Company NameRSK Stats Limited
DirectorAlasdair Alan Ryder
Company StatusActive - Proposal to Strike off
Company Number02833839
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Previous NameStats Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(14 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed09 August 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameAnthony John Charles Boswell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address43 Chestnut Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 4HA
Director NameTrevor Roderick Machin
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Queens Road
Hertford
Herts
SG13 8AZ
Secretary NameAnthony John Charles Boswell
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address43 Chestnut Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 4HA
Director NameDr John Brian Newman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlum Cottage Hogpits Bottom
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PU
Director NameMr Adrian Harris Marsh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months (resigned 21 May 2021)
RoleEngineering Geologist
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Nigel Geoffrey Porter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 26 July 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Eastcote View
Pinner
Middlesex
HA5 1AT
Director NameGeoffrey Harry Gregg
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address29 Lansdowne Road
Luton
Bedfordshire
LU3 1EE
Director NameJohn Glanville
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressThe Old Pound House
20 Hollybush Lane, Datchworth
Knebworth
Hertfordshire
SG3 6RE
Director NameJohn Glanville
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 months, 2 weeks after company formation)
Appointment Duration-1 years, 9 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address2 York Road
St Albans
Hertfordshire
AL1 4PL
Director NameMr John Paterson Anthony
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address3 Cartref House
8 Eastbury Avenue
Northwood
Middlesex
HA6 3LG
Director NameMr Colin Percy Marsh
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRadbourne House
Butchers Lane
Pattishall
Northamptonshire
NN12 8ND
Director NameMr Gareth Thomas Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 21 May 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Clive Martin Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 May 2007)
RoleConsulting Scientist
Country of ResidenceUnited Kingdom
Correspondence Address6 Dennis Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5DS
Director NameDr Ian Sims
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 21 May 2021)
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr William Martin Wolmuth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 1998)
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address22 Kingsdown Avenue
West Ealing
London
W13 9PT
Director NameMr Shon Gwyn Owen Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(4 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 21 May 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Fergus Anderson Collie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Gareth Thomas Jones
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DG
Director NameMr Paul Stephen Stearns
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2013)
RoleChartered Geologist
Country of ResidenceEngland
Correspondence AddressThe Stables
Manor Farm Wingrave
Aylesbury
Buckinghamshire
HP22 4PA
Director NameJonathan Robin Clark
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2015)
RoleGround & Environment Director
Country of ResidenceEngland
Correspondence Address56 Carlisle Avenue
St Albans
Hertfordshire
AL3 5LX
Director NameAndrew Brian Grafton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(12 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 April 2016)
RoleM&S Materials Director
Country of ResidenceEngland
Correspondence Address24 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH
Director NameMr Jason Sidney Thomas Hodgkiss
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 March 2013)
RoleA&Wm St Albans & Coventry Dire
Country of ResidenceEngland
Correspondence Address82 Station Road
Long Buckby
Northamptonshire
NN6 7QA
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(14 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 June 2021)
RoleGeophysicist
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Steven Mills
NationalityBritish
StatusResigned
Appointed24 January 2008(14 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 August 2019)
RoleCompany Director
Correspondence Address2 Paragon Terrace
Cheltenham
Gloucestershire
GL53 7LA
Wales
Director NameNigel Paul Board
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(22 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.rsk.co.uk/
Telephone01928 726006
Telephone regionRuncorn

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£52,000
Net Worth£242,000
Cash£113,000
Current Liabilities£1,000

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

25 May 2018Delivered on: 1 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 31 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
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
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
24 January 2008Delivered 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 2007Delivered 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 1997Delivered 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 1993Delivered 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

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 4 April 2022 (5 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
15 June 2022Satisfaction of charge 028338390006 in full (1 page)
15 June 2022Satisfaction of charge 028338390008 in full (1 page)
15 June 2022Satisfaction of charge 028338390009 in full (1 page)
