About

Registered Number: 00490212
Date of Incorporation: 05/01/1951 (73 years and 5 months ago)
Company Status: Active
Registered Address: 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA

 

Founded in 1951, Impellam Holdings Ltd are based in Luton in Bedfordshire. We don't know the number of employees at this business. The current directors of the company are listed as Holland-bosworth, Timothy Hugh, Mcnabb, Robert Hill at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND-BOSWORTH, Timothy Hugh 01 December 1997 04 May 1999 1
MCNABB, Robert Hill 01 September 1998 02 May 2001 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AP01 - Appointment of director 17 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 08 May 2019
MR01 - N/A 19 March 2019
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 04 May 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 03 May 2016
MA - Memorandum and Articles 01 December 2015
RESOLUTIONS - N/A 20 November 2015
CC04 - Statement of companies objects 20 November 2015
MR01 - N/A 10 November 2015
MR01 - N/A 10 November 2015
AUD - Auditor's letter of resignation 01 September 2015
MISC - Miscellaneous document 03 August 2015
MR01 - N/A 01 August 2015
AR01 - Annual Return 15 May 2015
RESOLUTIONS - N/A 14 May 2015
SH01 - Return of Allotment of shares 14 May 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 16 April 2015
CERTNM - Change of name certificate 05 December 2014
CONNOT - N/A 05 December 2014
MR01 - N/A 17 November 2014
TM01 - Termination of appointment of director 07 August 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 01 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 06 May 2014
MR01 - N/A 14 March 2014
MR01 - N/A 11 March 2014
MR04 - N/A 04 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 April 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
MG01 - Particulars of a mortgage or charge 28 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 08 May 2012
RESOLUTIONS - N/A 03 May 2012
RESOLUTIONS - N/A 03 May 2012
AA - Annual Accounts 24 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 17 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 17 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AA - Annual Accounts 30 July 2009
RESOLUTIONS - N/A 23 July 2009
CAP-SS - N/A 23 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 July 2009
MISC - Miscellaneous document 23 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 01 May 2009
353 - Register of members 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AUD - Auditor's letter of resignation 12 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
RESOLUTIONS - N/A 18 December 2008
CERT10 - Re-registration of a company from public to private 18 December 2008
MAR - Memorandum and Articles - used in re-registration 18 December 2008
53 - Application by a public company for re-registration as a private company 18 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
OC138 - Order of Court 06 May 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 06 May 2008
RESOLUTIONS - N/A 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
RESOLUTIONS - N/A 03 July 2007
AA - Annual Accounts 03 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
363a - Annual Return 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
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 March 2007
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 March 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
363a - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
363a - Annual Return 10 October 2005
395 - Particulars of a mortgage or charge 14 July 2005
363a - Annual Return 21 June 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363a - Annual Return 03 August 2004
AA - Annual Accounts 15 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2004
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 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 13 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
PROSP - Prospectus 05 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
395 - Particulars of a mortgage or charge 15 October 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 28 May 2003
287 - Change in situation or address of Registered Office 25 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
MEM/ARTS - N/A 19 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
PROSP - Prospectus 13 January 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 16 November 2002
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 16 November 2002
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 16 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
363s - Annual Return 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
AA - Annual Accounts 30 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
MEM/ARTS - N/A 18 April 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
287 - Change in situation or address of Registered Office 09 August 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
287 - Change in situation or address of Registered Office 21 June 2001
363s - Annual Return 08 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
AA - Annual Accounts 04 May 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2000
363s - Annual Return 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
AA - Annual Accounts 09 May 2000
PROSP - Prospectus 29 March 2000
AUD - Auditor's letter of resignation 11 February 2000
395 - Particulars of a mortgage or charge 08 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
AA - Annual Accounts 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
RESOLUTIONS - N/A 19 November 1999
CERT19 - Certificate of registration of order of court on reduction of share premium account 19 November 1999
OC - Order of Court 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 14 September 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
363s - Annual Return 09 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
288a - Notice of appointment of directors or secretaries 19 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 August 1998
88(2)P - N/A 26 August 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
123 - Notice of increase in nominal capital 06 August 1998
395 - Particulars of a mortgage or charge 17 July 1998
PROSP - Prospectus 24 June 1998
PROSP - Prospectus 17 June 1998
363s - Annual Return 26 May 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
AA - Annual Accounts 06 May 1998
SA - Shares agreement 03 March 1998
88(2)P - N/A 03 March 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
RESOLUTIONS - N/A 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
AUD - Auditor's letter of resignation 05 November 1997
