Helsby
Cheshire
WA6 0AR
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(42 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Adrian Barby-Moule |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(43 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Chartered Geologist |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Stephen James Mackereth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(43 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Engineering Geologist |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Peter John Witherington |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(43 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Claire Ashley Elms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(46 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(46 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Kate Philippa Jones Bridges |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2013(48 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Barbara Jane Hinch |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(49 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Shon Gwyn Owen Williams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Dimitris Xirouchakis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(52 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Michael Williams |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(58 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Geotechnical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Keith Roy Rolstone Steed |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 January 2002) |
Role | Structural Engineer |
Correspondence Address | 19 Eastmead Lane Stoke Bishop Bristol BS9 1HW |
Secretary Name | Keith Roy Rolstone Steed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 19 Eastmead Lane Stoke Bishop Bristol BS9 1HW |
Secretary Name | Hilary Sarah Handcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 9a Glenavon Park Stoke Bishop Bristol BS9 1RS |
Secretary Name | Dr Alasdair Alan Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(42 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Pentre Lane Ashton Cheshire CH3 8BX Wales |
Director Name | Nigel Paul Board |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(43 years after company formation) |
Appointment Duration | 6 years (resigned 02 December 2013) |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Coleridge Close Twyford Reading Berkshire RG10 0XL |
Director Name | Mr John Michael Lawrence |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(43 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2018) |
Role | Engineering Geologist |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(43 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Paragon Terrace Cheltenham Gloucestershire GL53 7LA Wales |
Director Name | Mrs Sarah Rummens |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2011(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Justin Peter Barrett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Jonathan James Bassett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(49 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Website | www.soils.co.uk |
---|---|
Telephone | 0117 9471000 |
Telephone region | Bristol |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,253,000 |
Net Worth | -£19,000 |
Current Liabilities | £3,081,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
25 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Amongst others, the leasehold property known as or. Being the old school, stillhouse lane, bedminster,. Bristol BS3 4EB. Please refer to the charge. Instrument for further details. Outstanding |
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details, please refer to the instrument. Outstanding |
20 April 2016 | Delivered on: 27 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument. Outstanding |
5 June 2015 | Delivered on: 12 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument. Outstanding |
6 August 2021 | Delivered on: 13 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
31 March 2011 | Delivered on: 12 April 2011 Satisfied on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 February 2007 | Delivered on: 3 March 2007 Satisfied on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 October 1985 | Delivered on: 25 October 1985 Satisfied on: 13 January 2007 Persons entitled: The Govenor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 2024 | Full accounts made up to 2 April 2023 (35 pages) |
---|---|
20 October 2023 | Appointment of Mr Michael Williams as a director on 1 October 2023 (2 pages) |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
12 October 2023 | Change of details for Rsk Environment Limited as a person with significant control on 1 June 2016 (2 pages) |
29 December 2022 | Full accounts made up to 3 April 2022 (37 pages) |
18 October 2022 | Director's details changed for Mr Shon Gwyn Owen Williams on 18 October 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Jonathan James Bassett as a director on 10 December 2021 (1 page) |
9 December 2021 | Full accounts made up to 4 April 2021 (34 pages) |
30 November 2021 | Director's details changed for Mr Dimitris Xirouchakis on 25 November 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
18 October 2021 | Director's details changed for Dr Alasdair Alan Ryder on 18 October 2021 (2 pages) |
26 August 2021 | Satisfaction of charge 008286940008 in full (1 page) |
26 August 2021 | Satisfaction of charge 008286940010 in full (1 page) |
26 August 2021 | Satisfaction of charge 008286940009 in full (1 page) |
13 August 2021 | Registration of charge 008286940011, created on 6 August 2021 (142 pages) |
16 April 2021 | Full accounts made up to 5 April 2020 (33 pages) |
1 February 2021 | Director's details changed for Mr Dimitris Xirouchakis on 17 December 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
26 August 2020 | Registration of charge 008286940010, created on 18 August 2020 (156 pages) |
25 February 2020 | Director's details changed for Mr Peter John Witherington on 25 February 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (33 pages) |
24 October 2019 | Registration of charge 008286940009, created on 18 October 2019 (144 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