15 June 2022Satisfaction of charge 028338390007 in full (1 page)
13 June 2022Memorandum and Articles of Association (13 pages)
13 June 2022Resolutions
  • RES13 ‐ Company business 27/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 December 2021Accounts for a small company made up to 4 April 2021 (13 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
22 June 2021Termination of appointment of George William Tuckwell as a director on 11 June 2021 (1 page)
14 June 2021Termination of appointment of Fergus Anderson Collie as a director on 11 June 2021 (1 page)
4 June 2021Termination of appointment of Ian Sims as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Nigel Paul Board as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Shon Gwyn Owen Williams as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Adrian Harris Marsh as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Gareth Thomas Jones as a director on 21 May 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
5 November 2019Director's details changed for Mr Fergus Anderson Collie on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Fergus Anderson Collie on 5 November 2019 (2 pages)
24 September 2019Director's details changed for Dr Alasdair Alan Ryder on 24 September 2019 (2 pages)
9 August 2019Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages)
9 August 2019Termination of appointment of Steven Mills as a secretary on 9 August 2019 (1 page)
1 August 2019Director's details changed for Mr Adrian Harris Marsh on 1 January 2011 (2 pages)
1 August 2019Director's details changed for Mr Adrian Harris Marsh on 1 August 2019 (2 pages)
31 July 2019Director's details changed for Mr Gareth Thomas Jones on 31 July 2019 (2 pages)
11 July 2019Second filing for the appointment of Mr Nigel Paul Board as a director (6 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
10 July 2019Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages)
9 July 2019Director's details changed for Dr George William Tuckwell on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Dr George William Tuckwell on 1 January 2010 (2 pages)
28 June 2019Director's details changed for Mr Shon Gwyn Owen Williams on 28 June 2019 (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 Dr Ian Sims on 26 June 2019 (2 pages)
4 January 2019Accounts for a small company made up to 2 April 2018 (7 pages)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
1 June 2018Registration of charge 028338390009, created on 25 May 2018 (64 pages)
22 December 2017Accounts for a small company made up to 2 April 2017 (7 pages)
22 December 2017Accounts for a small company made up to 2 April 2017 (7 pages)
31 August 2017Registration of charge 028338390008, created on 25 August 2017 (54 pages)
31 August 2017Registration of charge 028338390008, created on 25 August 2017 (54 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 3 April 2016 (15 pages)
10 January 2017Full accounts made up to 3 April 2016 (15 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 April 2016Registration of charge 028338390007, created on 20 April 2016 (50 pages)
27 April 2016Registration of charge 028338390007, created on 20 April 2016 (50 pages)
21 April 2016Termination of appointment of Andrew Brian Grafton as a director on 18 April 2016 (1 page)
21 April 2016Termination of appointment of Andrew Brian Grafton as a director on 18 April 2016 (1 page)
14 January 2016Appointment of Mr Nigel Paul Board as a director on 9 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2019
(3 pages)
14 January 2016Appointment of Mr Nigel Paul Board as a director on 9 January 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 115.6
(11 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 115.6
(11 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 115.6
(11 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve and authorise transactions 29/05/2015
(3 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve and authorise transactions 29/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 June 2015Satisfaction of charge 5 in full (4 pages)
12 June 2015Registration of charge 028338390006, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 5 in full (4 pages)
12 June 2015Registration of charge 028338390006, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
12 June 2015Registration of charge 028338390006, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
30 April 2015Termination of appointment of Jonathan Robin Clark as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Jonathan Robin Clark as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Jonathan Robin Clark as a director on 1 April 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
16 July 2014Director's details changed for Mr Fergus Anderson Collie on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Fergus Anderson Collie on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Fergus Anderson Collie on 1 July 2014 (2 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 115.6
(12 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 115.6
(12 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 115.6
(12 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(12 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(12 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(12 pages)
20 June 2013Termination of appointment of Paul Stearns as a director (1 page)
20 June 2013Termination of appointment of Jason Hodgkiss as a director (1 page)
20 June 2013Termination of appointment of Jason Hodgkiss as a director (1 page)
20 June 2013Termination of appointment of Paul Stearns as a director (1 page)
6 January 2013Full accounts made up to 31 March 2012 (18 pages)
6 January 2013Full accounts made up to 31 March 2012 (18 pages)
1 August 2012Secretary's details changed for Mr Steven Mills on 1 July 2012 (2 pages)
1 August 2012Secretary's details changed for Mr Steven Mills on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
