Background WavePink WaveYellow Wave

THE COMPANY OF MASTER JEWELLERS LIMITED (01488011)

THE COMPANY OF MASTER JEWELLERS LIMITED (01488011) is an active UK company. incorporated on 27 March 1980. with registered office in Rugby. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. THE COMPANY OF MASTER JEWELLERS LIMITED has been registered for 46 years. Current directors include ALDRIDGE, Michael, ALLUM, Jason Paul, LOCKWOOD, Judith and 3 others.

Company Number
01488011
Status
active
Type
ltd
Incorporated
27 March 1980
Age
46 years
Address
Somers House, Rugby, CV22 7DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
ALDRIDGE, Michael, ALLUM, Jason Paul, LOCKWOOD, Judith, MURPHY, Gemma, NEVILLE, John, SIMPKINS, Peter Robert
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPANY OF MASTER JEWELLERS LIMITED

THE COMPANY OF MASTER JEWELLERS LIMITED is an active company incorporated on 27 March 1980 with the registered office located in Rugby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. THE COMPANY OF MASTER JEWELLERS LIMITED was registered 46 years ago.(SIC: 46180)

Status

active

Active since 46 years ago

Company No

01488011

LTD Company

Age

46 Years

Incorporated 27 March 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CHANCEGOLD LIMITED
From: 27 March 1980To: 31 December 1980
Contact
Address

Somers House 25 Somers Road Rugby, CV22 7DG,

Timeline

214 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Mar 80
Director Left
Feb 10
Director Left
Feb 10
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Jul 12
Funding Round
Oct 12
Share Buyback
Oct 12
Capital Reduction
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Joined
May 13
Capital Reduction
Jul 13
Capital Reduction
Jul 13
Capital Reduction
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Share Buyback
Jul 13
Share Buyback
Jul 13
Share Buyback
Jul 13
Director Left
Nov 13
Capital Reduction
Nov 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Share Buyback
Nov 13
Capital Reduction
May 14
Share Buyback
May 14
Director Joined
Jun 14
Director Left
Jun 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Funding Round
Jun 15
Capital Reduction
Jun 15
Capital Reduction
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Capital Reduction
Nov 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Share Buyback
Nov 15
Funding Round
Apr 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Left
Jun 16
Share Buyback
Jul 16
Share Buyback
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Capital Reduction
Aug 16
Capital Reduction
Aug 16
Funding Round
Sept 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Capital Reduction
Mar 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Share Buyback
Mar 17
Director Left
Apr 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Loan Secured
Jun 17
Director Left
Jun 17
Capital Reduction
Nov 17
Capital Reduction
Nov 17
Capital Reduction
Nov 17
Capital Reduction
Nov 17
Capital Reduction
Nov 17
Capital Reduction
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Capital Reduction
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Mar 18
Capital Reduction
Apr 18
Capital Reduction
Apr 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Funding Round
Apr 18
Funding Round
Jul 18
Director Left
Aug 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Capital Reduction
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Funding Round
Mar 19
Capital Reduction
May 19
Share Buyback
May 19
Funding Round
May 19
Capital Reduction
May 19
Share Buyback
May 19
Director Left
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Director Left
Oct 19
Director Joined
Apr 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Joined
Jan 22
Capital Reduction
Jun 22
Capital Reduction
Jun 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Capital Reduction
Dec 23
Share Buyback
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Funding Round
Oct 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Left
May 25
Director Joined
May 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Funding Round
Oct 25
Funding Round
Feb 26
Funding Round
Mar 26
173
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LEWIS, Russell

Active
25 Somers Road, RugbyCV22 7DG
Secretary
Appointed 01 Sept 2015

ALDRIDGE, Michael

Active
25 Somers Road, RugbyCV22 7DG
Born September 1959
Director
Appointed 07 Aug 2016

ALLUM, Jason Paul

Active
25 Somers Road, RugbyCV22 7DG
Born January 1970
Director
Appointed 01 Apr 2025

