Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director Name | William Brownlee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(30 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Kevin William Bailey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(3 weeks after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Welleslby House 40 St Margarets Street Rochester Kent ME1 1TU |
Director Name | Miss Claire Louise Barrow |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 30 December 1993) |
Role | Sales Manager |
Correspondence Address | 66 Streatham Close Leigham Court Road London Greater London SW16 2NH |
Secretary Name | Michael Martin Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 65 Selby Road West Bridgford Nottingham Nottinghamshire NG2 7BP |
Director Name | John Joseph Chilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 16 years (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House 40 St Margarets Street Rochester Kent ME1 1TU |
Secretary Name | Antony Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 16 years (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House 40 St Margarets Street Rochester Kent ME1 1TU |
Director Name | Antony Phillips |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 years after company formation) |
Appointment Duration | 14 years (resigned 20 January 2010) |
Role | Company Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House 40 St Margarets Street Rochester Kent ME1 1TU |
Director Name | Mr Thomas Nigel Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Suffolk Street London SW1Y 4HG |
Director Name | Mr Kevin John Hodges |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Hatch Industrial Estate Greywell Road Mapledurwell Basingstoke Hampshire RG24 7NG |
Secretary Name | Ms Grace Marten Smallwood |
---|---|
Status | Resigned |
Appointed | 20 January 2010(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 12 Suffolk Street London SW1Y 4HG |
Director Name | Dr Michael James Lydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2012) |
Role | Chief Scientific Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Robert Heginbotham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2015) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Antonio La Regina |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 February 2012(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2015) |
Role | Marketing And Sales Executive Director |
Country of Residence | Italy |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Stephen Hedley Cottrill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Richard Cornwell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2016) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Richard John Barratt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Timothy Michael Winston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2012(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr John Cannon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 March 2015) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Christopher John Sedwell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(25 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Ms Clare Jane Bates |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Mrs Clare Jane Bates |
---|---|
Status | Resigned |
Appointed | 28 May 2019(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Mr Jason Conrad Brown |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(28 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mrs Susan Marsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Deputy Company Secretary Fcis |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 April 2021(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lisa Patricia Fishlock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(29 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 July 2022) |
Role | Uk&I Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lee Auger |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading Berkshire RG1 3JH |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2012(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Registered Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,088,318 |
Gross Profit | £1,751,883 |
Net Worth | £2,364,433 |
Cash | £5,564 |
Current Liabilities | £161,280 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
15 July 2015 | Delivered on: 4 August 2015 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
---|---|
9 August 2012 | Delivered on: 21 August 2012 Persons entitled: Jp Morgan Chase Bank, N.A. Classification: Fixed and floating security agreement Secured details: All monies due or to become due from the chargor's on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, bank accounts, all plant & machinery see image for full details. Outstanding |
31 October 2016 | Delivered on: 10 November 2016 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 July 2010 | Delivered on: 3 August 2010 Satisfied on: 15 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
9 May 2008 | Delivered on: 17 May 2008 Satisfied on: 25 January 2012 Persons entitled: Lafarge Cement UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of london road stone kent t/no K918130. Fully Satisfied |
17 March 2005 | Delivered on: 18 March 2005 Satisfied on: 29 July 2010 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 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 |
27 September 2002 | Delivered on: 2 October 2002 Satisfied on: 29 July 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the coach house 1 hedge place road greenhithe kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 September 1997 | Delivered on: 3 October 1997 Satisfied on: 22 December 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 115 high street rochester kent (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 August 1994 | Delivered on: 27 August 1994 Satisfied on: 21 July 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 March 1993 | Delivered on: 18 March 1993 Satisfied on: 24 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 January 2024 | Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page) |
---|---|
4 January 2024 | Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page) |
15 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
6 December 2023 | Termination of appointment of Lee Auger as a director on 1 December 2023 (1 page) |
6 December 2023 | Appointment of William Brownlee as a director on 1 December 2023 (2 pages) |
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
14 July 2023 | Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page) |
21 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
29 November 2022 | Appointment of Miss Grace Mccalla as a director on 28 November 2022 (2 pages) |
12 November 2022 | Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page) |
12 November 2022 | Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page) |