RESOLUTIONS - N/A 10 October 1997
AA - Annual Accounts 15 September 1997
287 - Change in situation or address of Registered Office 16 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
363s - Annual Return 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
SA - Shares agreement 20 December 1996
SA - Shares agreement 20 December 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 20 December 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 20 December 1996
88(2)P - N/A 04 December 1996
88(2)P - N/A 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
288c - Notice of change of directors or secretaries or in their particulars 14 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
RESOLUTIONS - N/A 12 August 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 20 June 1996
288 - N/A 14 June 1996
288 - N/A 11 June 1996
SA - Shares agreement 05 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 05 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1996
88(2)P - N/A 23 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1996
123 - Notice of increase in nominal capital 20 May 1996
PROSP - Prospectus 25 April 1996
RESOLUTIONS - N/A 19 April 1996
RESOLUTIONS - N/A 19 April 1996
RESOLUTIONS - N/A 19 April 1996
RESOLUTIONS - N/A 15 April 1996
RESOLUTIONS - N/A 15 April 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 1996
PROSP - Prospectus 22 March 1996
287 - Change in situation or address of Registered Office 20 November 1995
287 - Change in situation or address of Registered Office 25 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1995
SA - Shares agreement 01 September 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 01 September 1995
88(2)P - N/A 15 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 1995
AA - Annual Accounts 10 July 1995
PROSP - Prospectus 05 July 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
123 - Notice of increase in nominal capital 21 June 1995
363s - Annual Return 06 June 1995
RESOLUTIONS - N/A 04 May 1995
RESOLUTIONS - N/A 04 May 1995
288 - N/A 23 January 1995
288 - N/A 15 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 12 October 1994
287 - Change in situation or address of Registered Office 23 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1994
PROSP - Prospectus 10 June 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
123 - Notice of increase in nominal capital 07 June 1994
RESOLUTIONS - N/A 15 April 1994
MEM/ARTS - N/A 15 April 1994
AA - Annual Accounts 16 March 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 14 December 1993
OC - Order of Court 24 November 1993
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 1993
RESOLUTIONS - N/A 28 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
RESOLUTIONS - N/A 07 October 1993
RESOLUTIONS - N/A 07 October 1993
RESOLUTIONS - N/A 07 October 1993
MEM/ARTS - N/A 07 October 1993
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 1993
AA - Annual Accounts 04 July 1993
RESOLUTIONS - N/A 20 May 1993
363a - Annual Return 19 May 1993
288 - N/A 23 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1992
395 - Particulars of a mortgage or charge 02 November 1992
395 - Particulars of a mortgage or charge 21 October 1992
363b - Annual Return 14 October 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 18 June 1992
288 - N/A 03 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 January 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 24 January 1992
88(2)P - N/A 06 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
123 - Notice of increase in nominal capital 02 January 1992
395 - Particulars of a mortgage or charge 19 December 1991
AUD - Auditor's letter of resignation 29 November 1991
RESOLUTIONS - N/A 28 November 1991
PROSP - Prospectus 28 November 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 1991
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 27 November 1991
OC138 - Order of Court 27 November 1991
288 - N/A 22 November 1991
288 - N/A 19 November 1991
395 - Particulars of a mortgage or charge 24 October 1991
363b - Annual Return 18 October 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
123 - Notice of increase in nominal capital 09 September 1991
288 - N/A 02 September 1991
SA - Shares agreement 21 August 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 20 August 1991
288 - N/A 15 July 1991
363a - Annual Return 05 July 1991
SA - Shares agreement 13 June 1991
353a - Register of members in non-legible form 27 March 1991
MEM/ARTS - N/A 21 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1991
AA - Annual Accounts 08 March 1991
288 - N/A 14 February 1991
363a - Annual Return 22 January 1991
RESOLUTIONS - N/A 14 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1991
88(2)P - N/A 22 November 1990
288 - N/A 15 November 1990
287 - Change in situation or address of Registered Office 15 November 1990
CERTNM - Change of name certificate 07 November 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 07 November 1990
RESOLUTIONS - N/A 31 October 1990
288 - N/A 31 October 1990
88(2)P - N/A 29 October 1990
123 - Notice of increase in nominal capital 13 September 1990
288 - N/A 30 August 1990
288 - N/A 07 August 1990
287 - Change in situation or address of Registered Office 03 May 1990
395 - Particulars of a mortgage or charge 09 April 1990
288 - N/A 27 November 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
288 - N/A 25 September 1989
288 - N/A 21 September 1989
288 - N/A 06 September 1989
288 - N/A 05 September 1989
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 16 August 1989
OC138 - Order of Court 16 August 1989
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 26 July 1989
353a - Register of members in non-legible form 26 July 1989
288 - N/A 18 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1989
SA - Shares agreement 11 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1989
88(2)C - N/A 06 July 1989
RESOLUTIONS - N/A 28 June 1989
RESOLUTIONS - N/A 28 June 1989
RESOLUTIONS - N/A 28 June 1989
RESOLUTIONS - N/A 28 June 1989
RESOLUTIONS - N/A 28 June 1989
PROSP - Prospectus 20 June 1989
288 - N/A 26 January 1989
PUC(U) - N/A 01 December 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
288 - N/A 23 June 1988
288 - N/A 25 January 1988
AUD - Auditor's letter of resignation 18 January 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 13 October 1986
363 - Annual Return 13 October 1986
288 - N/A 07 May 1986
AA - Annual Accounts 06 October 1985
CERTNM - Change of name certificate 17 January 1983
CERT5 - Re-registration of a company from private to public 02 March 1982
MISC - Miscellaneous document 05 January 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

