Company NameFPT Group Limited
DirectorAndrew Michael John Fitchford
Company StatusActive
Company NumberSC177776
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martyn Richard Powell
NationalityBritish
StatusCurrent
Appointed15 November 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEriks Seven Stars Road
Oldbury
West Midlands
B69 4JR
Director NameMr Andrew Michael John Fitchford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEriks Seven Stars Road
Oldbury
West Midlands
B69 4JR
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameMr Michael William Howell
StatusResigned
Appointed08 September 1997(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressSmeaton House
Dalkeith
Midlothian
EH22 2NJ
Scotland
Director NameMichael William Davis Howell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressSmeaton House
Dalkeith
Midlothian
EH22 2NJ
Scotland
Director NamePatrick Charles Laine
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address7 Heol Cefn Onn
Cardiff
CF4 5TP
Wales
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarperley
Penn Lane Tanworth In Arden
Solihull
B94 5HH
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2000)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameWilliam Currie Neil Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressFlat 5 112a Graham Road
Malvern
Worcestershire
WR14 2HX
Director NamePhilip Barry Louden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood First Avenue
Stanford Le Hope
Essex
SS17 8AD
Director NameAlan Wilfred Link
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address64 Aldridge Road
Little Aston
Sutton Coldfield
West Midlands
B74 3TS
Director NameGeoffrey David Winters
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressTavistock House
Mearse Lane
Barnt Green
Worcester
B45 8HL
Director NameAnthony Nigel Morris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 March 2004)
RoleCompany Director
Correspondence Address42 Alrewas Road
Kings Bromley
Burton On Trent
Staffordshire
DE13 7HW
Director NameMr Colin Andrew Lyne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Director NameRichard Stuart Johnson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressBraxfield House
Charingworth
Chipping Campden
Gloucestershire
GL55 6XU
Wales
Secretary NameGeoffrey David Winters
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressTavistock House
Mearse Lane
Barnt Green
Worcester
B45 8HL
Director NameWilliam Currie Neil Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Drive
Fernhill Heath
Worcester
WR3 7UU
Secretary NameMr Colin Andrew Lyne
NationalityBritish
StatusResigned
Appointed23 December 2003(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Director NameMr Jonathan Charles Cook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2006)
RoleAccountant
Correspondence AddressThe Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Secretary NameMr Jonathan Charles Cook
NationalityBritish
StatusResigned
Appointed19 March 2004(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2006)
RoleAccountant
Correspondence AddressThe Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Director NameMr David White
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Amber Way
Halesowen
West Midlands
B62 8WG
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitefptgroup.com
Email address[email protected]
Telephone0121 5086000
Telephone regionBirmingham

Location

Registered AddressPegasus Court Buccleuch Avenue
Hillington
Glasgow
G52 4NR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

35.6m at £1Wyko Group LTD
97.36%
Fixed Rate Redeemable Preference
632.8k at £1Wyko Group LTD
1.73%
Ordinary B
1.8m at £0.1Wyko Group LTD
0.50%
Ordinary A
1.4m at £0.1Wyko Group LTD
0.40%
Ordinary C
41.5k at £0.1Wyko Group LTD
0.01%
Ordinary D

Financials

Year2014
Turnover£352,000
Net Worth-£20,135,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

7 March 2002Delivered on: 27 March 2002
Satisfied on: 11 July 2014
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 property; fixed charge over assets; floating charge over same.
Fully Satisfied
30 April 1998Delivered on: 13 May 1998
Satisfied on: 16 April 2002
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First legal mortgage over 24 lawmoor road,dixons blazes industrial estate,glasgow etc. see the mortgage charge document for full details.
Fully Satisfied

