Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESTORE PLC
Company Information for

RESTORE PLC

8 BEAM REACH, COLDHARBOUR LANE, RAINHAM, ESSEX, RM13 9YB,
Company Registration Number
05169780
Public Limited Company
Active

Company Overview

About Restore Plc
RESTORE PLC was founded on 2004-07-02 and has its registered office in Rainham. The organisation's status is listed as "Active". Restore Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RESTORE PLC
 
Legal Registered Office
8 BEAM REACH
COLDHARBOUR LANE
RAINHAM
ESSEX
RM13 9YB
Other companies in RH1
 
Previous Names
MAVINWOOD PLC.08/09/2010
DYNO GROUP PLC17/09/2004
Filing Information
Company Number 05169780
Company ID Number 05169780
Date formed 2004-07-02
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB843863011  
Last Datalog update: 2024-05-05 15:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESTORE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RESTORE PLC
The following companies were found which have the same name as RESTORE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESTORE 810 COLUMBIA ROAD - VALLEY CITY OH 44280 Active Company formed on the 2011-07-25
RESTORE Active Company formed on the 2017-05-23
RESTORE California Unknown
RESTORE - SOCIAL WORK AND COMPLEMENTARY THERAPIES, PLLC C/O LORRAINE RESTIVO 112 W. 18TH STREET NEW YORK NY 10011 Active Company formed on the 1999-04-08
RESTORE - PROPERTY RESTORATION COMPANY 2901 MAYFIELD RD. APT. 2305 GRAND PRAIRIE Texas 75052 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-01-03
RESTORE - RENEW, INC. 5861 SW 8TH ST. PLANTATION FL 33317 Active Company formed on the 1993-08-06
RESTORE -IT- REMODELING INC. 3631 N.W 7TH CT FORT LAUDERDALE FL 33311 Active Company formed on the 2012-07-16
RESTORE -RECOVER-RENEW LLC 274 BOBWHITE WAY SAN ANTONIO TX 78253 Active Company formed on the 2023-08-23
RESTORE (CUMBRIA) UNIT 3, COLERIDGE HOUSE THE MALTINGS SHADDONGATE CARLISLE CA2 5TU Active Company formed on the 2012-07-17
RESTORE (CHESHIRE) LTD 68 ARGYLE STREET BIRKENHEAD UNITED KINGDOM CH41 6AF Dissolved Company formed on the 2016-11-24
RESTORE (FIRE & FLOOD) LIMITED LAYTON HOUSE 3/5 WESTCLIFFE DRIVE LAYTON SQUARE BLACKPOOL FY3 7BJ Active Company formed on the 2009-08-01
RESTORE (MIDLANDS) LIMITED UNIT 4 SOUTHWELL BUSINESS CENTRE CREW LANE NOTTS ENGLAND NG25 0TX Dissolved Company formed on the 2013-01-28
RESTORE (NORTH LAKES) LTD 47 ROWRAH ROAD, ROWRAH, FRIZINGTON, CUMBRIA CA26 3XJ Dissolved Company formed on the 2009-11-03
RESTORE (PECKHAM) PECAN 121A PECKHAM HIGH STREET 121A PECKHAM HIGH STREET LONDON SE15 5SE Dissolved Company formed on the 2004-02-04
RESTORE (SPUR) LIMITED THE DATABANK UNIT 5 REDHILL DISTRIBUTION CENTRE SALBROOK ROAD REDHILL RH1 5DY Active - Proposal to Strike off Company formed on the 2015-10-22
RESTORE (VIC) PTY LTD VIC 3620 Active Company formed on the 2018-02-22
RESTORE (YORK) LIMITED THE GATEWAY CENTRE FRONT STREET ACOMB YORK YO24 3BZ Active Company formed on the 2010-12-01
RESTORE & RENEW LTD 30 BROADLEA GROVE LEEDS ENGLAND LS13 2SS Dissolved Company formed on the 2013-12-02
RESTORE & CLEAN LLC 109 EAST CEDAR STREET Dutchess POUGHKEEPSIE NY 12601 Active Company formed on the 2007-03-29
RESTORE & MAINTAIN, LLC 415 GREENWICH STREET APARTMENT 7D NEW YORK NY 10013 Active Company formed on the 2013-10-28

