Company NameJohn Clark (Holdings) Limited
Company StatusActive
Company NumberSC098411
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Christopher Jon Clark
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(24 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Alan McIntosh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(27 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Alan McIntosh
StatusCurrent
Appointed28 June 2016(30 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr John Francis O'Hanlon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMrs Louise Elizabeth Rogers
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(35 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleHR Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr David Michael Holmes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(37 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameDeidre Victoria Anne Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameDeirdre Victoria Anne Clark
NationalityBritish
StatusResigned
Appointed13 February 1989(2 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11b House Ohill Gardens
Edinburgh
Midlothian
EH4 2AR
Scotland
Director NameMr John Clinton Chessor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1990(3 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 24 August 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameIan Henderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleAfter Sales Director
Correspondence Address3 Kingsford Road
Alford
Aberdeenshire
AB33 8HH
Scotland
Director NameChristopher Bayford Heron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleSales Director
Correspondence AddressOakleigh
Folla Rule
Rothienorman
Aberdeenshire
AB51 8UN
Scotland
Director NameMr John Ogsten Rettie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1993)
RoleGeneral Manager
Correspondence Address6 Earlswells Drive
Cults
Aberdeen
Aberdeenshire
AB1 9NW
Scotland
Director NameWilliam Struan Ferguson Wiley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Withcall
Louth
Lincolnshire
LN11 9RL
Director NameMr John Kenneth Murray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(22 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr David Michael Holmes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2013(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodley View Farm Taddington
Buxton
Derbyshire
SK17 9UH
Director NameMr Richard Stanley North
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(30 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland

Contact

Websitejohn-clark.co.uk
Telephone0800 1116768
Telephone regionFreephone

Location

Registered AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 10 other UK companies use this postal address

Shareholders

160.9k at £1John Hunter Somerville Clark
61.88%
Ordinary
13k at £1Christopher Jon Clark
5.00%
Ordinary
13k at £1Victoria Jane Reid
5.00%
Ordinary
73.1k at £1Deidre Victoria Clark
28.13%
Ordinary

Financials

Year2014
Turnover£604,113,818
Gross Profit£44,554,816
Net Worth£24,680,779
Cash£7,736,681
Current Liabilities£82,486,428

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

13 January 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 July 2013Delivered on: 12 July 2013
Persons entitled: Volkswagen Bank Gmbh

Classification: A registered charge
Particulars: All and whole tenants interest in the east side of greenwell road east tullos industrial estate aberdeen KNC12668. Notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 12 July 2013
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: A registered charge
Particulars: All and whole the tenants interest in the east side of greenwell road east tullos industrial estate aberdeen. Knc 12668. notification of addition to or amendment of charge.
Outstanding
28 March 1990Delivered on: 12 April 1990
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: The whole assets of the company.
Outstanding
7 January 2015Delivered on: 12 January 2015
Satisfied on: 2 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the borrower’s interest as tenant in those subjects at balmoral park, wellington road, altens, aberdeen. AB21 3GY registered in the land register of scotland under title number KNC23430.
Fully Satisfied
23 September 2011Delivered on: 27 September 2011
Satisfied on: 2 February 2016
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 5, axis, newbridge, edinburgh MID135479.
Fully Satisfied
12 January 1990Delivered on: 22 January 1990
Satisfied on: 3 July 1990
Persons entitled: The Royal Bank of Scotland PLC

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
14 March 1988Delivered on: 24 March 1988
Satisfied on: 9 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage & showroom at 352 north deeside road, aberdeen.
Fully Satisfied