30 July 2022 | Termination of appointment of Lisa Patricia Fishlock as a director on 29 July 2022 (1 page) |
30 July 2022 | Appointment of Lee Auger as a director on 29 July 2022 (2 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
14 February 2022 | Termination of appointment of Jason Conrad Brown as a director on 31 January 2022 (1 page) |
8 February 2022 | Appointment of Lisa Patricia Fishlock as a director on 31 January 2022 (2 pages) |
3 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
29 July 2021 | Director's details changed for Mr Jason Conrad Brown on 19 July 2021 (2 pages) |
17 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
30 April 2021 | Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page) |
11 March 2021 | Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
28 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 December 2019 | Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
16 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (184 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 July 2019 | Satisfaction of charge 027774410010 in full (1 page) |
20 June 2019 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH (1 page) |
10 June 2019 | Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page) |
13 February 2019 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
1 October 2018 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages) |
30 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
30 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
21 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
14 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 March 2018 | Termination of appointment of Richard John Barratt as a director on 26 January 2018 (1 page) |
13 March 2018 | Appointment of Mr Christopher John Sedwell as a director on 26 January 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 December 2016 | Satisfaction of charge 8 in full (4 pages) |
20 December 2016 | Satisfaction of charge 027774410009 in full (4 pages) |
20 December 2016 | Satisfaction of charge 027774410009 in full (4 pages) |
20 December 2016 | Satisfaction of charge 8 in full (4 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
10 November 2016 | Registration of charge 027774410010, created on 31 October 2016 (92 pages) |
10 November 2016 | Registration of charge 027774410010, created on 31 October 2016 (92 pages) |
26 September 2016 | Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page) |
26 September 2016 | Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page) |
8 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
21 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 August 2015 | Registration of charge 027774410009, created on 15 July 2015 (76 pages) |
4 August 2015 | Registration of charge 027774410009, created on 15 July 2015 (76 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
20 April 2015 | Director's details changed for Richard Cornwell on 1 January 2015 (2 pages) |
20 April 2015 | Director's details changed for Richard Cornwell on 1 January 2015 (2 pages) |
7 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
7 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
2 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
30 May 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
30 May 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 March 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Antonio La Regina on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Cornwell on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Antonio La Regina on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Barratt on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Barratt on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Cornwell on 15 March 2013 (2 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (11 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (11 pages) |
4 January 2013 | Termination of appointment of Michael Lydon as a director (1 page) |
4 January 2013 | Termination of appointment of Michael Lydon as a director (1 page) |
18 December 2012 | Register(s) moved to registered inspection location (2 pages) |
18 December 2012 | Register(s) moved to registered inspection location (2 pages) |
18 December 2012 | Register inspection address has been changed (1 page) |
18 December 2012 | Register inspection address has been changed (1 page) |
1 October 2012 | Appointment of Timothy Winston as a director (2 pages) |
1 October 2012 | Appointment of Richard Cornwell as a director (2 pages) |
1 October 2012 | Appointment of Timothy Winston as a director (2 pages) |
1 October 2012 | Appointment of Richard Cornwell as a director (2 pages) |
28 September 2012 | Appointment of Richard Barratt as a director (2 pages) |
28 September 2012 | Appointment of Richard Barratt as a director (2 pages) |
3 September 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
3 September 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
7 August 2012 | Full accounts made up to 29 February 2012 (20 pages) |
7 August 2012 | Full accounts made up to 29 February 2012 (20 pages) |
5 April 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
5 April 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
22 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
22 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 March 2012 | Appointment of Robert Heginbotham as a director (2 pages) |
15 March 2012 | Appointment of Robert Heginbotham as a director (2 pages) |
15 March 2012 | Appointment of Robert Heginbotham as a director (2 pages) |
15 March 2012 | Appointment of Robert Heginbotham as a director (2 pages) |
9 March 2012 | Registered office address changed from C/O Grace Smallwood Unit 6 - Hatch Industrial Est Mapledurwell Basingstoke Hampshire RG24 7NG United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from C/O Grace Smallwood Unit 6 - Hatch Industrial Est Mapledurwell Basingstoke Hampshire RG24 7NG United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from C/O Grace Smallwood Unit 6 - Hatch Industrial Est Mapledurwell Basingstoke Hampshire RG24 7NG United Kingdom on 9 March 2012 (1 page) |
6 March 2012 | Appointment of Stephen Hedley Cottrill as a director (2 pages) |
6 March 2012 | Appointment of Michael James Lydon as a director (2 pages) |
6 March 2012 | Appointment of Michael James Lydon as a director (2 pages) |
6 March 2012 | Appointment of Sarah Jane Taylor as a director (2 pages) |
6 March 2012 | Appointment of Sarah Jane Taylor as a director (2 pages) |
6 March 2012 | Appointment of Stephen Hedley Cottrill as a director (2 pages) |
5 March 2012 | Appointment of Antonio La Regina as a director (2 pages) |
5 March 2012 | Appointment of Antonio La Regina as a director (2 pages) |
5 March 2012 | Termination of appointment of Grace Smallwood as a secretary (1 page) |
5 March 2012 | Termination of appointment of Grace Smallwood as a secretary (1 page) |
