Company NameUnited Biscuits (Holdings) Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company NumberSC026184
CategoryPrivate Limited Company
Incorporation Date18 March 1948(76 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(52 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed30 March 2001(53 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(64 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameEric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(41 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 30 April 1999)
RoleManaging Director
Correspondence Address24 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QU
Director NameFrancis William Knight
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 1991)
RoleCompany Director
Correspondence AddressCoombe House
Wendover Street Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TZ
Director NameJames Blyth
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressWhite Gables
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameBaroness (Elspeth Morton)  Howe Of Idlicote
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address6 Glengall Terrace
London
Se15
Director NameRobert Cyril Clarke
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressEasington Farmhouse
Chilton
Aylesbury
Buckinghamshire
HP18 9EX
Director NameNeil McGowan Shaw
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 May 1997)
RoleCanadian
Correspondence Address52 Cadogan Square
London
SW1X 0AJ
Director NameSir Charles Annand Fraser
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressShepherd House
Inveresk
Midlothian
EH21 7TH
Scotland
Director NameThomas Michael Garvin
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address1519 Foothill Drive
Wheaton
Illinois
Foreign
Director NameWilliam Pallister Gunn
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 1991)
RoleCompany Director
Correspondence AddressWinchfield
12 Kewferry Road
Northwood
Middlesex
HA6 2PA
Director NameThe Rt Hon Lord James Michael Leathes Prior
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 1994)
RoleCompany Director
Correspondence AddressOld Hall
Brampton
Beccles
Suffolk
Nr34
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ferncroft Avenue
Hampstead
London
NW3 7PG
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed24 May 1990(42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameMr Robert Stewart Napier
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(44 years, 2 months after company formation)
Appointment Duration8 years (resigned 19 May 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBaynards Manor
Rudgwick
West Sussex
RH12 3AD
Director NameColin Maxwell Short
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(44 years, 2 months after company formation)
Appointment Duration7 years (resigned 20 May 1999)
RoleFinance Director
Correspondence AddressThe Old Barns
Chilson
Oxfordshire
OX7 3HU
Director NameGerard Van Schaik
Date of BirthMarch 1930 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed05 October 1992(44 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressDuinvoetlaan 7
2243 Gk Wassenaar
Foreign
Director NameMr David Lovat Hearn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(44 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Manor Hascombe Road
Godalming
Surrey
GU8 4AA
Director NameBrian Douglas Chadbourne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(44 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1996)
RoleManaging Director
Correspondence Address23 Blenheim Road
Bedford Park
Chiswick
London
W4 1UB
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(45 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMalcolm John Little
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(47 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address25 Croft Court
Bishopthorpe
York
North Yorkshire
YO2 1RU
Director NameSir Gordon Minto Hourston
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(47 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address7 Firs Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BY
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(51 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameBertrand Marc Andre Meunier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(52 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2006)
RoleBanker
Correspondence Address14 Chemin Desvallieres
Ville D'Avray
92410
Director NameDominic Patrick Murphy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(52 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleInvestment Director
Correspondence AddressWolfeden
The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameDominique Jean Daniel Megret
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(52 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleBanker
Correspondence Address3 Rue Du General Appert
Paris
75116
Director NameMr Graham James Keniston-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(52 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 March 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameRobert A Schiffner Jr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(52 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address23 Chesterfield Drive
Chester Nj
07930
United States
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(52 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameIan Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(52 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 August 2000)
RoleLawyer
Correspondence Address134 Bishops Road
London
SW6 7AS
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(52 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(53 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2004)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(53 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMr Simon Alan Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(57 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 25 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland

Contact

Websitewww.unitedbiscuits.com
Telephone020 82345000
Telephone regionLondon

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£682,513,000
Current Liabilities£397,974,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Charges

9 June 2000Delivered on: 28 June 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London

Classification: Security pledge agreement
Secured details: All sums due or to become due.
Particulars: Shares in mcvitie & ubi for details see ch microfiche.
Fully Satisfied
9 June 2000Delivered on: 28 June 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London as Security Agent

Classification: 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
11 December 1968Delivered on: 17 December 1968
Satisfied on: 20 September 2000
Persons entitled: The Commercial Union Assurance Company LTD

Classification: Trust deed
Secured details: See col 1 of doc 121.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 November 1968Delivered on: 26 November 1968
Satisfied on: 20 September 2000
Persons entitled: The Commercial Union Assurance Company LTD