1 August 2012Secretary's details changed for Mr Steven Mills on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
28 September 2011Full accounts made up to 31 March 2011 (17 pages)
28 September 2011Full accounts made up to 31 March 2011 (17 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
27 July 2011Director's details changed for Mr Fergus Anderson Collie on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Fergus Anderson Collie on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Fergus Anderson Collie on 1 July 2011 (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
31 December 2010Full accounts made up to 28 March 2010 (19 pages)
31 December 2010Full accounts made up to 28 March 2010 (19 pages)
29 July 2010Termination of appointment of Nigel Porter as a director (1 page)
29 July 2010Termination of appointment of Nigel Porter as a director (1 page)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
19 July 2010Director's details changed for Andrew Brian Grafton on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jonathan Robin Clark on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Gareth Thomas Jones on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Fergus Anderson Collie on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Fergus Anderson Collie on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Paul Stephen Stearns on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Andrew Brian Grafton on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Andrew Brian Grafton on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jason Hodgkiss on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Paul Stephen Stearns on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Adrian Harris Marsh on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Ian Sims on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Dr George William Tuckwell on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Ian Sims on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Paul Stephen Stearns on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Ian Sims on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jason Hodgkiss on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jonathan Robin Clark on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Fergus Anderson Collie on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Dr George William Tuckwell on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Dr George William Tuckwell on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Shon Gwyn Owen Williams on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Shon Gwyn Owen Williams on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Gareth Thomas Jones on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Adrian Harris Marsh on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jason Hodgkiss on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jonathan Robin Clark on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Adrian Harris Marsh on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Gareth Thomas Jones on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Shon Gwyn Owen Williams on 1 July 2010 (2 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)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2010Full accounts made up to 29 March 2009 (21 pages)
5 January 2010Full accounts made up to 29 March 2009 (21 pages)
3 August 2009Company name changed stats LIMITED\certificate issued on 04/08/09 (2 pages)
3 August 2009Company name changed stats LIMITED\certificate issued on 04/08/09 (2 pages)
28 July 2009Return made up to 07/07/09; full list of members (7 pages)
28 July 2009Return made up to 07/07/09; full list of members (7 pages)
2 November 2008Full accounts made up to 31 March 2008 (18 pages)
2 November 2008Full accounts made up to 31 March 2008 (18 pages)
29 July 2008Registered office changed on 29/07/2008 from 172 chester road helsby cheshire WA6 0AR (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Return made up to 07/07/08; full list of members (10 pages)
29 July 2008Registered office changed on 29/07/2008 from 172 chester road helsby cheshire WA6 0AR (1 page)
29 July 2008Return made up to 07/07/08; full list of members (10 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
15 March 2008Secretary appointed mr steven mills (1 page)
15 March 2008Registered office changed on 15/03/2008 from porterswood house porters wood st albans AL3 6PQ (1 page)
15 March 2008Registered office changed on 15/03/2008 from porterswood house porters wood st albans AL3 6PQ (1 page)
15 March 2008Director appointed dr alasdair alan ryder (1 page)
15 March 2008Secretary appointed mr steven mills (1 page)
15 March 2008Director appointed dr alasdair alan ryder (1 page)
14 March 2008Appointment terminated secretary gareth jones (1 page)
14 March 2008Appointment terminated secretary gareth jones (1 page)
20 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
14 February 2008Declaration of assistance for shares acquisition (11 pages)
14 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 February 2008Declaration of assistance for shares acquisition (11 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 February 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
28 January 2008Particulars of mortgage/charge (12 pages)
28 January 2008Particulars of mortgage/charge (12 pages)
25 January 2008Auditor's resignation (1 page)
25 January 2008Auditor's resignation (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Return made up to 07/07/07; full list of members (5 pages)
17 July 2007Return made up to 07/07/07; full list of members (5 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007Accounts for a medium company made up to 30 November 2006 (21 pages)
23 May 2007Accounts for a medium company made up to 30 November 2006 (21 pages)
