London
W1S 2JJ
Director Name | Mr Neil Allen Currie |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(96 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Partner At Midlothian Capital Partners |
Country of Residence | United States |
Correspondence Address | 22-23 Fourth Floor Old Burlington Street London W1S 2JJ |
Director Name | Mr Aidan Charles Barwick Clegg |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(96 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Partner At Midlothian Capital Partners |
Country of Residence | England |
Correspondence Address | 22-23 Fourth Floor Old Burlington Street London W1S 2JJ |
Director Name | Mr David Henry Barnaby Burgess |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(96 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Partner At Hattington Investment Partners Llp |
Country of Residence | England |
Correspondence Address | 22-23 Fourth Floor Old Burlington Street London W1S 2JJ |
Director Name | Mr Andrew James Mark Lewis Bracey |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(96 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Partner At Midlothian Capital Partners |
Country of Residence | England |
Correspondence Address | 22-23 Fourth Floor Old Burlington Street London W1S 2JJ |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(96 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Melville Nurseries Lasswade Midlothain EH18 1AZ Scotland |
Secretary Name | Mrs Debbie Mary Harding |
---|---|
Status | Current |
Appointed | 01 December 2018(98 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Director Name | Mr Anthony Liam Grace |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(102 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Director Name | James David Kentish Barnes |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(68 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Biggar Park Biggar Lanarkshire ML12 6JS Scotland |
Director Name | Timothy James Kentish Barnes |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(68 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 09 July 2013) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | Melville Nurseries Lasswade Midlothain EH18 1AZ Scotland |
Secretary Name | Joyce Margaret Haldane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(68 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 22 Burdiehouse Road Edinburgh Midlothian EH17 8AF Scotland |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(74 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Secretary Name | Mrs Sharon Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(78 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melville Nurseries Lasswade Midlothain EH18 1AZ Scotland |
Director Name | Sharon Mary Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(80 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melville Nurseries Lasswade Midlothain EH18 1AZ Scotland |
Director Name | Mr Eamonn Francis O'Hare |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2007(87 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westwood Heights Westwood Road Windlesham Surrey GU20 6LW |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(87 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(87 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Richard William Peter Brasher |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2011) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Michael James Iddon |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(91 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Kevin Paul Grace |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(91 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 May 2012) |
Role | Property Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Jill Easterbrook |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Hongyan Echo Lu |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2013(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Michael Thomas Bieder Holmes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(94 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Andrew James King |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2016(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 March 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Director Name | John Gilkison Campbell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(96 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2018) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | Melville Nurseries Lasswade Midlothain EH18 1AZ Scotland |
Secretary Name | Mr John Gilkison Campbell |
---|---|
Status | Resigned |
Appointed | 24 April 2017(97 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 July 2017) |
Role | Company Director |
Correspondence Address | Melville Nurseries Lasswade Midlothain EH18 1AZ Scotland |
Secretary Name | Mr Graeme McKinlay Jenkins |
---|---|
Status | Resigned |
Appointed | 20 December 2017(97 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | Melville Nurseries Lasswade Midlothain EH18 1AZ Scotland |
Director Name | Ms Elizabeth Sharon Glass |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(98 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 March 2019) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Melville Nursery Dobbies Garden Centres Lasswade EH18 1AZ Scotland |
Secretary Name | Mrs Elizabeth Sharon Glass |
---|---|
Status | Resigned |
Appointed | 09 August 2018(98 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | Melville Nursery Dobbies Garden Centres Lasswade EH18 1AZ Scotland |
Director Name | Mrs Fiona Mitchell Larkin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Director Name | Ms Lynne Gilder |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(101 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 March 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(96 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 July 2016) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Website | dobbies.com |
---|
Registered Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
17m at £0.1 | Tesco Holdings LTD 100.00% Ordinary |
---|---|
2 at £0.1 | Tesco Overseas Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £152,910,000 |
Gross Profit | £77,035,000 |
Net Worth | £128,563,000 |
Cash | £5,463,000 |
Current Liabilities | £26,494,000 |
Latest Accounts | 27 February 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
