Company NameStructural Soils Limited
Company StatusActive
Company Number00828694
CategoryPrivate Limited Company
Incorporation Date25 November 1964(59 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameAlastair Roy Handcock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(42 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameAdrian Barby-Moule
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(43 years after company formation)
Appointment Duration16 years, 5 months
RoleChartered Geologist
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Stephen James Mackereth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(43 years after company formation)
Appointment Duration16 years, 5 months
RoleEngineering Geologist
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Peter John Witherington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(43 years after company formation)
Appointment Duration16 years, 5 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Claire Ashley Elms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(46 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(46 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Kate Philippa Jones Bridges
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(48 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Barbara Jane Hinch
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(49 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Shon Gwyn Owen Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(49 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Dimitris Xirouchakis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(52 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(54 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Michael Williams
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(58 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameKeith Roy Rolstone Steed
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 January 2002)
RoleStructural Engineer
Correspondence Address19 Eastmead Lane
Stoke Bishop
Bristol
BS9 1HW
Secretary NameKeith Roy Rolstone Steed
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address19 Eastmead Lane
Stoke Bishop
Bristol
BS9 1HW
Secretary NameHilary Sarah Handcock
NationalityBritish
StatusResigned
Appointed02 January 2002(37 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2007)
RoleCompany Director
Correspondence Address9a Glenavon Park
Stoke Bishop
Bristol
BS9 1RS
Secretary NameDr Alasdair Alan Ryder
NationalityBritish
StatusResigned
Appointed28 February 2007(42 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Pentre Lane
Ashton
Cheshire
CH3 8BX
Wales
Director NameNigel Paul Board
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(43 years after company formation)
Appointment Duration6 years (resigned 02 December 2013)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence Address25 Coleridge Close
Twyford
Reading
Berkshire
RG10 0XL
Director NameMr John Michael Lawrence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(43 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2018)
RoleEngineering Geologist
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Steven Geoffrey Mills
NationalityBritish
StatusResigned
Appointed30 November 2007(43 years after company formation)
Appointment Duration11 years, 8 months (resigned 12 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Paragon Terrace
Cheltenham
Gloucestershire
GL53 7LA
Wales
Director NameMrs Sarah Rummens
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2011(46 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Justin Peter Barrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(49 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Jonathan James Bassett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(49 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Contact

Websitewww.soils.co.uk
Telephone0117 9471000
Telephone regionBristol

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£10,253,000
Net Worth-£19,000
Current Liabilities£3,081,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered 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 2018Delivered 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 2017Delivered 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 2016Delivered 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 2015Delivered 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 2021Delivered 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 2020Delivered 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 2011Delivered 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 2007Delivered 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 1985Delivered 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

Filing History

25 January 2024Full accounts made up to 2 April 2023 (35 pages)
20 October 2023Appointment of Mr Michael Williams as a director on 1 October 2023 (2 pages)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
12 October 2023Change of details for Rsk Environment Limited as a person with significant control on 1 June 2016 (2 pages)
29 December 2022Full accounts made up to 3 April 2022 (37 pages)
18 October 2022Director's details changed for Mr Shon Gwyn Owen Williams on 18 October 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Jonathan James Bassett as a director on 10 December 2021 (1 page)
