Company NameJDR Cable Systems (Holdings) Limited
Company StatusActive
Company NumberSC186919
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Robert Young
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom/England
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Bartlomiej Jakub Zgryzek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed29 August 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidencePoland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Monika Izabela Cupial-Zgryzek
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed29 August 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidencePoland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameEBS Corporate Services Limited (Corporation)
StatusCurrent
Appointed10 January 2018(19 years, 7 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressInnovation Centre Gallows Hill
Warwick
CV34 6UW
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameSorley Greig
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressGlenearn 4 High Street
Edzell
Brechin
Angus
DD9 7TE
Scotland
Director NameMr Graeme Duncan Bell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2000)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Pittengullies Brae
Peterculter
Aberdeen
AB14 0QU
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2004)
RoleEngineer
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Director NameNeil McAdam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 1999)
RoleManaging Director
Correspondence Address81 Crosshall Road
Eaton Ford
St. Neots
Cambridgeshire
PE19 7AB
Director NameGeorge Macritchie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMr Graeme Duncan Bell
NationalityBritish
StatusResigned
Appointed21 December 1998(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Pittengullies Brae
Peterculter
Aberdeen
AB14 0QU
Scotland
Director NameMr Patrick Michael Christopher Phelan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 23 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address81 High Street
Harlton
Cambridge
CB3 7ES
Secretary NameSorley Greig
NationalityBritish
StatusResigned
Appointed27 November 2000(2 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressGlenearn 4 High Street
Edzell
Brechin
Angus
DD9 7TE
Scotland
Director NameMr Christopher Conor McCann
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2002)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressSydney House
10 Lonsdale Square
London
N1 1EN
Secretary NameMr Alistair Mackie
NationalityBritish
StatusResigned
Appointed19 March 2001(2 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 Columbine Road
Ely
Cambridgeshire
CB6 3WR
Director NameJonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 September 2007)
RolePrivate Equity Fund Manager
Correspondence Address4 Sudbrooke Road
London
SW12 8TG
Director NameMr Alistair Mackie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(3 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address276 Columbine Road
Ely
Cambridgeshire
CB6 3WR
Director NameRoger Patrick Herbert
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2002(4 years after company formation)
Appointment Duration15 years, 2 months (resigned 29 August 2017)
RoleCEO
Country of ResidenceUsa/Texas
Correspondence Address8603 Tranquil Park
Spring
Texas
77379
Director NameMr Patrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ravenscourt Road
London
W6 0UJ
Director NameMr Mark John Harford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Grove
London
W4 1EP
Director NameMr Robert Ian Jenkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDarbyns Brook
Littleford Lane
Shamley Green
Guildford Surrey
GU5 0RH
Director NameMr Thierry Michel Marie De Panafieu
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2007(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2009)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address30 Walham Grove
London
SW6 1QR
Director NameAndrew Peter Rich
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Jermyn Street
London
SW1Y 6LX
Director NameMr Andrew Peter Hawkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 54 Jermyn Street
London
SW1Y 6LX
Director NameMr Gregory David Koral
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(12 years after company formation)
Appointment Duration1 year (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St. Bernards Road
Solihull
West Midlands
B92 7AX
Director NameMr Martin Brett Boden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJdr Cable Systems (Holdings) Limited 4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Andrew John Norman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2014)
RoleChief Executive Officer
Country of ResidenceUsa/Florida
Correspondence Address177 Wisbech Road
Littleport
Ely
Cambridgeshire
CB6 1RA
Director NameJonathan James Guest
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVision Capital 55 Jermyn Street
London
SW1Y 6LX
Director NameMr David John Raphael Currie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address177 Wisbech Road
Littleport
Cambs
CB6 1RA
Director NameMr Ivan Roland Coyard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, Saltire Court, 20
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Robert Austin Hastings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Saltire Court, 20
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Jaroslaw Waldemar Romanowski
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed29 August 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Piotr Mirek
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed22 November 2017(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitejdrcables.com
Telephone028 39547288
Telephone regionNorthern Ireland

Location

Registered AddressMazars Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.6b at £0.001Jdr Enterprises LTD
79.69%
Deferred
9.6m at £0.1Jdr Enterprises LTD
3.39%
Ordinary
4.8m at £1Jdr Enterprises LTD
16.93%
Preference