LOCKWOOD, Judith

Active
25 Somers Road, RugbyCV22 7DG
Born April 1966
Director
Appointed 01 Jan 2021

MURPHY, Gemma

Active
25 Somers Road, RugbyCV22 7DG
Born January 1986
Director
Appointed 01 Jan 2022

NEVILLE, John

Active
25 Somers Road, RugbyCV22 7DG
Born April 1972
Director
Appointed 03 Jul 2023

SIMPKINS, Peter Robert

Active
25 Somers Road, RugbyCV22 7DG
Born May 1968
Director
Appointed 01 Jan 2021

HAMILTON, William

Resigned
Holly Cottage, Great OakleyCO12 5AL
Secretary
Appointed 18 Jun 2007
Resigned 31 Jul 2008

HIGGS, Alan Hugh

Resigned
The Highlands, BewdleyDY12 2TR
Secretary
Appointed N/A
Resigned 05 Jun 2005

PATERSON, David

Resigned
8 Welton Park, DaventryNN11 2JW
Secretary
Appointed 28 Mar 2006
Resigned 15 Jun 2007

RILEY, Vanessa

Resigned
Somers House, RugbyCV22 7DG
Secretary
Appointed 01 Apr 2010
Resigned 31 Aug 2015

AINSWORTH, Philip John

Resigned
Darwen Street, BlackburnBB2 2BW
Born August 1966
Director
Appointed 07 Nov 2012
Resigned 31 Jan 2023

ALLUM, Jason Paul

Resigned
26a High Street, ShaftesburySP7 8JG
Born January 1970
Director
Appointed 07 Nov 2012
Resigned 31 Dec 2020

ALLUM, Peter Dennis

Resigned
Coombe Hayes, Shaftsbury
Born September 1927
Director
Appointed N/A
Resigned 12 Jun 1995

BURROW, Christopher Michael

Resigned
25 Somers Road, RugbyCV22 7DG
Born May 1954
Director
Appointed 07 Aug 2016
Resigned 11 Apr 2017

CLARK, John Guido Aldo

Resigned
High Street, LewesBN7 2AF
Born March 1949
Director
Appointed N/A
Resigned 07 Jun 1999

CUMMINS, Emmet Michael John

Resigned
25 Somers Road, RugbyCV22 7DG
Born April 1975
Director
Appointed 21 Apr 2020
Resigned 02 May 2025

DAVIES, Brian Percy

Resigned
South Side Cottage South Side, Gerrards CrossSL9 8LU
Born March 1933
Director
Appointed N/A
Resigned 07 Jun 1999

DOBSON, Barrie Stephen

Resigned
25 Somers Road, RugbyCV22 7DG
Born July 1954
Director
Appointed 05 Feb 2018
Resigned 31 Dec 2020

GODSHAW, Stephen Charles

Resigned
Somers House, RugbyCV22 7DG
Born July 1948
Director
Appointed N/A
Resigned 26 Jan 2010

HARRIS, Colin

Resigned
Somers House, RugbyCV22 7DG
Born June 1945
Director
Appointed 02 Jun 2008
Resigned 07 Aug 2016

HART, Judith Elizabeth

Resigned
Somers House, RugbyCV22 7DG
Born March 1957
Director
Appointed 12 Jun 1995
Resigned 07 Aug 2016

HENN, Christopher John Wesley

Resigned
25 Somers Road, RugbyCV22 7DG
Born July 1961
Director
Appointed 07 Aug 2016
Resigned 16 Sept 2019

HIGGS, Alan Hugh

Resigned
The Highlands, BewdleyDY12 2TR
Born March 1951
Director
Appointed N/A
Resigned 05 Jun 2005

HIRSHMAN, Andrew Armon

Resigned
Russell Court, PlymouthPL1 2AX
Born February 1969
Director
Appointed 07 Nov 2012
Resigned 15 Nov 2016