5 March 2012 | Termination of appointment of Thomas Clarke as a director (1 page) |
5 March 2012 | Termination of appointment of Kevin Hodges as a director (1 page) |
5 March 2012 | Termination of appointment of Kevin Hodges as a director (1 page) |
5 March 2012 | Appointment of Slc Registrars Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Slc Registrars Limited as a secretary (2 pages) |
5 March 2012 | Termination of appointment of Thomas Clarke as a director (1 page) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Registered office address changed from C/O Grace Smallwood 1 Hedge Place Road Horns Cross Dartford Kent DA9 9JZ on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from C/O Grace Smallwood 1 Hedge Place Road Horns Cross Dartford Kent DA9 9JZ on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from C/O Grace Smallwood 1 Hedge Place Road Horns Cross Dartford Kent DA9 9JZ on 1 September 2011 (1 page) |
2 February 2011 | Director's details changed for Mr Kevin John Hodges on 2 February 2011 (3 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Director's details changed for Mr Kevin John Hodges on 2 February 2011 (3 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Director's details changed for Mr Kevin John Hodges on 2 February 2011 (3 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 September 2010 | Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG United Kingdom on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG United Kingdom on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG United Kingdom on 8 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Sam Gray - Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Sam Gray - Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Sam Gray - Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2010 | Director's details changed for Mr Kevin William Bailey on 6 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Antony Phillips on 6 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for John Joseph Chilton on 6 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Antony Phillips on 6 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Kevin William Bailey on 6 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for John Joseph Chilton on 6 January 2010 (2 pages) |
18 February 2010 | Director's details changed for John Joseph Chilton on 6 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Kevin William Bailey on 6 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Antony Phillips on 6 January 2010 (2 pages) |
11 February 2010 | Termination of appointment of John Chilton as a director (1 page) |
11 February 2010 | Appointment of Mr Kevin John Hodges as a director (2 pages) |
11 February 2010 | Registered office address changed from Wellesley Centre 115 High Street Rochester Kent ME1 1JS on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Wellesley Centre 115 High Street Rochester Kent ME1 1JS on 11 February 2010 (1 page) |
11 February 2010 | Termination of appointment of John Chilton as a director (1 page) |
11 February 2010 | Termination of appointment of Kevin Bailey as a director (1 page) |
11 February 2010 | Appointment of Mr Thomas Nigel Clarke as a director (2 pages) |
11 February 2010 | Appointment of Mr Kevin John Hodges as a director (2 pages) |
11 February 2010 | Appointment of Mr Thomas Nigel Clarke as a director (2 pages) |
11 February 2010 | Termination of appointment of Kevin Bailey as a director (1 page) |
10 February 2010 | Appointment of Ms Grace Marten Smallwood as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Antony Phillips as a director (1 page) |
10 February 2010 | Appointment of Ms Grace Marten Smallwood as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Antony Phillips as a director (1 page) |
10 February 2010 | Termination of appointment of Antony Phillips as a secretary (1 page) |
10 February 2010 | Termination of appointment of Antony Phillips as a secretary (1 page) |
2 February 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
18 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
23 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
23 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
21 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
31 January 2006 | Return made up to 06/01/06; full list of members
|
31 January 2006 | Return made up to 06/01/06; full list of members
|
4 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
26 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
26 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
22 October 2002 | Auditor's resignation (2 pages) |
22 October 2002 | Auditor's resignation (2 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
26 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 March 2000 | Return made up to 06/01/00; full list of members (7 pages) |
7 March 2000 | Return made up to 06/01/00; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 January 1999 | Return made up to 06/01/99; no change of members
|
20 January 1999 | Return made up to 06/01/99; no change of members
|
24 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: wellesley house, 40, st. Margarets street, rochester, kent. ME1 1TU (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: wellesley house, 40, st. Margarets street, rochester, kent. ME1 1TU (1 page) |
30 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
30 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
16 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 January 1996 | Return made up to 06/01/96; no change of members (4 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 06/01/96; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 March 1995 (18 pages) |
15 May 1995 | Full accounts made up to 31 March 1995 (18 pages) |
9 February 1995 | Return made up to 06/01/95; full list of members (5 pages) |
9 February 1995 | Return made up to 06/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
27 August 1994 | Particulars of mortgage/charge (3 pages) |
27 August 1994 | Particulars of mortgage/charge (3 pages) |
25 February 1994 | Return made up to 06/01/94; full list of members (5 pages) |
25 February 1994 | Return made up to 06/01/94; full list of members (5 pages) |
6 June 1993 | Memorandum and Articles of Association (11 pages) |
6 June 1993 | Memorandum and Articles of Association (11 pages) |
12 March 1993 | Director resigned;new director appointed (2 pages) |
12 March 1993 | Director resigned;new director appointed (2 pages) |
3 March 1993 | Ad 30/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1993 | Ad 30/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1993 | Director resigned;new director appointed (4 pages) |
28 February 1993 | Director resigned;new director appointed (4 pages) |
11 February 1993 | Company name changed\certificate issued on 11/02/93 (2 pages) |
11 February 1993 | Company name changed\certificate issued on 11/02/93 (2 pages) |
6 January 1993 | Incorporation (16 pages) |
6 January 1993 | Incorporation (16 pages) |