16 April 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1971 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1971 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 27 July 2016 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 July 2016 | Delivered on: 27 July 2016 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 July 2016 | Delivered on: 27 July 2016 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 July 2010 | Delivered 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 2008 | Delivered 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 |
22 August 2023 | Registration of charge SC0109750057, created on 21 August 2023 (21 pages) |
---|---|
21 August 2023 | Appointment of Mrs Debbie Mary Harding as a director on 21 August 2023 (2 pages) |
15 August 2023 | Registration of charge SC0109750056, created on 10 August 2023 (26 pages) |
24 July 2023 | Appointment of Mr David Peter Robinson as a director on 24 July 2023 (2 pages) |
24 July 2023 | Termination of appointment of Graeme Mckinlay Jenkins as a director on 24 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Anthony Liam Grace as a director on 6 July 2023 (1 page) |
12 April 2023 | Registration of charge SC0109750055, created on 31 March 2023 (19 pages) |
5 April 2023 | Registration of charge SC0109750054, created on 31 March 2023 (72 pages) |
13 February 2023 | Registration of charge SC0109750053, created on 8 February 2023 (72 pages) |
13 February 2023 | Registration of charge SC0109750052, created on 8 February 2023 (19 pages) |
6 February 2023 | Termination of appointment of Neil Allen Currie as a director on 6 February 2023 (1 page) |
6 February 2023 | Termination of appointment of Frederick Matthew Goltz as a director on 6 February 2023 (1 page) |
6 February 2023 | Termination of appointment of Aidan Charles Barwick Clegg as a director on 6 February 2023 (1 page) |
6 February 2023 | Termination of appointment of David Henry Barnaby Burgess as a director on 6 February 2023 (1 page) |
6 February 2023 | Termination of appointment of Andrew James Mark Lewis Bracey as a director on 6 February 2023 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 December 2022 | Full accounts made up to 27 February 2022 (49 pages) |
3 September 2022 | Registration of charge SC0109750051, created on 29 August 2022 (22 pages) |
2 September 2022 | Part of the property or undertaking has been released and no longer forms part of charge SC0109750036 (1 page) |
2 September 2022 | Part of the property or undertaking has been released and no longer forms part of charge SC0109750044 (1 page) |
2 September 2022 | Part of the property or undertaking has been released and no longer forms part of charge SC0109750032 (1 page) |
25 August 2022 | Registration of charge SC0109750050, created on 19 August 2022 (27 pages) |
24 June 2022 | Appointment of Mr Anthony Liam Grace as a director on 25 May 2022 (2 pages) |
10 March 2022 | Termination of appointment of Lynne Gilder as a director on 8 March 2022 (1 page) |
7 February 2022 | Registration of charge SC0109750049, created on 1 February 2022 (72 pages) |
4 February 2022 | Registration of charge SC0109750048, created on 1 February 2022 (20 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 28 February 2021 (43 pages) |
21 April 2021 | Termination of appointment of Fiona Mitchell Larkin as a director on 20 April 2021 (1 page) |
21 April 2021 | Appointment of Ms Lynne Gilder as a director on 21 April 2021 (2 pages) |
1 April 2021 | Withdrawal of a person with significant control statement on 1 April 2021 (2 pages) |
1 March 2021 | Full accounts made up to 1 March 2020 (43 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 24 February 2019 (29 pages) |
24 October 2019 | Appointment of Mrs Fiona Mitchell Larkin as a director on 24 October 2019 (2 pages) |
23 September 2019 | Notification of Danataugusta Bidco Limited as a person with significant control on 19 July 2016 (2 pages) |
13 September 2019 | Registration of charge SC0109750047, created on 11 September 2019 (25 pages) |
21 August 2019 | Registered 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 2019 | Registered 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 2019 | Registration of charge SC0109750046, created on 26 June 2019 (22 pages) |
27 June 2019 | Registration of charge SC0109750045, created on 24 June 2019 (31 pages) |
24 May 2019 | Registration of charge SC0109750044, created on 20 May 2019 (73 pages) |
23 May 2019 | Registration of charge SC0109750043, created on 20 May 2019 (20 pages) |
26 March 2019 | Termination of appointment of Elizabeth Sharon Glass as a director on 20 March 2019 (1 page) |
19 February 2019 | Satisfaction of charge SC0109750039 in full (1 page) |
18 February 2019 | Registration of charge SC0109750042, created on 13 February 2019 (25 pages) |
7 February 2019 | Registration of charge SC0109750041, created on 1 February 2019 (45 pages) |
29 January 2019 | Registration of charge SC0109750040, created on 25 January 2019 (29 pages) |
29 January 2019 | Registration of charge SC0109750039, created on 25 January 2019 (25 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 December 2018 | Appointment of Mrs Debbie Mary Harding as a secretary on 1 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Elizabeth Sharon Glass as a secretary on 1 December 2018 (1 page) |
3 December 2018 | Full accounts made up to 25 February 2018 (28 pages) |
8 November 2018 | Registration of charge SC0109750038, created on 6 November 2018 (20 pages) |
8 November 2018 | Registration of charge SC0109750037, created on 7 November 2018 (20 pages) |
7 November 2018 | Registration of charge SC0109750036, created on 31 October 2018 (69 pages) |
31 October 2018 | Registration of charge SC0109750035, created on 29 October 2018 (20 pages) |
22 October 2018 | Registration of charge SC0109750034, created on 12 October 2018 (20 pages) |
10 August 2018 | Termination of appointment of Graeme Mckinlay Jenkins as a secretary on 9 August 2018 (1 page) |
10 August 2018 | Director's details changed for Mr Graeme Mckinlay Jenkins on 9 August 2018 (2 pages) |
10 August 2018 | Appointment of Mrs Elizabeth Sharon Glass as a secretary on 9 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Nicholas Charles Gilmour Marshall as a director on 9 August 2018 (1 page) |
10 August 2018 | Appointment of Mrs Elizabeth Sharon Glass as a director on 9 August 2018 (2 pages) |
26 January 2018 | Termination of appointment of Lorraine Anne Robertson as a director on 25 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 December 2017 | Appointment of Mr Graeme Mckinlay Jenkins as a secretary on 20 December 2017 (2 pages) |
4 December 2017 | Full accounts made up to 26 February 2017 (26 pages) |