Financials

Year2014
Turnover£84,242,000
Gross Profit£27,468,000
Net Worth£42,923,000
Cash£249,000
Current Liabilities£28,217,000

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

10 June 2010Delivered on: 23 June 2010
Satisfied on: 28 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 April 2007Delivered on: 4 May 2007
Satisfied on: 16 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property, by way of fixed charge any real property, all plant, machinery, vehicles, computers, office and other equipment including floating charge over all assets - see form 410 paper apart 2 for full details.
Fully Satisfied
24 April 2007Delivered on: 30 April 2007
Satisfied on: 16 July 2010
Persons entitled: Hsbc Bank 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
3 November 2000Delivered on: 16 November 2000
Satisfied on: 16 August 2001
Persons entitled: Bridgepoint Capital Limited as Security Trustee

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
11 June 2010Delivered on: 23 June 2010
Satisfied on: 28 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 August 1998Delivered on: 7 September 1998
Satisfied on: 20 November 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and the Banks

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 October 2022Delivered on: 27 October 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 19 November 2020
Persons entitled: Santander Bank Polska S.A.

Classification: A registered charge
Particulars: Property located at 177 wisbech road littleport cambridge CB6 1RA leased under a lease agreement dated on 13 november 2020 between the chargor as tenant and condor properties (UK) limited (company registration number 03698310) as landlord.
Outstanding
18 May 2020Delivered on: 27 May 2020
Persons entitled: Santander Bank Polska S.A., as Security Agent

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 20 May 2020
Persons entitled: Santander Bank Polska S.A., as Security Agent

Classification: A registered charge
Particulars: The company charges by way of a first fixed charge all estates or interests in any freehold or leasehold property owed by it (other than the excluded leases) (please see the instrument for further information).. The company charges by way of a first fixed charge, all of its rights in respect of any copyright or other intellectual property monopoly right.
Outstanding
18 May 2020Delivered on: 20 May 2020
Persons entitled: Santander Bank Polska S.A., as Security Agent

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 7 September 2017
Persons entitled: Bank Zachodni Wbk S.A., as Security Agent

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 6 September 2017
Persons entitled: Bank Zachodni Wbk S.A., as Security Agent

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 6 September 2017
Persons entitled: Bank Zachodni Wbk S.A., as Security Agent