Classification: Instrument of charge
Secured details: £1,000,000 8% debenture stock 1993/98 & all other moneys intended to be secured by the supplemental trust deed dated 13.11.68.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 November 1968Delivered on: 26 November 1968
Satisfied on: 20 September 2000
Persons entitled: Commercial Union Assurance Company Limited

Classification: Issues of debentures of a series
Fully Satisfied
30 July 1968Delivered on: 16 August 1968
Satisfied on: 20 September 2000
Persons entitled: The Commercial Union Assurance Company LTD

Classification: Instrument of charge
Secured details: £8,000,000 debenture stock 1993/98 & all other moneys intended to be secured by the trust deed dated 30.7.68.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 July 2013Delivered on: 6 August 2013
Satisfied on: 5 December 2014
Persons entitled: Jp Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 July 2013Delivered on: 2 August 2013
Satisfied on: 5 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 July 2013Delivered on: 2 August 2013
Satisfied on: 5 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 March 2007Delivered on: 30 March 2007
Satisfied on: 5 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: 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
14 July 2000Delivered on: 2 August 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London

Classification: Security pledge agreement
Secured details: All sums due or to become due.
Particulars: Existing and further shares in mcvitie and ubi.
Fully Satisfied
14 July 2000Delivered on: 2 August 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London

Classification: 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
14 July 2000Delivered on: 2 August 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
9 June 2000Delivered on: 28 June 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London

Classification: Share charge agreement
Secured details: All sums due or to become due.
Particulars: Shares in related companies see microfiche for full details.
Fully Satisfied
30 July 1968Delivered on: 16 August 1968
Satisfied on: 20 September 2000
Persons entitled: Commercial Union Assyrance Company Limited

Classification: Issues of debentures of a series
Fully Satisfied
15 December 2014Delivered on: 30 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 June 2018Termination of appointment of Simon Alan Rose as a director on 25 May 2018 (1 page)
1 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 September 2017Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 13 September 2017 (1 page)
13 September 2017Notification of Finalrealm Limited as a person with significant control on 4 September 2017 (2 pages)
13 September 2017Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 September 2017 (1 page)
13 September 2017Notification of Finalrealm Limited as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 September 2017 (1 page)
13 September 2017Notification of Finalrealm Limited as a person with significant control on 4 September 2017 (2 pages)
6 September 2017Satisfaction of charge SC0261840020 in full (4 pages)
6 September 2017Satisfaction of charge SC0261840019 in full (4 pages)
6 September 2017Satisfaction of charge SC0261840019 in full (4 pages)
6 September 2017Satisfaction of charge SC0261840021 in full (4 pages)
6 September 2017Satisfaction of charge SC0261840022 in full (4 pages)
6 September 2017Satisfaction of charge SC0261840021 in full (4 pages)
6 September 2017Satisfaction of charge SC0261840020 in full (4 pages)
6 September 2017Satisfaction of charge SC0261840022 in full (4 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (10 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (10 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 220,944,522.56
(4 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 220,944,522.56
(4 pages)
17 September 2015Full accounts made up to 3 January 2015 (13 pages)
17 September 2015Full accounts made up to 3 January 2015 (13 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (17 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (17 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 220,944,522.56

Statement of capital on 2015-07-08
  • GBP 220,944,522.56
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015.
(5 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 220,944,522.56

