 March 1994Delivered on: 7 April 1994
Satisfied on: 18 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 March 1994Delivered on: 11 March 1994
Satisfied on: 21 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in lease between captain james david kentish barnes & dobbie & company limited of part of melville nursery, lasswade, midlothian recorded grs midlothian 3RD march 1994.
Fully Satisfied
19 August 1993Delivered on: 26 August 1993
Satisfied on: 21 January 2000
Persons entitled: Carter Commercial Developements Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 acres part and portion of subjects disponed by disposition by the right reverend frederick wulstan knowles and others as trustees ut intus ifo the company dated 8TH april 1993 and recorded grs edinburgh (now midlothian) 13TH april 1993 (subjects at melville nursery, lasswade, midlothian).
Fully Satisfied
7 July 1993Delivered on: 14 July 1993
Satisfied on: 21 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole a lease granted by james harrison (contracts) LTD with consent of barratt commercial limited in favour of dalgety bay garden centre limited over the subjects lying in fife.
Fully Satisfied
28 June 1993Delivered on: 8 July 1993
Satisfied on: 9 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ardencaple nurseries, rhu road, higher, helensburgh.
Fully Satisfied
24 June 1971Delivered on: 9 July 1971
Satisfied on: 4 November 2002
Persons entitled:
Ares Management Limited as Security Agent for the Secured
Parties (As Defined in the Instrument)
Dobbie & Company Limited
The Governor and Company of the Bank of Scotland
The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 March 2023Delivered on: 12 April 2023
Persons entitled: Ares Management Limited as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 5 April 2023
Persons entitled: Ares Management Limited as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The material property as described against the name of the company at part 1 of schedule 2 to the instrument including, but not limited to, the property with title numbers K976907, MS548459 and ND156184. For more information, please refer to the instrument.
Outstanding
8 February 2023Delivered on: 13 February 2023
Persons entitled: Ares Management Limited as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The material property as described against the name of the company at part 1 of schedule 2 to the instrument including, but not limited to, the property with title numbers SK393032, BM433861 and WA393688. For more information, please refer to the instrument.
Outstanding
8 February 2023Delivered on: 13 February 2023
Persons entitled: Ares Management Limited as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
29 August 2022Delivered on: 3 September 2022
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the tenant's interest in. The lease between tesco stores limited. Inshes, inverness IV2 3TW and dobbies garden centres limited dated 17 march 2014 and 27 august. 2014 and registered in the books of council and session on 11 february 2016, as subsequently amended or varied from time to time, and registered. In the land register of scotland under. Title number INV37538.
Outstanding
19 August 2022Delivered on: 25 August 2022
Persons entitled:
Ares Management Limited as Security Agent for the Secured
Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The real property as described at schedule 2 to the instrument being the freehold and leasehold property (as applicable) with title numbers NK467714, GR283003, ND197863, WK426976, NN213996, YY124302, CB381842, WA393688, LL211757, LL159235 and the leases described in the instrument.
Outstanding
1 February 2022Delivered on: 7 February 2022
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The material property as described against the name of the company at part 1 of schedule 2 to the instrument including, but not limited to, the property with title numbers K976907, MS548459, and ND156184. For more information, please refer to the instrument.
Outstanding
1 February 2022Delivered on: 4 February 2022
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
11 September 2019Delivered on: 13 September 2019
Persons entitled: Ares Management Limited, as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: 1) leasehold property knows as altrincham garden centre, green lane, timperley, altrincham WA15 8QP(title number MAN262688).. 2) leasehold property knows as blooms rugby garden centre, straight mile, bourton, rugby CV23 9QQ (title number WK426976).. 3) leasehold property knows as moreton park garden centre.
Outstanding
26 June 2019Delivered on: 28 June 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as that Term is Defined in the Instrument))

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between tesco stores limited and dobbies garden centres limited dated 17 march 2014 and 27 august 2014 and registered in the books of council and session on 11 february 2016, as subsequently amended or varied from time to time, and registered in the land register of scotland under title number INV37538.
Outstanding
24 June 2019Delivered on: 27 June 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as that Term is Defined in the Instrument))

Classification: A registered charge
Particulars: The properties specified in schedule 1 (the properties) to the instrument including the registered land with title numbers: ESX177396, TY534193, NN213996, ND197863, CL291821, NN347760, CB381842, SF336850, SF340408, SF510349, WK485375 and GR365735. For more information, please refer to the instrument.
Outstanding
20 May 2019Delivered on: 24 May 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as that Term is Defined in the Instrument))

Classification: A registered charge
Particulars: The properties specified in part 1 of schedule 2 to the instrument including the registered land with title numbers: K976907, MS548459, BK1129, BK287057, BK204450, ND156184, ND133538, ND95832, GR283003, CB409669, LT477088 NK467714, ND197823, SK393032 and WA393688. For more information, please refer to the instrument. All property charged in terms of clause 4.1(a)(ii) and 4.1(b) to 4.1(I) (inclusive) of the instrument. For more information, please refer to the instrument.
Outstanding
20 May 2019Delivered on: 23 May 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as that Term is Defined in the Instrument))

Classification: A registered charge
Outstanding
13 February 2019Delivered on: 18 February 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The registered land as described at schedule 1 (the properties) of the instrument, including the registered land with title number NK467714.
Outstanding
1 February 2019Delivered on: 7 February 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Tenant's interest in the lease between tesco stores limited and dobbies garden centres limited of the subjects known as inverness inshes superstore, inshes retail park, milton inshes, inverness, IV2 3TW (lease undergoing registration in the land register of scotland under title number INV37538).
Outstanding
25 January 2019Delivered on: 29 January 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The properties specified in schedule 2 to the instrument including the registered land with title numbers ND130750; ND184974; and ND184977. For more information, please refer to the instrument.
Outstanding
25 January 2019Delivered on: 29 January 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: The property specified in the schedule to the instrument including the registered land with title number NK460899. For more information, please refer to the instrument.
Outstanding
6 November 2018Delivered on: 8 November 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Turfhills garden centre, kinross, KY13 0NQ (title numbers KNR763 and KNR709).
Outstanding
7 November 2018Delivered on: 8 November 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Turfhills garden centre, kinross, KY13 0NQ (title numbers KNR763 and KNR709).
Outstanding
31 October 2018Delivered on: 7 November 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 31 October 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as that Term is Defined in the Instrument))

Classification: A registered charge
Outstanding
12 October 2018Delivered on: 22 October 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as that Term is Defined in the Instrument))

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 31 August 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Title numbers KNR709; KNR763 and the subjects currently undergoing registration in the land register under title number INV37538. For further details please refer to the instrument.
Outstanding
18 August 2016Delivered on: 26 August 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Land being dobbies garden centre, campbells meadow, king's lynn, PR30 4WQ with title number NK460899 and the other properties. For more details, please refer to the instrument.