Classification: A registered charge
Outstanding
13 September 2016Delivered on: 16 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 31 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 31 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
2 June 2023Full accounts made up to 31 December 2022 (27 pages)
21 March 2023Registered office address changed from Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 March 2023 (1 page)
27 October 2022Registration of charge SC1869190022, created on 14 October 2022 (32 pages)
6 October 2022Full accounts made up to 31 December 2021 (27 pages)
17 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
29 September 2021Full accounts made up to 31 December 2020 (24 pages)
8 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
19 November 2020Registration of charge SC1869190021, created on 13 November 2020 (28 pages)
1 October 2020Full accounts made up to 31 December 2019 (29 pages)
17 July 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
4 June 2020Satisfaction of charge SC1869190017 in full (1 page)
4 June 2020Satisfaction of charge SC1869190016 in full (1 page)
4 June 2020Satisfaction of charge SC1869190015 in full (1 page)
27 May 2020Registration of charge SC1869190020, created on 18 May 2020 (21 pages)
20 May 2020Registration of charge SC1869190018, created on 18 May 2020 (19 pages)
20 May 2020Registration of charge SC1869190019, created on 15 May 2020 (46 pages)
23 April 2020Termination of appointment of Jaroslaw Waldemar Romanowski as a director on 17 April 2020 (1 page)
21 April 2020Satisfaction of charge SC1869190014 in full (1 page)
21 April 2020Satisfaction of charge SC1869190013 in full (1 page)
21 April 2020Satisfaction of charge SC1869190012 in full (1 page)
17 September 2019Full accounts made up to 31 December 2018 (27 pages)
28 June 2019Termination of appointment of Piotr Mirek as a director on 30 January 2019 (1 page)
21 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
2 April 2019Second filing for the termination of Richard Turner as a director (5 pages)
15 February 2019Termination of appointment of Richard Turner as a director on 1 February 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 02/04/2019
(1 page)
17 December 2018Cessation of Bank Zachodni Wbk S.A. as a person with significant control on 20 June 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (26 pages)
29 June 2018Confirmation statement made on 19 June 2018 with updates (3 pages)
12 February 2018Termination of appointment of Alistair Mackie as a secretary on 10 January 2018 (1 page)
12 February 2018Appointment of Ebs Corporate Services Limited as a secretary on 10 January 2018 (2 pages)
9 January 2018Registered office address changed from 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 9 January 2018 (1 page)
15 December 2017Termination of appointment of Robert Austin Hastings as a director on 14 December 2017 (1 page)
15 December 2017Termination of appointment of Robert Austin Hastings as a director on 14 December 2017 (1 page)
5 December 2017Notification of Bank Zachodni Wbk S.A. as a person with significant control on 18 October 2017 (2 pages)
5 December 2017Notification of Bank Zachodni Wbk S.A. as a person with significant control on 18 October 2017 (2 pages)
23 November 2017Appointment of Mr Piotr Mirek as a director on 22 November 2017 (2 pages)
23 November 2017Appointment of Mr Piotr Mirek as a director on 22 November 2017 (2 pages)
18 October 2017Cessation of Jdr Enterprises Limited as a person with significant control on 17 October 2017 (1 page)
18 October 2017Notification of Holding Jdr Limited as a person with significant control on 17 October 2017 (2 pages)
18 October 2017Cessation of Boguslaw Cupial as a person with significant control on 17 October 2017 (1 page)
18 October 2017Cessation of Jdr Enterprises Limited as a person with significant control on 17 October 2017 (1 page)
18 October 2017Notification of Holding Jdr Limited as a person with significant control on 17 October 2017 (2 pages)
18 October 2017Cessation of Boguslaw Cupial as a person with significant control on 17 October 2017 (1 page)
7 September 2017Director's details changed for Mr Jaroslaw Waldemar Romanowski on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr James Young as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr James Young as a director on 29 August 2017 (2 pages)
7 September 2017Registration of charge SC1869190017, created on 29 August 2017 (18 pages)
7 September 2017Director's details changed for Mr Jaroslaw Waldemar Romanowski on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Bartlomiej Jakub Zgryzek on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mrs Monika Izabela Cupial-Zgryzek on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mrs Monika Izabela Cupial-Zgryzek on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Bartlomiej Jakub Zgryzek on 29 August 2017 (2 pages)
6 September 2017Registration of charge SC1869190015, created on 29 August 2017 (45 pages)