Statement of capital on 2015-07-08
  • GBP 220,944,522.56
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015.
(5 pages)
30 December 2014Registration of charge SC0261840022, created on 15 December 2014 (20 pages)
30 December 2014Registration of charge SC0261840022, created on 15 December 2014 (20 pages)
24 December 2014Registration of charge SC0261840021, created on 19 December 2014 (23 pages)
24 December 2014Alterations to a floating charge (172 pages)
24 December 2014Registration of charge SC0261840021, created on 19 December 2014 (23 pages)
24 December 2014Alterations to a floating charge (172 pages)
23 December 2014Registration of charge SC0261840020, created on 15 December 2014 (17 pages)
23 December 2014Registration of charge SC0261840019, created on 15 December 2014 (17 pages)
23 December 2014Registration of charge SC0261840020, created on 15 December 2014 (17 pages)
23 December 2014Registration of charge SC0261840019, created on 15 December 2014 (17 pages)
5 December 2014Satisfaction of charge SC0261840018 in full (4 pages)
5 December 2014Satisfaction of charge SC0261840018 in full (4 pages)
5 December 2014Satisfaction of charge 15 in full (4 pages)
5 December 2014Satisfaction of charge SC0261840016 in full (4 pages)
5 December 2014Satisfaction of charge 15 in full (4 pages)
5 December 2014Satisfaction of charge SC0261840017 in full (4 pages)
5 December 2014Satisfaction of charge SC0261840016 in full (4 pages)
5 December 2014Satisfaction of charge SC0261840017 in full (4 pages)
30 September 2014Full accounts made up to 28 December 2013 (13 pages)
30 September 2014Full accounts made up to 28 December 2013 (13 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 220,944,522.56
(4 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 220,944,522.56
(4 pages)
27 August 2013Full accounts made up to 29 December 2012 (13 pages)
27 August 2013Full accounts made up to 29 December 2012 (13 pages)
6 August 2013Registration of charge 0261840018 (25 pages)
6 August 2013Registration of charge 0261840018 (25 pages)
2 August 2013Registration of charge 0261840016 (22 pages)
2 August 2013Registration of charge 0261840017 (27 pages)
2 August 2013Registration of charge 0261840016 (22 pages)
2 August 2013Registration of charge 0261840017 (27 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (14 pages)
23 August 2012Full accounts made up to 31 December 2011 (14 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 20 May 2012 (1 page)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Mr Simon Alan Rose on 20 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Mark Oldham on 20 May 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 20 May 2012 (1 page)
21 June 2012Director's details changed for Mr Simon Alan Rose on 20 May 2012 (2 pages)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Mr Mark Oldham on 20 May 2012 (2 pages)
22 May 2012Termination of appointment of Susan Furst as a director (1 page)
22 May 2012Appointment of Miss Helen Josephine Mccarthy as a director (2 pages)
22 May 2012Appointment of Miss Helen Josephine Mccarthy as a director (2 pages)
22 May 2012Termination of appointment of Susan Furst as a director (1 page)
6 July 2011Full accounts made up to 1 January 2011 (14 pages)
6 July 2011Full accounts made up to 1 January 2011 (14 pages)
6 July 2011Full accounts made up to 1 January 2011 (14 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
13 August 2010Full accounts made up to 2 January 2010 (13 pages)
13 August 2010Full accounts made up to 2 January 2010 (13 pages)
13 August 2010Full accounts made up to 2 January 2010 (13 pages)
30 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (15 pages)
30 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (15 pages)
15 September 2009Full accounts made up to 3 January 2009 (13 pages)
15 September 2009Full accounts made up to 3 January 2009 (13 pages)
15 September 2009Full accounts made up to 3 January 2009 (13 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
1 October 2008Full accounts made up to 29 December 2007 (13 pages)
1 October 2008Full accounts made up to 29 December 2007 (13 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
12 September 2007Full accounts made up to 30 December 2006 (13 pages)
12 September 2007Full accounts made up to 30 December 2006 (13 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
30 March 2007Partic of mort/charge * (4 pages)
30 March 2007Partic of mort/charge * (4 pages)
19 March 2007Declaration of assistance for shares acquisition (13 pages)
19 March 2007Declaration of assistance for shares acquisition (11 pages)
