About

Registered Number: 00079136
Date of Incorporation: 14/11/1903 (121 years and 5 months ago)
Company Status: Active
Registered Address: 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX

 

Established in 1903, Source Bioscience Ltd are based in Nottingham in Nottinghamshire. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Somerset Bryan N/A 06 July 1993 1
LIVERSIDGE, Pamela 03 July 2014 15 September 2016 1
PURDEN, Nigel Llewellyn 15 May 1995 13 December 1998 1
TURNBULL, Laurence Andrew 23 November 2006 15 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ASTLE, Michael John 12 May 2017 05 October 2017 1
LUNN, Anthony John Mcgregor N/A 13 January 1993 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 02 April 2020
TM01 - Termination of appointment of director 02 March 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
RESOLUTIONS - N/A 19 December 2019
AA - Annual Accounts 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CH01 - Change of particulars for director 17 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 February 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 18 July 2018
RESOLUTIONS - N/A 07 June 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
CH01 - Change of particulars for director 28 December 2017
TM02 - Termination of appointment of secretary 05 October 2017
RESOLUTIONS - N/A 08 August 2017
MAR - Memorandum and Articles - used in re-registration 08 August 2017
CERT10 - Re-registration of a company from public to private 08 August 2017
RR02 - Application by a public company for re-registration as a private limited company 08 August 2017
AA - Annual Accounts 10 July 2017
PSC02 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AD04 - Change of location of company records to the registered office 12 June 2017
CH01 - Change of particulars for director 24 May 2017
AP03 - Appointment of secretary 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
CH01 - Change of particulars for director 05 May 2017
CH03 - Change of particulars for secretary 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
RESOLUTIONS - N/A 13 February 2017
AP01 - Appointment of director 25 January 2017
SH01 - Return of Allotment of shares 02 November 2016
RESOLUTIONS - N/A 17 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
RESOLUTIONS - N/A 04 October 2016
OC - Order of Court 20 September 2016
CS01 - N/A 18 July 2016
RESOLUTIONS - N/A 27 June 2016
AA - Annual Accounts 27 June 2016
MR01 - N/A 05 April 2016
MR01 - N/A 05 April 2016
MR01 - N/A 04 April 2016
MR04 - N/A 01 April 2016
MR04 - N/A 01 April 2016
SH01 - Return of Allotment of shares 15 December 2015
SH01 - Return of Allotment of shares 24 November 2015
SH01 - Return of Allotment of shares 10 November 2015
SH01 - Return of Allotment of shares 16 October 2015
SH01 - Return of Allotment of shares 16 October 2015
MR04 - N/A 16 October 2015
MR04 - N/A 16 October 2015
SH01 - Return of Allotment of shares 02 October 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 25 August 2015
MR01 - N/A 25 August 2015
RESOLUTIONS - N/A 31 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 13 July 2015
SH01 - Return of Allotment of shares 01 May 2015
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
CH01 - Change of particulars for director 02 September 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AP01 - Appointment of director 16 July 2014
SH01 - Return of Allotment of shares 30 June 2014
RESOLUTIONS - N/A 26 June 2014
AA - Annual Accounts 26 June 2014
MISC - Miscellaneous document 24 June 2014
RESOLUTIONS - N/A 12 February 2014
RESOLUTIONS - N/A 12 February 2014
SH01 - Return of Allotment of shares 28 January 2014
MR01 - N/A 14 December 2013
SH01 - Return of Allotment of shares 14 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
RESOLUTIONS - N/A 25 June 2012
AA - Annual Accounts 25 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 28 June 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
CH01 - Change of particulars for director 05 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 27 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AA - Annual Accounts 09 June 2009
353a - Register of members in non-legible form 07 January 2009
OC138 - Order of Court 17 December 2008
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 17 December 2008
AUD - Auditor's letter of resignation 27 October 2008
RESOLUTIONS - N/A 22 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363s - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 11 June 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
CERTNM - Change of name certificate 10 March 2008
363s - Annual Return 06 September 2007
363s - Annual Return 01 August 2007