Company Officers of RESTORE PLC

Current Directors
Officer Role Date Appointed
SARAH LESLEY WAUDBY
Company Secretary 2009-08-01
SHARON BAYLAY
Director 2014-09-10
ADAM THOMAS COUNCELL
Director 2012-06-18
STEPHEN JAMES DAVIDSON
Director 2014-01-08
CHARLES ANTONY LAWRENCE SKINNER
Director 2009-06-08
MARTIN GEORGE TOWERS
Director 2017-09-01
JAMES CHRISTIE FALCONER WILDE
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HENRY WESTON WELLS
Director 2009-06-08 2018-03-13
JOHN RICHARD FORREST
Director 2010-11-08 2014-09-10
PAUL ROBERT STEPHENSON
Director 2012-04-10 2014-05-22
ANDREW STEPHEN WILSON
Director 2009-06-08 2013-11-18
HARVEY JACK SAMSON
Director 2011-05-04 2012-06-18
MICHAEL VINCENT
Company Secretary 2004-07-02 2009-07-31
KEVIN DAVID MAHONEY
Director 2004-07-02 2009-07-31
MICHAEL VINCENT
Director 2004-07-02 2009-07-31
STEVEN JAMES WATKINS
Director 2005-06-29 2009-06-26
ROBERT BROWN GUTHRIE
Director 2007-06-13 2009-06-08
PHILIP JOSEPH REID
Director 2005-04-13 2009-06-08
JOHN MINTON
Director 2005-05-10 2007-10-26
BYRON JASON ARTHUR WOODMANSEE
Director 2004-07-02 2004-09-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-02 2004-07-02
INSTANT COMPANIES LIMITED
Nominated Director 2004-07-02 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON BAYLAY TED BAKER HOLDINGS LIMITED Director 2018-06-15 CURRENT 1997-06-23 Active
SHARON BAYLAY HYVE GROUP LIMITED Director 2014-04-01 CURRENT 1985-06-28 Active
SHARON BAYLAY INDIGO BLU INVESTMENTS LIMITED Director 2001-03-05 CURRENT 2001-03-01 Active
ADAM THOMAS COUNCELL ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
ADAM THOMAS COUNCELL OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
ADAM THOMAS COUNCELL ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
ADAM THOMAS COUNCELL RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
ADAM THOMAS COUNCELL A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
ADAM THOMAS COUNCELL CRIMSON UK LTD Director 2015-08-14 CURRENT 2009-08-14 Dissolved 2017-12-12
ADAM THOMAS COUNCELL ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
ADAM THOMAS COUNCELL INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
ADAM THOMAS COUNCELL OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
ADAM THOMAS COUNCELL KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
ADAM THOMAS COUNCELL PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
ADAM THOMAS COUNCELL RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
ADAM THOMAS COUNCELL PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
ADAM THOMAS COUNCELL FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
ADAM THOMAS COUNCELL ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
ADAM THOMAS COUNCELL FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE SHRED LIMITED Director 2012-12-12 CURRENT 2011-07-04 Active
ADAM THOMAS COUNCELL DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
ADAM THOMAS COUNCELL CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-06-18 CURRENT 2007-03-29 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 1 LIMITED Director 2012-06-18 CURRENT 2000-03-31 Dissolved 2014-02-04
ADAM THOMAS COUNCELL INTERIOR CRAFTS LIMITED Director 2012-06-18 CURRENT 1991-02-08 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 2 LIMITED Director 2012-06-18 CURRENT 1953-11-17 Dissolved 2014-02-04
ADAM THOMAS COUNCELL RESTORE GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 1992-04-13 Dissolved 2014-01-28
ADAM THOMAS COUNCELL STAPLEDON HOLDINGS LIMITED Director 2012-06-18 CURRENT 2002-04-15 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ANDERSON OFFICE MOVES LTD. Director 2012-06-18 CURRENT 2001-01-18 Dissolved 2014-04-04
ADAM THOMAS COUNCELL DOCUMENT CONTROL SERVICES LIMITED Director 2012-06-18 CURRENT 1997-06-12 Dissolved 2017-12-12
ADAM THOMAS COUNCELL SARGENTS TRADING LIMITED Director 2012-06-18 CURRENT 2011-02-10 Active - Proposal to Strike off
ADAM THOMAS COUNCELL HARROW GREEN LIMITED Director 2012-06-18 CURRENT 1983-07-27 Active
ADAM THOMAS COUNCELL WANSDYKE SECURITY LIMITED Director 2012-06-18 CURRENT 2000-10-11 Active
STEPHEN JAMES DAVIDSON RBG HOLDINGS PLC Director 2018-04-06 CURRENT 2018-02-06 Active
STEPHEN JAMES DAVIDSON INFORMA PLC Director 2015-09-01 CURRENT 2014-01-24 Active
STEPHEN JAMES DAVIDSON PERFORMING RIGHT SOCIETY,LIMITED Director 2015-05-19 CURRENT 1914-03-06 Active
STEPHEN JAMES DAVIDSON PRS FOR MUSIC LIMITED Director 2014-11-01 CURRENT 1997-09-29 Active
STEPHEN JAMES DAVIDSON ACTUAL EXPERIENCE PLC Director 2014-02-11 CURRENT 2009-03-06 In Administration
STEPHEN JAMES DAVIDSON DATATEC PLC Director 2011-11-15 CURRENT 2011-10-20 Active
CHARLES ANTONY LAWRENCE SKINNER ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
CHARLES ANTONY LAWRENCE SKINNER ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
CHARLES ANTONY LAWRENCE SKINNER THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
CHARLES ANTONY LAWRENCE SKINNER MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES ANTONY LAWRENCE SKINNER DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
CHARLES ANTONY LAWRENCE SKINNER ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
CHARLES ANTONY LAWRENCE SKINNER INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
CHARLES ANTONY LAWRENCE SKINNER OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
CHARLES ANTONY LAWRENCE SKINNER PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTONY LAWRENCE SKINNER FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
CHARLES ANTONY LAWRENCE SKINNER ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHARLES ANTONY LAWRENCE SKINNER DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-02-29 CURRENT 2007-03-29 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER INTERIOR CRAFTS LIMITED Director 2012-02-29 CURRENT 1991-02-08 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER ANDERSON OFFICE MOVES LTD. Director 2012-02-29 CURRENT 2001-01-18 Dissolved 2014-04-04