HOGARTH, Alan

Resigned
Sohersan, Kendal
Born August 1932
Director
Appointed N/A
Resigned 17 Jun 1996

HUGHES, Stephen Neil

Resigned
Somers House, RugbyCV22 7DG
Born September 1964
Director
Appointed 15 Jun 2003
Resigned 13 Jun 2017

LANGFORD, Julie Elizabeth

Resigned
25 Somers Road, RugbyCV22 7DG
Born September 1963
Director
Appointed 15 Nov 2016
Resigned 30 Aug 2019

LETT, Terence

Resigned
Somers House, RugbyCV22 7DG
Born September 1959
Director
Appointed 10 Jun 2002
Resigned 26 Jan 2010

MOLLOY, Helen Claire

Resigned
25 Somers Road, RugbyCV22 7DG
Born May 1977
Director
Appointed 07 Aug 2016
Resigned 05 Aug 2018

PASS, Andrew John

Resigned
Somers House, RugbyCV22 7DG
Born March 1972
Director
Appointed 07 Jun 1999
Resigned 07 Aug 2016

PATEL, Jitendra

Resigned
25 Somers Road, RugbyCV22 7DG
Born March 1965
Director
Appointed 01 Apr 2014
Resigned 13 Jun 2016

PEPLOW, William Richard Hingley

Resigned
Bourbon House, PershoreWR10 2NR
Born July 1935
Director
Appointed 14 Jun 1993
Resigned 10 Jun 2003

SHARP, Roger Michael

Resigned
The Mill House, RugbyCV23 9JS
Born November 1944
Director
Appointed 01 Sept 2001
Resigned 16 Dec 2005

VANDOME, Peter John

Resigned
14 Stone Lane, StourbridgeDY7 6EG
Born July 1962
Director
Appointed 05 Jun 2005
Resigned 01 Apr 2007
Fundings
Financials
Latest Activities