16 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Ms Claire Knighton on 1 January 2019 (2 pages) |
2 August 2019 | Director's details changed for Adrian Barby-Moule on 2 August 2019 (2 pages) |
2 August 2019 | Director's details changed for Mr Dimitris Xirouchakis on 16 February 2018 (2 pages) |
5 July 2019 | Director's details changed for Mr Stephen James Mackereth on 5 July 2019 (2 pages) |
4 July 2019 | Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages) |
28 June 2019 | Director's details changed for Mr Shon Gwyn Owen Williams on 28 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Ms Kate Philippa Jones Bridges on 1 September 2016 (2 pages) |
25 June 2019 | Director's details changed for Alastair Roy Handcock on 25 June 2019 (2 pages) |
5 February 2019 | Satisfaction of charge 008286940006 in full (4 pages) |
5 February 2019 | Satisfaction of charge 008286940005 in full (4 pages) |
5 February 2019 | Satisfaction of charge 008286940004 in full (4 pages) |
5 February 2019 | Satisfaction of charge 008286940007 in full (4 pages) |
5 January 2019 | Full accounts made up to 1 April 2018 (31 pages) |
30 November 2018 | Resolutions
|
7 November 2018 | Registration of charge 008286940008, created on 25 October 2018 (102 pages) |
31 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
23 October 2018 | Termination of appointment of John Michael Lawrence as a director on 1 October 2018 (1 page) |
1 June 2018 | Registration of charge 008286940007, created on 25 May 2018 (64 pages) |
13 April 2018 | Termination of appointment of Sarah Rummens as a director on 13 April 2018 (1 page) |
4 January 2018 | Full accounts made up to 2 April 2017 (30 pages) |
4 January 2018 | Full accounts made up to 2 April 2017 (30 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 August 2017 | Registration of charge 008286940006, created on 25 August 2017 (54 pages) |
29 August 2017 | Registration of charge 008286940006, created on 25 August 2017 (54 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (30 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (30 pages) |
29 December 2016 | Appointment of Mr Dimitris Xirouchakis as a director on 21 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Justin Peter Barrett as a director on 21 December 2016 (1 page) |
29 December 2016 | Appointment of Mr Dimitris Xirouchakis as a director on 21 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Justin Peter Barrett as a director on 21 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 April 2016 | Registration of charge 008286940005, created on 20 April 2016 (50 pages) |
27 April 2016 | Registration of charge 008286940005, created on 20 April 2016 (50 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Register(s) moved to registered office address Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR (1 page) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr John Michael Lawrence on 1 July 2015 (2 pages) |
21 October 2015 | Register(s) moved to registered office address Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR (1 page) |
21 October 2015 | Director's details changed for Mr John Michael Lawrence on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Ms Kate Philippa Bridges on 18 May 2015 (2 pages) |
24 July 2015 | Director's details changed for Ms Kate Philippa Bridges on 18 May 2015 (2 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
12 June 2015 | Registration of charge 008286940004, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 3 in full (4 pages) |
12 June 2015 | Satisfaction of charge 3 in full (4 pages) |
12 June 2015 | Registration of charge 008286940004, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Registration of charge 008286940004, created on 5 June 2015 (72 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (28 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (28 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
21 May 2014 | Appointment of Mr Shon Gwyn Owen Williams as a director (2 pages) |
21 May 2014 | Appointment of Mr Shon Gwyn Owen Williams as a director (2 pages) |
26 February 2014 | Appointment of Mr Justin Peter Barrett as a director (2 pages) |
26 February 2014 | Appointment of Ms Barbara Jane Hinch as a director (2 pages) |
26 February 2014 | Appointment of Mr Justin Peter Barrett as a director (2 pages) |
26 February 2014 | Appointment of Mr Jonathan James Bassett as a director (2 pages) |
26 February 2014 | Appointment of Mr Jonathan James Bassett as a director (2 pages) |
26 February 2014 | Appointment of Ms Barbara Jane Hinch as a director (2 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
3 December 2013 | Termination of appointment of Nigel Board as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Board as a director (1 page) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 July 2013 | Appointment of Ms Kate Philippa Bridges as a director (2 pages) |
17 July 2013 | Appointment of Ms Kate Philippa Bridges as a director (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (30 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (30 pages) |
5 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (13 pages) |
5 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (13 pages) |
15 December 2011 | Appointment of Mrs Sarah Rummens as a director (2 pages) |
15 December 2011 | Appointment of Mrs Sarah Rummens as a director (2 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (12 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (12 pages) |
7 November 2011 | Secretary's details changed for Mr Steven Geoffrey Mills on 1 October 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mr Steven Geoffrey Mills on 1 October 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mr Steven Geoffrey Mills on 1 October 2011 (2 pages) |
11 October 2011 | Appointment of Ms Claire Knighton as a director (2 pages) |
11 October 2011 | Appointment of Ms Claire Knighton as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
31 December 2010 | Full accounts made up to 28 March 2010 (21 pages) |
31 December 2010 | Full accounts made up to 28 March 2010 (21 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (11 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (11 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