CHARLES ANTONY LAWRENCE SKINNER RELOCOM LIMITED Director 2012-02-29 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER HARROW GREEN LIMITED Director 2012-02-29 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER THOROUGHSHRED LIMITED Director 2011-10-10 CURRENT 2006-04-24 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE SHRED LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHARLES ANTONY LAWRENCE SKINNER EDGE EQUIPMENT HIRE LIMITED Director 2011-03-22 CURRENT 2010-06-01 Active
CHARLES ANTONY LAWRENCE SKINNER ALLIANCE TOOL HIRE LIMITED Director 2011-02-01 CURRENT 2010-11-17 Active
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 1 LIMITED Director 2009-07-08 CURRENT 2000-03-31 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 2 LIMITED Director 2009-07-08 CURRENT 1953-11-17 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE GROUP HOLDINGS LIMITED Director 2009-07-08 CURRENT 1992-04-13 Dissolved 2014-01-28
CHARLES ANTONY LAWRENCE SKINNER STAPLEDON HOLDINGS LIMITED Director 2009-07-08 CURRENT 2002-04-15 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DOCUMENT CONTROL SERVICES LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE SECURITY LIMITED Director 2009-07-08 CURRENT 2000-10-11 Active
MARTIN GEORGE TOWERS NORCROS PLC Director 2011-07-28 CURRENT 1999-01-05 Active
MARTIN GEORGE TOWERS TYMAN PLC Director 2009-12-17 CURRENT 1993-04-01 Active
MARTIN GEORGE TOWERS RPC GROUP LIMITED Director 2009-04-01 CURRENT 1991-01-31 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Scanning Bureau OperativesManchesterWe have a number of temporary vacancies for our Manchester site due to a large new project: Document Preparation Operatives - Handling archive boxes of2016-03-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY
2023-09-14DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER
2023-09-12APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE
2023-09-12DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2023-08-15Director's details changed for Mr James Hopkins on 2023-08-03
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH
2023-07-07CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-06-21Director's details changed for Mr James Hopkins on 2023-06-09
2023-05-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-21Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-21Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-21Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-03-21Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-02-21Register inspection address changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2022-12-14Director's details changed for Ms Sharon Baylay on 2022-12-14
2022-12-14SECRETARY'S DETAILS CHNAGED FOR SARAH LESLEY WAUDBY on 2022-12-14
2022-12-14Director's details changed for Mr Charles Edward Bligh on 2022-12-14
2022-12-14Director's details changed for Mrs Susan Jane Davy on 2022-12-14
2022-12-14Director's details changed for Ms Lisa Elaine Fretwell on 2022-12-14
2022-12-14Director's details changed for Mr James Hopkins on 2022-12-14
2022-12-14Director's details changed for Mr Neil James Ritchie on 2022-12-14
2022-08-3026/08/22 STATEMENT OF CAPITAL GBP 6846203.35
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051697800019
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051697800020
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051697800021
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051697800021
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE TOWERS
2021-07-28AD02Register inspection address changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE
2021-07-27AD02Register inspection address changed from C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-07-11AD02Register inspection address changed from 15-19 Cavendish Place London W1G 0QE England to C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-05-11SH0105/05/21 STATEMENT OF CAPITAL GBP 6833703.35
2021-05-05CH01Director's details changed for Mr James Hopkins on 2021-05-05
2021-04-28SH0120/04/21 STATEMENT OF CAPITAL GBP 6285758.15
2020-08-21SH0119/08/20 STATEMENT OF CAPITAL GBP 6265674.45
2020-07-09SH0109/07/20 STATEMENT OF CAPITAL GBP 6265674.45
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-02AD02Register inspection address changed from 66 Grosvenor Street London W1K 3JL to 15-19 Cavendish Place London W1G 0QE
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE FALCONER WILDE
2020-06-16SH0116/06/20 STATEMENT OF CAPITAL GBP 6248647.65
2020-06-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-04-22SH0122/04/20 STATEMENT OF CAPITAL GBP 6246993.8
2020-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600129852Y2020 ASIN: GB00B5NR1S72
2020-03-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600129852Y2020 ASIN: GB00B5NR1S72
2020-01-20AP01DIRECTOR APPOINTED MR JAMES HOPKINS
2020-01-20SH0116/01/20 STATEMENT OF CAPITAL GBP 6244886.7
2019-12-24SH0123/12/19 STATEMENT OF CAPITAL GBP 6220986.7
2019-11-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600123786Y2019 ASIN: GB00B5NR1S72
2019-11-01SH0123/10/19 STATEMENT OF CAPITAL GBP 6218220
2019-10-07SH0124/09/19 STATEMENT OF CAPITAL GBP 6217401
2019-10-01AP01DIRECTOR APPOINTED MR NEIL JAMES RITCHIE
2019-08-07MEM/ARTSARTICLES OF ASSOCIATION
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL
2019-08-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600123786Y2019 ASIN: GB00B5NR1S72
2019-07-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600123786Y2019 ASIN: GB00B5NR1S72
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-07-08SH0114/06/19 STATEMENT OF CAPITAL GBP 6216363
2019-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of Memorandum and Articles of Association
2019-05-21CH01Director's details changed for Mr Martin George Towers on 2019-05-21
2019-05-21CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LESLEY WAUDBY on 2019-05-21
2019-05-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600119516Y2019 ASIN: GB00B5NR1S72