Outstanding
20 July 2016Delivered on: 27 July 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2016Delivered on: 27 July 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2016Delivered on: 27 July 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 July 2010Delivered on: 31 July 2010
Persons entitled: Braehead Park Estates Limited

Classification: Standard security
Secured details: Obligations to overage agreement.
Particulars: Area of land at shiel's gate braehead glasgow GLA136174 and ren 104344.
Outstanding
11 December 2008Delivered on: 18 December 2008
Persons entitled: The Firm of Newpark Farm

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north of lang stracht, newpark, aberdeen extending to 10.2 acres.
Outstanding

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 December 2023Full accounts made up to 5 March 2023 (47 pages)
22 August 2023Registration of charge SC0109750057, created on 21 August 2023 (21 pages)
21 August 2023Appointment of Mrs Debbie Mary Harding as a director on 21 August 2023 (2 pages)
15 August 2023Registration of charge SC0109750056, created on 10 August 2023 (26 pages)
24 July 2023Appointment of Mr David Peter Robinson as a director on 24 July 2023 (2 pages)
24 July 2023Termination of appointment of Graeme Mckinlay Jenkins as a director on 24 July 2023 (1 page)
6 July 2023Termination of appointment of Anthony Liam Grace as a director on 6 July 2023 (1 page)
12 April 2023Registration of charge SC0109750055, created on 31 March 2023 (19 pages)
5 April 2023Registration of charge SC0109750054, created on 31 March 2023 (72 pages)
13 February 2023Registration of charge SC0109750053, created on 8 February 2023 (72 pages)
13 February 2023Registration of charge SC0109750052, created on 8 February 2023 (19 pages)
6 February 2023Termination of appointment of Neil Allen Currie as a director on 6 February 2023 (1 page)
6 February 2023Termination of appointment of Frederick Matthew Goltz as a director on 6 February 2023 (1 page)
6 February 2023Termination of appointment of Aidan Charles Barwick Clegg as a director on 6 February 2023 (1 page)
6 February 2023Termination of appointment of David Henry Barnaby Burgess as a director on 6 February 2023 (1 page)
6 February 2023Termination of appointment of Andrew James Mark Lewis Bracey as a director on 6 February 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 December 2022Full accounts made up to 27 February 2022 (49 pages)
3 September 2022Registration of charge SC0109750051, created on 29 August 2022 (22 pages)
2 September 2022Part of the property or undertaking has been released and no longer forms part of charge SC0109750036 (1 page)
2 September 2022Part of the property or undertaking has been released and no longer forms part of charge SC0109750044 (1 page)
2 September 2022Part of the property or undertaking has been released and no longer forms part of charge SC0109750032 (1 page)
25 August 2022Registration of charge SC0109750050, created on 19 August 2022 (27 pages)
24 June 2022Appointment of Mr Anthony Liam Grace as a director on 25 May 2022 (2 pages)
10 March 2022Termination of appointment of Lynne Gilder as a director on 8 March 2022 (1 page)
7 February 2022Registration of charge SC0109750049, created on 1 February 2022 (72 pages)
4 February 2022Registration of charge SC0109750048, created on 1 February 2022 (20 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 December 2021Full accounts made up to 28 February 2021 (43 pages)
21 April 2021Termination of appointment of Fiona Mitchell Larkin as a director on 20 April 2021 (1 page)
21 April 2021Appointment of Ms Lynne Gilder as a director on 21 April 2021 (2 pages)
1 April 2021Withdrawal of a person with significant control statement on 1 April 2021 (2 pages)
1 March 2021Full accounts made up to 1 March 2020 (43 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Full accounts made up to 24 February 2019 (29 pages)
24 October 2019Appointment of Mrs Fiona Mitchell Larkin as a director on 24 October 2019 (2 pages)
23 September 2019Notification of Danataugusta Bidco Limited as a person with significant control on 19 July 2016 (2 pages)
13 September 2019Registration of charge SC0109750047, created on 11 September 2019 (25 pages)
21 August 2019Registered office address changed from Melville Nurseries Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland to Melville Nurseries Lasswade Midlothian EH18 1AZ on 21 August 2019 (1 page)
15 August 2019Registered office address changed from Melville Nurseries Lasswade Midlothain EH18 1AZ to Melville Nurseries Melville Nurseries Lasswade Midlothian EH18 1AZ on 15 August 2019 (1 page)
28 June 2019Registration of charge SC0109750046, created on 26 June 2019 (22 pages)
27 June 2019Registration of charge SC0109750045, created on 24 June 2019 (31 pages)
24 May 2019Registration of charge SC0109750044, created on 20 May 2019 (73 pages)
23 May 2019Registration of charge SC0109750043, created on 20 May 2019 (20 pages)
26 March 2019Termination of appointment of Elizabeth Sharon Glass as a director on 20 March 2019 (1 page)
19 February 2019Satisfaction of charge SC0109750039 in full (1 page)
18 February 2019Registration of charge SC0109750042, created on 13 February 2019 (25 pages)
7 February 2019Registration of charge SC0109750041, created on 1 February 2019 (45 pages)
29 January 2019Registration of charge SC0109750040, created on 25 January 2019 (29 pages)
29 January 2019Registration of charge SC0109750039, created on 25 January 2019 (25 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Appointment of Mrs Debbie Mary Harding as a secretary on 1 December 2018 (2 pages)
10 December 2018Termination of appointment of Elizabeth Sharon Glass as a secretary on 1 December 2018 (1 page)
3 December 2018Full accounts made up to 25 February 2018 (28 pages)
8 November 2018Registration of charge SC0109750038, created on 6 November 2018 (20 pages)
8 November 2018Registration of charge SC0109750037, created on 7 November 2018 (20 pages)
7 November 2018Registration of charge SC0109750036, created on 31 October 2018 (69 pages)
31 October 2018Registration of charge SC0109750035, created on 29 October 2018 (20 pages)
22 October 2018Registration of charge SC0109750034, created on 12 October 2018 (20 pages)
10 August 2018Termination of appointment of Graeme Mckinlay Jenkins as a secretary on 9 August 2018 (1 page)
10 August 2018Director's details changed for Mr Graeme Mckinlay Jenkins on 9 August 2018 (2 pages)
10 August 2018Appointment of Mrs Elizabeth Sharon Glass as a secretary on 9 August 2018 (2 pages)
10 August 2018Termination of appointment of Nicholas Charles Gilmour Marshall as a director on 9 August 2018 (1 page)