4 October 2006Full accounts made up to 30 November 2005 (22 pages)
4 October 2006Full accounts made up to 30 November 2005 (22 pages)
24 July 2006Return made up to 07/07/06; full list of members (6 pages)
24 July 2006Return made up to 07/07/06; full list of members (6 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
27 July 2005Return made up to 07/07/05; full list of members (5 pages)
27 July 2005Return made up to 07/07/05; full list of members (5 pages)
9 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
9 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
16 February 2005Ad 01/12/04--------- £ si 38@1=38 £ ic 111/149 (2 pages)
16 February 2005Ad 01/12/04--------- £ si 38@1=38 £ ic 111/149 (2 pages)
30 July 2004Return made up to 07/07/04; full list of members (12 pages)
30 July 2004Return made up to 07/07/04; full list of members (12 pages)
10 May 2004Accounts for a medium company made up to 30 November 2003 (21 pages)
10 May 2004Accounts 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 2004Ad 02/04/04--------- £ si [email protected]=6 £ ic 111/117 (2 pages)
15 April 2004Ad 02/04/04--------- £ si [email protected]=6 £ ic 111/117 (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
6 October 2003Accounts for a medium company made up to 30 November 2002 (22 pages)
6 October 2003Accounts for a medium company made up to 30 November 2002 (22 pages)
9 August 2003Return made up to 07/07/03; full list of members (13 pages)
9 August 2003Return 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 2003Ad 26/07/02--------- £ si [email protected]=9 £ ic 109/118 (2 pages)
10 February 2003Ad 26/07/02--------- £ si [email protected]=9 £ ic 109/118 (2 pages)
10 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
13 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
29 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
29 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
29 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
22 April 2002Full accounts made up to 30 November 2001 (19 pages)
22 April 2002Full accounts made up to 30 November 2001 (19 pages)
1 October 2001Accounts for a medium company made up to 30 November 2000 (19 pages)
1 October 2001Accounts for a medium company made up to 30 November 2000 (19 pages)
12 September 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
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 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
13 September 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
7 August 2000Return made up to 07/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 August 2000Return made up to 07/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
12 August 1999Return made up to 07/07/99; no change of members (8 pages)
12 August 1999Return made up to 07/07/99; no change of members (8 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
11 August 1998Return made up to 07/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 August 1998Return made up to 07/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
30 March 1998Statement of rights variation attached to shares (1 page)
30 March 1998Statement of rights variation attached to shares (1 page)
30 March 1998S-div 05/03/98 (1 page)
30 March 1998Director resigned (1 page)
30 March 1998S-div 05/03/98 (1 page)
30 March 1998Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
4 August 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
4 August 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
17 March 1997Company name changed stats management services limite d\certificate issued on 18/03/97 (2 pages)
17 March 1997Company name changed stats management services limite d\certificate issued on 18/03/97 (2 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
3 September 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1996£ ic 176/146 10/04/96 £ sr 30@1=30 (1 page)
2 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 July 1996£ ic 176/146 10/04/96 £ sr 30@1=30 (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
17 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/10/95
(1 page)
17 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/95
(1 page)
17 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/95
(1 page)
17 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/10/95
(1 page)
17 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/10/95
(1 page)
17 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/10/95
(1 page)
29 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
8 September 1995New director appointed (4 pages)
8 September 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
8 September 1995New director appointed (4 pages)
8 September 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 July 1994Return made up to 07/07/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
12 July 1994Return made up to 07/07/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
27 June 1994Ad 04/03/94--------- £ si 174@1=174 £ ic 2/176 (2 pages)
27 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 June 1994Ad 04/03/94--------- £ si 174@1=174 £ ic 2/176 (2 pages)
27 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 February 1994New director appointed (2 pages)
24 February 1994New director appointed (2 pages)
23 November 1993Particulars of mortgage/charge (3 pages)
23 November 1993Particulars of mortgage/charge (3 pages)
22 October 1993Accounting reference date notified as 30/11 (1 page)
22 October 1993Accounting reference date notified as 30/11 (1 page)
5 August 1993New secretary appointed;director resigned;new director appointed (2 pages)
5 August 1993Registered office changed on 05/08/93 from: 33 crwys road cardiff CF2 4TF (1 page)
5 August 1993New secretary appointed;director resigned;new director appointed (2 pages)
5 August 1993Registered office changed on 05/08/93 from: 33 crwys road cardiff CF2 4TF (1 page)
7 July 1993Incorporation (15 pages)
7 July 1993Incorporation (15 pages)