2019-04-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600119516Y2019 ASIN: GB00B5NR1S72
2019-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES DAVIDSON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER
2019-03-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600119516Y2019 ASIN: GB00B5NR1S72
2019-03-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600119516Y2019 ASIN: GB00B5NR1S72
2019-03-11AP01DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH
2019-02-04RP04AP01Second filing of director appointment of Susan Jane Davy
2019-01-07AP01DIRECTOR APPOINTED MRS SUSAN JANE DAVY
2018-11-22SH0114/11/18 STATEMENT OF CAPITAL GBP 6197045
2018-11-14SH0102/11/18 STATEMENT OF CAPITAL GBP 6195878
2018-09-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600114451Y2018 ASIN: GB00B5NR1S72
2018-07-30RP04SH01Second filing of capital allotment of shares GBP6,195,860.90
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600108866Y2018 ASIN: GB00B5NR1S72
2018-05-31RES13THAT THE COMPANY BE AND IS HEREBY GENERALLY MAKE MARKET PURCHASES OF ORDINARY SHARES OF 5 PENCE EACH IN THE CAPITAL OF THE COMPANY PROVIDED THAT: THE MAXIMUM NUMBER OF ORDINARY SHARES AUTHORISED TO BE PURCHASED IS 11,296,258 21/05/2018
2018-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051697800021
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 6197667.6
2018-05-03SH0102/05/18 STATEMENT OF CAPITAL GBP 6197667.6
2018-05-02SH0101/05/18 STATEMENT OF CAPITAL GBP 6194054.3
2018-04-24SH0111/04/18 STATEMENT OF CAPITAL GBP 164891553
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600108866Y2018 ASIN: GB00B5NR1S72
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY WESTON WELLS
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 5649054
2018-03-13SH0118/01/18 STATEMENT OF CAPITAL GBP 5649054
2018-03-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600108866Y2018 ASIN: GB00B5NR1S72
2018-03-06AP01DIRECTOR APPOINTED MR MARTIN GEORGE TOWERS
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 164890628
2017-12-29SH0115/12/17 STATEMENT OF CAPITAL GBP 164890628
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 5646308
2017-11-22SH0113/11/17 STATEMENT OF CAPITAL GBP 5646308
2017-11-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600103999Y2017 ASIN: GB00B5NR1S72
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 164886985.41
2017-10-25SH0125/09/17 STATEMENT OF CAPITAL GBP 164886985.41
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 164883217.11
2017-10-13SH0118/09/17 STATEMENT OF CAPITAL GBP 164883217.11
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051697800020
2017-09-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600103999Y2017 ASIN: GB00B5NR1S72
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-08-01PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 5638930
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-14SH0109/06/17 STATEMENT OF CAPITAL GBP 164881661.16
2017-06-20SH0128/04/17 STATEMENT OF CAPITAL GBP 5637294.15
2017-05-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15SH0121/04/17 STATEMENT OF CAPITAL GBP 164878979.06
2017-05-15SH0120/04/17 STATEMENT OF CAPITAL GBP 164849661.16
2017-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600098569Y2017 ASIN: GB00B5NR1S72
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 5606383.3
2017-02-09SH0123/01/17 STATEMENT OF CAPITAL GBP 5606383.30
2017-01-05SH0113/12/16 STATEMENT OF CAPITAL GBP 5603373.95
2016-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-16RES13COMPANY BUSINESS 22/08/2016
2016-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600094044Y2016 ASIN: GB00B5NR1S72
2016-09-06SH0126/08/16 STATEMENT OF CAPITAL GBP 5602622.9
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM HENRY WESTON WELLS / 25/08/2016
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600088423Y2016 ASIN: GB00B5NR1S72
2016-06-14SH0109/06/16 STATEMENT OF CAPITAL GBP 139614426.66
2016-05-31RES13SECTION 701 23/05/2016
2016-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-20SH0111/05/16 STATEMENT OF CAPITAL GBP 139612524.11
2016-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600088423Y2016 ASIN: GB00B5NR1S72
2016-03-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600088423Y2016 ASIN: GB00B5NR1S72
2015-12-29SH0108/12/15 STATEMENT OF CAPITAL GBP 479773.80
2015-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051697800019
2015-11-23SH0116/11/15 STATEMENT OF CAPITAL GBP 95397057.71
2015-11-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600083587Y2015 ASIN: GB00B5NR1S72
2015-09-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600083587Y2015 ASIN: GB00B5NR1S72
2015-09-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600083587Y2015 ASIN: GB00B5NR1S72
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 4142104.85
2015-07-23AR0102/07/15 NO MEMBER LIST
2015-06-24SH0110/06/15 STATEMENT OF CAPITAL GBP 95395270.76
2015-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-05SH0123/04/15 STATEMENT OF CAPITAL GBP 95522130.77
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600078072Y2015 ASIN: GB00B5NR1S72
2014-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600073287Y2014 ASIN: GB00B5NR1S72
2014-10-27SH0107/10/14 STATEMENT OF CAPITAL GBP 4104527.00
2014-10-24SH0116/10/14 STATEMENT OF CAPITAL GBP 95459782.91
2014-09-16AP01DIRECTOR APPOINTED MS SHARON BAYLAY
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST
2014-09-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600073287Y2014 ASIN: GB00B5NR1S72
2014-09-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600073287Y2014 ASIN: GB00B5NR1S72
2014-08-29SH0118/08/14 STATEMENT OF CAPITAL GBP 3750024.55
2014-08-01RP04SECOND FILING WITH MUD 02/07/14 FOR FORM AR01
2014-08-01ANNOTATIONClarification
2014-07-15AR0102/07/14 NO MEMBER LIST
2014-07-15SH0103/07/14 STATEMENT OF CAPITAL GBP 3749024.55