10 August 2018Appointment of Mrs Elizabeth Sharon Glass as a director on 9 August 2018 (2 pages)
26 January 2018Termination of appointment of Lorraine Anne Robertson as a director on 25 January 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 December 2017Appointment of Mr Graeme Mckinlay Jenkins as a secretary on 20 December 2017 (2 pages)
4 December 2017Full accounts made up to 26 February 2017 (26 pages)
4 December 2017Full accounts made up to 26 February 2017 (26 pages)
17 July 2017Termination of appointment of John Gilkison Campbell as a secretary on 17 July 2017 (1 page)
17 July 2017Termination of appointment of John Gilkison Campbell as a secretary on 17 July 2017 (1 page)
17 June 2017Appointment of Mr John Gilkison Campbell as a secretary on 24 April 2017 (2 pages)
17 June 2017Appointment of Mr John Gilkison Campbell as a secretary on 24 April 2017 (2 pages)
16 June 2017Termination of appointment of Jonathan Bradley Cleland as a director on 3 March 2017 (1 page)
16 June 2017Appointment of Mr Nicholas Charles Gilmour Marshall as a director on 3 March 2017 (2 pages)
16 June 2017Appointment of Mrs Lorraine Anne Robertson as a director on 24 April 2017 (2 pages)
16 June 2017Termination of appointment of John Gilkison Campbell as a director on 24 April 2017 (1 page)
16 June 2017Termination of appointment of Jonathan Bradley Cleland as a director on 3 March 2017 (1 page)
16 June 2017Appointment of Mrs Lorraine Anne Robertson as a director on 24 April 2017 (2 pages)
16 June 2017Appointment of Mr Nicholas Charles Gilmour Marshall as a director on 3 March 2017 (2 pages)
16 June 2017Termination of appointment of John Gilkison Campbell as a director on 24 April 2017 (1 page)
2 June 2017Satisfaction of charge SC0109750030 in full (4 pages)
2 June 2017Satisfaction of charge SC0109750030 in full (4 pages)
2 March 2017Satisfaction of charge 28 in full (1 page)
2 March 2017Satisfaction of charge 28 in full (1 page)
24 February 2017Appointment of Mr Graeme Mckinlay Jenkins as a director on 22 December 2016 (2 pages)
24 February 2017Appointment of Mr Graeme Mckinlay Jenkins as a director on 22 December 2016 (2 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 November 2016Appointment of Jonathan Bradley Cleland as a director (3 pages)
18 November 2016Appointment of Jonathan Bradley Cleland as a director (3 pages)
14 November 2016Full accounts made up to 28 February 2016 (25 pages)
14 November 2016Full accounts made up to 28 February 2016 (25 pages)
11 November 2016Appointment of Mr Jonathan Bradley Cleland as a director on 15 September 2016 (3 pages)
11 November 2016Appointment of Mr Jonathan Bradley Cleland as a director on 15 September 2016 (3 pages)
27 October 2016Appointment of John Gilkison Campbell as a director on 15 September 2016 (3 pages)
27 October 2016Appointment of John Gilkison Campbell as a director on 15 September 2016 (3 pages)
31 August 2016Registration of charge SC0109750033, created on 24 August 2016 (24 pages)
31 August 2016Registration of charge SC0109750033, created on 24 August 2016 (24 pages)
26 August 2016Registration of charge SC0109750032, created on 18 August 2016 (28 pages)
26 August 2016Registration of charge SC0109750032, created on 18 August 2016 (28 pages)
24 August 2016Appointment of Andrew James Mark Lewis Bracey as a director (3 pages)
24 August 2016Appointment of Andrew James Mark Lewis Bracey as a director (3 pages)
5 August 2016Appointment of Andrew James Mark Lewis Bracey as a director on 20 July 2016 (3 pages)
5 August 2016Appointment of Andrew James Mark Lewis Bracey as a director on 20 July 2016 (3 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2016Memorandum and Articles of Association (12 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2016Memorandum and Articles of Association (12 pages)
4 August 2016Statement of company's objects (2 pages)
4 August 2016Statement of company's objects (2 pages)
27 July 2016Termination of appointment of John Gilkison Campbell as a director on 20 July 2016 (1 page)
27 July 2016Termination of appointment of Tesco Secretaries Limited as a secretary on 20 July 2016 (1 page)
27 July 2016Termination of appointment of John Gilkison Campbell as a director on 20 July 2016 (1 page)
27 July 2016Registration of charge SC0109750029, created on 20 July 2016 (18 pages)
27 July 2016Registration of charge SC0109750031, created on 20 July 2016 (74 pages)
27 July 2016Registration of charge SC0109750029, created on 20 July 2016 (18 pages)
27 July 2016Registration of charge SC0109750030, created on 20 July 2016 (22 pages)
27 July 2016Registration of charge SC0109750031, created on 20 July 2016 (74 pages)
27 July 2016Registration of charge SC0109750030, created on 20 July 2016 (22 pages)
27 July 2016Termination of appointment of Tesco Secretaries Limited as a secretary on 20 July 2016 (1 page)
26 July 2016Appointment of David Henry Barnaby Burgess as a director on 20 July 2016 (3 pages)
26 July 2016Appointment of Aidan Charles Barwick Clegg as a director on 20 July 2016 (3 pages)
26 July 2016Appointment of Neil Allen Currie as a director on 20 July 2016 (3 pages)
26 July 2016Appointment of Frederick Matthew Goltz as a director on 20 July 2016 (3 pages)
26 July 2016Appointment of Aidan Charles Barwick Clegg as a director on 20 July 2016 (3 pages)
26 July 2016Appointment of Neil Allen Currie as a director on 20 July 2016 (3 pages)
26 July 2016Appointment of David Henry Barnaby Burgess as a director on 20 July 2016 (3 pages)
26 July 2016Appointment of Frederick Matthew Goltz as a director on 20 July 2016 (3 pages)
19 July 2016Termination of appointment of Andrew James King as a director on 19 July 2016 (1 page)
19 July 2016Appointment of John Gilkison Campbell as a director on 19 July 2016 (2 pages)
19 July 2016Appointment of John Gilkison Campbell as a director on 19 July 2016 (2 pages)
19 July 2016Termination of appointment of Andrew James King as a director on 19 July 2016 (1 page)
10 June 2016Appointment of Tesco Secretaries Limited as a secretary on 10 June 2016 (2 pages)
10 June 2016Appointment of Tesco Secretaries Limited as a secretary on 10 June 2016 (2 pages)
1 February 2016Termination of appointment of Jill Easterbrook as a director on 20 January 2016 (1 page)
1 February 2016Termination of appointment of Jill Easterbrook as a director on 20 January 2016 (1 page)
12 January 2016Auditor's resignation (2 pages)
12 January 2016Auditor's resignation (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,703,850.9
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,703,850.9
(4 pages)
5 January 2016Director's details changed for Jill Easterbrook on 29 December 2015 (2 pages)
5 January 2016Director's details changed for Jill Easterbrook on 29 December 2015 (2 pages)