6 September 2017Registration of charge SC1869190015, created on 29 August 2017 (45 pages)
6 September 2017Registration of charge SC1869190016, created on 29 August 2017 (18 pages)
6 September 2017Registration of charge SC1869190016, created on 29 August 2017 (18 pages)
4 September 2017Appointment of Mrs Monika Izabela Cupial-Zgryzek as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Bartlomiej Jakub Zgryzek as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Richard Turner as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mrs Monika Izabela Cupial-Zgryzek as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Richard Turner as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Jaroslaw Waldemar Romanowski as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Jaroslaw Waldemar Romanowski as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Bartlomiej Jakub Zgryzek as a director on 29 August 2017 (2 pages)
1 September 2017Termination of appointment of Robert a Solberg as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Roger Patrick Herbert as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Robert a Solberg as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Alan James Stark Wilson as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Jonathan James Guest as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Jonathan James Guest as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Roger Patrick Herbert as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of David John Raphael Currie as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Alan James Stark Wilson as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of David John Raphael Currie as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Ivan Roland Coyard as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Ivan Roland Coyard as a director on 29 August 2017 (1 page)
31 August 2017Cessation of Julian Paul Vivian Mash as a person with significant control on 29 August 2017 (1 page)
31 August 2017Cessation of Julian Paul Vivian Mash as a person with significant control on 29 August 2017 (1 page)
31 August 2017Notification of Boguslaw Cupial as a person with significant control on 29 August 2017 (2 pages)
31 August 2017Change of details for Jdr Enterprises Limited as a person with significant control on 29 August 2017 (2 pages)
31 August 2017Change of details for Jdr Enterprises Limited as a person with significant control on 29 August 2017 (2 pages)
31 August 2017Cessation of Sg Hambros Limited as a person with significant control on 29 August 2017 (1 page)
31 August 2017Cessation of Sg Hambros Limited as a person with significant control on 29 August 2017 (1 page)
31 August 2017Notification of Boguslaw Cupial as a person with significant control on 29 August 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That each of the existing issued preference shares of £1.00 each in the capital of the company be subdivided into 10 preference shares of £0.10 each such that following such subdivision the company shall have 48,000,000 preference shares of £0.10 in issue/that every 100 of the existing deferred shares of £0.001 each in the capital of the company be and are consolidated into 1 deferred share of £0.10 such that following such consolidation the company shall have 226,000,824 deferred shares of £0.10 each in issue. 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That each of the existing issued preference shares of £1.00 each in the capital of the company be subdivided into 10 preference shares of £0.10 each such that following such subdivision the company shall have 48,000,000 preference shares of £0.10 in issue/that every 100 of the existing deferred shares of £0.001 each in the capital of the company be and are consolidated into 1 deferred share of £0.10 such that following such consolidation the company shall have 226,000,824 deferred shares of £0.10 each in issue. 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 May 2017Consolidation and sub-division of shares on 29 March 2017 (8 pages)
19 May 2017Consolidation and sub-division of shares on 29 March 2017 (8 pages)
13 May 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
13 May 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That each of the existing issued preference shares of £1.00 each in the capital of the company be subdivided into 10 preference shares of £0.10 each such that following such subdivision the company shall have 480,000,000 preference shares of £0.10 in issue/that every 100 of the existing deferred shares of £0.001 each in the capital of the company be and are consolidated into 1 deferred share of £0.10 such that following such consolidation the company shall have 226,000,824 deferred shares of £0.10 each in issue. 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That each of the existing issued preference shares of £1.00 each in the capital of the company be subdivided into 10 preference shares of £0.10 each such that following such subdivision the company shall have 480,000,000 preference shares of £0.10 in issue/that every 100 of the existing deferred shares of £0.001 each in the capital of the company be and are consolidated into 1 deferred share of £0.10 such that following such consolidation the company shall have 226,000,824 deferred shares of £0.10 each in issue. 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 April 2017Statement of company's objects (2 pages)