Filing History

10 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
18 July 2023Full accounts made up to 31 December 2022 (75 pages)
14 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 31 December 2021 (15 pages)
19 October 2021Director's details changed for Mr Andrew Michael John Fitchford on 12 October 2021 (2 pages)
19 October 2021Secretary's details changed for Mr Martyn Richard Powell on 12 October 2021 (1 page)
9 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2020 (15 pages)
11 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (16 pages)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
13 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (15 pages)
30 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (15 pages)
26 July 2017Full accounts made up to 31 December 2016 (15 pages)
9 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (14 pages)
16 August 2016Full accounts made up to 31 December 2015 (14 pages)
28 January 2016Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016 (1 page)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
18 January 2016Termination of appointment of David White as a director on 4 January 2016 (1 page)
18 January 2016Termination of appointment of David White as a director on 4 January 2016 (1 page)
19 November 2015Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015 (2 pages)
19 November 2015Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015 (2 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 36,515,354
(6 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 36,515,354
(6 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 36,515,354
(6 pages)
2 June 2015Full accounts made up to 31 December 2014 (12 pages)
2 June 2015Full accounts made up to 31 December 2014 (12 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 36,515,354
(6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 36,515,354
(6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 36,515,354
(6 pages)
11 July 2014Satisfaction of charge 2 in full (1 page)
11 July 2014Satisfaction of charge 2 in full (1 page)
16 June 2014Accounts made up to 31 December 2013 (12 pages)
16 June 2014Accounts made up to 31 December 2013 (12 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 36,515,354
(6 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 36,515,354
(6 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 36,515,354
(6 pages)
7 June 2013Accounts made up to 31 December 2012 (11 pages)
7 June 2013Accounts made up to 31 December 2012 (11 pages)
8 October 2012Director's details changed for David White on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages)
8 October 2012Director's details changed for David White on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages)
8 October 2012Director's details changed for David White on 8 October 2012 (2 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts made up to 31 December 2011 (12 pages)
28 June 2012Accounts made up to 31 December 2011 (12 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
29 July 2011Secretary's details changed for Martyn Richard Powell on 29 July 2011 (1 page)
29 July 2011Secretary's details changed for Martyn Richard Powell on 29 July 2011 (1 page)
29 July 2011Director's details changed for David White on 29 July 2011 (2 pages)
29 July 2011Director's details changed for David White on 29 July 2011 (2 pages)
10 June 2011Accounts made up to 31 December 2010 (12 pages)
10 June 2011Accounts made up to 31 December 2010 (12 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
29 July 2010Accounts made up to 31 December 2009 (12 pages)
29 July 2010Accounts made up to 31 December 2009 (12 pages)
15 March 2010Termination of appointment of William Wilson as a director (1 page)
15 March 2010Termination of appointment of William Wilson as a director (1 page)
1 September 2009Accounts made up to 31 December 2008 (12 pages)
1 September 2009Accounts made up to 31 December 2008 (12 pages)
11 August 2009Return made up to 06/08/09; full list of members (5 pages)
11 August 2009Return made up to 06/08/09; full list of members (5 pages)
27 July 2009Appointment terminated director mark dixon (2 pages)
27 July 2009Appointment terminated director mark dixon (2 pages)
28 August 2008Return made up to 06/08/08; full list of members (5 pages)
28 August 2008Return made up to 06/08/08; full list of members (5 pages)
14 August 2008Accounts made up to 31 December 2007 (12 pages)
14 August 2008Accounts made up to 31 December 2007 (12 pages)
20 December 2007Registered office changed on 20/12/07 from: pricewaterhousecoppers erskine house 68-73 queen street edinburgh, midlothian EH2 4NH (1 page)
20 December 2007Registered office changed on 20/12/07 from: pricewaterhousecoppers erskine house 68-73 queen street edinburgh, midlothian EH2 4NH (1 page)
1 November 2007Accounts made up to 31 December 2006 (13 pages)
1 November 2007Accounts made up to 31 December 2006 (13 pages)
10 September 2007Return made up to 06/08/07; full list of members (3 pages)
10 September 2007Return made up to 06/08/07; full list of members (3 pages)
5 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Secretary resigned;director resigned (1 page)
16 October 2006Accounts made up to 30 April 2006 (12 pages)
16 October 2006Accounts made up to 30 April 2006 (12 pages)
21 August 2006Return made up to 06/08/06; full list of members (3 pages)
21 August 2006Return made up to 06/08/06; full list of members (3 pages)
26 January 2006Accounts made up to 30 April 2005 (12 pages)
26 January 2006Accounts made up to 30 April 2005 (12 pages)
23 September 2005Return made up to 06/08/05; full list of members (4 pages)
23 September 2005Return made up to 06/08/05; full list of members (4 pages)
26 October 2004Return made up to 06/08/04; full list of members (8 pages)
26 October 2004Return made up to 06/08/04; full list of members (8 pages)
8 September 2004Accounts made up to 30 April 2004 (14 pages)
8 September 2004Accounts made up to 30 April 2004 (14 pages)
7 June 2004Accounts made up to 30 April 2003 (17 pages)
7 June 2004Accounts made up to 30 April 2003 (17 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
9 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
9 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