2014-07-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600068229Y2014 ASIN: GB00B5NR1S72
2014-06-13AP01DIRECTOR APPOINTED JAMES CHRISTIE FALCONER WILDE
2014-06-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600068229Y2014 ASIN: GB00B5NR1S72
2014-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENSON
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600068229Y2014 ASIN: GB00B5NR1S72
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-01-16AP01DIRECTOR APPOINTED MR STEPHEN JAMES DAVIDSON
2013-10-22SH0114/10/13 STATEMENT OF CAPITAL GBP 3745024.55
2013-09-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600063428Y2013 ASIN: GB00B5NR1S72
2013-07-24AR0102/07/13 NO MEMBER LIST
2013-07-17ANNOTATIONClarification
2013-07-17RP04SECOND FILING FOR FORM AP01
2013-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600059643Y2013 ASIN: GB00B5NR1S72
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-18SH0109/04/13 STATEMENT OF CAPITAL GBP 3740024.55
2013-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-15SH0126/03/13 STATEMENT OF CAPITAL GBP 3563766.80
2013-03-28SH0121/03/13 STATEMENT OF CAPITAL GBP 3562066.80
2013-03-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600058506Y2013 ASIN: GB00B5NR1S72
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY LAWRENCE SKINNER / 19/02/2013
2012-10-19SH0103/10/12 STATEMENT OF CAPITAL GBP 3392186.60
2012-10-19SH0103/10/12 STATEMENT OF CAPITAL GBP 3392186.60
2012-08-10MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 12
2012-08-06AR0102/07/12 NO MEMBER LIST
2012-07-26AP01DIRECTOR APPOINTED SIR PAUL ROBERT STEPHENSON
2012-07-26AP01DIRECTOR APPOINTED ADAM THOMAS COUCNELL
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SAMSON
2012-07-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-07-17AD02SAIL ADDRESS CHANGED FROM: 6TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA
2012-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-19SH0107/06/12 STATEMENT OF CAPITAL GBP 3230896.20
2012-06-19SH0124/05/12 STATEMENT OF CAPITAL GBP 3226696.20
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-05-29MEM/ARTSARTICLES OF ASSOCIATION
2012-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-07SH0129/02/12 STATEMENT OF CAPITAL GBP 3221656.25
2012-01-11SH0611/01/12 STATEMENT OF CAPITAL GBP 2654989.50
2012-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-07SH1907/10/11 STATEMENT OF CAPITAL GBP 2704989.500
2011-10-07OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-10-07CERT19REDUCTION OF SHARE PREMIUM
2011-09-09SH0106/09/11 STATEMENT OF CAPITAL GBP 2704989.500
2011-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-09SH0102/08/11 STATEMENT OF CAPITAL GBP 265317475.000
2011-07-15AR0102/07/11 BULK LIST
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-09AP01DIRECTOR APPOINTED MR HARVEY JACK SAMSON
2011-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 12/01/2011
2010-12-01AP01DIRECTOR APPOINTED DR JOHN RICHARD FORREST
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-08RES15CHANGE OF NAME 22/07/2010
2010-09-08CERTNMCOMPANY NAME CHANGED MAVINWOOD PLC. CERTIFICATE ISSUED ON 08/09/10
2010-08-04SH02CONSOLIDATION 22/07/10
2010-08-04MEM/ARTSARTICLES OF ASSOCIATION
2010-08-04RES13PURCHASE CONTRACT 22/07/2010
2010-08-04RES12VARYING SHARE RIGHTS AND NAMES
2010-08-03CC04STATEMENT OF COMPANY'S OBJECTS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1131270 Active Licenced property: BRITANNIA WAY MAGNUM SERVICES GLEWS HOLLOW GOOLE GLEWS HOLLOW GB DN14 6ES;3A STEPHENSON ROAD FILEBASE HOUSE WASHINGTON GB NE37 3HR. Correspondance address: NESTON BROCKLEAZE CORSHAM GB SN13 9TL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1139236 Expired Licenced property: UNIT Q1 Q E D DISTRIBUTION PARK PURFLEET BY PASS PURFLEET RM19 1NA;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1139235 Active Licenced property: SWINTON UNIT 7 LAMPLIGHT WAY MANCHESTER GB M27 8UJ. Correspondance address: BROCKLEAZE CORSHAM GB SN13 9TL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1131271 Active Licenced property: MONKTON FARLEIGH FARLEIGH RISE BRADFORD-ON-AVON GB BA15 2QP. Correspondance address: NESTON BROCKLEAZE CORSHAM GB SN13 9TL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1142511 Active Licenced property: COLDHARBOUR LANE 8 BEAM REACH RAINHAM GB RM13 9YB. Correspondance address: NESTON BROCKLEAZE CORSHAM GB SN13 9TL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESTORE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-06-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-06-13 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-05-03 Outstanding LEICESTERSHIRE COUNTY COUNCIL
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-03-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-06-30 Satisfied BARCLAYS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-01-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH JULY 2009, 2010-11-12 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-07-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-07-29 Satisfied LLOYDS TSB BANK PLC
ACCESSION DEED 2007-09-28 Satisfied ALLIED IRISH BANKS P.L.C. IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THESECURITY TRUSTEE)
ACCESSION DEED 2007-03-26 Satisfied ALLIED IRISH BANKS PLC IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THESECURITY TRUSTEE)
ACCESSION DEED 2006-09-06 Satisfied ALLIED IRISH BANK P.L.C IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THESECURITY TRUSTEE)
ACCESSION DEED 2006-07-18 Satisfied ALLIED IRISH BANK PLC IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THESECURITY TRUSTEE)
ACCESSION DEED 2006-02-10 Satisfied ALLIED IRISH BANKS P.L.C AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
ACCESSION DEED 2005-06-30 Satisfied ALLIED IRISH BANKS PLC ("THE SECURITY TRUSTEE")
DEBENTURE 2005-05-10 Satisfied ALLIED IRISH BANKS, P.L.C. IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of RESTORE PLC registering or being granted any patents
Domain Names

