Helsby
Cheshire
WA6 0AR
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 09 August 2019(26 years, 1 month 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 | Anthony John Charles Boswell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Chestnut Avenue Chorleywood Rickmansworth Hertfordshire WD3 4HA |
Director Name | Trevor Roderick Machin |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Queens Road Hertford Herts SG13 8AZ |
Secretary Name | Anthony John Charles Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Chestnut Avenue Chorleywood Rickmansworth Hertfordshire WD3 4HA |
Director Name | Dr John Brian Newman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plum Cottage Hogpits Bottom Flaunden Hemel Hempstead Hertfordshire HP3 0PU |
Director Name | Mr Adrian Harris Marsh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 8 months (resigned 21 May 2021) |
Role | Engineering Geologist |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Nigel Geoffrey Porter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 July 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Eastcote View Pinner Middlesex HA5 1AT |
Director Name | Geoffrey Harry Gregg |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 29 Lansdowne Road Luton Bedfordshire LU3 1EE |
Director Name | John Glanville |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | The Old Pound House 20 Hollybush Lane, Datchworth Knebworth Hertfordshire SG3 6RE |
Director Name | John Glanville |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | -1 years, 9 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 2 York Road St Albans Hertfordshire AL1 4PL |
Director Name | Mr John Paterson Anthony |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 3 Cartref House 8 Eastbury Avenue Northwood Middlesex HA6 3LG |
Director Name | Mr Colin Percy Marsh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Radbourne House Butchers Lane Pattishall Northamptonshire NN12 8ND |
Director Name | Mr Gareth Thomas Jones |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 21 May 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Clive Martin Griffiths |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2007) |
Role | Consulting Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dennis Close Aston Clinton Aylesbury Buckinghamshire HP22 5DS |
Director Name | Dr Ian Sims |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 21 May 2021) |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr William Martin Wolmuth |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 1998) |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 22 Kingsdown Avenue West Ealing London W13 9PT |
Director Name | Mr Shon Gwyn Owen Williams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 21 May 2021) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Fergus Anderson Collie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Gareth Thomas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Johns Avenue Warley Brentwood Essex CM14 5DG |
Director Name | Mr Paul Stephen Stearns |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2013) |
Role | Chartered Geologist |
Country of Residence | England |
Correspondence Address | The Stables Manor Farm Wingrave Aylesbury Buckinghamshire HP22 4PA |
Director Name | Jonathan Robin Clark |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2015) |
Role | Ground & Environment Director |
Country of Residence | England |
Correspondence Address | 56 Carlisle Avenue St Albans Hertfordshire AL3 5LX |
Director Name | Andrew Brian Grafton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 April 2016) |
Role | M&S Materials Director |
Country of Residence | England |
Correspondence Address | 24 Catharine Close Chafford Hundred Grays Essex RM16 6QH |
Director Name | Mr Jason Sidney Thomas Hodgkiss |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 March 2013) |
Role | A&Wm St Albans & Coventry Dire |
Country of Residence | England |
Correspondence Address | 82 Station Road Long Buckby Northamptonshire NN6 7QA |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 June 2021) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Steven Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 August 2019) |
Role | Company Director |
Correspondence Address | 2 Paragon Terrace Cheltenham Gloucestershire GL53 7LA Wales |
Director Name | Nigel Paul Board |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.rsk.co.uk/ |
---|---|
Telephone | 01928 726006 |
Telephone region | Runcorn |
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 | £52,000 |
Net Worth | £242,000 |
Cash | £113,000 |
Current Liabilities | £1,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
25 August 2017 | Delivered on: 31 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge 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 |
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 |
24 January 2008 | Delivered on: 28 January 2008 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 on any account whatsoever 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. Fully Satisfied |
29 June 2007 | Delivered on: 4 July 2007 Satisfied on: 21 May 2010 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 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 |
3 June 1997 | Delivered on: 12 June 1997 Satisfied on: 8 November 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
12 November 1993 | Delivered on: 23 November 1993 Satisfied on: 8 November 2007 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
25 July 2022 | Accounts for a dormant company made up to 4 April 2022 (5 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