6 September 2003Return made up to 06/08/03; full list of members (9 pages)
6 September 2003Return made up to 06/08/03; full list of members (9 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
21 February 2003Accounts made up to 30 April 2002 (19 pages)
21 February 2003Accounts made up to 30 April 2002 (19 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
3 September 2002Return made up to 06/08/02; full list of members (10 pages)
3 September 2002Return made up to 06/08/02; full list of members (10 pages)
26 June 2002Group of companies' accounts made up to 31 August 2001 (30 pages)
26 June 2002Group of companies' accounts made up to 31 August 2001 (30 pages)
22 April 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
22 April 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
16 April 2002Dec mort/charge * (4 pages)
16 April 2002Dec mort/charge * (4 pages)
11 April 2002New director appointed (5 pages)
11 April 2002Director resigned (1 page)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002New director appointed (5 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (5 pages)
11 April 2002New director appointed (5 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (5 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (5 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (5 pages)
3 April 2002New secretary appointed;new director appointed (5 pages)
28 March 2002Nc inc already adjusted 07/03/02 (1 page)
28 March 2002Ad 07/03/02--------- £ si 9373154@1=9373154 £ ic 27142200/36515354 (2 pages)
28 March 2002Ad 07/03/02--------- £ si 9373154@1=9373154 £ ic 27142200/36515354 (2 pages)
28 March 2002Nc inc already adjusted 07/03/02 (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2002Registered office changed on 28/03/02 from: 11 walker street edinburgh EH3 7NE (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2002Conve 07/03/02 (1 page)
28 March 2002Registered office changed on 28/03/02 from: 11 walker street edinburgh EH3 7NE (1 page)
28 March 2002Conve 07/03/02 (1 page)
27 March 2002Partic of mort/charge * (23 pages)
27 March 2002Partic of mort/charge * (23 pages)
17 December 2001Group of companies' accounts made up to 31 August 2000 (30 pages)
17 December 2001Group of companies' accounts made up to 31 August 2000 (30 pages)
24 August 2001Return made up to 06/08/01; full list of members (15 pages)
24 August 2001Return made up to 06/08/01; full list of members (15 pages)
29 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
29 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
2 March 2001S-div conve 26/01/01 (1 page)
2 March 2001S-div conve 26/01/01 (1 page)
28 February 2001Memorandum and Articles of Association (124 pages)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 February 2001Memorandum and Articles of Association (124 pages)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 February 2001Ad 26/01/01--------- £ si 18427200@1=18427200 £ ic 8715000/27142200 (3 pages)
22 February 2001Ad 26/01/01--------- £ si 18427200@1=18427200 £ ic 8715000/27142200 (3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 2001£ nc 8786269/27213469 26/01/01 (1 page)
22 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 2001£ nc 8786269/27213469 26/01/01 (1 page)
19 December 2000Full group accounts made up to 31 August 1999 (31 pages)
19 December 2000Full group accounts made up to 31 August 1999 (31 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
9 August 2000Return made up to 06/08/00; full list of members (12 pages)
9 August 2000Return made up to 06/08/00; full list of members (12 pages)
24 March 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
24 March 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
3 September 1999Full group accounts made up to 31 August 1998 (23 pages)
3 September 1999Full group accounts made up to 31 August 1998 (23 pages)
2 August 1999Return made up to 06/08/99; change of members (8 pages)
2 August 1999Return made up to 06/08/99; change of members (8 pages)
11 March 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
11 March 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
2 March 1999New director appointed (4 pages)
2 March 1999New director appointed (4 pages)
2 March 1999Ad 28/01/99--------- £ si 5000@1=5000 £ ic 8710000/8715000 (2 pages)
2 March 1999Ad 28/01/99--------- £ si 5000@1=5000 £ ic 8710000/8715000 (2 pages)
4 September 1998Return made up to 06/08/98; full list of members (6 pages)
4 September 1998Return made up to 06/08/98; full list of members (6 pages)
1 June 1998Ad 28/05/98--------- £ si 7525416@1=7525416 £ ic 1184586/8710002 (2 pages)
1 June 1998Ad 28/05/98--------- £ si 7525416@1=7525416 £ ic 1184586/8710002 (2 pages)
13 May 1998Partic of mort/charge * (42 pages)
13 May 1998Partic of mort/charge * (42 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
8 May 1998Ad 30/04/98--------- £ si 1184584@1=1184584 £ ic 2/1184586 (4 pages)
8 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 May 1998Nc inc already adjusted 30/04/98 (1 page)
8 May 1998New director appointed (3 pages)
8 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 May 1998Memorandum and Articles of Association (157 pages)
8 May 1998Nc inc already adjusted 30/04/98 (1 page)
8 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 May 1998Memorandum and Articles of Association (157 pages)
8 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
8 May 1998Conve 30/04/98 (1 page)
8 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 May 1998Ad 30/04/98--------- £ si 1184584@1=1184584 £ ic 2/1184586 (4 pages)
8 May 1998Conve 30/04/98 (1 page)
8 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 May 1998New director appointed (3 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
3 February 1998Company name changed hunter-hayes LIMITED\certificate issued on 04/02/98 (2 pages)
3 February 1998Company name changed hunter-hayes LIMITED\certificate issued on 04/02/98 (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
8 September 1997Company name changed dmws 304 LIMITED\certificate issued on 08/09/97 (2 pages)
8 September 1997Company name changed dmws 304 LIMITED\certificate issued on 08/09/97 (2 pages)
6 August 1997Incorporation (40 pages)
6 August 1997Incorporation (40 pages)