4 December 2017 | Full accounts made up to 26 February 2017 (26 pages) |
17 July 2017 | Termination of appointment of John Gilkison Campbell as a secretary on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of John Gilkison Campbell as a secretary on 17 July 2017 (1 page) |
17 June 2017 | Appointment of Mr John Gilkison Campbell as a secretary on 24 April 2017 (2 pages) |
17 June 2017 | Appointment of Mr John Gilkison Campbell as a secretary on 24 April 2017 (2 pages) |
16 June 2017 | Termination of appointment of Jonathan Bradley Cleland as a director on 3 March 2017 (1 page) |
16 June 2017 | Appointment of Mr Nicholas Charles Gilmour Marshall as a director on 3 March 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Lorraine Anne Robertson as a director on 24 April 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Gilkison Campbell as a director on 24 April 2017 (1 page) |
16 June 2017 | Termination of appointment of Jonathan Bradley Cleland as a director on 3 March 2017 (1 page) |
16 June 2017 | Appointment of Mrs Lorraine Anne Robertson as a director on 24 April 2017 (2 pages) |
16 June 2017 | Appointment of Mr Nicholas Charles Gilmour Marshall as a director on 3 March 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Gilkison Campbell as a director on 24 April 2017 (1 page) |
2 June 2017 | Satisfaction of charge SC0109750030 in full (4 pages) |
2 June 2017 | Satisfaction of charge SC0109750030 in full (4 pages) |
2 March 2017 | Satisfaction of charge 28 in full (1 page) |
2 March 2017 | Satisfaction of charge 28 in full (1 page) |
24 February 2017 | Appointment of Mr Graeme Mckinlay Jenkins as a director on 22 December 2016 (2 pages) |
24 February 2017 | Appointment of Mr Graeme Mckinlay Jenkins as a director on 22 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 November 2016 | Appointment of Jonathan Bradley Cleland as a director (3 pages) |
18 November 2016 | Appointment of Jonathan Bradley Cleland as a director (3 pages) |
14 November 2016 | Full accounts made up to 28 February 2016 (25 pages) |
14 November 2016 | Full accounts made up to 28 February 2016 (25 pages) |
11 November 2016 | Appointment of Mr Jonathan Bradley Cleland as a director on 15 September 2016 (3 pages) |
11 November 2016 | Appointment of Mr Jonathan Bradley Cleland as a director on 15 September 2016 (3 pages) |
27 October 2016 | Appointment of John Gilkison Campbell as a director on 15 September 2016 (3 pages) |
27 October 2016 | Appointment of John Gilkison Campbell as a director on 15 September 2016 (3 pages) |
31 August 2016 | Registration of charge SC0109750033, created on 24 August 2016 (24 pages) |
31 August 2016 | Registration of charge SC0109750033, created on 24 August 2016 (24 pages) |
26 August 2016 | Registration of charge SC0109750032, created on 18 August 2016 (28 pages) |
26 August 2016 | Registration of charge SC0109750032, created on 18 August 2016 (28 pages) |
24 August 2016 | Appointment of Andrew James Mark Lewis Bracey as a director (3 pages) |
24 August 2016 | Appointment of Andrew James Mark Lewis Bracey as a director (3 pages) |
5 August 2016 | Appointment of Andrew James Mark Lewis Bracey as a director on 20 July 2016 (3 pages) |
5 August 2016 | Appointment of Andrew James Mark Lewis Bracey as a director on 20 July 2016 (3 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Memorandum and Articles of Association (12 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Memorandum and Articles of Association (12 pages) |
4 August 2016 | Statement of company's objects (2 pages) |
4 August 2016 | Statement of company's objects (2 pages) |
27 July 2016 | Termination of appointment of John Gilkison Campbell as a director on 20 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Tesco Secretaries Limited as a secretary on 20 July 2016 (1 page) |
27 July 2016 | Termination of appointment of John Gilkison Campbell as a director on 20 July 2016 (1 page) |
27 July 2016 | Registration of charge SC0109750029, created on 20 July 2016 (18 pages) |
27 July 2016 | Registration of charge SC0109750031, created on 20 July 2016 (74 pages) |
27 July 2016 | Registration of charge SC0109750029, created on 20 July 2016 (18 pages) |
27 July 2016 | Registration of charge SC0109750030, created on 20 July 2016 (22 pages) |
27 July 2016 | Registration of charge SC0109750031, created on 20 July 2016 (74 pages) |
27 July 2016 | Registration of charge SC0109750030, created on 20 July 2016 (22 pages) |
27 July 2016 | Termination of appointment of Tesco Secretaries Limited as a secretary on 20 July 2016 (1 page) |
26 July 2016 | Appointment of David Henry Barnaby Burgess as a director on 20 July 2016 (3 pages) |
26 July 2016 | Appointment of Aidan Charles Barwick Clegg as a director on 20 July 2016 (3 pages) |
26 July 2016 | Appointment of Neil Allen Currie as a director on 20 July 2016 (3 pages) |
26 July 2016 | Appointment of Frederick Matthew Goltz as a director on 20 July 2016 (3 pages) |
26 July 2016 | Appointment of Aidan Charles Barwick Clegg as a director on 20 July 2016 (3 pages) |
26 July 2016 | Appointment of Neil Allen Currie as a director on 20 July 2016 (3 pages) |
26 July 2016 | Appointment of David Henry Barnaby Burgess as a director on 20 July 2016 (3 pages) |
26 July 2016 | Appointment of Frederick Matthew Goltz as a director on 20 July 2016 (3 pages) |
19 July 2016 | Termination of appointment of Andrew James King as a director on 19 July 2016 (1 page) |
19 July 2016 | Appointment of John Gilkison Campbell as a director on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of John Gilkison Campbell as a director on 19 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Andrew James King as a director on 19 July 2016 (1 page) |
10 June 2016 | Appointment of Tesco Secretaries Limited as a secretary on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Tesco Secretaries Limited as a secretary on 10 June 2016 (2 pages) |
1 February 2016 | Termination of appointment of Jill Easterbrook as a director on 20 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Jill Easterbrook as a director on 20 January 2016 (1 page) |
12 January 2016 | Auditor's resignation (2 pages) |
12 January 2016 | Auditor's resignation (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Director's details changed for Jill Easterbrook on 29 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Jill Easterbrook on 29 December 2015 (2 pages) |
7 December 2015 | Full accounts made up to 1 March 2015 (29 pages) |
7 December 2015 | Full accounts made up to 1 March 2015 (29 pages) |