7 December 2015Full accounts made up to 1 March 2015 (29 pages)
7 December 2015Full accounts made up to 1 March 2015 (29 pages)
3 March 2015Termination of appointment of Michael Thomas Bieder Holmes as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Michael Thomas Bieder Holmes as a director on 28 February 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,703,850.9
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,703,850.9
(5 pages)
24 November 2014Full accounts made up to 23 February 2014 (25 pages)
24 November 2014Full accounts made up to 23 February 2014 (25 pages)
24 October 2014Appointment of Andrew James King as a director on 25 September 2014 (2 pages)
24 October 2014Appointment of Andrew James King as a director on 25 September 2014 (2 pages)
24 October 2014Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page)
18 September 2014Termination of appointment of Michael James Iddon as a director on 29 August 2014 (1 page)
18 September 2014Termination of appointment of Michael James Iddon as a director on 29 August 2014 (1 page)
18 July 2014Appointment of Mr Michael Thomas Bieder Holmes as a director on 16 July 2014 (2 pages)
18 July 2014Appointment of Mr Michael Thomas Bieder Holmes as a director on 16 July 2014 (2 pages)
18 March 2014Satisfaction of charge 15 in full (4 pages)
18 March 2014Satisfaction of charge 15 in full (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,703,850.9
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,703,850.9
(5 pages)
26 November 2013Full accounts made up to 24 February 2013 (24 pages)
26 November 2013Full accounts made up to 24 February 2013 (24 pages)
23 September 2013Termination of appointment of Sharon Brown as a director (1 page)
23 September 2013Termination of appointment of Sharon Brown as a director (1 page)
23 September 2013Termination of appointment of Timothy Barnes as a director (1 page)
23 September 2013Termination of appointment of Sharon Brown as a secretary (1 page)
23 September 2013Termination of appointment of Sharon Brown as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Barnes as a director (1 page)
5 July 2013Appointment of Hongyan Echo Lu as a director (2 pages)
5 July 2013Appointment of Hongyan Echo Lu as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 December 2012Appointment of Jill Easterbrook as a director (2 pages)
17 December 2012Appointment of Jill Easterbrook as a director (2 pages)
20 August 2012Full accounts made up to 29 February 2012 (30 pages)
20 August 2012Full accounts made up to 29 February 2012 (30 pages)
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages)
15 May 2012Termination of appointment of Kevin Grace as a director (1 page)
15 May 2012Termination of appointment of Kevin Grace as a director (1 page)
11 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
11 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
2 April 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
2 April 2012Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages)
2 April 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
2 April 2012Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page)
2 April 2012Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page)
2 April 2012Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 February 2012Director's details changed for Sharon Mary Brown on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Sharon Mary Brown on 16 February 2012 (2 pages)
15 February 2012Director's details changed for Sharon Mary Brown on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Sharon Mary Brown on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Timothy James Kentish Barnes on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Timothy James Kentish Barnes on 15 February 2012 (2 pages)
27 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2011Re-registration from a public company to a private limited company (1 page)
27 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 September 2011Re-registration of Memorandum and Articles (12 pages)
27 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2011Re-registration from a public company to a private limited company (1 page)
27 September 2011Re-registration of Memorandum and Articles (12 pages)
27 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 September 2011Termination of appointment of Richard Brasher as a director (1 page)
14 September 2011Termination of appointment of Steven Rigby as a director (1 page)
14 September 2011Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
14 September 2011Termination of appointment of Richard Brasher as a director (1 page)
14 September 2011Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
14 September 2011Termination of appointment of Steven Rigby as a director (1 page)
9 September 2011Appointment of Mr Kevin Paul Grace as a director (2 pages)
9 September 2011Appointment of Mr Michael James Iddon as a director (2 pages)
9 September 2011Appointment of Mr Kevin Paul Grace as a director (2 pages)
9 September 2011Appointment of Mr Michael James Iddon as a director (2 pages)
9 August 2011Full accounts made up to 28 February 2011 (33 pages)
9 August 2011Full accounts made up to 28 February 2011 (33 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
30 July 2010Group of companies' accounts made up to 28 February 2010 (32 pages)
30 July 2010Group of companies' accounts made up to 28 February 2010 (32 pages)
19 February 2010Director's details changed for Sharon Mary Brown on 20 January 2010 (3 pages)
19 February 2010Director's details changed for Sharon Mary Brown on 20 January 2010 (3 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
12 February 2010Director's details changed for Timothy James Kentish Barnes on 20 January 2010 (3 pages)
12 February 2010Director's details changed for Sharon Mary Brown on 20 January 2010 (3 pages)
12 February 2010Director's details changed for Sharon Mary Brown on 20 January 2010 (3 pages)
12 February 2010Director's details changed for Timothy James Kentish Barnes on 20 January 2010 (3 pages)
14 September 2009Group of companies' accounts made up to 28 February 2009 (39 pages)
14 September 2009Group of companies' accounts made up to 28 February 2009 (39 pages)
11 June 2009Director's change of particulars / timothy barnes / 05/06/2009 (1 page)
11 June 2009Director's change of particulars / timothy barnes / 05/06/2009 (1 page)
20 March 2009Gbp nc 1275000/2550000\27/02/09 (2 pages)
20 March 2009Ad 27/02/09\gbp si [email protected]=666666.7\gbp ic 1087975/1754641.7\ (2 pages)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2009Gbp nc 1275000/2550000\27/02/09 (2 pages)