15 June 2022 | Satisfaction of charge 028338390006 in full (1 page) |
15 June 2022 | Satisfaction of charge 028338390008 in full (1 page) |
15 June 2022 | Satisfaction of charge 028338390009 in full (1 page) |
15 June 2022 | Satisfaction of charge 028338390007 in full (1 page) |
13 June 2022 | Memorandum and Articles of Association (13 pages) |
13 June 2022 | Resolutions
|
9 December 2021 | Accounts for a small company made up to 4 April 2021 (13 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
22 June 2021 | Termination of appointment of George William Tuckwell as a director on 11 June 2021 (1 page) |
14 June 2021 | Termination of appointment of Fergus Anderson Collie as a director on 11 June 2021 (1 page) |
4 June 2021 | Termination of appointment of Ian Sims as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Nigel Paul Board as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Shon Gwyn Owen Williams as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Adrian Harris Marsh as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Gareth Thomas Jones as a director on 21 May 2021 (1 page) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
5 November 2019 | Director's details changed for Mr Fergus Anderson Collie on 5 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Fergus Anderson Collie on 5 November 2019 (2 pages) |
24 September 2019 | Director's details changed for Dr Alasdair Alan Ryder on 24 September 2019 (2 pages) |
9 August 2019 | Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Steven Mills as a secretary on 9 August 2019 (1 page) |
1 August 2019 | Director's details changed for Mr Adrian Harris Marsh on 1 January 2011 (2 pages) |
1 August 2019 | Director's details changed for Mr Adrian Harris Marsh on 1 August 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Gareth Thomas Jones on 31 July 2019 (2 pages) |
11 July 2019 | Second filing for the appointment of Mr Nigel Paul Board as a director (6 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
10 July 2019 | Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages) |
9 July 2019 | Director's details changed for Dr George William Tuckwell on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Dr George William Tuckwell on 1 January 2010 (2 pages) |
28 June 2019 | Director's details changed for Mr Shon Gwyn Owen Williams on 28 June 2019 (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 Dr Ian Sims on 26 June 2019 (2 pages) |
4 January 2019 | Accounts for a small company made up to 2 April 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
1 June 2018 | Registration of charge 028338390009, created on 25 May 2018 (64 pages) |
22 December 2017 | Accounts for a small company made up to 2 April 2017 (7 pages) |
22 December 2017 | Accounts for a small company made up to 2 April 2017 (7 pages) |
31 August 2017 | Registration of charge 028338390008, created on 25 August 2017 (54 pages) |
31 August 2017 | Registration of charge 028338390008, created on 25 August 2017 (54 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (15 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (15 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 April 2016 | Registration of charge 028338390007, created on 20 April 2016 (50 pages) |
27 April 2016 | Registration of charge 028338390007, created on 20 April 2016 (50 pages) |
21 April 2016 | Termination of appointment of Andrew Brian Grafton as a director on 18 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Andrew Brian Grafton as a director on 18 April 2016 (1 page) |
14 January 2016 | Appointment of Mr Nigel Paul Board as a director on 9 January 2016
|
14 January 2016 | Appointment of Mr Nigel Paul Board as a director on 9 January 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
12 June 2015 | Satisfaction of charge 5 in full (4 pages) |
12 June 2015 | Registration of charge 028338390006, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 5 in full (4 pages) |
12 June 2015 | Registration of charge 028338390006, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
12 June 2015 | Registration of charge 028338390006, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
30 April 2015 | Termination of appointment of Jonathan Robin Clark as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Jonathan Robin Clark as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Jonathan Robin Clark as a director on 1 April 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
16 July 2014 | Director's details changed for Mr Fergus Anderson Collie on 1 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Fergus Anderson Collie on 1 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Fergus Anderson Collie on 1 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
20 June 2013 | Termination of appointment of Paul Stearns as a director (1 page) |
20 June 2013 | Termination of appointment of Jason Hodgkiss as a director (1 page) |
20 June 2013 | Termination of appointment of Jason Hodgkiss as a director (1 page) |
20 June 2013 | Termination of appointment of Paul Stearns as a director (1 page) |
6 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
1 August 2012 | Secretary's details changed for Mr Steven Mills on 1 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Steven Mills on 1 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Secretary's details changed for Mr Steven Mills on 1 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Director's details changed for Mr Fergus Anderson Collie on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Fergus Anderson Collie on 1 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Fergus Anderson Collie on 1 July 2011 (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