3 March 2015 | Termination of appointment of Michael Thomas Bieder Holmes as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Michael Thomas Bieder Holmes as a director on 28 February 2015 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
24 November 2014 | Full accounts made up to 23 February 2014 (25 pages) |
24 November 2014 | Full accounts made up to 23 February 2014 (25 pages) |
24 October 2014 | Appointment of Andrew James King as a director on 25 September 2014 (2 pages) |
24 October 2014 | Appointment of Andrew James King as a director on 25 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page) |
18 September 2014 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 (1 page) |
18 July 2014 | Appointment of Mr Michael Thomas Bieder Holmes as a director on 16 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Michael Thomas Bieder Holmes as a director on 16 July 2014 (2 pages) |
18 March 2014 | Satisfaction of charge 15 in full (4 pages) |
18 March 2014 | Satisfaction of charge 15 in full (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 November 2013 | Full accounts made up to 24 February 2013 (24 pages) |
26 November 2013 | Full accounts made up to 24 February 2013 (24 pages) |
23 September 2013 | Termination of appointment of Sharon Brown as a director (1 page) |
23 September 2013 | Termination of appointment of Sharon Brown as a director (1 page) |
23 September 2013 | Termination of appointment of Timothy Barnes as a director (1 page) |
23 September 2013 | Termination of appointment of Sharon Brown as a secretary (1 page) |
23 September 2013 | Termination of appointment of Sharon Brown as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Barnes as a director (1 page) |
5 July 2013 | Appointment of Hongyan Echo Lu as a director (2 pages) |
5 July 2013 | Appointment of Hongyan Echo Lu as a director (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Appointment of Jill Easterbrook as a director (2 pages) |
17 December 2012 | Appointment of Jill Easterbrook as a director (2 pages) |
20 August 2012 | Full accounts made up to 29 February 2012 (30 pages) |
20 August 2012 | Full accounts made up to 29 February 2012 (30 pages) |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of Kevin Grace as a director (1 page) |
15 May 2012 | Termination of appointment of Kevin Grace as a director (1 page) |
11 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
11 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
2 April 2012 | Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page) |
2 April 2012 | Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page) |
2 April 2012 | Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Director's details changed for Sharon Mary Brown on 16 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Sharon Mary Brown on 16 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Sharon Mary Brown on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Sharon Mary Brown on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Timothy James Kentish Barnes on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Timothy James Kentish Barnes on 15 February 2012 (2 pages) |
27 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 September 2011 | Re-registration from a public company to a private limited company (1 page) |
27 September 2011 | Resolutions
|
27 September 2011 | Re-registration of Memorandum and Articles (12 pages) |
27 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 September 2011 | Re-registration from a public company to a private limited company (1 page) |
27 September 2011 | Re-registration of Memorandum and Articles (12 pages) |
27 September 2011 | Resolutions
|
14 September 2011 | Termination of appointment of Richard Brasher as a director (1 page) |
14 September 2011 | Termination of appointment of Steven Rigby as a director (1 page) |
14 September 2011 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
14 September 2011 | Termination of appointment of Richard Brasher as a director (1 page) |
14 September 2011 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
14 September 2011 | Termination of appointment of Steven Rigby as a director (1 page) |
9 September 2011 | Appointment of Mr Kevin Paul Grace as a director (2 pages) |
9 September 2011 | Appointment of Mr Michael James Iddon as a director (2 pages) |
9 September 2011 | Appointment of Mr Kevin Paul Grace as a director (2 pages) |
9 September 2011 | Appointment of Mr Michael James Iddon as a director (2 pages) |
9 August 2011 | Full accounts made up to 28 February 2011 (33 pages) |
9 August 2011 | Full accounts made up to 28 February 2011 (33 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
30 July 2010 | Group of companies' accounts made up to 28 February 2010 (32 pages) |
30 July 2010 | Group of companies' accounts made up to 28 February 2010 (32 pages) |
19 February 2010 | Director's details changed for Sharon Mary Brown on 20 January 2010 (3 pages) |
19 February 2010 | Director's details changed for Sharon Mary Brown on 20 January 2010 (3 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
12 February 2010 | Director's details changed for Timothy James Kentish Barnes on 20 January 2010 (3 pages) |
12 February 2010 | Director's details changed for Sharon Mary Brown on 20 January 2010 (3 pages) |
12 February 2010 | Director's details changed for Sharon Mary Brown on 20 January 2010 (3 pages) |
12 February 2010 | Director's details changed for Timothy James Kentish Barnes on 20 January 2010 (3 pages) |
14 September 2009 | Group of companies' accounts made up to 28 February 2009 (39 pages) |
14 September 2009 | Group of companies' accounts made up to 28 February 2009 (39 pages) |
11 June 2009 | Director's change of particulars / timothy barnes / 05/06/2009 (1 page) |
11 June 2009 | Director's change of particulars / timothy barnes / 05/06/2009 (1 page) |
20 March 2009 | Gbp nc 1275000/2550000\27/02/09 (2 pages) |
20 March 2009 | Ad 27/02/09\gbp si [email protected]=666666.7\gbp ic 1087975/1754641.7\ (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Gbp nc 1275000/2550000\27/02/09 (2 pages) |
20 March 2009 | Ad 27/02/09\gbp si [email protected]=666666.7\gbp ic 1087975/1754641.7\ (2 pages) |
20 March 2009 | Resolutions
|
25 February 2009 | Auditor's resignation (1 page) |
25 February 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
25 February 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
25 February 2009 | Auditor's resignation (1 page) |
17 February 2009 | Return made up to 31/12/08; bulk list available separately (11 pages) |
17 February 2009 | Return made up to 31/12/08; bulk list available separately (11 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