RESTORE PLC owns 13 domain names.

ansabuildingservices.co.uk   datacareltd.co.uk   datacareonline.co.uk   fileanddata.co.uk   managementarchives.co.uk   patersondata.co.uk   restore.co.uk   restoreplc.co.uk   atix.co.uk   formsafe.co.uk   mavinwoodplc.co.uk   wansdyke.co.uk   archive-solutions.co.uk  

Trademarks
We have not found any records of RESTORE PLC registering or being granted any trademarks
Income
Government Income

Government spend with RESTORE PLC

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-7 GBP £1,611
Herefordshire Council 2016-6 GBP £3,561
Herefordshire Council 2016-4 GBP £3,158
Buckinghamshire County Council 2016-3 GBP £547 Rents, Wayleaves & Hire of Premises
Wiltshire Council 2016-2 GBP £2,402 Premises Related Other Maintenance Costs
Herefordshire Council 2016-2 GBP £4,299
Suffolk County Council 2016-2 GBP £819 Operational Equipment Leases
Wiltshire Council 2016-1 GBP £4,868 Premises Related Other Maintenance Costs
Herefordshire Council 2015-11 GBP £1,488
Wiltshire Council 2015-11 GBP £4,931 Premises Related Other Maintenance Costs
Herefordshire Council 2015-10 GBP £1,409
Wiltshire Council 2015-9 GBP £2,496 Premises Related Other Maintenance Costs
Herefordshire Council 2015-9 GBP £1,499
Wiltshire Council 2015-8 GBP £2,524 Premises Related Other Maintenance Costs
Herefordshire Council 2015-8 GBP £1,865
Herefordshire Council 2015-7 GBP £1,418
Buckinghamshire County Council 2015-7 GBP £860 Other Professional & Consultancy Fees
Wiltshire Council 2015-7 GBP £2,517 Premises Related Other Maintenance Costs
Herefordshire Council 2015-6 GBP £3,121
Wiltshire Council 2015-6 GBP £5,121 Premises Related Other Maintenance Costs
Wiltshire Council 2015-4 GBP £2,539 Premises Related Other Maintenance Costs
Herefordshire Council 2015-4 GBP £1,727
Wiltshire Council 2015-3 GBP £2,525 Premises Related Other Maintenance Costs
Herefordshire Council 2015-3 GBP £3,044
Wiltshire Council 2015-2 GBP £2,499 Premises Related Other Maintenance Costs
Cornwall Council 2015-2 GBP £8,050 13300C-Information Services
Redditch Borough Council 2015-2 GBP £778 Storage Costs
London Borough of Ealing 2015-1 GBP £477
Cornwall Council 2015-1 GBP £10,958 13300C-Information Services
Leeds City Council 2015-1 GBP £2,657
London Borough of Ealing 2014-12 GBP £10,752
Leeds City Council 2014-12 GBP £3,513
Redcar and Cleveland Council 2014-12 GBP £5,981
London Borough of Ealing 2014-11 GBP £15,294
Leeds City Council 2014-11 GBP £3,149 Other Hired And Contracted Services
Cornwall Council 2014-11 GBP £12,532 13300C-Information Services
Redcar and Cleveland Council 2014-11 GBP £6,880
London Borough of Ealing 2014-10 GBP £11,201
Cornwall Council 2014-10 GBP £7,789 13300C-Information Services
Leeds City Council 2014-10 GBP £2,145 Other Hired And Contracted Services
The Borough of Calderdale 2014-10 GBP £766 Services
Redcar and Cleveland Council 2014-10 GBP £6,821
Leeds City Council 2014-9 GBP £1,405 Other Hired And Contracted Services
London Borough of Ealing 2014-9 GBP £10,699
Redcar and Cleveland Council 2014-9 GBP £5,954
Cornwall Council 2014-8 GBP £7,113
London Borough of Ealing 2014-8 GBP £10,510
Northamptonshire County Council 2014-8 GBP £2,426 Non Staff expenses
Leeds City Council 2014-8 GBP £3,650 Other Hired And Contracted Services
Redcar and Cleveland Council 2014-8 GBP £6,454
London Borough of Ealing 2014-7 GBP £10,714
Cornwall Council 2014-7 GBP £5,444
Leeds City Council 2014-7 GBP £3,252 Other Hired And Contracted Services
Dacorum Borough Council 2014-7 GBP £892
Redcar and Cleveland Council 2014-7 GBP £6,314
Cornwall Council 2014-6 GBP £11,583
Leeds City Council 2014-6 GBP £4,085 Other Hired And Contracted Services
Thurrock Council 2014-6 GBP £18,998
London Borough of Ealing 2014-6 GBP £11,364
Redcar and Cleveland Council 2014-6 GBP £6,741
London Borough of Ealing 2014-5 GBP £11,759
Cornwall Council 2014-5 GBP £5,808
Leeds City Council 2014-5 GBP £1,184 Other Hired And Contracted Services
London Borough of Ealing 2014-4 GBP £9,775
Northamptonshire County Council 2014-4 GBP £2,829 Supplies & Services
Rochdale Borough Council 2014-4 GBP £581 Environmental Services EARLY HELP AND SCHOOLS MAN & ADMIN MISC INCOME & EXPENDITURE
London Borough of Ealing 2014-3 GBP £9,821