26 April 2017Statement of company's objects (2 pages)
16 February 2017Memorandum and Articles of Association (42 pages)
16 February 2017Resolutions
  • RES13 ‐ Approval of new finance documents 27/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 February 2017Resolutions
  • RES13 ‐ Approval of new finance documents 27/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 February 2017Memorandum and Articles of Association (42 pages)
4 January 2017Termination of appointment of Andrew Peter Rich as a director on 23 December 2016 (1 page)
4 January 2017Termination of appointment of Andrew Peter Rich as a director on 23 December 2016 (1 page)
10 October 2016Director's details changed for Andrew Peter Rich on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Jonathan James Guest on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Andrew Peter Rich on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Jonathan James Guest on 10 October 2016 (2 pages)
3 October 2016Alterations to floating charge SC1869190013 (92 pages)
3 October 2016Alterations to floating charge SC1869190013 (92 pages)
30 September 2016Alterations to floating charge SC1869190014 (98 pages)
30 September 2016Alterations to floating charge SC1869190014 (98 pages)
23 September 2016Alterations to floating charge SC1869190012 (89 pages)
23 September 2016Alterations to floating charge SC1869190012 (89 pages)
16 September 2016Registration of charge SC1869190014, created on 13 September 2016 (16 pages)
16 September 2016Registration of charge SC1869190014, created on 13 September 2016 (16 pages)
5 July 2016Director's details changed for Robert a Solberg on 19 June 2016 (2 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 28,360,082.5
(9 pages)
5 July 2016Director's details changed for Roger Patrick Herbert on 19 June 2016 (2 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 28,360,082.5
(9 pages)
5 July 2016Director's details changed for Roger Patrick Herbert on 19 June 2016 (2 pages)
5 July 2016Director's details changed for Robert a Solberg on 19 June 2016 (2 pages)
3 May 2016Group of companies' accounts made up to 31 December 2015 (62 pages)
3 May 2016Group of companies' accounts made up to 31 December 2015 (62 pages)
26 January 2016Appointment of Mr Alan James Stark Wilson as a director on 7 December 2015 (2 pages)
26 January 2016Appointment of Mr Robert Hastings as a director on 9 December 2015 (2 pages)
26 January 2016Appointment of Mr Alan James Stark Wilson as a director on 7 December 2015 (2 pages)
26 January 2016Appointment of Mr Robert Hastings as a director on 9 December 2015 (2 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (59 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (59 pages)
4 August 2015Appointment of Mr Ivan Roland Coyard as a director on 17 July 2015 (3 pages)
4 August 2015Appointment of Mr Ivan Roland Coyard as a director on 17 July 2015 (3 pages)
16 July 2015Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 28,360,082.5
(20 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 28,360,082.5
(20 pages)
19 February 2015Appointment of David John Raphael Currie as a director on 30 January 2015 (3 pages)
19 February 2015Appointment of David John Raphael Currie as a director on 30 January 2015 (3 pages)
16 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 28,360,082.5
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 28,360,082.5
(4 pages)
31 October 2014Registration of charge SC1869190013, created on 27 October 2014 (95 pages)
31 October 2014Registration of charge SC1869190012, created on 27 October 2014 (22 pages)
31 October 2014Registration of charge SC1869190013, created on 27 October 2014 (95 pages)
31 October 2014Registration of charge SC1869190012, created on 27 October 2014 (22 pages)
28 October 2014Satisfaction of charge 10 in full (4 pages)
28 October 2014Satisfaction of charge 9 in full (4 pages)
28 October 2014Satisfaction of charge 10 in full (4 pages)
28 October 2014Satisfaction of charge 9 in full (4 pages)
20 October 2014Appointment of Jonathan James Guest as a director on 29 January 2014 (3 pages)
20 October 2014Appointment of Jonathan James Guest as a director on 29 January 2014 (3 pages)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 19 June 2014 (22 pages)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 19 June 2014 (22 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
1 October 2014Termination of appointment of Andrew John Norman as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Andrew John Norman as a director on 30 September 2014 (1 page)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 28,360,082.4