6 October 2008 | Memorandum and Articles of Association (43 pages) |
6 October 2008 | Memorandum and Articles of Association (43 pages) |
2 October 2008 | Appointment terminated director eamonn o'hare (1 page) |
2 October 2008 | Director appointed steven andrew rigby (3 pages) |
2 October 2008 | Appointment terminated director eamonn o'hare (1 page) |
2 October 2008 | Director appointed steven andrew rigby (3 pages) |
2 October 2008 | Director appointed richard brasher (4 pages) |
2 October 2008 | Director appointed richard brasher (4 pages) |
2 October 2008 | Appointment terminated director jonathan lloyd (1 page) |
2 October 2008 | Appointment terminated director jonathan lloyd (1 page) |
29 May 2008 | Group of companies' accounts made up to 31 October 2007 (61 pages) |
29 May 2008 | Group of companies' accounts made up to 31 October 2007 (61 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
28 February 2008 | Return made up to 31/12/07; bulk list available separately
|
28 February 2008 | Return made up to 31/12/07; bulk list available separately
|
15 January 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
5 January 2008 | Ad 10/09/07--------- £ si [email protected]=1400 £ ic 1083365/1084765 (2 pages) |
5 January 2008 | Ad 11/09/07--------- £ si [email protected]=3110 £ ic 1084865/1087975 (2 pages) |
5 January 2008 | Ad 11/09/07--------- £ si [email protected]=3110 £ ic 1084865/1087975 (2 pages) |
5 January 2008 | Ad 11/09/07--------- £ si [email protected]=9100 £ ic 1074265/1083365 (2 pages) |
5 January 2008 | Ad 11/09/07--------- £ si [email protected]=9100 £ ic 1074265/1083365 (2 pages) |
5 January 2008 | Ad 10/09/07--------- £ si [email protected]=3677 £ ic 1070588/1074265 (5 pages) |
5 January 2008 | Ad 10/09/07--------- £ si [email protected]=100 £ ic 1084765/1084865 (2 pages) |
5 January 2008 | Ad 10/09/07--------- £ si [email protected]=3677 £ ic 1070588/1074265 (5 pages) |
5 January 2008 | Ad 10/09/07--------- £ si [email protected]=100 £ ic 1084765/1084865 (2 pages) |
5 January 2008 | Ad 10/09/07--------- £ si [email protected]=1400 £ ic 1083365/1084765 (2 pages) |
6 November 2007 | New director appointed (6 pages) |
6 November 2007 | New director appointed (6 pages) |
5 November 2007 | New director appointed (4 pages) |
5 November 2007 | New director appointed (4 pages) |
29 October 2007 | New director appointed (6 pages) |
29 October 2007 | New director appointed (6 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
7 September 2007 | Ad 17/08/07--------- £ si [email protected]=12500 £ ic 1058088/1070588 (2 pages) |
7 September 2007 | Ad 17/08/07--------- £ si [email protected]=12500 £ ic 1058088/1070588 (2 pages) |
16 August 2007 | Partic of mort/charge * (5 pages) |
16 August 2007 | Partic of mort/charge * (5 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
13 August 2007 | Alterations to a floating charge (9 pages) |
13 August 2007 | Ad 06/08/07--------- £ si [email protected]=100 £ ic 1057988/1058088 (2 pages) |
13 August 2007 | Ad 06/08/07--------- £ si [email protected]=100 £ ic 1057988/1058088 (2 pages) |
13 August 2007 | Alterations to a floating charge (9 pages) |
9 August 2007 | Ad 22/06/07--------- £ si [email protected]=1711 £ ic 1056277/1057988 (3 pages) |
9 August 2007 | Ad 22/06/07--------- £ si [email protected]=1711 £ ic 1056277/1057988 (3 pages) |
6 August 2007 | Ad 21/07/07--------- £ si [email protected]=2500 £ ic 1053777/1056277 (2 pages) |
6 August 2007 | Ad 21/07/07--------- £ si [email protected]=2500 £ ic 1053777/1056277 (2 pages) |
30 May 2007 | Ad 18/05/07--------- £ si [email protected]=100 £ ic 1053677/1053777 (2 pages) |
30 May 2007 | Ad 18/05/07--------- £ si [email protected]=100 £ ic 1053677/1053777 (2 pages) |
24 May 2007 | Group of companies' accounts made up to 31 October 2006 (74 pages) |
24 May 2007 | Group of companies' accounts made up to 31 October 2006 (74 pages) |
2 May 2007 | Ad 25/04/07--------- £ si [email protected]=780 £ ic 1052897/1053677 (3 pages) |
2 May 2007 | Ad 25/04/07--------- £ si [email protected]=780 £ ic 1052897/1053677 (3 pages) |
30 April 2007 | Ad 06/04/07--------- £ si [email protected]=485 £ ic 1051442/1051927 (2 pages) |
30 April 2007 | Ad 22/03/07--------- £ si [email protected]=100 £ ic 1052797/1052897 (2 pages) |
30 April 2007 | Ad 22/03/07--------- £ si [email protected]=100 £ ic 1052797/1052897 (2 pages) |
30 April 2007 | Ad 02/04/07--------- £ si [email protected]=870 £ ic 1051927/1052797 (2 pages) |
30 April 2007 | Ad 06/04/07--------- £ si [email protected]=485 £ ic 1051442/1051927 (2 pages) |
30 April 2007 | Ad 02/04/07--------- £ si [email protected]=870 £ ic 1051927/1052797 (2 pages) |
13 April 2007 | Return made up to 31/12/06; bulk list available separately (10 pages) |
13 April 2007 | Return made up to 31/12/06; bulk list available separately (10 pages) |
8 February 2007 | Ad 30/01/07--------- £ si [email protected]=52562 £ ic 998880/1051442 (2 pages) |
8 February 2007 | Ad 30/01/07--------- £ si [email protected]=52562 £ ic 998880/1051442 (2 pages) |
20 December 2006 | Ad 18/12/06--------- £ si [email protected]=370 £ ic 998510/998880 (2 pages) |
20 December 2006 | Ad 18/12/06--------- £ si [email protected]=370 £ ic 998510/998880 (2 pages) |
16 November 2006 | Ad 28/04/06--------- £ si [email protected]=300 £ ic 997474/997774 (2 pages) |
16 November 2006 | Ad 16/08/06--------- £ si [email protected]=736 £ ic 997774/998510 (2 pages) |
16 November 2006 | Ad 17/11/05--------- £ si [email protected] (2 pages) |
16 November 2006 | Ad 23/03/06--------- £ si [email protected]=1100 £ ic 996374/997474 (2 pages) |
16 November 2006 | Ad 28/04/06--------- £ si [email protected]=300 £ ic 997474/997774 (2 pages) |
16 November 2006 | Ad 16/08/06--------- £ si [email protected]=736 £ ic 997774/998510 (2 pages) |
16 November 2006 | Ad 14/02/06--------- £ si [email protected]=350 £ ic 996024/996374 (2 pages) |
16 November 2006 | Ad 23/03/06--------- £ si [email protected]=1100 £ ic 996374/997474 (2 pages) |
16 November 2006 | Ad 14/02/06--------- £ si [email protected]=350 £ ic 996024/996374 (2 pages) |
16 November 2006 | Ad 17/11/05--------- £ si [email protected] (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
24 May 2006 | Group of companies' accounts made up to 31 October 2005 (57 pages) |
24 May 2006 | Group of companies' accounts made up to 31 October 2005 (57 pages) |
7 March 2006 | Return made up to 31/12/05; bulk list available separately (10 pages) |
7 March 2006 | Return made up to 31/12/05; bulk list available separately (10 pages) |
26 October 2005 | Ad 25/03/05--------- £ si [email protected]=317 £ ic 992281/992598 (3 pages) |