19 March 2007Declaration of assistance for shares acquisition (13 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (11 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (11 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (13 pages)
19 March 2007Declaration of assistance for shares acquisition (13 pages)
19 March 2007Declaration of assistance for shares acquisition (11 pages)
19 March 2007Declaration of assistance for shares acquisition (11 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (13 pages)
19 March 2007Declaration of assistance for shares acquisition (11 pages)
19 March 2007Declaration of assistance for shares acquisition (13 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (9 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (9 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
4 January 2007Declaration of assistance for shares acquisition (8 pages)
4 January 2007Declaration of assistance for shares acquisition (8 pages)
28 June 2006Full accounts made up to 31 December 2005 (13 pages)
28 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 20/05/06; full list of members (3 pages)
15 June 2006Return made up to 20/05/06; full list of members (3 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (3 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (3 pages)
20 July 2005Full accounts made up to 1 January 2005 (13 pages)
20 July 2005Full accounts made up to 1 January 2005 (13 pages)
20 July 2005Full accounts made up to 1 January 2005 (13 pages)
20 June 2005Return made up to 20/05/05; full list of members (3 pages)
20 June 2005Return made up to 20/05/05; full list of members (3 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
18 October 2004Declaration of assistance for shares acquisition (7 pages)
18 October 2004Declaration of assistance for shares acquisition (7 pages)
11 June 2004Full accounts made up to 3 January 2004 (12 pages)
11 June 2004Full accounts made up to 3 January 2004 (12 pages)
11 June 2004Return made up to 20/05/04; full list of members (8 pages)
11 June 2004Full accounts made up to 3 January 2004 (12 pages)
11 June 2004Return made up to 20/05/04; full list of members (8 pages)
26 June 2003Full accounts made up to 28 December 2002 (12 pages)
26 June 2003Full accounts made up to 28 December 2002 (12 pages)
16 June 2003Return made up to 20/05/03; full list of members (8 pages)
16 June 2003Return made up to 20/05/03; full list of members (8 pages)
19 June 2002Return made up to 20/05/02; full list of members (8 pages)
19 June 2002Return made up to 20/05/02; full list of members (8 pages)
18 June 2002Full accounts made up to 29 December 2001 (12 pages)
18 June 2002Full accounts made up to 29 December 2001 (12 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
10 January 2002Ad 19/12/01--------- £ si [email protected]=67478542 £ ic 151659777/219138319 (2 pages)
10 January 2002Ad 19/12/01--------- £ si [email protected]=67478542 £ ic 151659777/219138319 (2 pages)
28 September 2001New director appointed (5 pages)
28 September 2001New director appointed (5 pages)
9 July 2001Full accounts made up to 30 December 2000 (14 pages)
9 July 2001Full accounts made up to 30 December 2000 (14 pages)
5 July 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
26 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001New secretary appointed (1 page)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Declaration of assistance for shares acquisition (5 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001New secretary appointed (1 page)
12 April 2001Declaration of assistance for shares acquisition (5 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Resolutions
  • RES13 ‐ Giving of financial 30/03/01
(1 page)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Declaration of assistance for shares acquisition (6 pages)
12 April 2001Resolutions
  • RES13 ‐ Giving of financial 30/03/01
(1 page)
31 March 2001Director resigned (1 page)
31 March 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 2000Memorandum and Articles of Association (7 pages)
29 November 2000Memorandum and Articles of Association (7 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 2000Ad 26/07/00--------- £ si [email protected]=14249999 £ ic 137409778/151659777 (2 pages)
25 October 2000Statement of affairs (3 pages)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 2000Statement of affairs (3 pages)
25 October 2000Ad 26/07/00--------- £ si [email protected]=14249999 £ ic 137409778/151659777 (2 pages)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
20 September 2000Dec mort/charge * (5 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (5 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (5 pages)
20 September 2000Dec mort/charge * (5 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (5 pages)