9 December 2021Full accounts made up to 4 April 2021 (34 pages)
30 November 2021Director's details changed for Mr Dimitris Xirouchakis on 25 November 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
18 October 2021Director's details changed for Dr Alasdair Alan Ryder on 18 October 2021 (2 pages)
26 August 2021Satisfaction of charge 008286940008 in full (1 page)
26 August 2021Satisfaction of charge 008286940010 in full (1 page)
26 August 2021Satisfaction of charge 008286940009 in full (1 page)
13 August 2021Registration of charge 008286940011, created on 6 August 2021 (142 pages)
16 April 2021Full accounts made up to 5 April 2020 (33 pages)
1 February 2021Director's details changed for Mr Dimitris Xirouchakis on 17 December 2020 (2 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
26 August 2020Registration of charge 008286940010, created on 18 August 2020 (156 pages)
25 February 2020Director's details changed for Mr Peter John Witherington on 25 February 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (33 pages)
24 October 2019Registration of charge 008286940009, created on 18 October 2019 (144 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
16 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
14 August 2019Director's details changed for Ms Claire Knighton on 1 January 2019 (2 pages)
2 August 2019Director's details changed for Adrian Barby-Moule on 2 August 2019 (2 pages)
2 August 2019Director's details changed for Mr Dimitris Xirouchakis on 16 February 2018 (2 pages)
5 July 2019Director's details changed for Mr Stephen James Mackereth on 5 July 2019 (2 pages)
4 July 2019Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages)
28 June 2019Director's details changed for Mr Shon Gwyn Owen Williams on 28 June 2019 (2 pages)
26 June 2019Director's details changed for Ms Kate Philippa Jones Bridges on 1 September 2016 (2 pages)
25 June 2019Director's details changed for Alastair Roy Handcock on 25 June 2019 (2 pages)
5 February 2019Satisfaction of charge 008286940006 in full (4 pages)
5 February 2019Satisfaction of charge 008286940005 in full (4 pages)
5 February 2019Satisfaction of charge 008286940004 in full (4 pages)
5 February 2019Satisfaction of charge 008286940007 in full (4 pages)
5 January 2019Full accounts made up to 1 April 2018 (31 pages)
30 November 2018Resolutions
  • RES13 ‐ Facilites agreement 09/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2018Registration of charge 008286940008, created on 25 October 2018 (102 pages)
31 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
23 October 2018Termination of appointment of John Michael Lawrence as a director on 1 October 2018 (1 page)
1 June 2018Registration of charge 008286940007, created on 25 May 2018 (64 pages)
13 April 2018Termination of appointment of Sarah Rummens as a director on 13 April 2018 (1 page)
4 January 2018Full accounts made up to 2 April 2017 (30 pages)
4 January 2018Full accounts made up to 2 April 2017 (30 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 August 2017Registration of charge 008286940006, created on 25 August 2017 (54 pages)
29 August 2017Registration of charge 008286940006, created on 25 August 2017 (54 pages)
10 January 2017Full accounts made up to 3 April 2016 (30 pages)
10 January 2017Full accounts made up to 3 April 2016 (30 pages)
29 December 2016Appointment of Mr Dimitris Xirouchakis as a director on 21 December 2016 (2 pages)
29 December 2016Termination of appointment of Justin Peter Barrett as a director on 21 December 2016 (1 page)
29 December 2016Appointment of Mr Dimitris Xirouchakis as a director on 21 December 2016 (2 pages)
29 December 2016Termination of appointment of Justin Peter Barrett as a director on 21 December 2016 (1 page)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 April 2016Registration of charge 008286940005, created on 20 April 2016 (50 pages)
27 April 2016Registration of charge 008286940005, created on 20 April 2016 (50 pages)
7 January 2016Full accounts made up to 31 March 2015 (29 pages)
7 January 2016Full accounts made up to 31 March 2015 (29 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(14 pages)
21 October 2015Register(s) moved to registered office address Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR (1 page)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(14 pages)
21 October 2015Director's details changed for Mr John Michael Lawrence on 1 July 2015 (2 pages)
21 October 2015Register(s) moved to registered office address Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR (1 page)
21 October 2015Director's details changed for Mr John Michael Lawrence on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Ms Kate Philippa Bridges on 18 May 2015 (2 pages)
24 July 2015Director's details changed for Ms Kate Philippa Bridges on 18 May 2015 (2 pages)
18 June 2015Resolutions
  • RES13 ‐ Approve and authorise transactions 29/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve and authorise transactions 29/05/2015
(3 pages)
12 June 2015Registration of charge 008286940004, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 3 in full (4 pages)
12 June 2015Satisfaction of charge 3 in full (4 pages)
12 June 2015Registration of charge 008286940004, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Registration of charge 008286940004, created on 5 June 2015 (72 pages)