Filing History

22 August 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
5 October 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
6 April 2022Termination of appointment of John Kenneth Murray as a director on 31 March 2022 (1 page)
6 April 2022Appointment of Mrs Louise Elizabeth Rogers as a director on 31 March 2022 (2 pages)
10 August 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
8 January 2021Group of companies' accounts made up to 31 December 2019 (45 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 January 2020Registration of charge SC0984110008, created on 13 January 2020 (17 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
29 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
21 December 2018Notification of Christopher Jon Clark as a person with significant control on 20 December 2018 (2 pages)
21 December 2018Cessation of Deidre Victoria Anne Clark as a person with significant control on 20 December 2018 (1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (3 pages)
8 June 2017Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page)
8 June 2017Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page)
17 November 2016Appointment of Mr John Francis O'hanlon as a director on 27 October 2016 (2 pages)
17 November 2016Appointment of Mr John Francis O'hanlon as a director on 27 October 2016 (2 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
29 August 2016Termination of appointment of John Clinton Chessor as a director on 24 August 2016 (1 page)
29 August 2016Termination of appointment of John Clinton Chessor as a director on 24 August 2016 (1 page)
22 July 2016Director's details changed for Mr Christopher Jon Clark on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of David Michael Holmes as a director on 28 June 2016 (1 page)
22 July 2016Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page)
22 July 2016Director's details changed for Mr Alan Mcintosh on 28 June 2016 (2 pages)
22 July 2016Appointment of Mr Richard Stanley North as a director on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Mr Alan Mcintosh on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Mr John Kenneth Murray on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Mr John Clinton Chessor on 28 June 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Mr John Clinton Chessor on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page)
22 July 2016Appointment of Mr Richard Stanley North as a director on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Mr Christopher Jon Clark on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of David Michael Holmes as a director on 28 June 2016 (1 page)
22 July 2016Director's details changed for Mr John Kenneth Murray on 28 June 2016 (2 pages)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages)
24 June 2016Satisfaction of charge SC0984110005 in full (4 pages)
24 June 2016Satisfaction of charge SC0984110006 in full (4 pages)
24 June 2016Satisfaction of charge SC0984110006 in full (4 pages)
24 June 2016Satisfaction of charge SC0984110005 in full (4 pages)
2 February 2016Satisfaction of charge 4 in full (1 page)
2 February 2016Satisfaction of charge 4 in full (1 page)
2 February 2016Satisfaction of charge SC0984110007 in full (1 page)
2 February 2016Satisfaction of charge SC0984110007 in full (1 page)
24 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
10 September 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
10 September 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
10 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 260,000
(10 pages)
10 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 260,000
(10 pages)
10 September 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
12 January 2015Registration of charge SC0984110007, created on 7 January 2015 (7 pages)
12 January 2015Registration of charge SC0984110007, created on 7 January 2015 (7 pages)
12 January 2015Registration of charge SC0984110007, created on 7 January 2015 (7 pages)
7 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 260,000
(10 pages)
7 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 260,000
(10 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
10 February 2014Termination of appointment of William Wiley as a director (1 page)
10 February 2014Appointment of Mr David Michael Holmes as a director (2 pages)
10 February 2014Appointment of Mr David Michael Holmes as a director (2 pages)
10 February 2014Termination of appointment of William Wiley as a director (1 page)
4 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom on 30 August 2013 (1 page)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
12 July 2013Registration of charge 0984110006 (9 pages)
12 July 2013Registration of charge 0984110005 (9 pages)
12 July 2013Registration of charge 0984110005 (9 pages)
12 July 2013Registration of charge 0984110006 (9 pages)
5 July 2013Alterations to floating charge 3 (16 pages)
5 July 2013Alterations to floating charge 3 (16 pages)
23 May 2013Appointment of Mr Alan Mcintosh as a director (2 pages)
23 May 2013Appointment of Mr Alan Mcintosh as a director (2 pages)
8 January 2013Director's details changed for Mr Christopher Jon Clark on 1 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Christopher Jon Clark on 1 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Christopher Jon Clark on 1 January 2013 (2 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
19 January 2011Section 519 (2 pages)
19 January 2011Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
21 September 2010Appointment of Mr Christopher Jon Clark as a director (2 pages)