20 September 2000Dec mort/charge * (5 pages)
20 September 2000Dec mort/charge * (4 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Declaration of assistance for shares acquisition (13 pages)
9 August 2000Declaration of assistance for shares acquisition (9 pages)
9 August 2000Declaration of assistance for shares acquisition (13 pages)
9 August 2000Declaration of assistance for shares acquisition (9 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Declaration of assistance for shares acquisition (13 pages)
9 August 2000Declaration of assistance for shares acquisition (13 pages)
9 August 2000Declaration of assistance for shares acquisition (13 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Declaration of assistance for shares acquisition (13 pages)
2 August 2000Partic of mort/charge * (8 pages)
2 August 2000Partic of mort/charge * (8 pages)
2 August 2000Partic of mort/charge * (15 pages)
2 August 2000Alterations to a floating charge (39 pages)
2 August 2000Partic of mort/charge * (15 pages)
2 August 2000Partic of mort/charge * (8 pages)
2 August 2000Alterations to a floating charge (45 pages)
2 August 2000Alterations to a floating charge (45 pages)
2 August 2000Partic of mort/charge * (8 pages)
2 August 2000Alterations to a floating charge (39 pages)
28 July 2000Declaration of assistance for shares acquisition (19 pages)
28 July 2000Declaration of assistance for shares acquisition (19 pages)
28 July 2000Declaration of assistance for shares acquisition (19 pages)
28 July 2000Declaration of assistance for shares acquisition (20 pages)
28 July 2000Declaration of assistance for shares acquisition (13 pages)
28 July 2000Declaration of assistance for shares acquisition (19 pages)
28 July 2000Memorandum and Articles of Association (9 pages)
28 July 2000Memorandum and Articles of Association (9 pages)
28 July 2000Declaration of assistance for shares acquisition (19 pages)
28 July 2000Declaration of assistance for shares acquisition (19 pages)
28 July 2000Declaration of assistance for shares acquisition (19 pages)
28 July 2000Declaration of assistance for shares acquisition (20 pages)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 2000Declaration of assistance for shares acquisition (10 pages)
28 July 2000Declaration of assistance for shares acquisition (19 pages)
28 July 2000Declaration of assistance for shares acquisition (10 pages)
28 July 2000Declaration of assistance for shares acquisition (13 pages)
26 July 2000Full group accounts made up to 1 January 2000 (35 pages)
26 July 2000Full group accounts made up to 1 January 2000 (35 pages)
26 July 2000Full group accounts made up to 1 January 2000 (35 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
11 July 2000Return made up to 20/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 July 2000Return made up to 20/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 July 2000Memorandum and Articles of Association (14 pages)
10 July 2000Memorandum and Articles of Association (14 pages)
30 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 2000£ nc 188500000/261000000 26/06/00 (1 page)
30 June 2000Alterations to a floating charge (38 pages)
30 June 2000£ nc 188500000/261000000 26/06/00 (1 page)
30 June 2000Alterations to a floating charge (38 pages)
28 June 2000Partic of mort/charge * (12 pages)
28 June 2000Partic of mort/charge * (12 pages)
28 June 2000Partic of mort/charge * (7 pages)
28 June 2000Partic of mort/charge * (7 pages)
28 June 2000Partic of mort/charge * (8 pages)
28 June 2000Partic of mort/charge * (8 pages)
20 June 2000Application for reregistration from PLC to private (1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 June 2000Re-registration of Memorandum and Articles (14 pages)
20 June 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 2000Re-registration of Memorandum and Articles (14 pages)
20 June 2000Application for reregistration from PLC to private (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
1 August 1999Ad 20/05/99--------- £ si [email protected] (4 pages)
1 August 1999Ad 20/05/99--------- £ si [email protected] (4 pages)
30 June 1999Return made up to 20/05/99; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
30 June 1999Memorandum and Articles of Association (58 pages)
30 June 1999£ sr [email protected] 20/05/99 (1 page)
30 June 1999£ sr [email protected] 20/05/99 (1 page)
30 June 1999Return made up to 20/05/99; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
30 June 1999Memorandum and Articles of Association (58 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
27 May 1999Full group accounts made up to 2 January 1999 (73 pages)
27 May 1999Full group accounts made up to 2 January 1999 (73 pages)