395 - Particulars of a mortgage or charge 17 July 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
RESOLUTIONS - N/A 09 November 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 20 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
RESOLUTIONS - N/A 04 May 2005
SA - Shares agreement 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
RESOLUTIONS - N/A 04 February 2005
RESOLUTIONS - N/A 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
123 - Notice of increase in nominal capital 02 February 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
PROSP - Prospectus 06 January 2005
AA - Annual Accounts 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
363s - Annual Return 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
395 - Particulars of a mortgage or charge 16 June 2004
395 - Particulars of a mortgage or charge 27 December 2003
287 - Change in situation or address of Registered Office 22 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 24 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
RESOLUTIONS - N/A 07 July 2003
RESOLUTIONS - N/A 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
123 - Notice of increase in nominal capital 07 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
PROSP - Prospectus 17 June 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 24 March 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 19 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
MISC - Miscellaneous document 09 August 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 11 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
363s - Annual Return 02 July 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 16 June 2001
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
123 - Notice of increase in nominal capital 23 May 2001
88(2)O - Return of allotments of shares issued for other than cash - original document 15 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
395 - Particulars of a mortgage or charge 08 May 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
RESOLUTIONS - N/A 07 February 2001
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 07 February 2001
OC - Order of Court 07 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
287 - Change in situation or address of Registered Office 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
AA - Annual Accounts 12 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
PROSP - Prospectus 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
MISC - Miscellaneous document 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1999
123 - Notice of increase in nominal capital 02 September 1999
MEM/ARTS - N/A 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
CERTNM - Change of name certificate 23 August 1999
287 - Change in situation or address of Registered Office 20 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
PROSP - Prospectus 04 August 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 26 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
395 - Particulars of a mortgage or charge 15 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
123 - Notice of increase in nominal capital 08 October 1998
123 - Notice of increase in nominal capital 01 September 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 23 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
123 - Notice of increase in nominal capital 16 July 1998
395 - Particulars of a mortgage or charge 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 13 June 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
123 - Notice of increase in nominal capital 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
288 - N/A 08 August 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1995
363s - Annual Return 14 August 1995
288 - N/A 14 August 1995
RESOLUTIONS - N/A 07 July 1995
PROSP - Prospectus 05 July 1995
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 04 July 1995
OC - Order of Court 04 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 1995
RESOLUTIONS - N/A 31 May 1995
RESOLUTIONS - N/A 31 May 1995
RESOLUTIONS - N/A 31 May 1995
RESOLUTIONS - N/A 31 May 1995
RESOLUTIONS - N/A 31 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 1995
123 - Notice of increase in nominal capital 31 May 1995
288 - N/A 18 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 1995
123 - Notice of increase in nominal capital 03 May 1995
123 - Notice of increase in nominal capital 03 May 1995
AA - Annual Accounts 20 April 1995
AUD - Auditor's letter of resignation 10 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1994
363s - Annual Return 07 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1994
AA - Annual Accounts 14 July 1994
288 - N/A 10 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 1993
363b - Annual Return 04 November 1993
