Background WavePink WaveYellow Wave

NORCHEM HEALTHCARE LIMITED (03465047)

NORCHEM HEALTHCARE LIMITED (03465047) is an active UK company. incorporated on 13 November 1997. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. NORCHEM HEALTHCARE LIMITED has been registered for 28 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
03465047
Status
active
Type
ltd
Incorporated
13 November 1997
Age
28 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORCHEM HEALTHCARE LIMITED

NORCHEM HEALTHCARE LIMITED is an active company incorporated on 13 November 1997 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. NORCHEM HEALTHCARE LIMITED was registered 28 years ago.(SIC: 47730)

Status

active

Active since 28 years ago

Company No

03465047

LTD Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE
From: 4 February 2015To: 7 September 2023
Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD
From: 13 November 1997To: 4 February 2015
Timeline

169 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Funding Round
Apr 10
Share Issue
Apr 10
Funding Round
Apr 10
Share Issue
Apr 10
Funding Round
Apr 10
Share Issue
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Share Issue
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Share Issue
Apr 10
Funding Round
Apr 10
Director Left
May 10
Share Issue
Jun 10
Funding Round
Jun 10
Share Issue
Jun 10
Share Issue
Jun 10
Funding Round
Jun 10
Share Issue
Sept 10
Funding Round
Sept 10
Funding Round
Oct 10
Share Issue
Oct 10
Funding Round
Jan 11
Share Issue
Jan 11
Share Issue
Mar 11
Funding Round
Mar 11
Share Issue
Jun 11
Share Issue
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Share Issue
Aug 11
Funding Round
Aug 11
Share Issue
Aug 11
Funding Round
Nov 11
Share Issue
Nov 11
Funding Round
Nov 11
Share Issue
Nov 11
Funding Round
Nov 11
Share Issue
Dec 11
Funding Round
Dec 11
Funding Round
Mar 12
Share Issue
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Share Issue
Apr 12
Share Issue
Aug 12
Funding Round
Aug 12
Share Issue
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Share Issue
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Share Issue
Oct 12
Share Issue
Nov 12
Funding Round
Nov 12
Share Issue
Jan 13
Funding Round
Jan 13
Share Issue
Feb 13
Funding Round
Feb 13
Share Issue
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Share Issue
Apr 13
Funding Round
Apr 13
Share Issue
Apr 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Jun 13
Share Issue
Jun 13
Share Issue
Sept 13
Funding Round
Sept 13
Share Issue
Sept 13
Funding Round
Sept 13
Share Issue
Sept 13
Funding Round
Sept 13
Share Issue
Nov 13
Funding Round
Nov 13
Share Issue
Nov 13
Funding Round
Nov 13
Director Joined
Jan 14
Share Issue
Feb 14
Share Issue
Feb 14
Share Issue
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Share Issue
Mar 14
Share Issue
Apr 14
Funding Round
Apr 14
Funding Round
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Share Issue
Jun 14
Funding Round
Sept 14
Share Issue
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Share Issue
Oct 14
Funding Round
Oct 14
Funding Round
Nov 14
Share Issue
Nov 14
Share Issue
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Share Issue
Jan 15
Loan Cleared
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Share Issue
Feb 15
Share Issue
Apr 15
Share Issue
Jun 15
Share Issue
Jun 15
Share Issue
Jun 15
Share Issue
Jul 15
Share Issue
Aug 15
Share Issue
Sept 15
Share Issue
Oct 15
Share Issue
Oct 15
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Apr 21
Owner Exit
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Funding Round
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
117
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 18 Aug 2023

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 16 Jan 2015
Resigned 09 Apr 2021

THOMAS, Robert

Resigned
9 Stonehurst Drive, DarlingtonDL3 8AF
Secretary
Appointed 13 Nov 1997
Resigned 16 Jan 2015

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 13 Nov 1997
Resigned 13 Nov 1997

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

BURDON, Mark David

Resigned
21 Hermitage Gardens, Chester Le StreetDH2 3UD
Born September 1977
Director
Appointed 14 Nov 2007
Resigned 06 Apr 2008

DOBBIN, Timothy Simon Charles

Resigned
9 Bradman Drive, Chester Le StreetDH3 3QS
Born December 1963
Director
Appointed 15 Mar 1999
Resigned 11 Apr 2001

GOLDIE, James Malcolm

Resigned
28 Oakfield Road, Newcastle Upon TyneNE3 4HS
Born February 1939
Director
Appointed 13 Nov 1997
Resigned 10 Mar 2003