6 January 2015Full accounts made up to 31 March 2014 (28 pages)
6 January 2015Full accounts made up to 31 March 2014 (28 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(15 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(15 pages)
21 May 2014Appointment of Mr Shon Gwyn Owen Williams as a director (2 pages)
21 May 2014Appointment of Mr Shon Gwyn Owen Williams as a director (2 pages)
26 February 2014Appointment of Mr Justin Peter Barrett as a director (2 pages)
26 February 2014Appointment of Ms Barbara Jane Hinch as a director (2 pages)
26 February 2014Appointment of Mr Justin Peter Barrett as a director (2 pages)
26 February 2014Appointment of Mr Jonathan James Bassett as a director (2 pages)
26 February 2014Appointment of Mr Jonathan James Bassett as a director (2 pages)
26 February 2014Appointment of Ms Barbara Jane Hinch as a director (2 pages)
20 December 2013Full accounts made up to 31 March 2013 (30 pages)
20 December 2013Full accounts made up to 31 March 2013 (30 pages)
3 December 2013Termination of appointment of Nigel Board as a director (1 page)
3 December 2013Termination of appointment of Nigel Board as a director (1 page)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(14 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(14 pages)
17 July 2013Appointment of Ms Kate Philippa Bridges as a director (2 pages)
17 July 2013Appointment of Ms Kate Philippa Bridges as a director (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (30 pages)
6 January 2013Full accounts made up to 31 March 2012 (30 pages)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (13 pages)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (13 pages)
15 December 2011Appointment of Mrs Sarah Rummens as a director (2 pages)
15 December 2011Appointment of Mrs Sarah Rummens as a director (2 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (12 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (12 pages)
7 November 2011Secretary's details changed for Mr Steven Geoffrey Mills on 1 October 2011 (2 pages)
7 November 2011Secretary's details changed for Mr Steven Geoffrey Mills on 1 October 2011 (2 pages)
7 November 2011Secretary's details changed for Mr Steven Geoffrey Mills on 1 October 2011 (2 pages)
11 October 2011Appointment of Ms Claire Knighton as a director (2 pages)
11 October 2011Appointment of Ms Claire Knighton as a director (2 pages)
28 September 2011Full accounts made up to 31 March 2011 (22 pages)
28 September 2011Full accounts made up to 31 March 2011 (22 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 December 2010Full accounts made up to 28 March 2010 (21 pages)
31 December 2010Full accounts made up to 28 March 2010 (21 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (11 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (11 pages)
3 June 2010Resolutions
  • RES13 ‐ Deed of amendment 13/05/2010
(3 pages)
3 June 2010Resolutions
  • RES13 ‐ Deed of amendment 13/05/2010
(3 pages)
12 May 2010Register 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 2010Register 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 2010Full accounts made up to 29 March 2009 (23 pages)
19 January 2010Full accounts made up to 29 March 2009 (23 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Alastair Roy Handcock on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Adrian Barby-Moule on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Nigel Paul Board on 30 October 2009 (2 pages)
6 November 2009Director's details changed for John Michael Lawrence on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Dr Alasdair Alan Ryder on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Adrian Barby-Moule on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Nigel Paul Board on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen James Mackereth on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Alastair Roy Handcock on 30 October 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Stephen James Mackereth on 30 October 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Dr Alasdair Alan Ryder on 30 October 2009 (2 pages)
6 November 2009Director's details changed for John Michael Lawrence on 30 October 2009 (2 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2008Return made up to 16/10/08; full list of members (5 pages)
6 November 2008Return made up to 16/10/08; full list of members (5 pages)
2 November 2008Full accounts made up to 31 March 2008 (21 pages)
2 November 2008Full accounts made up to 31 March 2008 (21 pages)
14 April 2008Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
14 April 2008Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
26 November 2007Return made up to 16/10/07; full list of members (3 pages)
26 November 2007Return made up to 16/10/07; full list of members (3 pages)
21 November 2007Full accounts made up to 31 March 2007 (22 pages)
21 November 2007Full accounts made up to 31 March 2007 (22 pages)
15 March 2007Auditor's resignation (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed;new director appointed (3 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
15 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
15 March 2007Auditor's resignation (1 page)
15 March 2007Registered office changed on 15/03/07 from: the old school stillhouse lane bedminster bristol BS3 4EB (1 page)