20 March 2009Ad 27/02/09\gbp si [email protected]=666666.7\gbp ic 1087975/1754641.7\ (2 pages)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2009Auditor's resignation (1 page)
25 February 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
25 February 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
25 February 2009Auditor's resignation (1 page)
17 February 2009Return made up to 31/12/08; bulk list available separately (11 pages)
17 February 2009Return made up to 31/12/08; bulk list available separately (11 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
6 October 2008Memorandum and Articles of Association (43 pages)
6 October 2008Memorandum and Articles of Association (43 pages)
2 October 2008Appointment terminated director eamonn o'hare (1 page)
2 October 2008Director appointed steven andrew rigby (3 pages)
2 October 2008Appointment terminated director eamonn o'hare (1 page)
2 October 2008Director appointed steven andrew rigby (3 pages)
2 October 2008Director appointed richard brasher (4 pages)
2 October 2008Director appointed richard brasher (4 pages)
2 October 2008Appointment terminated director jonathan lloyd (1 page)
2 October 2008Appointment terminated director jonathan lloyd (1 page)
29 May 2008Group of companies' accounts made up to 31 October 2007 (61 pages)
29 May 2008Group of companies' accounts made up to 31 October 2007 (61 pages)
28 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
28 February 2008Return made up to 31/12/07; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 February 2008Return made up to 31/12/07; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 January 2008Dec mort/charge * (2 pages)
15 January 2008Dec mort/charge * (2 pages)
15 January 2008Dec mort/charge * (2 pages)
15 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
5 January 2008Ad 10/09/07--------- £ si [email protected]=1400 £ ic 1083365/1084765 (2 pages)
5 January 2008Ad 11/09/07--------- £ si [email protected]=3110 £ ic 1084865/1087975 (2 pages)
5 January 2008Ad 11/09/07--------- £ si [email protected]=3110 £ ic 1084865/1087975 (2 pages)
5 January 2008Ad 11/09/07--------- £ si [email protected]=9100 £ ic 1074265/1083365 (2 pages)
5 January 2008Ad 11/09/07--------- £ si [email protected]=9100 £ ic 1074265/1083365 (2 pages)
5 January 2008Ad 10/09/07--------- £ si [email protected]=3677 £ ic 1070588/1074265 (5 pages)
5 January 2008Ad 10/09/07--------- £ si [email protected]=100 £ ic 1084765/1084865 (2 pages)
5 January 2008Ad 10/09/07--------- £ si [email protected]=3677 £ ic 1070588/1074265 (5 pages)
5 January 2008Ad 10/09/07--------- £ si [email protected]=100 £ ic 1084765/1084865 (2 pages)
5 January 2008Ad 10/09/07--------- £ si [email protected]=1400 £ ic 1083365/1084765 (2 pages)
6 November 2007New director appointed (6 pages)
6 November 2007New director appointed (6 pages)
5 November 2007New director appointed (4 pages)
5 November 2007New director appointed (4 pages)
29 October 2007New director appointed (6 pages)
29 October 2007New director appointed (6 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
20 September 2007Resolutions
  • RES13 ‐ Auth to allot shares 23/04/07
(2 pages)
20 September 2007Resolutions
  • RES13 ‐ Auth to allot shares 23/04/07
(2 pages)
7 September 2007Ad 17/08/07--------- £ si [email protected]=12500 £ ic 1058088/1070588 (2 pages)
7 September 2007Ad 17/08/07--------- £ si [email protected]=12500 £ ic 1058088/1070588 (2 pages)
16 August 2007Partic of mort/charge * (5 pages)
16 August 2007Partic of mort/charge * (5 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
13 August 2007Alterations to a floating charge (9 pages)
13 August 2007Ad 06/08/07--------- £ si [email protected]=100 £ ic 1057988/1058088 (2 pages)
13 August 2007Ad 06/08/07--------- £ si [email protected]=100 £ ic 1057988/1058088 (2 pages)
13 August 2007Alterations to a floating charge (9 pages)
9 August 2007Ad 22/06/07--------- £ si [email protected]=1711 £ ic 1056277/1057988 (3 pages)
9 August 2007Ad 22/06/07--------- £ si [email protected]=1711 £ ic 1056277/1057988 (3 pages)
6 August 2007Ad 21/07/07--------- £ si [email protected]=2500 £ ic 1053777/1056277 (2 pages)
6 August 2007Ad 21/07/07--------- £ si [email protected]=2500 £ ic 1053777/1056277 (2 pages)
30 May 2007Ad 18/05/07--------- £ si [email protected]=100 £ ic 1053677/1053777 (2 pages)
30 May 2007Ad 18/05/07--------- £ si [email protected]=100 £ ic 1053677/1053777 (2 pages)
24 May 2007Group of companies' accounts made up to 31 October 2006 (74 pages)
24 May 2007Group of companies' accounts made up to 31 October 2006 (74 pages)
2 May 2007Ad 25/04/07--------- £ si [email protected]=780 £ ic 1052897/1053677 (3 pages)
2 May 2007Ad 25/04/07--------- £ si [email protected]=780 £ ic 1052897/1053677 (3 pages)
30 April 2007Ad 06/04/07--------- £ si [email protected]=485 £ ic 1051442/1051927 (2 pages)
30 April 2007Ad 22/03/07--------- £ si [email protected]=100 £ ic 1052797/1052897 (2 pages)
30 April 2007Ad 22/03/07--------- £ si [email protected]=100 £ ic 1052797/1052897 (2 pages)
30 April 2007Ad 02/04/07--------- £ si [email protected]=870 £ ic 1051927/1052797 (2 pages)
30 April 2007Ad 06/04/07--------- £ si [email protected]=485 £ ic 1051442/1051927 (2 pages)
30 April 2007Ad 02/04/07--------- £ si [email protected]=870 £ ic 1051927/1052797 (2 pages)
13 April 2007Return made up to 31/12/06; bulk list available separately (10 pages)
13 April 2007Return made up to 31/12/06; bulk list available separately (10 pages)
8 February 2007Ad 30/01/07--------- £ si [email protected]=52562 £ ic 998880/1051442 (2 pages)
8 February 2007Ad 30/01/07--------- £ si [email protected]=52562 £ ic 998880/1051442 (2 pages)
20 December 2006Ad 18/12/06--------- £ si [email protected]=370 £ ic 998510/998880 (2 pages)
20 December 2006Ad 18/12/06--------- £ si [email protected]=370 £ ic 998510/998880 (2 pages)
16 November 2006Ad 28/04/06--------- £ si [email protected]=300 £ ic 997474/997774 (2 pages)
16 November 2006Ad 16/08/06--------- £ si [email protected]=736 £ ic 997774/998510 (2 pages)
16 November 2006Ad 17/11/05--------- £ si [email protected] (2 pages)
16 November 2006Ad 23/03/06--------- £ si [email protected]=1100 £ ic 996374/997474 (2 pages)
16 November 2006Ad 28/04/06--------- £ si [email protected]=300 £ ic 997474/997774 (2 pages)
16 November 2006Ad 16/08/06--------- £ si [email protected]=736 £ ic 997774/998510 (2 pages)
16 November 2006Ad 14/02/06--------- £ si [email protected]=350 £ ic 996024/996374 (2 pages)
16 November 2006Ad 23/03/06--------- £ si [email protected]=1100 £ ic 996374/997474 (2 pages)
16 November 2006Ad 14/02/06--------- £ si [email protected]=350 £ ic 996024/996374 (2 pages)
16 November 2006Ad 17/11/05--------- £ si [email protected] (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