27 May 1999Full group accounts made up to 2 January 1999 (73 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
28 October 1998Ad 21/07/98--------- £ si [email protected]= 4139364 £ ic 282968534/287107898 (2 pages)
28 October 1998Particulars of contract relating to shares (5 pages)
28 October 1998Ad 21/07/98--------- £ si [email protected]= 4139364 £ ic 282968534/287107898 (2 pages)
28 October 1998Particulars of contract relating to shares (5 pages)
13 October 1998Particulars of contract relating to shares (5 pages)
13 October 1998£ ic 132788807/132783892 21/07/98 £ sr [email protected]=4915 (1 page)
13 October 1998Conso s-div 21/07/98 (1 page)
13 October 1998Nc dec already adjusted 21/07/98 (1 page)
13 October 1998£ sr [email protected] 21/07/98 (1 page)
13 October 1998Conso s-div 21/07/98 (1 page)
13 October 1998Nc inc already adjusted 05/05/98 (1 page)
13 October 1998Nc dec already adjusted 21/07/98 (1 page)
13 October 1998Particulars of contract relating to shares (5 pages)
13 October 1998Nc inc already adjusted 05/05/98 (1 page)
13 October 1998£ sr [email protected] 21/07/98 (1 page)
13 October 1998Ad 21/07/98--------- £ si [email protected]= 150184642 £ ic 132783892/282968534 (2 pages)
13 October 1998Ad 21/07/98--------- £ si [email protected]= 150184642 £ ic 132783892/282968534 (2 pages)
13 October 1998£ ic 132788807/132783892 21/07/98 £ sr [email protected]=4915 (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
18 September 1998Memorandum and Articles of Association (50 pages)
18 September 1998Memorandum and Articles of Association (50 pages)
11 August 1998Ad 01/06/98-30/06/98 £ si [email protected]=20906 £ ic 132767901/132788807 (2 pages)
11 August 1998Ad 01/06/98-30/06/98 £ si [email protected]=521 £ ic 132767380/132767901 (2 pages)
11 August 1998Ad 01/06/98-30/06/98 £ si [email protected]=20906 £ ic 132767901/132788807 (2 pages)
11 August 1998Ad 01/06/98-30/06/98 £ si [email protected]=521 £ ic 132767380/132767901 (2 pages)
20 July 1998Interim accounts made up to 23 May 1998 (9 pages)
20 July 1998Interim accounts made up to 23 May 1998 (9 pages)
7 July 1998Return made up to 20/05/98; bulk list available separately (12 pages)
7 July 1998Return made up to 20/05/98; bulk list available separately (12 pages)
18 June 1998Ad 01/04/98-30/04/98 £ si [email protected]=3739 £ ic 132713783/132717522 (3 pages)
18 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=49858 £ ic 132717522/132767380 (11 pages)
18 June 1998Ad 01/04/98-30/04/98 £ si [email protected]=3739 £ ic 132713783/132717522 (3 pages)
18 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=49858 £ ic 132717522/132767380 (11 pages)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(12 pages)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(12 pages)
12 May 1998Memorandum and Articles of Association (50 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
12 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
12 May 1998Memorandum and Articles of Association (50 pages)
12 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(62 pages)
12 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(62 pages)
22 April 1998Ad 01/03/98-31/03/98 £ si [email protected]=26226 £ ic 132687557/132713783 (8 pages)
22 April 1998Ad 01/03/98-31/03/98 £ si [email protected]=26226 £ ic 132687557/132713783 (8 pages)
19 April 1998Full group accounts made up to 3 January 1998 (70 pages)
19 April 1998Full group accounts made up to 3 January 1998 (70 pages)
19 April 1998Full group accounts made up to 3 January 1998 (70 pages)
9 April 1998Location of register of members (non legible) (1 page)
9 April 1998Location of register of members (non legible) (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street, edinburgh, EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street, edinburgh, EH2 4DD (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=12925 £ ic 132671943/132684868 (2 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=12925 £ ic 132671943/132684868 (2 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=2689 £ ic 132684868/132687557 (2 pages)
12 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=2689 £ ic 132684868/132687557 (2 pages)
19 February 1998Ad 01/01/98-31/01/98 £ si [email protected]=96 £ ic 132671847/132671943 (2 pages)
19 February 1998Ad 01/01/98-31/01/98 £ si [email protected]=96 £ ic 132671847/132671943 (2 pages)
13 February 1998Ad 05/01/98--------- £ si [email protected]=124507 £ ic 132547340/132671847 (2 pages)
13 February 1998Incorrect 882 [email protected] 050198 (1 page)
13 February 1998Incorrect 882 [email protected] 050198 (1 page)
13 February 1998Ad 05/01/98--------- £ si [email protected]=124507 £ ic 132547340/132671847 (2 pages)