31 December 2010 | Full accounts made up to 28 March 2010 (19 pages) |
31 December 2010 | Full accounts made up to 28 March 2010 (19 pages) |
29 July 2010 | Termination of appointment of Nigel Porter as a director (1 page) |
29 July 2010 | Termination of appointment of Nigel Porter as a director (1 page) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
19 July 2010 | Director's details changed for Andrew Brian Grafton on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jonathan Robin Clark on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Gareth Thomas Jones on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Fergus Anderson Collie on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Fergus Anderson Collie on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Paul Stephen Stearns on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Andrew Brian Grafton on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Andrew Brian Grafton on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jason Hodgkiss on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Paul Stephen Stearns on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Adrian Harris Marsh on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Ian Sims on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr George William Tuckwell on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Ian Sims on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Paul Stephen Stearns on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Ian Sims on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jason Hodgkiss on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jonathan Robin Clark on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Fergus Anderson Collie on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr George William Tuckwell on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr George William Tuckwell on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Shon Gwyn Owen Williams on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Shon Gwyn Owen Williams on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Gareth Thomas Jones on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Adrian Harris Marsh on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jason Hodgkiss on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jonathan Robin Clark on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Adrian Harris Marsh on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Gareth Thomas Jones on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Shon Gwyn Owen Williams on 1 July 2010 (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2010 | Full accounts made up to 29 March 2009 (21 pages) |
5 January 2010 | Full accounts made up to 29 March 2009 (21 pages) |
3 August 2009 | Company name changed stats LIMITED\certificate issued on 04/08/09 (2 pages) |
3 August 2009 | Company name changed stats LIMITED\certificate issued on 04/08/09 (2 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (7 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (7 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 172 chester road helsby cheshire WA6 0AR (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Return made up to 07/07/08; full list of members (10 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 172 chester road helsby cheshire WA6 0AR (1 page) |
29 July 2008 | Return made up to 07/07/08; full list of members (10 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of debenture register (1 page) |
15 March 2008 | Secretary appointed mr steven mills (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from porterswood house porters wood st albans AL3 6PQ (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from porterswood house porters wood st albans AL3 6PQ (1 page) |
15 March 2008 | Director appointed dr alasdair alan ryder (1 page) |
15 March 2008 | Secretary appointed mr steven mills (1 page) |
15 March 2008 | Director appointed dr alasdair alan ryder (1 page) |
14 March 2008 | Appointment terminated secretary gareth jones (1 page) |
14 March 2008 | Appointment terminated secretary gareth jones (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | £ ic 115/88 24/01/08 £ sr [email protected]=27 (2 pages) |
20 February 2008 | £ ic 115/88 24/01/08 £ sr [email protected]=27 (2 pages) |
14 February 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
14 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
28 January 2008 | Particulars of mortgage/charge (12 pages) |
28 January 2008 | Particulars of mortgage/charge (12 pages) |
25 January 2008 | Auditor's resignation (1 page) |
25 January 2008 | Auditor's resignation (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Return made up to 07/07/07; full list of members (5 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (5 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Accounts for a medium company made up to 30 November 2006 (21 pages) |
23 May 2007 | Accounts for a medium company made up to 30 November 2006 (21 pages) |
4 October 2006 | Full accounts made up to 30 November 2005 (22 pages) |
4 October 2006 | Full accounts made up to 30 November 2005 (22 pages) |
24 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 07/07/05; full list of members (5 pages) |
27 July 2005 | Return made up to 07/07/05; full list of members (5 pages) |
9 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
9 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
16 February 2005 | Ad 01/12/04--------- £ si 38@1=38 £ ic 111/149 (2 pages) |