Statement of capital on 2014-06-20
  • GBP 28,360,082.4
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2014.
(11 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 28,360,082.4

Statement of capital on 2014-06-20
  • GBP 28,360,082.4
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2014.
(11 pages)
27 January 2014Termination of appointment of Johan Van De Steen as a director (1 page)
27 January 2014Termination of appointment of Johan Van De Steen as a director (1 page)
22 November 2013Termination of appointment of Peter Sayles as a director (1 page)
22 November 2013Termination of appointment of Peter Sayles as a director (1 page)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (12 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (12 pages)
17 April 2013Group of companies' accounts made up to 31 December 2012 (63 pages)
17 April 2013Group of companies' accounts made up to 31 December 2012 (63 pages)
16 April 2013Termination of appointment of Alistair Mackie as a director (1 page)
16 April 2013Termination of appointment of Alistair Mackie as a director (1 page)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 February 2013Appointment of Mr Andrew John Norman as a director (3 pages)
18 February 2013Appointment of Mr Andrew John Norman as a director (3 pages)
1 November 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
1 November 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (12 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (12 pages)
25 April 2012Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (25 pages)
25 April 2012Second filing of AR01 previously delivered to Companies House made up to 19 June 2010 (24 pages)
25 April 2012Second filing of AR01 previously delivered to Companies House made up to 19 June 2010 (24 pages)
25 April 2012Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (25 pages)
20 April 2012Appointment of Johan Peter Van De Steen as a director (3 pages)
20 April 2012Appointment of Johan Peter Van De Steen as a director (3 pages)
13 April 2012Termination of appointment of Andrew Hawkins as a director (1 page)
13 April 2012Termination of appointment of Andrew Hawkins as a director (1 page)
11 January 2012Termination of appointment of Patrick Phelan as a director (1 page)
11 January 2012Termination of appointment of Patrick Phelan as a director (1 page)
6 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
3 November 2011Appointment of Mr Martin Brett Boden as a director (3 pages)
3 November 2011Appointment of Mr Martin Brett Boden as a director (3 pages)
29 September 2011Appointment of Mr Peter David Sayles as a director (3 pages)
29 September 2011Appointment of Mr Peter David Sayles as a director (3 pages)
20 September 2011Termination of appointment of Gregory Koral as a director (1 page)
20 September 2011Termination of appointment of Gregory Koral as a director (1 page)
22 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2012
(13 pages)
22 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2012
(13 pages)
21 July 2011Termination of appointment of Han Van Veen as a director (1 page)
21 July 2011Termination of appointment of Han Van Veen as a director (1 page)
14 January 2011Termination of appointment of Robert Jenkins as a director (1 page)
14 January 2011Termination of appointment of Robert Jenkins as a director (1 page)
11 January 2011Appointment of Gregory David Koral as a director (3 pages)
11 January 2011Appointment of Gregory David Koral as a director (3 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2012
(21 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2012
(21 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 December 2009Appointment of Andrew Peter Hawkins as a director (3 pages)
12 December 2009Appointment of Andrew Peter Rich as a director (3 pages)
12 December 2009Appointment of Andrew Peter Rich as a director (3 pages)
12 December 2009Appointment of Andrew Peter Hawkins as a director (3 pages)
8 December 2009Termination of appointment of a director (1 page)
8 December 2009Termination of appointment of a director (1 page)
27 October 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
27 October 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
23 June 2009Return made up to 19/06/09; full list of members (6 pages)
23 June 2009Return made up to 19/06/09; full list of members (6 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
4 December 2008Memorandum and Articles of Association (42 pages)
4 December 2008Amended group of companies' accounts made up to 31 March 2007 (30 pages)
4 December 2008Amended group of companies' accounts made up to 31 March 2007 (30 pages)
4 December 2008Memorandum and Articles of Association (42 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2008Return made up to 19/06/08; full list of members (18 pages)
25 June 2008Return made up to 19/06/08; full list of members (18 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Auditor's resignation (1 page)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
4 October 2007Ad 21/09/07-21/09/07 £ si [email protected]=3600 £ ic 28356482/28360082 (2 pages)
4 October 2007Ad 21/09/07-21/09/07 £ si [email protected]=3600 £ ic 28356482/28360082 (2 pages)
24 September 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
24 September 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
25 July 2007Ad 20/04/07-24/04/07 £ si 4800000@1 (2 pages)
25 July 2007Ad 20/04/07-24/04/07 £ si 4800000@1 (2 pages)
4 July 2007Return made up to 19/06/07; full list of members (15 pages)
4 July 2007Return made up to 19/06/07; full list of members (15 pages)
21 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 June 2007Declaration of assistance for shares acquisition (24 pages)
21 June 2007Declaration of assistance for shares acquisition (24 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facility agreement app 24/04/07
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facility agreement app 24/04/07
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
16 May 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
16 May 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