21 September 2010Appointment of Mr Christopher Jon Clark as a director (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
9 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
9 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
17 August 2009Return made up to 23/07/09; full list of members (5 pages)
17 August 2009Return made up to 23/07/09; full list of members (5 pages)
6 April 2009Director appointed john kenneth murray (2 pages)
6 April 2009Director appointed john kenneth murray (2 pages)
26 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
26 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
1 August 2008Return made up to 23/07/08; full list of members (5 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Return made up to 23/07/08; full list of members (5 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from 53 abbotswell road aberdeen AB12 3AD (1 page)
1 August 2008Location of debenture register (1 page)
10 August 2007Return made up to 23/07/07; full list of members (3 pages)
10 August 2007Return made up to 23/07/07; full list of members (3 pages)
13 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
13 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
28 July 2006Return made up to 23/07/06; full list of members (3 pages)
28 July 2006Return made up to 23/07/06; full list of members (3 pages)
1 June 2006£ ic 346666/260000 30/03/06 £ sr 86666@1=86666 (1 page)
1 June 2006£ ic 346666/260000 30/03/06 £ sr 86666@1=86666 (1 page)
8 February 2006Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page)
8 February 2006Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page)
18 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
18 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
16 August 2005Return made up to 23/07/05; full list of members (3 pages)
16 August 2005Return made up to 23/07/05; full list of members (3 pages)
11 April 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
11 April 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
20 August 2004Return made up to 23/07/04; full list of members (8 pages)
20 August 2004Return made up to 23/07/04; full list of members (8 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
26 August 2003Return made up to 23/07/03; full list of members (8 pages)
26 August 2003Return made up to 23/07/03; full list of members (8 pages)
22 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
22 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
23 August 2002£ sr [email protected] 31/03/02 (1 page)
23 August 2002£ sr [email protected] 31/03/02 (1 page)
7 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 August 2002Return made up to 23/07/02; full list of members (8 pages)
5 August 2002Return made up to 23/07/02; full list of members (8 pages)
24 May 2002Auditor's resignation (2 pages)
24 May 2002Auditor's resignation (2 pages)
11 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
11 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
7 December 2000Full group accounts made up to 31 March 2000 (25 pages)
7 December 2000Full group accounts made up to 31 March 2000 (25 pages)
11 August 2000Return made up to 23/07/00; full list of members (7 pages)
11 August 2000Return made up to 23/07/00; full list of members (7 pages)
10 December 1999Full group accounts made up to 31 March 1999 (25 pages)
10 December 1999Full group accounts made up to 31 March 1999 (25 pages)
4 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1998Full group accounts made up to 31 March 1998 (24 pages)
23 November 1998Full group accounts made up to 31 March 1998 (24 pages)
21 August 1998Return made up to 23/07/98; full list of members (8 pages)
21 August 1998Return made up to 23/07/98; full list of members (8 pages)
5 November 1997Full group accounts made up to 31 March 1997 (24 pages)
5 November 1997Full group accounts made up to 31 March 1997 (24 pages)
20 August 1997Return made up to 23/07/97; no change of members (6 pages)
20 August 1997Return made up to 23/07/97; no change of members (6 pages)
14 October 1996Full group accounts made up to 31 March 1996 (23 pages)
14 October 1996Full group accounts made up to 31 March 1996 (23 pages)
16 August 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/08/96
(8 pages)
16 August 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/08/96
(8 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
22 April 1996Full group accounts made up to 31 March 1995 (23 pages)
22 April 1996Full group accounts made up to 31 March 1995 (23 pages)
27 March 1996New director appointed (4 pages)
27 March 1996New director appointed (4 pages)
21 August 1995Return made up to 23/07/95; full list of members (8 pages)
21 August 1995Return made up to 23/07/95; full list of members (8 pages)
2 May 1995Memorandum and Articles of Association (38 pages)
2 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1995Ad 31/03/95--------- £ si 86666@1=86666 £ si [email protected]=15000 £ ic 260000/361666 (4 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 May 1995Ad 31/03/95--------- £ si 86666@1=86666 £ si [email protected]=15000 £ ic 260000/361666 (4 pages)
2 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1995Memorandum and Articles of Association (38 pages)
2 May 1995Nc inc already adjusted 31/03/95 (1 page)
2 May 1995Nc inc already adjusted 31/03/95 (1 page)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1990Partic of mort/charge 4030 (3 pages)
12 April 1990Partic of mort/charge 4030 (3 pages)
27 November 1986Company name changed harnet LIMITED\certificate issued on 27/11/86 (2 pages)
27 November 1986Company name changed harnet LIMITED\certificate issued on 27/11/86 (2 pages)
14 April 1986Incorporation (24 pages)
14 April 1986Incorporation (24 pages)