26 October 2005 | Ad 27/06/05--------- £ si [email protected]=500 £ ic 994075/994575 (2 pages) |
26 October 2005 | Ad 14/10/05--------- £ si [email protected]=250 £ ic 994875/995125 (2 pages) |
26 October 2005 | Ad 21/04/05--------- £ si [email protected]=16 £ ic 992598/992614 (2 pages) |
26 October 2005 | Ad 21/04/05--------- £ si [email protected]=16 £ ic 992598/992614 (2 pages) |
26 October 2005 | Ad 27/06/05--------- £ si [email protected]=300 £ ic 994575/994875 (2 pages) |
26 October 2005 | Ad 27/06/05--------- £ si [email protected]=500 £ ic 994075/994575 (2 pages) |
26 October 2005 | Ad 30/03/05--------- £ si [email protected]=1461 £ ic 992614/994075 (2 pages) |
26 October 2005 | Ad 30/03/05--------- £ si [email protected]=1461 £ ic 992614/994075 (2 pages) |
26 October 2005 | Ad 14/10/05--------- £ si [email protected]=250 £ ic 994875/995125 (2 pages) |
26 October 2005 | Ad 25/03/05--------- £ si [email protected]=317 £ ic 992281/992598 (3 pages) |
26 October 2005 | Ad 27/06/05--------- £ si [email protected]=300 £ ic 994575/994875 (2 pages) |
9 May 2005 | Group of companies' accounts made up to 31 October 2004 (51 pages) |
9 May 2005 | Group of companies' accounts made up to 31 October 2004 (51 pages) |
3 April 2005 | Ad 08/02/05--------- £ si [email protected]=500 £ ic 990981/991481 (2 pages) |
3 April 2005 | Ad 11/02/05--------- £ si [email protected]=600 £ ic 991681/992281 (2 pages) |
3 April 2005 | Ad 02/03/05--------- £ si [email protected]=400 £ ic 990581/990981 (2 pages) |
3 April 2005 | Ad 08/02/05--------- £ si [email protected]=500 £ ic 990981/991481 (2 pages) |
3 April 2005 | Ad 08/02/05--------- £ si [email protected]=200 £ ic 991481/991681 (2 pages) |
3 April 2005 | Ad 08/02/05--------- £ si [email protected]=200 £ ic 991481/991681 (2 pages) |
3 April 2005 | Ad 11/02/05--------- £ si [email protected]=600 £ ic 991681/992281 (2 pages) |
3 April 2005 | Ad 02/03/05--------- £ si [email protected]=400 £ ic 990581/990981 (2 pages) |
22 March 2005 | Return made up to 31/12/04; bulk list available separately (10 pages) |
22 March 2005 | Return made up to 31/12/04; bulk list available separately (10 pages) |
14 February 2005 | Ad 15/03/04--------- £ si [email protected]=200 £ ic 987431/987631 (2 pages) |
14 February 2005 | Ad 15/03/04--------- £ si [email protected]=500 £ ic 987631/988131 (2 pages) |
14 February 2005 | Ad 15/03/04--------- £ si [email protected]=500 £ ic 987631/988131 (2 pages) |
14 February 2005 | Ad 19/03/04--------- £ si [email protected]=600 £ ic 988131/988731 (2 pages) |
14 February 2005 | Ad 19/03/04--------- £ si [email protected]=600 £ ic 988131/988731 (2 pages) |
14 February 2005 | Ad 02/04/04--------- £ si [email protected]=1400 £ ic 988731/990131 (2 pages) |
14 February 2005 | Ad 31/01/05--------- £ si [email protected]=450 £ ic 990131/990581 (2 pages) |
14 February 2005 | Ad 02/04/04--------- £ si [email protected]=1400 £ ic 988731/990131 (2 pages) |
14 February 2005 | Ad 15/03/04--------- £ si [email protected]=200 £ ic 987431/987631 (2 pages) |
14 February 2005 | Ad 31/01/05--------- £ si [email protected]=450 £ ic 990131/990581 (2 pages) |
1 June 2004 | Group of companies' accounts made up to 31 October 2003 (51 pages) |
1 June 2004 | Group of companies' accounts made up to 31 October 2003 (51 pages) |
5 March 2004 | Ad 18/08/03--------- £ si [email protected] (2 pages) |
5 March 2004 | Ad 22/08/03--------- £ si [email protected] (2 pages) |
5 March 2004 | Ad 10/02/04--------- £ si [email protected]=250 £ ic 987181/987431 (2 pages) |
5 March 2004 | Ad 10/02/04--------- £ si [email protected]=250 £ ic 987181/987431 (2 pages) |
5 March 2004 | Ad 18/08/03--------- £ si [email protected] (2 pages) |
5 March 2004 | Ad 22/08/03--------- £ si [email protected] (2 pages) |
4 March 2004 | Ad 10/02/04--------- £ si [email protected]=400 £ ic 986531/986931 (2 pages) |
4 March 2004 | Ad 09/01/04--------- £ si [email protected]=250 £ ic 986931/987181 (2 pages) |
4 March 2004 | Ad 10/02/04--------- £ si [email protected]=400 £ ic 986531/986931 (2 pages) |
4 March 2004 | Ad 09/01/04--------- £ si [email protected]=250 £ ic 986931/987181 (2 pages) |
24 January 2004 | Return made up to 31/12/03; bulk list available separately (10 pages) |
24 January 2004 | Return made up to 31/12/03; bulk list available separately (10 pages) |
22 August 2003 | Ad 28/07/03--------- £ si [email protected]=500 £ ic 984631/985131 (2 pages) |
22 August 2003 | Ad 28/05/03--------- £ si [email protected]=50 £ ic 984581/984631 (2 pages) |
22 August 2003 | Ad 28/07/03--------- £ si [email protected]=500 £ ic 984631/985131 (2 pages) |
22 August 2003 | Ad 12/08/03--------- £ si [email protected]=1350 £ ic 983231/984581 (2 pages) |
22 August 2003 | Ad 28/05/03--------- £ si [email protected]=50 £ ic 984581/984631 (2 pages) |
22 August 2003 | Ad 12/08/03--------- £ si [email protected]=1350 £ ic 983231/984581 (2 pages) |
24 May 2003 | Group of companies' accounts made up to 31 October 2002 (50 pages) |
24 May 2003 | Group of companies' accounts made up to 31 October 2002 (50 pages) |
23 May 2003 | Ad 19/05/03--------- £ si [email protected]=2400 £ ic 980831/983231 (2 pages) |
23 May 2003 | Ad 19/05/03--------- £ si [email protected]=2400 £ ic 980831/983231 (2 pages) |
15 January 2003 | Return made up to 31/12/02; bulk list available separately (10 pages) |
15 January 2003 | Return made up to 31/12/02; bulk list available separately (10 pages) |
28 November 2002 | Dec mort/charge * (4 pages) |
28 November 2002 | Dec mort/charge * (4 pages) |
4 November 2002 | Dec mort/charge * (5 pages) |
4 November 2002 | Dec mort/charge * (5 pages) |
24 October 2002 | Ad 23/05/02--------- £ si [email protected]=300 £ ic 956231/956531 (2 pages) |
24 October 2002 | Ad 23/05/02--------- £ si [email protected]=300 £ ic 956231/956531 (2 pages) |
25 May 2002 | Group of companies' accounts made up to 31 October 2001 (43 pages) |
25 May 2002 | Group of companies' accounts made up to 31 October 2001 (43 pages) |
9 May 2002 | Ad 08/04/02--------- £ si [email protected]=150 £ ic 955631/955781 (2 pages) |
9 May 2002 | Ad 12/04/02--------- £ si [email protected]=350 £ ic 955781/956131 (2 pages) |
9 May 2002 | Ad 12/04/02--------- £ si [email protected]=100 £ ic 956131/956231 (2 pages) |
9 May 2002 | Ad 12/04/02--------- £ si [email protected]=100 £ ic 956131/956231 (2 pages) |
9 May 2002 | Ad 08/04/02--------- £ si [email protected]=150 £ ic 955631/955781 (2 pages) |
9 May 2002 | Ad 12/04/02--------- £ si [email protected]=350 £ ic 955781/956131 (2 pages) |
26 February 2002 | Ad 24/01/02--------- £ si [email protected]=150 £ ic 955481/955631 (2 pages) |