16 February 2005 | Ad 01/12/04--------- £ si 38@1=38 £ ic 111/149 (2 pages) |
30 July 2004 | Return made up to 07/07/04; full list of members (12 pages) |
30 July 2004 | Return made up to 07/07/04; full list of members (12 pages) |
10 May 2004 | Accounts for a medium company made up to 30 November 2003 (21 pages) |
10 May 2004 | Accounts for a medium company made up to 30 November 2003 (21 pages) |
15 April 2004 | £ ic 117/113 31/03/04 £ sr [email protected]=3 (2 pages) |
15 April 2004 | £ ic 117/113 31/03/04 £ sr [email protected]=3 (2 pages) |
15 April 2004 | Ad 02/04/04--------- £ si [email protected]=6 £ ic 111/117 (2 pages) |
15 April 2004 | Ad 02/04/04--------- £ si [email protected]=6 £ ic 111/117 (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
6 October 2003 | Accounts for a medium company made up to 30 November 2002 (22 pages) |
6 October 2003 | Accounts for a medium company made up to 30 November 2002 (22 pages) |
9 August 2003 | Return made up to 07/07/03; full list of members (13 pages) |
9 August 2003 | Return made up to 07/07/03; full list of members (13 pages) |
1 April 2003 | £ ic 118/111 24/03/03 £ sr [email protected]=6 (2 pages) |
1 April 2003 | £ ic 118/111 24/03/03 £ sr [email protected]=6 (2 pages) |
10 February 2003 | Ad 26/07/02--------- £ si [email protected]=9 £ ic 109/118 (2 pages) |
10 February 2003 | Ad 26/07/02--------- £ si [email protected]=9 £ ic 109/118 (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 07/07/02; full list of members
|
13 August 2002 | Return made up to 07/07/02; full list of members
|
13 May 2002 | £ ic 132/109 03/04/02 £ sr [email protected]=23 (1 page) |
13 May 2002 | £ ic 132/109 03/04/02 £ sr [email protected]=23 (1 page) |
5 May 2002 | £ ic 139/132 25/03/02 £ sr [email protected]=6 (1 page) |
5 May 2002 | £ ic 139/132 25/03/02 £ sr [email protected]=6 (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
22 April 2002 | Full accounts made up to 30 November 2001 (19 pages) |
22 April 2002 | Full accounts made up to 30 November 2001 (19 pages) |
1 October 2001 | Accounts for a medium company made up to 30 November 2000 (19 pages) |
1 October 2001 | Accounts for a medium company made up to 30 November 2000 (19 pages) |
12 September 2001 | Return made up to 07/07/01; full list of members
|
12 September 2001 | Return made up to 07/07/01; full list of members
|
24 July 2001 | £ ic 146/139 05/04/01 £ sr [email protected]=6 (1 page) |
24 July 2001 | £ ic 146/139 05/04/01 £ sr [email protected]=6 (1 page) |
13 September 2000 | Accounts for a medium company made up to 30 November 1999 (19 pages) |
13 September 2000 | Accounts for a medium company made up to 30 November 1999 (19 pages) |
7 August 2000 | Return made up to 07/07/00; full list of members
|
7 August 2000 | Return made up to 07/07/00; full list of members
|
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 07/07/99; no change of members (8 pages) |
12 August 1999 | Return made up to 07/07/99; no change of members (8 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 07/07/98; full list of members
|
11 August 1998 | Return made up to 07/07/98; full list of members
|
18 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
30 March 1998 | Statement of rights variation attached to shares (1 page) |
30 March 1998 | Statement of rights variation attached to shares (1 page) |
30 March 1998 | S-div 05/03/98 (1 page) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | S-div 05/03/98 (1 page) |
30 March 1998 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
4 August 1997 | Return made up to 07/07/97; no change of members
|
4 August 1997 | Return made up to 07/07/97; no change of members
|
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
17 March 1997 | Company name changed stats management services limite d\certificate issued on 18/03/97 (2 pages) |
17 March 1997 | Company name changed stats management services limite d\certificate issued on 18/03/97 (2 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
3 September 1996 | Return made up to 07/07/96; full list of members
|
3 September 1996 | Return made up to 07/07/96; full list of members
|
2 July 1996 | £ ic 176/146 10/04/96 £ sr 30@1=30 (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | £ ic 176/146 10/04/96 £ sr 30@1=30 (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
29 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | Return made up to 07/07/95; no change of members
|
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | Return made up to 07/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 July 1994 | Return made up to 07/07/94; full list of members
|
12 July 1994 | Return made up to 07/07/94; full list of members
|
27 June 1994 | Ad 04/03/94--------- £ si 174@1=174 £ ic 2/176 (2 pages) |
27 June 1994 | Resolutions
|
27 June 1994 | Ad 04/03/94--------- £ si 174@1=174 £ ic 2/176 (2 pages) |
27 June 1994 | Resolutions
|
24 February 1994 | New director appointed (2 pages) |
24 February 1994 | New director appointed (2 pages) |
23 November 1993 | Particulars of mortgage/charge (3 pages) |
23 November 1993 | Particulars of mortgage/charge (3 pages) |
22 October 1993 | Accounting reference date notified as 30/11 (1 page) |
22 October 1993 | Accounting reference date notified as 30/11 (1 page) |
5 August 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
5 August 1993 | Registered office changed on 05/08/93 from: 33 crwys road cardiff CF2 4TF (1 page) |
5 August 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
5 August 1993 | Registered office changed on 05/08/93 from: 33 crwys road cardiff CF2 4TF (1 page) |
7 July 1993 | Incorporation (15 pages) |
7 July 1993 | Incorporation (15 pages) |