HERDMAN, Alison Mary

Resigned
Norchem House, FerryhillDL17 0PD
Born March 1966
Director
Appointed 23 Jan 2014
Resigned 16 Jan 2015

HERDMAN, Gordon Winship

Resigned
The Farmhouse, Tunstall SunderlandSR3 2QB
Born February 1929
Director
Appointed 13 Nov 1997
Resigned 11 Apr 2001

HERDMAN, Nigel Dale

Resigned
2 Westfield Drive, GosforthNE3 4XT
Born September 1964
Director
Appointed 14 Nov 2007
Resigned 22 Mar 2010

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 18 Aug 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 18 Aug 2023
Resigned 14 Oct 2024

KEMP, Raymond Ian

Resigned
54 The Grange, Newton AycliffeDL5 4SZ
Born January 1946
Director
Appointed 13 Nov 1997
Resigned 11 Apr 2001

LARVIN, John

Resigned
21 Fir Rigg Drive, RedcarTS11 6BT
Born September 1957
Director
Appointed 14 Nov 2007
Resigned 16 Jan 2015

LARVIN, John

Resigned
21 Fir Rigg Drive, RedcarTS11 6BT
Born September 1957
Director
Appointed 13 Nov 1997
Resigned 11 Apr 2001

MCCONNELL, Alisdair Richard

Resigned
9 Croftside, Bishop AucklandDL14 0ST
Born June 1965
Director
Appointed 14 Nov 2007
Resigned 16 Jan 2015

MCMANN, Nigel Robert

Resigned
The Chase, South ShieldsNE33 3EB
Born August 1961
Director
Appointed 15 Nov 2005
Resigned 04 Sept 2006

MCMANN, Nigel Robert

Resigned
3 Mayswood Road, SunderlandSR6 9JA
Born August 1961
Director
Appointed 19 May 1999
Resigned 11 Apr 2001

MURDOCH, William Wood Drew

Resigned
The Granary, SunderlandSR3 2QB
Born February 1941
Director
Appointed 11 Apr 2001
Resigned 16 Jan 2015

RUFF, Edward

Resigned
1 Hoveton Close, Stockton On TeesTS19 0XE
Born September 1943
Director
Appointed 10 Mar 2003
Resigned 14 Nov 2007

RUFF, Edward

Resigned
1 Hoveton Close, Stockton On TeesTS19 0XE
Born September 1943
Director
Appointed 13 Nov 1997
Resigned 15 Mar 1999

SIMPSON, Kevin Alan

Resigned
42 Stanhope Road, DarlingtonDL3 7SQ
Born September 1958
Director
Appointed 07 Sept 2005
Resigned 17 Oct 2005

SIMPSON, Kevin Alan

Resigned
42 Stanhope Road, DarlingtonDL3 7SQ
Born September 1958
Director
Appointed 11 Apr 2001
Resigned 24 Aug 2005

SODHA, Anand Rati Nitin

Resigned
Berrington Close, RedditchB98 0TJ
Born June 1991
Director
Appointed 18 Nov 2019
Resigned 18 Aug 2023

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 16 Jan 2015
Resigned 14 Apr 2023

SODHA, Nimesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1988
Director
Appointed 18 Nov 2019
Resigned 14 Apr 2023

SODHA, Nitin Trembaklal

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1955
Director
Appointed 16 Jan 2014
Resigned 14 Apr 2023

SODHA, Pankaj

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1953
Director
Appointed 16 Jan 2015
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 16 Jan 2015
Resigned 09 Apr 2021

THOMAS, Robert

Resigned
9 Stonehurst Drive, DarlingtonDL3 8AF
Born October 1957
Director
Appointed 11 Apr 2001
Resigned 24 Aug 2005

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 13 Nov 1997
Resigned 13 Nov 1997

Persons with significant control

6

1 Active
5 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023
Ceased 10 Nov 2023

Mr Pankaj Sodha

Ceased
Oxleasow Road, RedditchB98 0RE
Born April 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2023

Mr Nitin Trembaklal Sodha

Ceased
Oxleasow Road, RedditchB98 0RE
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2023

Mr Anup Sodha

Ceased
Oxleasow Road, RedditchB98 0RE
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2023

Mr Pritesh Ramesh Sonpal

Ceased
Oxleasow Road, RedditchB98 0RE
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