9 January 1998Ad 05/01/98--------- £ si [email protected]=125786 £ ic 132547340/132673126 (3 pages)
9 January 1998Ad 05/12/97--------- £ si [email protected]=80 £ ic 132547260/132547340 (2 pages)
9 January 1998Ad 05/01/98--------- £ si [email protected]=125786 £ ic 132547340/132673126 (3 pages)
9 January 1998Ad 05/12/97--------- £ si [email protected]=80 £ ic 132547260/132547340 (2 pages)
19 December 1997Ad 01/11/97--------- £ si [email protected]=621 £ ic 132546639/132547260 (2 pages)
19 December 1997Ad 01/11/97--------- £ si [email protected]=621 £ ic 132546639/132547260 (2 pages)
10 November 1997Ad 01/10/97-31/10/97 £ si [email protected]=1586 £ ic 132545053/132546639 (4 pages)
10 November 1997Ad 01/10/97-31/10/97 £ si [email protected]=1586 £ ic 132545053/132546639 (4 pages)
16 September 1997Ad 01/08/97--------- £ si [email protected]=341 £ ic 132544712/132545053 (2 pages)
16 September 1997Ad 01/08/97--------- £ si [email protected]=341 £ ic 132544712/132545053 (2 pages)
15 July 1997Ad 01/07/97--------- £ si [email protected]=94427 £ ic 132450285/132544712 (3 pages)
15 July 1997Ad 01/07/97--------- £ si [email protected]=94427 £ ic 132450285/132544712 (3 pages)
10 July 1997Ad 01/06/97-30/06/97 £ si [email protected]=1231 £ ic 132444300/132445531 (4 pages)
10 July 1997Ad 27/03/97--------- £ si [email protected] (10 pages)
10 July 1997Ad 27/03/97--------- £ si [email protected] (10 pages)
10 July 1997Ad 01/06/97-30/06/97 £ si [email protected]=1231 £ ic 132444300/132445531 (4 pages)
24 June 1997Return made up to 20/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 June 1997Return made up to 20/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
30 May 1997Full group accounts made up to 28 December 1996 (70 pages)
30 May 1997Full group accounts made up to 28 December 1996 (70 pages)
11 February 1997Ad 24/01/97--------- £ si [email protected]=83 £ ic 132444217/132444300 (2 pages)
11 February 1997Ad 24/01/97--------- £ si [email protected]=83 £ ic 132444217/132444300 (2 pages)
7 January 1997Ad 19/12/96--------- £ si [email protected]=111437 £ ic 132332780/132444217 (3 pages)
7 January 1997Ad 19/12/96--------- £ si [email protected]=111437 £ ic 132332780/132444217 (3 pages)
12 July 1996Ad 10/06/96--------- £ si [email protected]=116513 £ ic 132216267/132332780 (3 pages)
12 July 1996Ad 10/06/96--------- £ si [email protected]=116513 £ ic 132216267/132332780 (3 pages)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 June 1996Return made up to 20/05/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(288) ‐ Director resigned
(20 pages)
12 June 1996Return made up to 20/05/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(288) ‐ Director resigned
(20 pages)
31 May 1996Ad 01/04/96-30/04/96 £ si [email protected]=250 £ ic 117920249/117920499 (2 pages)
31 May 1996Ad 01/04/96-30/04/96 £ si [email protected]=250 £ ic 117920249/117920499 (2 pages)
3 May 1996Full group accounts made up to 31 December 1995 (72 pages)
3 May 1996Full group accounts made up to 31 December 1995 (72 pages)
9 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=358 £ ic 117919891/117920249 (2 pages)
9 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=358 £ ic 117919891/117920249 (2 pages)
7 February 1996Ad 01/01/96-31/01/96 £ si [email protected]=758 £ ic 117919133/117919891 (17 pages)
7 February 1996Ad 01/01/96-31/01/96 £ si [email protected]=758 £ ic 117919133/117919891 (17 pages)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
1 February 1996Ad 21/02/95--------- £ si [email protected] (4 pages)
1 February 1996Ad 21/02/95--------- £ si [email protected] (4 pages)
9 January 1996Ad 01/12/95-31/12/95 £ si [email protected]=961 £ ic 117918172/117919133 (3 pages)
9 January 1996Ad 01/12/95-31/12/95 £ si [email protected]=961 £ ic 117918172/117919133 (3 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
6 December 1995Ad 01/11/95-30/11/95 £ si [email protected]=378 £ ic 117917794/117918172 (14 pages)
6 December 1995Ad 01/11/95-30/11/95 £ si [email protected]=378 £ ic 117917794/117918172 (14 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
6 November 1995Ad 01/10/95-31/10/95 £ si [email protected]=241 £ ic 117917553/117917794 (12 pages)
6 November 1995Ad 01/10/95-31/10/95 £ si [email protected]=241 £ ic 117917553/117917794 (12 pages)
11 September 1995Ad 01/08/95-31/08/95 £ si [email protected]=3746 £ ic 117912370/117916116 (30 pages)
11 September 1995Ad 01/08/95-31/08/95 £ si [email protected]=2823 £ ic 117909547/117912370 (10 pages)
11 September 1995Ad 01/08/95-31/08/95 £ si [email protected]=3746 £ ic 117912370/117916116 (30 pages)
11 September 1995Ad 01/08/95-31/08/95 £ si [email protected]=2823 £ ic 117909547/117912370 (10 pages)