CERTNM - Change of name certificate 28 October 1993
288 - N/A 18 October 1993
288 - N/A 03 October 1993
288 - N/A 22 September 1993
AA - Annual Accounts 13 September 1993
395 - Particulars of a mortgage or charge 21 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 24 March 1993
288 - N/A 24 March 1993
288 - N/A 28 January 1993
363s - Annual Return 11 August 1992
395 - Particulars of a mortgage or charge 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
PROSP - Prospectus 20 November 1991
288 - N/A 06 November 1991
AA - Annual Accounts 01 October 1991
363b - Annual Return 13 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1991
395 - Particulars of a mortgage or charge 20 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1991
288 - N/A 22 January 1991
288 - N/A 02 January 1991
363 - Annual Return 17 October 1990
288 - N/A 03 October 1990
AA - Annual Accounts 08 August 1990
287 - Change in situation or address of Registered Office 01 June 1990
288 - N/A 21 May 1990
288 - N/A 14 May 1990
288 - N/A 09 May 1990
288 - N/A 27 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1990
288 - N/A 14 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 23 February 1990
88(2)P - N/A 20 February 1990
287 - Change in situation or address of Registered Office 20 January 1990
288 - N/A 17 January 1990
SA - Shares agreement 30 November 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 30 November 1989
AA - Annual Accounts 27 November 1989
288 - N/A 27 November 1989
88(2)P - N/A 27 November 1989
RESOLUTIONS - N/A 10 November 1989
RESOLUTIONS - N/A 10 November 1989
123 - Notice of increase in nominal capital 09 November 1989
288 - N/A 06 November 1989
PROSP - Prospectus 06 November 1989
395 - Particulars of a mortgage or charge 27 October 1989
288 - N/A 29 September 1989
363 - Annual Return 26 September 1989
SA - Shares agreement 20 September 1989
SA - Shares agreement 20 September 1989
SA - Shares agreement 20 September 1989
88(2)C - N/A 18 September 1989
88(2)C - N/A 18 September 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 1989
88(2)C - N/A 18 September 1989
RESOLUTIONS - N/A 04 September 1989
RESOLUTIONS - N/A 04 September 1989
123 - Notice of increase in nominal capital 04 September 1989
PROSP - Prospectus 22 August 1989
288 - N/A 21 July 1989
353a - Register of members in non-legible form 18 July 1989
RESOLUTIONS - N/A 17 July 1989
RESOLUTIONS - N/A 17 July 1989
RESOLUTIONS - N/A 17 July 1989
123 - Notice of increase in nominal capital 17 July 1989
RESOLUTIONS - N/A 15 May 1989
RESOLUTIONS - N/A 15 May 1989
RESOLUTIONS - N/A 15 May 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 1989
288 - N/A 09 May 1989
363 - Annual Return 01 September 1988
AA - Annual Accounts 12 July 1988
363 - Annual Return 16 October 1987
AA - Annual Accounts 31 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1987
395 - Particulars of a mortgage or charge 08 January 1987
288 - N/A 05 November 1986
363 - Annual Return 01 October 1986
CERTNM - Change of name certificate 23 September 1986
AA - Annual Accounts 14 August 1986
288 - N/A 01 July 1986
AA - Annual Accounts 11 July 1985
AA - Annual Accounts 10 July 1985
AA - Annual Accounts 09 July 1984
AA - Annual Accounts 03 June 1983
AA - Annual Accounts 06 July 1982
CERT5 - Re-registration of a company from private to public 05 February 1982
AA - Annual Accounts 11 August 1981
AA - Annual Accounts 07 November 1980
AA - Annual Accounts 28 July 1979
AA - Annual Accounts 13 September 1978
AA - Annual Accounts 27 September 1977
AA - Annual Accounts 08 February 1977
NEWINC - New incorporation documents 14 November 1903

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

A registered charge 24 March 2016 Outstanding

N/A

A registered charge 24 March 2016 Outstanding

N/A

A registered charge 18 August 2015 Fully Satisfied

N/A

A registered charge 09 December 2013 Fully Satisfied

N/A

Charge of deposit 25 November 2010 Fully Satisfied

N/A

Debenture 03 July 2007 Fully Satisfied

N/A

Supplemental deed 09 June 2004 Fully Satisfied

N/A

Chattel mortgage 17 December 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Charge of deposit 26 June 2003 Fully Satisfied

N/A

Mortgage debenture 30 April 2001 Fully Satisfied

N/A

Debenture 14 January 1999 Fully Satisfied

N/A

Debenture deed 10 December 1997 Fully Satisfied

N/A

Fixed and floating charge 11 May 1993 Fully Satisfied

N/A

Debenture 28 February 1992 Fully Satisfied

N/A

Charge 14 May 1991 Fully Satisfied

N/A

Fixed and floating charge 24 October 1989 Fully Satisfied

N/A

Single debenture 31 December 1986 Fully Satisfied

N/A

Omnibus letter of set-off 28 November 1985 Fully Satisfied

N/A

Debenture 07 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.