26 February 2002 | Ad 24/01/02--------- £ si [email protected]=150 £ ic 955481/955631 (2 pages) |
24 January 2002 | Return made up to 31/12/01; bulk list available separately
|
24 January 2002 | Return made up to 31/12/01; bulk list available separately
|
15 January 2002 | Ad 18/10/01--------- £ si [email protected]=150 £ ic 955330/955480 (2 pages) |
15 January 2002 | Ad 18/10/01--------- £ si [email protected]=150 £ ic 955330/955480 (2 pages) |
27 December 2001 | Location of register of members (1 page) |
27 December 2001 | Location of register of members (1 page) |
5 December 2001 | Location of register of members (1 page) |
5 December 2001 | Location of register of members (1 page) |
8 October 2001 | Ad 28/09/01--------- £ si [email protected]=48192 £ ic 907138/955330 (2 pages) |
8 October 2001 | Ad 28/09/01--------- £ si [email protected]=48192 £ ic 907138/955330 (2 pages) |
15 May 2001 | Full group accounts made up to 31 October 2000 (40 pages) |
15 May 2001 | Full group accounts made up to 31 October 2000 (40 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 31/12/00; bulk list available separately
|
22 January 2001 | Return made up to 31/12/00; bulk list available separately
|
12 January 2001 | Partic of mort/charge * (8 pages) |
12 January 2001 | Partic of mort/charge * (7 pages) |
12 January 2001 | Partic of mort/charge * (7 pages) |
12 January 2001 | Partic of mort/charge * (8 pages) |
13 December 2000 | Partic of mort/charge * (5 pages) |
13 December 2000 | Partic of mort/charge * (5 pages) |
12 December 2000 | Partic of mort/charge * (5 pages) |
12 December 2000 | Partic of mort/charge * (5 pages) |
3 August 2000 | Ad 20/03/00--------- £ si [email protected]=750 £ ic 906388/907138 (2 pages) |
3 August 2000 | Ad 20/03/00--------- £ si [email protected]=750 £ ic 906388/907138 (2 pages) |
3 August 2000 | Ad 10/07/00--------- £ si [email protected]=500 £ ic 905888/906388 (2 pages) |
3 August 2000 | Ad 10/07/00--------- £ si [email protected]=500 £ ic 905888/906388 (2 pages) |
23 June 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
23 June 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
30 May 2000 | Nc inc already adjusted 25/04/00 (1 page) |
30 May 2000 | Nc inc already adjusted 25/04/00 (1 page) |
18 May 2000 | Ad 03/05/00--------- £ si [email protected]=244000 £ ic 661888/905888 (2 pages) |
18 May 2000 | Ad 03/05/00--------- £ si [email protected]=244000 £ ic 661888/905888 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
28 March 2000 | Placing and open offer (61 pages) |
28 March 2000 | Placing and open offer (61 pages) |
30 January 2000 | Return made up to 31/12/99; bulk list available separately (9 pages) |
30 January 2000 | Return made up to 31/12/99; bulk list available separately (9 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
21 January 2000 | Dec mort/charge * (4 pages) |
11 June 1999 | Full group accounts made up to 31 October 1998 (42 pages) |
11 June 1999 | Full group accounts made up to 31 October 1998 (42 pages) |
22 May 1999 | Nc inc already adjusted 24/03/99 (1 page) |
22 May 1999 | Nc inc already adjusted 24/03/99 (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
26 January 1999 | Return made up to 31/12/98; bulk list available separately
|
26 January 1999 | Return made up to 31/12/98; bulk list available separately
|
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
5 May 1998 | Ad 01/04/98-02/04/98 £ si [email protected]=180514 £ ic 481373/661887 (29 pages) |
5 May 1998 | Ad 01/04/98-02/04/98 £ si [email protected]=180514 £ ic 481373/661887 (29 pages) |
29 April 1998 | Full group accounts made up to 31 October 1997 (36 pages) |
29 April 1998 | Full group accounts made up to 31 October 1997 (36 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | £ nc 685000/865515 30/03/98 (1 page) |
2 April 1998 | £ nc 685000/865515 30/03/98 (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
10 March 1998 | Placing & open offer-1805149@10P (45 pages) |
10 March 1998 | Placing & open offer-1805149@10P (45 pages) |
19 February 1998 | Return made up to 31/12/97; bulk list available separately (7 pages) |
19 February 1998 | Return made up to 31/12/97; bulk list available separately (7 pages) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | New director appointed (3 pages) |
18 August 1997 | Ad 07/08/97--------- £ si [email protected]=12000 £ ic 469372/481372 (2 pages) |
18 August 1997 | Ad 07/08/97--------- £ si [email protected]=12000 £ ic 469372/481372 (2 pages) |
7 April 1997 | Ad 07/03/97--------- £ si [email protected]=125000 £ ic 344372/469372 (8 pages) |
7 April 1997 | Ad 07/03/97--------- £ si [email protected]=125000 £ ic 344372/469372 (8 pages) |
1 April 1997 | Full group accounts made up to 31 October 1996 (33 pages) |
1 April 1997 | Full group accounts made up to 31 October 1996 (33 pages) |
7 March 1997 | £ nc 400000/685000 26/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Memorandum and Articles of Association (44 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | £ nc 400000/685000 26/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Memorandum and Articles of Association (44 pages) |
28 February 1997 | Prospectus 27/02/97 (46 pages) |
28 February 1997 | Prospectus 27/02/97 (46 pages) |
26 February 1997 | Auditor's statement (1 page) |
26 February 1997 | 43(3)(E) Declaration (1 page) |
26 February 1997 | Re-registration of Memorandum and Articles (54 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 February 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 February 1997 | Balance Sheet (33 pages) |
26 February 1997 | 43(3)(E) Declaration (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Re-registration of Memorandum and Articles (54 pages) |
26 February 1997 | Application for reregistration from private to PLC (1 page) |
26 February 1997 | Balance Sheet (33 pages) |
26 February 1997 | Auditor's statement (1 page) |
26 February 1997 | Application for reregistration from private to PLC (1 page) |
25 February 1997 | Return made up to 31/12/96; full list of members (10 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (10 pages) |
12 December 1996 | Memorandum and Articles of Association (20 pages) |
12 December 1996 | Memorandum and Articles of Association (20 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | £ nc 350000/400000 10/06/96 (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | £ nc 350000/400000 10/06/96 (1 page) |
16 July 1996 | New director appointed (4 pages) |
16 July 1996 | New director appointed (4 pages) |
19 June 1996 | Full group accounts made up to 31 October 1995 (28 pages) |