28 August 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
28 August 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
15 August 1995Ad 01/07/95-31/07/95 £ si [email protected]=728 £ ic 117908819/117909547 (2 pages)
15 August 1995Ad 01/07/95-31/07/95 £ si [email protected]=3661 £ ic 117905158/117908819 (2 pages)
15 August 1995Ad 01/07/95-31/07/95 £ si [email protected]=3661 £ ic 117905158/117908819 (2 pages)
15 August 1995Ad 01/07/95-31/07/95 £ si [email protected]=728 £ ic 117908819/117909547 (2 pages)
10 August 1995Ad 01/06/95--------- £ si [email protected]=3890 £ ic 117855498/117859388 (14 pages)
10 August 1995Ad 01/05/95--------- £ si [email protected]=43953 £ ic 117861205/117905158 (30 pages)
10 August 1995Ad 01/05/95--------- £ si [email protected]=1817 £ ic 117859388/117861205 (6 pages)
10 August 1995Ad 01/05/95--------- £ si [email protected]=1817 £ ic 117859388/117861205 (6 pages)
10 August 1995Ad 01/06/95--------- £ si [email protected]=3955 £ ic 117837105/117841060 (2 pages)
10 August 1995Ad 01/05/95--------- £ si [email protected]=43953 £ ic 117861205/117905158 (30 pages)
10 August 1995Ad 01/06/95--------- £ si [email protected]=14438 £ ic 117841060/117855498 (20 pages)
10 August 1995Ad 01/06/95--------- £ si [email protected]=3955 £ ic 117837105/117841060 (2 pages)
10 August 1995Ad 01/06/95--------- £ si [email protected]=14438 £ ic 117841060/117855498 (20 pages)
10 August 1995Ad 01/06/95--------- £ si [email protected]=3890 £ ic 117855498/117859388 (14 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
7 July 1995Ad 27/06/95--------- £ si [email protected]=240108 £ ic 117596997/117837105 (4 pages)
7 July 1995Ad 27/06/95--------- £ si [email protected]=240108 £ ic 117596997/117837105 (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
12 June 1995Full group accounts made up to 31 December 1994 (63 pages)
12 June 1995Full group accounts made up to 31 December 1994 (63 pages)
31 May 1995Ad 01/04/95-30/04/95 £ si [email protected]=12533 £ ic 117583888/117596421 (2 pages)
31 May 1995Ad 01/04/95-30/04/95 £ si [email protected]=576 £ ic 117596421/117596997 (2 pages)
31 May 1995Ad 01/04/95-30/04/95 £ si [email protected]=576 £ ic 117596421/117596997 (2 pages)
31 May 1995Ad 01/04/95-30/04/95 £ si [email protected]=12533 £ ic 117583888/117596421 (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 May 1994Full group accounts made up to 1 January 1994 (61 pages)
25 May 1994Full group accounts made up to 1 January 1994 (61 pages)
25 May 1994Full group accounts made up to 1 January 1994 (61 pages)
22 March 1994Full group accounts made up to 2 January 1993 (65 pages)
22 March 1994Full group accounts made up to 2 January 1993 (65 pages)
22 March 1994Full group accounts made up to 2 January 1993 (65 pages)
13 May 1992Full group accounts made up to 28 December 1991 (29 pages)
13 May 1992Full group accounts made up to 28 December 1991 (29 pages)
11 June 1991Full group accounts made up to 31 December 1990 (54 pages)
11 June 1991Full group accounts made up to 31 December 1990 (54 pages)
31 May 1990Accounts made up to 30 December 1989 (55 pages)
31 May 1990Full group accounts made up to 30 December 1989 (52 pages)
31 May 1990Accounts made up to 30 December 1989 (55 pages)
31 May 1990Full group accounts made up to 30 December 1989 (52 pages)
23 June 1989Full accounts made up to 31 December 1988 (16 pages)
23 June 1989Full accounts made up to 31 December 1988 (16 pages)
13 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
13 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
3 August 1988Full group accounts made up to 2 January 1988 (22 pages)
3 August 1988Full group accounts made up to 2 January 1988 (22 pages)
3 August 1988Full group accounts made up to 2 January 1988 (22 pages)
7 July 1987Full accounts made up to 3 January 1987 (56 pages)
7 July 1987Full accounts made up to 3 January 1987 (56 pages)
7 July 1987Full accounts made up to 3 January 1987 (56 pages)
7 July 1986Full accounts made up to 28 December 1985 (46 pages)
7 July 1986Full accounts made up to 28 December 1985 (46 pages)
20 June 1985Accounts made up to 31 December 1984 (31 pages)
20 June 1985Accounts made up to 31 December 1984 (31 pages)
19 June 1984Accounts made up to 31 December 1983 (56 pages)
19 June 1984Accounts made up to 31 December 1983 (56 pages)
25 June 1982Accounts made up to 31 December 1981 (29 pages)
25 June 1982Accounts made up to 31 December 1981 (29 pages)
22 June 1982Accounts made up to 31 December 1980 (41 pages)
22 June 1982Accounts made up to 31 December 1980 (41 pages)
1 January 1966Company name changed\certificate issued on 01/01/66 (3 pages)
18 March 1948Certificate of incorporation (1 page)
18 March 1948Certificate of incorporation (1 page)