24 May 2006Group of companies' accounts made up to 31 October 2005 (57 pages)
24 May 2006Group of companies' accounts made up to 31 October 2005 (57 pages)
7 March 2006Return made up to 31/12/05; bulk list available separately (10 pages)
7 March 2006Return made up to 31/12/05; bulk list available separately (10 pages)
26 October 2005Ad 25/03/05--------- £ si [email protected]=317 £ ic 992281/992598 (3 pages)
26 October 2005Ad 27/06/05--------- £ si [email protected]=500 £ ic 994075/994575 (2 pages)
26 October 2005Ad 14/10/05--------- £ si [email protected]=250 £ ic 994875/995125 (2 pages)
26 October 2005Ad 21/04/05--------- £ si [email protected]=16 £ ic 992598/992614 (2 pages)
26 October 2005Ad 21/04/05--------- £ si [email protected]=16 £ ic 992598/992614 (2 pages)
26 October 2005Ad 27/06/05--------- £ si [email protected]=300 £ ic 994575/994875 (2 pages)
26 October 2005Ad 27/06/05--------- £ si [email protected]=500 £ ic 994075/994575 (2 pages)
26 October 2005Ad 30/03/05--------- £ si [email protected]=1461 £ ic 992614/994075 (2 pages)
26 October 2005Ad 30/03/05--------- £ si [email protected]=1461 £ ic 992614/994075 (2 pages)
26 October 2005Ad 14/10/05--------- £ si [email protected]=250 £ ic 994875/995125 (2 pages)
26 October 2005Ad 25/03/05--------- £ si [email protected]=317 £ ic 992281/992598 (3 pages)
26 October 2005Ad 27/06/05--------- £ si [email protected]=300 £ ic 994575/994875 (2 pages)
9 May 2005Group of companies' accounts made up to 31 October 2004 (51 pages)
9 May 2005Group of companies' accounts made up to 31 October 2004 (51 pages)
3 April 2005Ad 08/02/05--------- £ si [email protected]=500 £ ic 990981/991481 (2 pages)
3 April 2005Ad 11/02/05--------- £ si [email protected]=600 £ ic 991681/992281 (2 pages)
3 April 2005Ad 02/03/05--------- £ si [email protected]=400 £ ic 990581/990981 (2 pages)
3 April 2005Ad 08/02/05--------- £ si [email protected]=500 £ ic 990981/991481 (2 pages)
3 April 2005Ad 08/02/05--------- £ si [email protected]=200 £ ic 991481/991681 (2 pages)
3 April 2005Ad 08/02/05--------- £ si [email protected]=200 £ ic 991481/991681 (2 pages)
3 April 2005Ad 11/02/05--------- £ si [email protected]=600 £ ic 991681/992281 (2 pages)
3 April 2005Ad 02/03/05--------- £ si [email protected]=400 £ ic 990581/990981 (2 pages)
22 March 2005Return made up to 31/12/04; bulk list available separately (10 pages)
22 March 2005Return made up to 31/12/04; bulk list available separately (10 pages)
14 February 2005Ad 15/03/04--------- £ si [email protected]=200 £ ic 987431/987631 (2 pages)
14 February 2005Ad 15/03/04--------- £ si [email protected]=500 £ ic 987631/988131 (2 pages)
14 February 2005Ad 15/03/04--------- £ si [email protected]=500 £ ic 987631/988131 (2 pages)
14 February 2005Ad 19/03/04--------- £ si [email protected]=600 £ ic 988131/988731 (2 pages)
14 February 2005Ad 19/03/04--------- £ si [email protected]=600 £ ic 988131/988731 (2 pages)
14 February 2005Ad 02/04/04--------- £ si [email protected]=1400 £ ic 988731/990131 (2 pages)
14 February 2005Ad 31/01/05--------- £ si [email protected]=450 £ ic 990131/990581 (2 pages)
14 February 2005Ad 02/04/04--------- £ si [email protected]=1400 £ ic 988731/990131 (2 pages)
14 February 2005Ad 15/03/04--------- £ si [email protected]=200 £ ic 987431/987631 (2 pages)
14 February 2005Ad 31/01/05--------- £ si [email protected]=450 £ ic 990131/990581 (2 pages)
1 June 2004Group of companies' accounts made up to 31 October 2003 (51 pages)
1 June 2004Group of companies' accounts made up to 31 October 2003 (51 pages)
5 March 2004Ad 18/08/03--------- £ si [email protected] (2 pages)
5 March 2004Ad 22/08/03--------- £ si [email protected] (2 pages)
5 March 2004Ad 10/02/04--------- £ si [email protected]=250 £ ic 987181/987431 (2 pages)
5 March 2004Ad 10/02/04--------- £ si [email protected]=250 £ ic 987181/987431 (2 pages)
5 March 2004Ad 18/08/03--------- £ si [email protected] (2 pages)
5 March 2004Ad 22/08/03--------- £ si [email protected] (2 pages)
4 March 2004Ad 10/02/04--------- £ si [email protected]=400 £ ic 986531/986931 (2 pages)
4 March 2004Ad 09/01/04--------- £ si [email protected]=250 £ ic 986931/987181 (2 pages)
4 March 2004Ad 10/02/04--------- £ si [email protected]=400 £ ic 986531/986931 (2 pages)
4 March 2004Ad 09/01/04--------- £ si [email protected]=250 £ ic 986931/987181 (2 pages)
24 January 2004Return made up to 31/12/03; bulk list available separately (10 pages)
24 January 2004Return made up to 31/12/03; bulk list available separately (10 pages)
22 August 2003Ad 28/07/03--------- £ si [email protected]=500 £ ic 984631/985131 (2 pages)
22 August 2003Ad 28/05/03--------- £ si [email protected]=50 £ ic 984581/984631 (2 pages)
22 August 2003Ad 28/07/03--------- £ si [email protected]=500 £ ic 984631/985131 (2 pages)
22 August 2003Ad 12/08/03--------- £ si [email protected]=1350 £ ic 983231/984581 (2 pages)
22 August 2003Ad 28/05/03--------- £ si [email protected]=50 £ ic 984581/984631 (2 pages)
22 August 2003Ad 12/08/03--------- £ si [email protected]=1350 £ ic 983231/984581 (2 pages)
24 May 2003Group of companies' accounts made up to 31 October 2002 (50 pages)
24 May 2003Group of companies' accounts made up to 31 October 2002 (50 pages)
23 May 2003Ad 19/05/03--------- £ si [email protected]=2400 £ ic 980831/983231 (2 pages)
23 May 2003Ad 19/05/03--------- £ si [email protected]=2400 £ ic 980831/983231 (2 pages)
15 January 2003Return made up to 31/12/02; bulk list available separately (10 pages)
15 January 2003Return made up to 31/12/02; bulk list available separately (10 pages)
28 November 2002Dec mort/charge * (4 pages)
28 November 2002Dec mort/charge * (4 pages)
4 November 2002Dec mort/charge * (5 pages)
4 November 2002Dec mort/charge * (5 pages)
24 October 2002Ad 23/05/02--------- £ si [email protected]=300 £ ic 956231/956531 (2 pages)
24 October 2002Ad 23/05/02--------- £ si [email protected]=300 £ ic 956231/956531 (2 pages)
25 May 2002Group of companies' accounts made up to 31 October 2001 (43 pages)
25 May 2002Group of companies' accounts made up to 31 October 2001 (43 pages)
9 May 2002Ad 08/04/02--------- £ si [email protected]=150 £ ic 955631/955781 (2 pages)
9 May 2002Ad 12/04/02--------- £ si [email protected]=350 £ ic 955781/956131 (2 pages)
9 May 2002Ad 12/04/02--------- £ si [email protected]=100 £ ic 956131/956231 (2 pages)
9 May 2002Ad 12/04/02--------- £ si [email protected]=100 £ ic 956131/956231 (2 pages)
9 May 2002Ad 08/04/02--------- £ si [email protected]=150 £ ic 955631/955781 (2 pages)
9 May 2002Ad 12/04/02--------- £ si [email protected]=350 £ ic 955781/956131 (2 pages)
26 February 2002Ad 24/01/02--------- £ si [email protected]=150 £ ic 955481/955631 (2 pages)