19 June 1996 | Full group accounts made up to 31 October 1995 (28 pages) |
29 April 1996 | Ad 04/04/96--------- £ si [email protected]=64466 £ ic 238240/302706 (4 pages) |
29 April 1996 | Ad 04/04/96--------- £ si [email protected]=64466 £ ic 238240/302706 (4 pages) |
15 April 1996 | Partic of mort/charge * (7 pages) |
15 April 1996 | Partic of mort/charge * (7 pages) |
9 April 1996 | Memorandum and Articles of Association (12 pages) |
9 April 1996 | Memorandum and Articles of Association (12 pages) |
3 April 1996 | Partic of mort/charge * (5 pages) |
3 April 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Partic of mort/charge * (9 pages) |
16 February 1996 | Partic of mort/charge * (9 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Ad 23/01/96--------- £ si [email protected]=30000 £ ic 50000/80000 (2 pages) |
12 February 1996 | Ad 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 1996 | S-div 23/01/96 (1 page) |
12 February 1996 | Memorandum and Articles of Association (12 pages) |
12 February 1996 | £ nc 100000/350000 23/01/96 (1 page) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Memorandum and Articles of Association (12 pages) |
12 February 1996 | Ad 23/01/96--------- £ si 2060@1=2060 £ ic 236180/238240 (2 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Ad 23/01/96--------- £ si [email protected]=156180 £ ic 80000/236180 (2 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Ad 23/01/96--------- £ si [email protected]=30000 £ ic 50000/80000 (2 pages) |
12 February 1996 | Commission payable relating to shares (1 page) |
12 February 1996 | Resolutions
|
12 February 1996 | Ad 23/01/96--------- £ si [email protected]=156180 £ ic 80000/236180 (2 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | S-div 23/01/96 (1 page) |
12 February 1996 | Resolutions
|
12 February 1996 | Commission payable relating to shares (1 page) |
12 February 1996 | Resolutions
|
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 April 1995 | Full group accounts made up to 31 October 1994 (28 pages) |
25 April 1995 | Full group accounts made up to 31 October 1994 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
6 July 1994 | Full group accounts made up to 31 October 1993 (22 pages) |
6 July 1994 | Full group accounts made up to 31 October 1993 (22 pages) |
19 May 1994 | Partic of mort/charge * (3 pages) |
19 May 1994 | Partic of mort/charge * (3 pages) |
7 April 1994 | Partic of mort/charge * (3 pages) |
7 April 1994 | Partic of mort/charge * (3 pages) |
25 March 1994 | Director resigned;new director appointed (2 pages) |
25 March 1994 | Director resigned;new director appointed (2 pages) |
11 March 1994 | Partic of mort/charge * (3 pages) |
11 March 1994 | Partic of mort/charge * (3 pages) |
4 March 1994 | Resolutions
|
4 March 1994 | Resolutions
|
4 March 1994 | Memorandum and Articles of Association (17 pages) |
26 August 1993 | Partic of mort/charge * (3 pages) |
26 August 1993 | Partic of mort/charge * (3 pages) |
24 August 1993 | Full group accounts made up to 31 October 1992 (19 pages) |
24 August 1993 | Full group accounts made up to 31 October 1992 (19 pages) |
20 August 1993 | Alterations to a floating charge (7 pages) |
20 August 1993 | Alterations to a floating charge (7 pages) |
14 July 1993 | Partic of mort/charge * (3 pages) |
14 July 1993 | Partic of mort/charge * (3 pages) |
8 July 1993 | Partic of mort/charge * (3 pages) |
8 July 1993 | Partic of mort/charge * (3 pages) |
24 August 1992 | Alterations to a floating charge (5 pages) |
24 August 1992 | Alterations to a floating charge (5 pages) |
24 August 1992 | Full group accounts made up to 31 October 1991 (18 pages) |
24 August 1992 | Full group accounts made up to 31 October 1991 (18 pages) |
27 April 1992 | Partic of mort/charge * (3 pages) |
27 April 1992 | Partic of mort/charge * (3 pages) |
2 March 1992 | Memorandum and Articles of Association (9 pages) |
3 February 1992 | Resolutions
|
5 June 1991 | Full group accounts made up to 31 October 1990 (18 pages) |
5 June 1991 | Full group accounts made up to 31 October 1990 (18 pages) |
8 May 1991 | Partic of mort/charge 5229 (3 pages) |
8 May 1991 | Partic of mort/charge 5229 (3 pages) |
1 March 1990 | Full group accounts made up to 31 July 1989 (18 pages) |
1 March 1990 | Full group accounts made up to 31 July 1989 (18 pages) |
6 February 1989 | Full accounts made up to 31 July 1988 (14 pages) |
6 February 1989 | Full accounts made up to 31 July 1988 (14 pages) |
16 May 1988 | Partic of mort/charge 4951 (3 pages) |
16 May 1988 | Partic of mort/charge 4951 (3 pages) |
4 April 1988 | Partic of mort/charge 3463 (3 pages) |
4 April 1988 | Partic of mort/charge 3463 (3 pages) |
12 February 1988 | Full accounts made up to 31 July 1987 (11 pages) |
12 February 1988 | Full accounts made up to 31 July 1987 (11 pages) |
9 February 1988 | 122 220188 sub divide shares (1 page) |
9 February 1988 | Resolutions
|
9 February 1988 | 122 220188 sub divide shares (1 page) |
9 February 1988 | 123 220188 by 50000 to 100000 (1 page) |
19 May 1987 | Alterations to a floating charge (5 pages) |
19 May 1987 | Alterations to a floating charge (5 pages) |
28 November 1986 | Full accounts made up to 31 July 1986 (11 pages) |
28 November 1986 | Full accounts made up to 31 July 1986 (11 pages) |
23 January 1985 | Accounts made up to 31 July 1985 (11 pages) |
23 January 1985 | Accounts made up to 31 July 1985 (11 pages) |
4 March 1984 | Accounts made up to 31 July 1984 (10 pages) |
4 March 1984 | Accounts made up to 31 July 1984 (10 pages) |
18 October 1983 | Accounts made up to 31 July 1982 (9 pages) |
18 October 1983 | Accounts made up to 31 July 1982 (9 pages) |
27 March 1983 | Accounts made up to 31 July 1983 (11 pages) |
27 March 1983 | Accounts made up to 31 July 1983 (11 pages) |
14 January 1983 | Accounts made up to 31 July 1981 (8 pages) |
14 January 1983 | Accounts made up to 31 July 1981 (8 pages) |
10 October 1981 | Accounts made up to 31 July 1980 (8 pages) |
10 October 1981 | Accounts made up to 31 July 1980 (8 pages) |
25 August 1980 | Accounts made up to 31 July 1979 (8 pages) |
25 August 1980 | Accounts made up to 31 July 1979 (8 pages) |
11 June 1979 | Accounts made up to 31 July 1979 (7 pages) |
11 June 1979 | Accounts made up to 31 July 1979 (7 pages) |
9 June 1977 | Accounts made up to 31 July 1977 (8 pages) |
9 June 1977 | Accounts made up to 31 July 1977 (8 pages) |
7 June 1977 | Accounts made up to 31 July 1976 (6 pages) |
7 June 1977 | Accounts made up to 31 July 1976 (6 pages) |
18 February 1920 | Incorporation (20 pages) |
18 February 1920 | Incorporation (20 pages) |