15 March 2007Registered office changed on 15/03/07 from: the old school stillhouse lane bedminster bristol BS3 4EB (1 page)
15 March 2007New secretary appointed;new director appointed (3 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2007Declaration of assistance for shares acquisition (7 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 March 2007Declaration of assistance for shares acquisition (7 pages)
3 March 2007Particulars of mortgage/charge (12 pages)
3 March 2007Particulars of mortgage/charge (12 pages)
15 February 2007Accounts for a small company made up to 31 May 2006 (11 pages)
15 February 2007Accounts for a small company made up to 31 May 2006 (11 pages)
13 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
20 October 2005Return made up to 16/10/05; full list of members (2 pages)
20 October 2005Return made up to 16/10/05; full list of members (2 pages)
7 September 2005Accounts for a small company made up to 31 May 2005 (9 pages)
7 September 2005Accounts for a small company made up to 31 May 2005 (9 pages)
9 November 2004Return made up to 16/10/04; full list of members (6 pages)
9 November 2004Return made up to 16/10/04; full list of members (6 pages)
19 October 2004Accounts for a small company made up to 31 May 2004 (8 pages)
19 October 2004Accounts for a small company made up to 31 May 2004 (8 pages)
24 February 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
24 February 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
14 November 2003Return made up to 16/10/03; full list of members (6 pages)
14 November 2003Return made up to 16/10/03; full list of members (6 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
25 October 2002Return made up to 16/10/02; full list of members (6 pages)
25 October 2002Return made up to 16/10/02; full list of members (6 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned;director resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned;director resigned (1 page)
6 November 2001Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 2001Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
2 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
21 March 2001Registered office changed on 21/03/01 from: 25 lower park row bristol BS1 5BN (1 page)
21 March 2001Registered office changed on 21/03/01 from: 25 lower park row bristol BS1 5BN (1 page)
23 October 2000Return made up to 16/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Return made up to 16/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 November 1999Return made up to 16/10/99; full list of members (6 pages)
24 November 1999Return made up to 16/10/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 December 1998Return made up to 16/10/98; full list of members (6 pages)
16 December 1998Return made up to 16/10/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 October 1997Return made up to 16/10/97; no change of members (4 pages)
15 October 1997Return made up to 16/10/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
24 October 1996Return made up to 16/10/96; no change of members (4 pages)
24 October 1996Return made up to 16/10/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
26 October 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
20 September 1995Registered office changed on 20/09/95 from: 12 queen anne terrace north hill plymouth PL4 8EG (1 page)
20 September 1995Registered office changed on 20/09/95 from: 12 queen anne terrace north hill plymouth PL4 8EG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 October 1994Return made up to 16/10/94; no change of members (4 pages)
21 October 1994Return made up to 16/10/94; no change of members (4 pages)
26 October 1993Return made up to 16/10/93; no change of members (4 pages)
26 October 1993Return made up to 16/10/93; no change of members (4 pages)
26 October 1992Return made up to 16/10/92; full list of members (6 pages)
26 October 1992Return made up to 16/10/92; full list of members (6 pages)
18 October 1991Return made up to 16/10/91; no change of members (4 pages)
18 October 1991Return made up to 16/10/91; no change of members (4 pages)
30 August 1990Return made up to 07/08/90; full list of members (4 pages)
30 August 1990Return made up to 07/08/90; full list of members (4 pages)
10 August 1989Return made up to 25/07/89; full list of members (4 pages)
10 August 1989Return made up to 25/07/89; full list of members (4 pages)
11 January 1989Return made up to 21/12/88; full list of members (4 pages)
11 January 1989Return made up to 21/12/88; full list of members (4 pages)
17 October 1988Particulars of contract relating to shares (3 pages)
17 October 1988Particulars of contract relating to shares (3 pages)
17 October 1988Wd 06/10/88 ad 31/05/88--------- £ si [email protected]=9200 £ ic 2/9202 (2 pages)
17 October 1988Wd 06/10/88 ad 31/05/88--------- £ si [email protected]=9200 £ ic 2/9202 (2 pages)
5 February 1988Return made up to 15/10/87; full list of members (4 pages)
5 February 1988Return made up to 15/10/87; full list of members (4 pages)
2 December 1986Return made up to 10/10/86; full list of members (4 pages)
2 December 1986Return made up to 10/10/86; full list of members (4 pages)
18 October 1985Memorandum and Articles of Association (10 pages)
18 October 1985Memorandum and Articles of Association (10 pages)
25 November 1964Certificate of incorporation (1 page)
25 November 1964Certificate of incorporation (1 page)