26 February 2002Ad 24/01/02--------- £ si [email protected]=150 £ ic 955481/955631 (2 pages)
24 January 2002Return made up to 31/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2002Return made up to 31/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2002Ad 18/10/01--------- £ si [email protected]=150 £ ic 955330/955480 (2 pages)
15 January 2002Ad 18/10/01--------- £ si [email protected]=150 £ ic 955330/955480 (2 pages)
27 December 2001Location of register of members (1 page)
27 December 2001Location of register of members (1 page)
5 December 2001Location of register of members (1 page)
5 December 2001Location of register of members (1 page)
8 October 2001Ad 28/09/01--------- £ si [email protected]=48192 £ ic 907138/955330 (2 pages)
8 October 2001Ad 28/09/01--------- £ si [email protected]=48192 £ ic 907138/955330 (2 pages)
15 May 2001Full group accounts made up to 31 October 2000 (40 pages)
15 May 2001Full group accounts made up to 31 October 2000 (40 pages)
20 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
22 January 2001Return made up to 31/12/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 January 2001Return made up to 31/12/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 January 2001Partic of mort/charge * (8 pages)
12 January 2001Partic of mort/charge * (7 pages)
12 January 2001Partic of mort/charge * (7 pages)
12 January 2001Partic of mort/charge * (8 pages)
13 December 2000Partic of mort/charge * (5 pages)
13 December 2000Partic of mort/charge * (5 pages)
12 December 2000Partic of mort/charge * (5 pages)
12 December 2000Partic of mort/charge * (5 pages)
3 August 2000Ad 20/03/00--------- £ si [email protected]=750 £ ic 906388/907138 (2 pages)
3 August 2000Ad 20/03/00--------- £ si [email protected]=750 £ ic 906388/907138 (2 pages)
3 August 2000Ad 10/07/00--------- £ si [email protected]=500 £ ic 905888/906388 (2 pages)
3 August 2000Ad 10/07/00--------- £ si [email protected]=500 £ ic 905888/906388 (2 pages)
23 June 2000Full group accounts made up to 31 October 1999 (22 pages)
23 June 2000Full group accounts made up to 31 October 1999 (22 pages)
30 May 2000Nc inc already adjusted 25/04/00 (1 page)
30 May 2000Nc inc already adjusted 25/04/00 (1 page)
18 May 2000Ad 03/05/00--------- £ si [email protected]=244000 £ ic 661888/905888 (2 pages)
18 May 2000Ad 03/05/00--------- £ si [email protected]=244000 £ ic 661888/905888 (2 pages)
5 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 2000Placing and open offer (61 pages)
28 March 2000Placing and open offer (61 pages)
30 January 2000Return made up to 31/12/99; bulk list available separately (9 pages)
30 January 2000Return made up to 31/12/99; bulk list available separately (9 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
11 June 1999Full group accounts made up to 31 October 1998 (42 pages)
11 June 1999Full group accounts made up to 31 October 1998 (42 pages)
22 May 1999Nc inc already adjusted 24/03/99 (1 page)
22 May 1999Nc inc already adjusted 24/03/99 (1 page)
20 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 January 1999Return made up to 31/12/98; bulk list available separately
  • 363(288) ‐ Secretary resigned
(16 pages)
26 January 1999Return made up to 31/12/98; bulk list available separately
  • 363(288) ‐ Secretary resigned
(16 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
15 July 1998Partic of mort/charge * (3 pages)
15 July 1998Partic of mort/charge * (3 pages)
5 May 1998Ad 01/04/98-02/04/98 £ si [email protected]=180514 £ ic 481373/661887 (29 pages)
5 May 1998Ad 01/04/98-02/04/98 £ si [email protected]=180514 £ ic 481373/661887 (29 pages)
29 April 1998Full group accounts made up to 31 October 1997 (36 pages)
29 April 1998Full group accounts made up to 31 October 1997 (36 pages)
2 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 April 1998£ nc 685000/865515 30/03/98 (1 page)
2 April 1998£ nc 685000/865515 30/03/98 (1 page)
2 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 March 1998Placing & open offer-1805149@10P (45 pages)
10 March 1998Placing & open offer-1805149@10P (45 pages)
19 February 1998Return made up to 31/12/97; bulk list available separately (7 pages)
19 February 1998Return made up to 31/12/97; bulk list available separately (7 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (3 pages)
18 August 1997Ad 07/08/97--------- £ si [email protected]=12000 £ ic 469372/481372 (2 pages)
18 August 1997Ad 07/08/97--------- £ si [email protected]=12000 £ ic 469372/481372 (2 pages)
7 April 1997Ad 07/03/97--------- £ si [email protected]=125000 £ ic 344372/469372 (8 pages)
7 April 1997Ad 07/03/97--------- £ si [email protected]=125000 £ ic 344372/469372 (8 pages)
1 April 1997Full group accounts made up to 31 October 1996 (33 pages)
1 April 1997Full group accounts made up to 31 October 1996 (33 pages)
7 March 1997£ nc 400000/685000 26/02/97 (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 March 1997Memorandum and Articles of Association (44 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
7 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
7 March 1997£ nc 400000/685000 26/02/97 (1 page)
7 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
7 March 1997Memorandum and Articles of Association (44 pages)
28 February 1997Prospectus 27/02/97 (46 pages)
28 February 1997Prospectus 27/02/97 (46 pages)
26 February 1997Auditor's statement (1 page)
26 February 199743(3)(E) Declaration (1 page)
26 February 1997Re-registration of Memorandum and Articles (54 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 February 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 February 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 February 1997Balance Sheet (33 pages)
26 February 199743(3)(E) Declaration (1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 February 1997Re-registration of Memorandum and Articles (54 pages)
26 February 1997Application for reregistration from private to PLC (1 page)
26 February 1997Balance Sheet (33 pages)
26 February 1997Auditor's statement (1 page)
26 February 1997Application for reregistration from private to PLC (1 page)
25 February 1997Return made up to 31/12/96; full list of members (10 pages)
25 February 1997Return made up to 31/12/96; full list of members (10 pages)
12 December 1996Memorandum and Articles of Association (20 pages)
12 December 1996Memorandum and Articles of Association (20 pages)
13 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 September 1996£ nc 350000/400000 10/06/96 (1 page)
13 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 September 1996£ nc 350000/400000 10/06/96 (1 page)
16 July 1996New director appointed (4 pages)
16 July 1996New director appointed (4 pages)