426

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Resolution
25 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
20 April 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Resolution
17 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Memorandum Articles
16 March 2018
MAMA
Resolution
16 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
21 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
27 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 February 2015
SH02Allotment of Shares (prescribed particulars)
Auditors Resignation Company
22 February 2015
AUDAUD
Change Account Reference Date Company Current Shortened
21 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Resolution
10 February 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
22 January 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
9 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 November 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
20 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
19 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
19 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
19 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
17 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Miscellaneous
27 May 2014
MISCMISC
Capital Alter Shares Redemption Statement Of Capital
8 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
18 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
7 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
18 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
17 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
17 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 September 2012
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
7 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
7 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
4 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
20 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Legacy
14 March 2012
MG02MG02
Legacy
14 March 2012
MG02MG02
Accounts With Accounts Type Medium
18 January 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
7 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
7 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
25 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 August 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
25 August 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
27 July 2011
MG01MG01
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
2 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
5 January 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Medium
1 December 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
6 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
17 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
23 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Resolution
29 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
12 November 2009
MG01MG01
Accounts With Accounts Type Medium
16 October 2009
AAAnnual Accounts
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Legacy
2 October 2009
122122
Memorandum Articles
8 August 2009
MEM/ARTSMEM/ARTS
Resolution
1 August 2009
RESOLUTIONSResolutions
Legacy
9 May 2009
122122
Legacy
9 May 2009
122122
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
122122
Legacy
29 January 2009
122122
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
28 November 2008
122122
Legacy
24 November 2008
363aAnnual Return
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
122122
Legacy
2 October 2008
122122
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
122122
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
122122
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
122122
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
6 February 2008
88(2)R88(2)R
Legacy
6 February 2008
122122
Legacy
6 February 2008
122122
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
122122
Legacy
22 January 2008
122122
Legacy
3 January 2008
88(2)R88(2)R
Legacy
3 January 2008
88(2)R88(2)R
Legacy
3 January 2008
122122
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
122122
Legacy
8 August 2007
88(2)R88(2)R
Legacy
3 July 2007
88(2)R88(2)R
Legacy
2 July 2007
88(2)R88(2)R
Legacy
26 June 2007
122122
Legacy
29 March 2007
122122
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
88(2)R88(2)R
Legacy
12 June 2006
122122
Legacy
12 June 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
19 April 2006
88(2)R88(2)R
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
122122
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
8 December 2005
88(2)R88(2)R
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
88(2)R88(2)R
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Statement Of Affairs
7 July 2005
SASA
Legacy
7 July 2005
88(2)R88(2)R
Legacy
7 July 2005
88(2)R88(2)R
Legacy
23 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Legacy
15 June 2005
88(2)R88(2)R
Legacy
8 June 2005
122122
Legacy
31 March 2005
88(2)R88(2)R
Legacy
16 March 2005
88(2)R88(2)R
Legacy
8 March 2005
88(2)R88(2)R
Legacy
25 February 2005
122122
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
21 April 2004
88(2)R88(2)R
Legacy
17 February 2004
88(3)88(3)
Legacy
17 February 2004
88(2)R88(2)R
Legacy
17 February 2004
88(2)R88(2)R
Legacy
2 February 2004
88(2)R88(2)R
Accounts With Accounts Type Medium
5 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
88(2)R88(2)R
Legacy
14 November 2003
88(2)R88(2)R
Legacy
11 April 2003
288cChange of Particulars
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
386386
Legacy
26 February 2003
88(2)R88(2)R
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
21 January 2003
88(3)88(3)
Legacy
21 January 2003
88(2)R88(2)R
Legacy
17 December 2002
88(2)R88(2)R
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
88(3)88(3)
Legacy
2 September 2002
88(2)R88(2)R
Legacy
2 September 2002
88(2)R88(2)R
Memorandum Articles
7 February 2002
MEM/ARTSMEM/ARTS
Legacy
7 February 2002
123Notice of Increase in Nominal Capital
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
14 May 2001
88(3)88(3)
Legacy
14 May 2001
88(2)R88(2)R
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
18 January 2001
88(3)88(3)
Legacy
18 January 2001
88(2)R88(2)R
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
88(3)88(3)
Legacy
15 August 2000
88(2)R88(2)R
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
88(2)R88(2)R
Legacy
29 January 1998
225Change of Accounting Reference Date
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Incorporation Company
13 November 1997
NEWINCIncorporation