Bracknell Forest Council 2014-3 GBP £34,800 Licences
Leeds City Council 2014-3 GBP £3,601 Other Hired And Contracted Services
Rochdale Borough Council 2014-3 GBP £515 Environmental Services EARLY HELP AND SCHOOLS MAN & ADMIN MISC INCOME & EXPENDITURE
London Borough of Ealing 2014-2 GBP £8,917
Leeds City Council 2014-2 GBP £2,477 Other Hired And Contracted Services
London Borough of Ealing 2014-1 GBP £10,037
Merton Council 2014-1 GBP £575
London Borough of Merton 2014-1 GBP £575 Miscellaneous Agency Services
Leeds City Council 2014-1 GBP £3,642 Other Hired And Contracted Services
Rochdale Borough Council 2014-1 GBP £1,601 Environmental Services EARLY HELP AND SCHOOLS MAN & ADMIN MISC INCOME & EXPENDITURE
City of Westminster Council 2014-1 GBP £746
London Borough of Ealing 2013-12 GBP £9,525
Leeds City Council 2013-12 GBP £2,781 Other Hired And Contracted Services
London Borough of Ealing 2013-11 GBP £10,439
Leeds City Council 2013-11 GBP £473 Other Hired And Contracted Services
Rochdale Borough Council 2013-11 GBP £558 Environmental Services EARLY HELP AND SCHOOLS ASSISTANT DIRECTOR EARLY HELP AND SCHOOL
City of Westminster Council 2013-11 GBP £971
City of Westminster Council 2013-10 GBP £2,941
London Borough of Ealing 2013-10 GBP £10,498
Leeds City Council 2013-10 GBP £4,115 Other Hired And Contracted Services
City of Westminster Council 2013-9 GBP £3,730
London Borough of Ealing 2013-9 GBP £11,114
Leeds City Council 2013-9 GBP £5,809 Other Hired And Contracted Services
City of Westminster Council 2013-8 GBP £3,417
London Borough of Ealing 2013-8 GBP £9,906
Rochdale Borough Council 2013-8 GBP £505 Environmental Services EARLY HELP AND SCHOOLS ASSISTANT DIRECTOR EARLY HELP AND SCHOOL
Leeds City Council 2013-8 GBP £523 Other Hired And Contracted Services
London Borough of Ealing 2013-7 GBP £9,981
Rochdale Borough Council 2013-7 GBP £512 Environmental Services EARLY HELP AND SCHOOLS EARLY HELP AND SCHOOL MANAGEMENT
City of Westminster Council 2013-7 GBP £4,789
City of Westminster Council 2013-6 GBP £4,314
London Borough of Ealing 2013-6 GBP £12,048
Bracknell Forest Council 2013-6 GBP £26,100 Licences
Leeds City Council 2013-6 GBP £3,595 Other Hired And Contracted Services
Bracknell Forest Council 2013-5 GBP £8,700 Licences
Leeds City Council 2013-5 GBP £2,747 Other Hired And Contracted Services
London Borough of Ealing 2013-5 GBP £25,932
Rochdale Borough Council 2013-5 GBP £1,081 Environmental Services EARLY HELP AND SCHOOLS ASSISTANT DIRECTOR EARLY HELP AND SCHOOL
City of Westminster Council 2013-4 GBP £1,851
Leeds City Council 2013-4 GBP £2,350 Other Hired And Contracted Services
London Borough of Ealing 2013-3 GBP £11,524
Rochdale Borough Council 2013-3 GBP £641 Environmental Services SUPPORT FOR LEARNING MAN & ADMIN MISC INCOME & EXPENDITURE
Leeds City Council 2013-3 GBP £2,586 Other Hired And Contracted Services
London Borough of Ealing 2013-2 GBP £10,548
Leeds City Council 2013-2 GBP £2,868 Other Hired And Contracted Services
London Borough of Ealing 2013-1 GBP £11,533
Leeds City Council 2013-1 GBP £2,366 Other Hired And Contracted Services
City of Westminster Council 2013-1 GBP £12,026
Rochdale Borough Council 2013-1 GBP £1,059 Environmental Services SUPPORT FOR LEARNING MAN & ADMIN MISC INCOME & EXPENDITURE
Leeds City Council 2012-12 GBP £2,871 Other Hired And Contracted Services
London Borough of Ealing 2012-12 GBP £22,356
Leeds City Council 2012-11 GBP £2,373 Other Hired And Contracted Services
Rochdale Borough Council 2012-11 GBP £1,034 Environmental Services SUPPORT FOR LEARNING MAN & ADMIN MISC INCOME & EXPENDITURE
London Borough of Ealing 2012-10 GBP £11,375
Leeds City Council 2012-10 GBP £3,291
London Borough of Ealing 2012-9 GBP £11,446
Leeds City Council 2012-9 GBP £3,471
Rochdale Borough Council 2012-9 GBP £2,516 Environmental Services SUPPORT FOR LEARNING MAN & ADMIN MISC INCOME & EXPENDITURE
London Borough of Ealing 2012-8 GBP £11,844
Leeds City Council 2012-8 GBP £2,833
The Borough of Calderdale 2012-8 GBP £423 Services
London Borough of Ealing 2012-7 GBP £12,969
The Borough of Calderdale 2012-7 GBP £766 Services
Leeds City Council 2012-7 GBP £2,282
London Borough of Ealing 2012-6 GBP £11,290
Bracknell Forest Council 2012-6 GBP £28,200 IT Hardware
Derby City Council 0-0 GBP £14,865