19 June 1996Full group accounts made up to 31 October 1995 (28 pages)
19 June 1996Full group accounts made up to 31 October 1995 (28 pages)
29 April 1996Ad 04/04/96--------- £ si [email protected]=64466 £ ic 238240/302706 (4 pages)
29 April 1996Ad 04/04/96--------- £ si [email protected]=64466 £ ic 238240/302706 (4 pages)
15 April 1996Partic of mort/charge * (7 pages)
15 April 1996Partic of mort/charge * (7 pages)
9 April 1996Memorandum and Articles of Association (12 pages)
9 April 1996Memorandum and Articles of Association (12 pages)
3 April 1996Partic of mort/charge * (5 pages)
3 April 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (9 pages)
16 February 1996Partic of mort/charge * (9 pages)
12 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
12 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
12 February 1996Ad 23/01/96--------- £ si [email protected]=30000 £ ic 50000/80000 (2 pages)
12 February 1996Ad 23/01/96--------- £ si 2060@1=2060 £ ic 236180/238240 (2 pages)
12 February 1996£ nc 100000/350000 23/01/96 (1 page)
12 February 1996S-div 23/01/96 (1 page)
12 February 1996Memorandum and Articles of Association (12 pages)
12 February 1996£ nc 100000/350000 23/01/96 (1 page)
12 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
12 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
12 February 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 February 1996Memorandum and Articles of Association (12 pages)
12 February 1996Ad 23/01/96--------- £ si 2060@1=2060 £ ic 236180/238240 (2 pages)
12 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1996Ad 23/01/96--------- £ si [email protected]=156180 £ ic 80000/236180 (2 pages)
12 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1996Ad 23/01/96--------- £ si [email protected]=30000 £ ic 50000/80000 (2 pages)
12 February 1996Commission payable relating to shares (1 page)
12 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 February 1996Ad 23/01/96--------- £ si [email protected]=156180 £ ic 80000/236180 (2 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 February 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 February 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 February 1996S-div 23/01/96 (1 page)
12 February 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 February 1996Commission payable relating to shares (1 page)
12 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 April 1995Full group accounts made up to 31 October 1994 (28 pages)
25 April 1995Full group accounts made up to 31 October 1994 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
6 July 1994Full group accounts made up to 31 October 1993 (22 pages)
6 July 1994Full group accounts made up to 31 October 1993 (22 pages)
19 May 1994Partic of mort/charge * (3 pages)
19 May 1994Partic of mort/charge * (3 pages)
7 April 1994Partic of mort/charge * (3 pages)
7 April 1994Partic of mort/charge * (3 pages)
25 March 1994Director resigned;new director appointed (2 pages)
25 March 1994Director resigned;new director appointed (2 pages)
11 March 1994Partic of mort/charge * (3 pages)
11 March 1994Partic of mort/charge * (3 pages)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
4 March 1994Memorandum and Articles of Association (17 pages)
26 August 1993Partic of mort/charge * (3 pages)
26 August 1993Partic of mort/charge * (3 pages)
24 August 1993Full group accounts made up to 31 October 1992 (19 pages)
24 August 1993Full group accounts made up to 31 October 1992 (19 pages)
20 August 1993Alterations to a floating charge (7 pages)
20 August 1993Alterations to a floating charge (7 pages)
14 July 1993Partic of mort/charge * (3 pages)
14 July 1993Partic of mort/charge * (3 pages)
8 July 1993Partic of mort/charge * (3 pages)
8 July 1993Partic of mort/charge * (3 pages)
24 August 1992Alterations to a floating charge (5 pages)
24 August 1992Alterations to a floating charge (5 pages)
24 August 1992Full group accounts made up to 31 October 1991 (18 pages)
24 August 1992Full group accounts made up to 31 October 1991 (18 pages)
27 April 1992Partic of mort/charge * (3 pages)
27 April 1992Partic of mort/charge * (3 pages)
2 March 1992Memorandum and Articles of Association (9 pages)
3 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1991Full group accounts made up to 31 October 1990 (18 pages)
5 June 1991Full group accounts made up to 31 October 1990 (18 pages)
8 May 1991Partic of mort/charge 5229 (3 pages)
8 May 1991Partic of mort/charge 5229 (3 pages)
1 March 1990Full group accounts made up to 31 July 1989 (18 pages)
1 March 1990Full group accounts made up to 31 July 1989 (18 pages)
6 February 1989Full accounts made up to 31 July 1988 (14 pages)
6 February 1989Full accounts made up to 31 July 1988 (14 pages)
16 May 1988Partic of mort/charge 4951 (3 pages)
16 May 1988Partic of mort/charge 4951 (3 pages)
4 April 1988Partic of mort/charge 3463 (3 pages)
4 April 1988Partic of mort/charge 3463 (3 pages)
12 February 1988Full accounts made up to 31 July 1987 (11 pages)
12 February 1988Full accounts made up to 31 July 1987 (11 pages)
9 February 1988122 220188 sub divide shares (1 page)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1988122 220188 sub divide shares (1 page)
9 February 1988123 220188 by 50000 to 100000 (1 page)
19 May 1987Alterations to a floating charge (5 pages)
19 May 1987Alterations to a floating charge (5 pages)
28 November 1986Full accounts made up to 31 July 1986 (11 pages)
28 November 1986Full accounts made up to 31 July 1986 (11 pages)
23 January 1985Accounts made up to 31 July 1985 (11 pages)
23 January 1985Accounts made up to 31 July 1985 (11 pages)
4 March 1984Accounts made up to 31 July 1984 (10 pages)
4 March 1984Accounts made up to 31 July 1984 (10 pages)
18 October 1983Accounts made up to 31 July 1982 (9 pages)
18 October 1983Accounts made up to 31 July 1982 (9 pages)
27 March 1983Accounts made up to 31 July 1983 (11 pages)
27 March 1983Accounts made up to 31 July 1983 (11 pages)
14 January 1983Accounts made up to 31 July 1981 (8 pages)
14 January 1983Accounts made up to 31 July 1981 (8 pages)
10 October 1981Accounts made up to 31 July 1980 (8 pages)
10 October 1981Accounts made up to 31 July 1980 (8 pages)
25 August 1980Accounts made up to 31 July 1979 (8 pages)
25 August 1980Accounts made up to 31 July 1979 (8 pages)
11 June 1979Accounts made up to 31 July 1979 (7 pages)
11 June 1979Accounts made up to 31 July 1979 (7 pages)
9 June 1977Accounts made up to 31 July 1977 (8 pages)
9 June 1977Accounts made up to 31 July 1977 (8 pages)
7 June 1977Accounts made up to 31 July 1976 (6 pages)
7 June 1977Accounts made up to 31 July 1976 (6 pages)
18 February 1920Incorporation (20 pages)
18 February 1920Incorporation (20 pages)