4 May 2007Partic of mort/charge * (8 pages)
4 May 2007Partic of mort/charge * (8 pages)
30 April 2007Partic of mort/charge * (5 pages)
30 April 2007Declaration of assistance for shares acquisition (41 pages)
30 April 2007Declaration of assistance for shares acquisition (41 pages)
30 April 2007Declaration of assistance for shares acquisition (41 pages)
30 April 2007Declaration of assistance for shares acquisition (41 pages)
30 April 2007Partic of mort/charge * (5 pages)
30 April 2007Declaration of assistance for shares acquisition (41 pages)
30 April 2007Declaration of assistance for shares acquisition (41 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2007Ad 16/03/06--------- £ si [email protected] (2 pages)
2 March 2007Ad 10/07/06--------- £ si [email protected]=3600 £ si [email protected]=59 £ ic 23552823/23556482 (2 pages)
2 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2007Ad 16/03/06--------- £ si [email protected] (2 pages)
2 March 2007Ad 10/07/06--------- £ si [email protected]=3600 £ si [email protected]=59 £ ic 23552823/23556482 (2 pages)
28 November 2006Ad 04/07/06--------- £ si [email protected]=21200 £ ic 23531623/23552823 (3 pages)
28 November 2006Ad 04/07/06--------- £ si [email protected]=21200 £ ic 23531623/23552823 (3 pages)
3 July 2006Return made up to 19/06/06; full list of members (13 pages)
3 July 2006Return made up to 19/06/06; full list of members (13 pages)
18 April 2006Ad 28/03/06-07/04/06 £ si [email protected]=13600 £ ic 23518023/23531623 (3 pages)
18 April 2006Ad 28/03/06-07/04/06 £ si [email protected]=13600 £ ic 23518023/23531623 (3 pages)
4 April 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
4 April 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
15 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
15 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
1 July 2005Return made up to 19/06/05; full list of members (19 pages)
1 July 2005Return made up to 19/06/05; full list of members (19 pages)
8 November 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
8 November 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
1 November 2004Return made up to 19/06/04; change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 November 2004Return made up to 19/06/04; change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 June 2004Return made up to 19/06/04; full list of members (11 pages)
29 June 2004Return made up to 19/06/04; full list of members (11 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
1 March 2004Group of companies' accounts made up to 31 March 2003 (32 pages)
1 March 2004Group of companies' accounts made up to 31 March 2003 (32 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Director resigned (1 page)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
20 October 2003Ad 13/08/03--------- £ si [email protected]=19200 £ ic 23498823/23518023 (2 pages)
20 October 2003Ad 13/08/03--------- £ si [email protected]=19200 £ ic 23498823/23518023 (2 pages)
9 August 2003Director's particulars changed (1 page)
9 August 2003Director's particulars changed (1 page)
15 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
15 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
8 May 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
8 May 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
16 April 2003Ad 31/03/03--------- £ si [email protected]=58800 £ si [email protected]=6911 £ ic 23439332/23505043 (2 pages)
16 April 2003Ad 31/03/03--------- £ si [email protected]=58800 £ si [email protected]=6911 £ ic 23439332/23505043 (2 pages)
27 March 2003S-div 06/03/03 (3 pages)
27 March 2003S-div 06/03/03 (3 pages)
25 March 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
25 March 2003Nc inc already adjusted 06/03/03 (2 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Nc inc already adjusted 06/03/03 (2 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
25 November 2002New director appointed (1 page)
25 November 2002New director appointed (1 page)
31 October 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
31 October 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
7 October 2002Nc inc already adjusted 20/09/02 (2 pages)
7 October 2002Nc inc already adjusted 20/09/02 (2 pages)
7 October 2002Ad 24/09/02--------- £ si 2116832@1=2116832 £ ic 21322500/23439332 (2 pages)
7 October 2002Ad 24/09/02--------- £ si 2116832@1=2116832 £ ic 21322500/23439332 (2 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
31 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
31 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Return made up to 19/06/02; full list of members (12 pages)
10 July 2002Director resigned (1 page)
10 July 2002Return made up to 19/06/02; full list of members (12 pages)
15 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
14 February 2002Ad 26/10/01--------- £ si [email protected]=1000 £ ic 21321500/21322500 (2 pages)
14 February 2002Resolutions
  • RES13 ‐ Ammd prev res 26/10/01 26/10/01
(2 pages)
14 February 2002Form 122 to redeem loan stock (1 page)
14 February 2002Nc inc already adjusted 28/06/01 (1 page)
14 February 2002Memorandum and Articles of Association (35 pages)
14 February 2002Ad 26/10/01--------- £ si [email protected]=1000 £ ic 21321500/21322500 (2 pages)
14 February 2002Nc inc already adjusted 28/06/01 (1 page)
14 February 2002Resolutions
  • RES13 ‐ Ammd prev res 26/10/01 26/10/01
(2 pages)
14 February 2002Memorandum and Articles of Association (35 pages)
14 February 2002Form 122 to redeem loan stock (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
16 August 2001Dec mort/charge * (5 pages)
16 August 2001Dec mort/charge * (5 pages)
18 July 2001Return made up to 19/06/01; full list of members (12 pages)
18 July 2001Ad 28/06/01--------- £ si 21225000@1=21225000 £ ic 96500/21321500 (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2001Memorandum and Articles of Association (35 pages)
18 July 2001£ nc 1902500/44752500 28/06/01 (1 page)
18 July 2001Memorandum and Articles of Association (35 pages)
18 July 2001Ad 28/06/01--------- £ si 21225000@1=21225000 £ ic 96500/21321500 (2 pages)