A registered charge 06 November 2015 Outstanding

N/A

A registered charge 04 November 2015 Fully Satisfied

N/A

A registered charge 30 July 2015 Fully Satisfied

N/A

A registered charge 10 November 2014 Fully Satisfied

N/A

A registered charge 06 March 2014 Fully Satisfied

N/A

A registered charge 21 February 2014 Fully Satisfied

N/A

Guarantee and fixed and floating charge 26 February 2013 Fully Satisfied

N/A

Guarantee and fixed and floating charge 23 August 2012 Fully Satisfied

N/A

Guarantee and fixed and floating charge 08 August 2012 Fully Satisfied

N/A

Guarantee & debenture 06 May 2008 Fully Satisfied

N/A

Guarantee & debenture 27 April 2007 Fully Satisfied

N/A

Deed of rent deposit 01 July 2005 Outstanding

N/A

Pledge agreement 29 April 2004 Fully Satisfied

N/A

Pledge agreement 29 April 2004 Fully Satisfied

N/A

Debenture 29 April 2004 Fully Satisfied

N/A

Charge over cash deposit 07 October 2003 Fully Satisfied

N/A

Fixed charge over credit balances 01 February 2000 Fully Satisfied

N/A

Composite guarantee and debenture 08 July 1998 Fully Satisfied

N/A

Mortgage debenture 22 October 1992 Fully Satisfied

N/A

Debenture 15 October 1992 Fully Satisfied

N/A

Legal mortgage 05 December 1991 Fully Satisfied

N/A

Fixed and floating charge 11 October 1991 Fully Satisfied

N/A

Rent deposit deed 26 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.