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
North of England NHS Commercial Procurement Collaborative (NOE CPC) (hosted by and acting through Leeds and York Partnership NHS Foundation Trust) Archiving services 2013/12/20 GBP

Storage, Archiving and Retrieval of Confidential Records and the Destruction of Confidential Records. The framework is made up of 2 lots with a maximum of 6 suppliers per lot.

London Borough of Tower Hamlets Archiving services 2013/8/1

Archiving services. Off site secure storage for hard and soft data with confidential data shredding (including supplementary scanning and disposal of confidential waste services) for the participating authorities.

Outgoings
Business Rates/Property Tax
Business rates information was found for RESTORE PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Factory and Premises UNIT 22 MILLSHAW PARK LANE LEEDS LS11 0HF 206,00006/06/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by RESTORE PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084279000Works trucks fitted with lifting or handling equipment, not self-propelled
2018-10-0084279000Works trucks fitted with lifting or handling equipment, not self-propelled
2018-09-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2018-09-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2018-08-0048119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2018-08-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2018-08-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2018-06-0084178070Industrial or laboratory furnaces, incl. incinerators, non-electric (excl. for the roasting, melting or other heat treatment of ores, pyrites or metals, bakery ovens, ovens and furnaces for firing ceramic products, ovens and furnaces for firing cement, glass or chemical products, drying ovens and ovens for cracking operations)
2018-04-0042021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2018-04-0042021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2018-04-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2018-04-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2018-01-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2018-01-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2017-02-0085238090
2016-10-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2016-09-0048173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2016-08-0049119900Printed matter, n.e.s.
2015-12-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTORE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESTORE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name RST
Listed Since 30-Jun-05
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £138.19M
Shares Issues 74,899,780.00
Share Type ORD GBP0.05
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.