12 May 2010 | Register inspection address has been changed from C/O Ross Brooke Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL United Kingdom (1 page) |
12 May 2010 | Register inspection address has been changed from C/O Ross Brooke Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL United Kingdom (1 page) |
19 January 2010 | Full accounts made up to 29 March 2009 (23 pages) |
19 January 2010 | Full accounts made up to 29 March 2009 (23 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Alastair Roy Handcock on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Adrian Barby-Moule on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Nigel Paul Board on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Michael Lawrence on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr Alasdair Alan Ryder on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Adrian Barby-Moule on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Nigel Paul Board on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen James Mackereth on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Alastair Roy Handcock on 30 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Stephen James Mackereth on 30 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Dr Alasdair Alan Ryder on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Michael Lawrence on 30 October 2009 (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
26 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
15 March 2007 | Auditor's resignation (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed;new director appointed (3 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
15 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
15 March 2007 | Auditor's resignation (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: the old school stillhouse lane bedminster bristol BS3 4EB (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: the old school stillhouse lane bedminster bristol BS3 4EB (1 page) |
15 March 2007 | New secretary appointed;new director appointed (3 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
14 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
14 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
3 March 2007 | Particulars of mortgage/charge (12 pages) |
3 March 2007 | Particulars of mortgage/charge (12 pages) |
15 February 2007 | Accounts for a small company made up to 31 May 2006 (11 pages) |
15 February 2007 | Accounts for a small company made up to 31 May 2006 (11 pages) |
13 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
7 September 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
7 September 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
19 October 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
24 February 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
24 February 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
14 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
14 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Return made up to 16/10/01; full list of members
|
6 November 2001 | Return made up to 16/10/01; full list of members
|
2 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 25 lower park row bristol BS1 5BN (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 25 lower park row bristol BS1 5BN (1 page) |
23 October 2000 | Return made up to 16/10/00; full list of members
|
23 October 2000 | Return made up to 16/10/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
24 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 December 1998 | Return made up to 16/10/98; full list of members (6 pages) |
16 December 1998 | Return made up to 16/10/98; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
8 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
26 October 1995 | Return made up to 16/10/95; full list of members
|
26 October 1995 | Return made up to 16/10/95; full list of members
|
26 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 12 queen anne terrace north hill plymouth PL4 8EG (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: 12 queen anne terrace north hill plymouth PL4 8EG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 October 1994 | Return made up to 16/10/94; no change of members (4 pages) |
21 October 1994 | Return made up to 16/10/94; no change of members (4 pages) |
26 October 1993 | Return made up to 16/10/93; no change of members (4 pages) |
26 October 1993 | Return made up to 16/10/93; no change of members (4 pages) |
26 October 1992 | Return made up to 16/10/92; full list of members (6 pages) |
26 October 1992 | Return made up to 16/10/92; full list of members (6 pages) |
18 October 1991 | Return made up to 16/10/91; no change of members (4 pages) |
18 October 1991 | Return made up to 16/10/91; no change of members (4 pages) |
30 August 1990 | Return made up to 07/08/90; full list of members (4 pages) |
30 August 1990 | Return made up to 07/08/90; full list of members (4 pages) |
10 August 1989 | Return made up to 25/07/89; full list of members (4 pages) |
10 August 1989 | Return made up to 25/07/89; full list of members (4 pages) |
11 January 1989 | Return made up to 21/12/88; full list of members (4 pages) |
11 January 1989 | Return made up to 21/12/88; full list of members (4 pages) |
17 October 1988 | Particulars of contract relating to shares (3 pages) |
17 October 1988 | Particulars of contract relating to shares (3 pages) |
17 October 1988 | Wd 06/10/88 ad 31/05/88--------- £ si [email protected]=9200 £ ic 2/9202 (2 pages) |
17 October 1988 | Wd 06/10/88 ad 31/05/88--------- £ si [email protected]=9200 £ ic 2/9202 (2 pages) |
5 February 1988 | Return made up to 15/10/87; full list of members (4 pages) |
5 February 1988 | Return made up to 15/10/87; full list of members (4 pages) |
2 December 1986 | Return made up to 10/10/86; full list of members (4 pages) |
2 December 1986 | Return made up to 10/10/86; full list of members (4 pages) |
18 October 1985 | Memorandum and Articles of Association (10 pages) |
18 October 1985 | Memorandum and Articles of Association (10 pages) |
25 November 1964 | Certificate of incorporation (1 page) |
25 November 1964 | Certificate of incorporation (1 page) |