Filing History

415

Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Cancellation Shares
1 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Cancellation Shares
15 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Capital Cancellation Shares
1 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
31 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 December 2024
SH06Cancellation of Shares
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 December 2023
SH06Cancellation of Shares
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Capital Cancellation Shares
7 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Capital Cancellation Shares
9 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Capital Cancellation Shares
14 June 2022
SH06Cancellation of Shares
Capital Cancellation Shares
14 June 2022
SH06Cancellation of Shares
Capital Cancellation Shares
14 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 June 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Capital Cancellation Shares
10 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts Amended With Accounts Type Group
29 August 2019
AAMDAAMD
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
28 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Cancellation Shares
16 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Capital Cancellation Shares
22 January 2019
SH06Cancellation of Shares
Capital Cancellation Shares
22 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Cancellation Shares
25 April 2018
SH06Cancellation of Shares
Capital Cancellation Shares
25 April 2018
SH06Cancellation of Shares
Capital Cancellation Shares
25 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 April 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 November 2017
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2017
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2017
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2017
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2017
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2017
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Capital Cancellation Shares
8 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Capital Cancellation Shares
31 March 2017
SH06Cancellation of Shares
Capital Cancellation Shares
31 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Capital Cancellation Shares
2 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Cancellation Shares
23 August 2016
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 July 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 July 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Cancellation Shares
12 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Cancellation Shares
11 November 2015
SH06Cancellation of Shares
Capital Cancellation Shares
11 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 November 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Capital Cancellation Shares
8 June 2015
SH06Cancellation of Shares
Capital Cancellation Shares
8 June 2015
SH06Cancellation of Shares
Capital Cancellation Shares
8 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Capital Cancellation Shares
7 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Capital Cancellation Shares
16 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 November 2013
SH06Cancellation of Shares
Capital Cancellation Shares
27 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 November 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Capital Cancellation Shares
15 July 2013
SH06Cancellation of Shares
Capital Cancellation Shares
15 July 2013
SH06Cancellation of Shares
Capital Cancellation Shares
15 July 2013
SH06Cancellation of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
15 July 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2013
SH03Return of Purchase of Own Shares
Appoint Corporate Director Company With Name
2 May 2013
AP02Appointment of Corporate Director
Capital Cancellation Shares
23 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Capital Cancellation Shares
7 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2012
SH03Return of Purchase of Own Shares
Resolution
8 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Memorandum Articles
13 July 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Legacy
15 December 2010
MG01MG01
Accounts With Accounts Type Medium
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Miscellaneous
5 October 2009
MISCMISC
Miscellaneous
5 October 2009
MISCMISC
Accounts With Accounts Type Medium
1 July 2009
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
10 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
18 June 2008
AAAnnual Accounts
Legacy
6 March 2008
169169
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2006
AAAnnual Accounts
Legacy
12 June 2006
88(2)R88(2)R
Legacy
18 April 2006
169169
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
88(2)R88(2)R
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
169169
Legacy
13 October 2005
169169
Legacy
13 October 2005
169169
Legacy
13 October 2005
169169
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 July 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
88(2)R88(2)R
Legacy
8 August 2002
169169
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 July 2002
AAAnnual Accounts
Legacy
19 October 2001
169169
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
88(2)R88(2)R
Legacy
9 October 2001
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 August 2000
AAAnnual Accounts
Legacy
2 August 2000
169169
Legacy
26 June 2000
88(2)R88(2)R
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
169169
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
88(2)R88(2)R
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
31 May 1998
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
88(2)R88(2)R
Memorandum Articles
8 July 1997
MEM/ARTSMEM/ARTS
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 July 1997
123Notice of Increase in Nominal Capital
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 July 1997
169169
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
20 May 1997
88(2)R88(2)R
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
88(2)R88(2)R
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
18 December 1995
88(2)R88(2)R
Legacy
4 October 1995
288288
Legacy
3 October 1995
88(2)R88(2)R
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
15 May 1995
88(2)R88(2)R
Legacy
29 March 1995
88(2)R88(2)R
Legacy
29 March 1995
88(2)R88(2)R
Legacy
9 January 1995
88(2)R88(2)R
Legacy
9 January 1995
88(2)R88(2)R
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
7 January 1994
88(2)R88(2)R
Legacy
22 September 1993
88(2)R88(2)R
Legacy
8 September 1993
88(2)R88(2)R
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
2 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
1 September 1992
88(2)R88(2)R
Legacy
1 September 1992
363sAnnual Return (shuttle)
Legacy
31 March 1992
88(2)R88(2)R
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
29 January 1992
88(2)R88(2)R
Legacy
5 December 1991
88(2)R88(2)R
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
10 July 1991
363b363b
Legacy
25 June 1991
88(2)R88(2)R
Legacy
8 April 1991
88(2)R88(2)R
Legacy
19 March 1991
88(2)R88(2)R
Legacy
11 January 1991
88(2)R88(2)R
Legacy
20 November 1990
288288
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
13 November 1990
88(2)R88(2)R
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Legacy
12 July 1990
88(2)R88(2)R
Legacy
30 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
22 August 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
288288
Legacy
17 May 1989
88(2)Return of Allotment of Shares
Legacy
10 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
288288
Legacy
22 November 1988
363363
Legacy
16 November 1988
PUC 2PUC 2
Legacy
28 April 1988
395Particulars of Mortgage or Charge
Legacy
29 February 1988
PUC 2PUC 2
Legacy
28 January 1988
88(2)Return of Allotment of Shares
Legacy
28 January 1988
123Notice of Increase in Nominal Capital
Resolution
28 January 1988
RESOLUTIONSResolutions
Resolution
28 January 1988
RESOLUTIONSResolutions
Legacy
21 January 1988
287Change of Registered Office
Accounts With Accounts Type Small
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
4 February 1987
288288
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Certificate Change Of Name Company
17 October 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1980
NEWINCIncorporation