18 July 2001£ nc 1902500/44752500 28/06/01 (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Return made up to 19/06/01; full list of members (12 pages)
3 July 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
3 July 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Ad 27/11/00--------- £ si [email protected]=500 £ ic 96000/96500 (2 pages)
24 April 2001Ad 27/11/00--------- £ si [email protected]=500 £ ic 96000/96500 (2 pages)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
5 April 2001Alterations to a floating charge (12 pages)
5 April 2001Alterations to a floating charge (12 pages)
30 March 2001Alterations to a floating charge (14 pages)
30 March 2001Alterations to a floating charge (14 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
13 December 2000New director appointed (4 pages)
13 December 2000New director appointed (4 pages)
16 November 2000Partic of mort/charge * (6 pages)
16 November 2000Alterations to a floating charge (12 pages)
16 November 2000Partic of mort/charge * (6 pages)
16 November 2000Alterations to a floating charge (12 pages)
13 November 2000Alterations to a floating charge (14 pages)
13 November 2000Alterations to a floating charge (14 pages)
7 August 2000Return made up to 19/06/00; full list of members (13 pages)
7 August 2000Return made up to 19/06/00; full list of members (13 pages)
13 April 2000Auditor's resignation (1 page)
13 April 2000Auditor's resignation (1 page)
24 March 2000Full group accounts made up to 30 September 1999 (24 pages)
24 March 2000Full group accounts made up to 30 September 1999 (24 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
15 November 1999Ad 14/09/99--------- £ si [email protected]=11000 £ ic 85000/96000 (4 pages)
15 November 1999Ad 14/09/99--------- £ si [email protected]=11000 £ ic 85000/96000 (4 pages)
12 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
1 July 1999Return made up to 19/06/99; full list of members (13 pages)
1 July 1999Return made up to 19/06/99; full list of members (13 pages)
18 February 1999New director appointed (3 pages)
18 February 1999New director appointed (3 pages)
8 January 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
7 September 1998New director appointed (3 pages)
7 September 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(4 pages)
7 September 1998Memorandum and Articles of Association (11 pages)
7 September 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(35 pages)
7 September 1998Ad 25/08/98--------- £ si [email protected]=7499 £ ic 1/7500 (2 pages)
7 September 1998Memorandum and Articles of Association (32 pages)
7 September 1998Ad 29/08/98--------- £ si [email protected]=8114 £ ic 42592/50706 (2 pages)
7 September 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
7 September 1998Ad 29/08/98--------- £ si [email protected]=26148 £ ic 58850/84998 (2 pages)
7 September 1998Ad 29/08/98--------- £ si [email protected]=2077 £ ic 40515/42592 (2 pages)
7 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 September 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
7 September 1998Nc inc already adjusted 29/08/98 (1 page)
7 September 1998Ad 29/08/98--------- £ si [email protected]=8114 £ ic 42592/50706 (2 pages)
7 September 1998Ad 29/08/98--------- £ si [email protected]=9734 £ ic 30781/40515 (2 pages)
7 September 1998Declaration of assistance for shares acquisition (6 pages)
7 September 1998Nc inc already adjusted 25/08/98 (1 page)
7 September 1998Ad 29/08/98--------- £ si [email protected]=26148 £ ic 58850/84998 (2 pages)
7 September 1998Ad 29/08/98--------- £ si [email protected]=23281 £ ic 7500/30781 (2 pages)
7 September 1998Ad 29/08/98--------- £ si [email protected]=255 £ ic 58595/58850 (2 pages)
7 September 1998Ad 25/08/98--------- £ si [email protected]=7499 £ ic 1/7500 (2 pages)
7 September 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(4 pages)
7 September 1998Declaration of assistance for shares acquisition (6 pages)
7 September 1998Director resigned (1 page)
7 September 1998Ad 29/08/98--------- £ si [email protected]=7889 £ ic 50706/58595 (2 pages)
7 September 1998Declaration of assistance for shares acquisition (7 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 September 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(35 pages)
7 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
7 September 1998Declaration of assistance for shares acquisition (6 pages)
7 September 1998Director resigned (1 page)
7 September 1998Ad 29/08/98--------- £ si [email protected]=23281 £ ic 7500/30781 (2 pages)
7 September 1998Ad 29/08/98--------- £ si [email protected]=9734 £ ic 30781/40515 (2 pages)
7 September 1998Memorandum and Articles of Association (11 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
7 September 1998Nc inc already adjusted 29/08/98 (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Declaration of assistance for shares acquisition (6 pages)
7 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
7 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 September 1998S-div 25/08/98 (1 page)
7 September 1998Partic of mort/charge * (12 pages)
7 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 September 1998Ad 29/08/98--------- £ si [email protected]=2077 £ ic 40515/42592 (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 September 1998Declaration of assistance for shares acquisition (7 pages)
7 September 1998Ad 29/08/98--------- £ si [email protected]=7889 £ ic 50706/58595 (2 pages)
7 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
7 September 1998Partic of mort/charge * (12 pages)
7 September 1998Memorandum and Articles of Association (32 pages)
7 September 1998Nc inc already adjusted 25/08/98 (1 page)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 September 1998Ad 29/08/98--------- £ si [email protected]=255 £ ic 58595/58850 (2 pages)
7 September 1998S-div 25/08/98 (1 page)
7 September 1998New director appointed (3 pages)
27 August 1998Company name changed dunwilco (660) LIMITED\certificate issued on 27/08/98 (2 pages)
27 August 1998Company name changed dunwilco (660) LIMITED\certificate issued on 27/08/98 (2 pages)
19 June 1998Incorporation (24 pages)
19 June 1998Incorporation (24 pages)