Company NameE.D.P. Health, Safety And Environment Consultants Limited
Company StatusActive
Company Number03799102
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Thomas Paul Haydock
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Andrew John Nicholson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Joel Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Sarah Anne Louise Mogford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Martin Jason Geer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Health & Safety Professional
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMs Sally Evans
StatusCurrent
Appointed02 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr David Andrew Henry Skews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(1 day after company formation)
Appointment Duration15 years, 1 month (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside, Alexandra Park
Prescot Road
St Helens
Merseyside
WA10 3TT
Director NameMr Nigel Andrew Bishop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Farm
Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Secretary NameMr Nigel Andrew Bishop
NationalityBritish
StatusResigned
Appointed02 July 1999(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Farm
Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Director NameEdward William Ewing
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 03 February 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 The Factory
1 Nile Street
London
N1 7LX
Secretary NameMr Alan William Bridge
NationalityBritish
StatusResigned
Appointed08 May 2003(3 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside, Alexandra Park
Prescot Road
St Helens
Merseyside
WA10 3TT
Director NameMr Alan William Bridge
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 August 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside, Alexandra Park
Prescot Road
St Helens
Merseyside
WA10 3TT
Director NameMr Cyril David Barratt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLakeside, Alexandra Park
Prescot Road
St Helens
Merseyside
WA10 3TT
Director NameCanon Christopher Henry Briault Byworth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside, Alexandra Park
Prescot Road
St Helens
Merseyside
WA10 3TT
Director NameMr Stephen Roger King
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.edp-uk.com/
Telephone0845 6445354
Telephone regionUnknown

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

Shareholders

38k at £1Edp Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,895
Cash£33,973
Current Liabilities£413,254

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

16 September 2021Delivered on: 22 September 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 17 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 November 2018Delivered on: 8 November 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
25 May 2017Delivered on: 3 June 2017
Persons entitled: Npif Nw Debt LP Acting North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 25 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 3 September 2014
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 19 August 2014
Persons entitled:
Lesley Joan Skews
David Skews

Classification: A registered charge
Outstanding
4 October 2011Delivered on: 8 October 2011
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
16 September 2021Delivered on: 23 September 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 January 2002Delivered on: 22 January 2002
Satisfied on: 25 January 2011
Persons entitled: National Westminster 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

Filing History

24 December 2023Accounts for a small company made up to 31 March 2023 (22 pages)
30 June 2023Director's details changed for Mr Mark Thomas Paul Haydock on 30 June 2023 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (22 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 June 2022Director's details changed for Mr Mark Thomas Paul Haydock on 30 June 2022 (2 pages)
31 January 2022Director's details changed for Mr Andrew John Nicholson on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Mark Thomas Paul Haydock on 7 December 2021 (2 pages)
9 December 2021Accounts for a small company made up to 4 April 2021 (20 pages)
23 September 2021Registration of charge 037991020010, created on 16 September 2021 (33 pages)
22 September 2021Registration of charge 037991020009, created on 16 September 2021 (29 pages)
20 August 2021Memorandum and Articles of Association (12 pages)
20 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 August 2021Registration of charge 037991020008, created on 6 August 2021 (142 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
3 April 2021Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
2 April 2021Change of details for Edp Consultants Ltd as a person with significant control on 2 March 2021 (2 pages)
12 March 2021Appointment of Ms Sarah Anne Louise Mogford as a director on 2 March 2021 (2 pages)
12 March 2021Appointment of Ms Sally Evans as a secretary on 2 March 2021 (2 pages)
9 March 2021Registered office address changed from Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 9 March 2021 (1 page)
9 March 2021Termination of appointment of Stephen Roger King as a director on 2 March 2021 (1 page)
9 March 2021Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
9 March 2021Appointment of Mr Martin Jason Geer as a director on 2 March 2021 (2 pages)
9 March 2021Cessation of Edp Consultants Ltd as a person with significant control on 2 March 2021 (1 page)
9 March 2021Appointment of Mr Alasdair Alan Ryder as a director on 2 March 2021 (2 pages)
9 March 2021Registered office address changed from Suite a2, Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 9 March 2021 (1 page)
9 March 2021Notification of Edp Consultants Ltd as a person with significant control on 30 June 2016 (2 pages)
9 March 2021Appointment of Ms Abigail Sarah Draper as a director on 2 March 2021 (2 pages)
2 March 2021Satisfaction of charge 037991020007 in full (1 page)
2 March 2021Satisfaction of charge 037991020006 in full (1 page)
22 February 2021Satisfaction of charge 037991020005 in full (1 page)
9 November 2020Accounts for a small company made up to 31 January 2020 (17 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 31 January 2019 (19 pages)
17 October 2019Satisfaction of charge 037991020004 in full (1 page)
17 October 2019Satisfaction of charge 037991020003 in full (1 page)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 November 2018Registration of charge 037991020007, created on 8 November 2018 (14 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Mark Haydock on 9 July 2018 (2 pages)
5 September 2017Appointment of Mr Joel Cook as a director on 17 August 2017 (2 pages)
5 September 2017Appointment of Mr Joel Cook as a director on 17 August 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 June 2017Registration of charge 037991020006, created on 25 May 2017 (20 pages)
3 June 2017Registration of charge 037991020006, created on 25 May 2017 (20 pages)
4 May 2017Satisfaction of charge 2 in full (5 pages)
4 May 2017Satisfaction of charge 2 in full (5 pages)
27 April 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
27 April 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 68,000
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 68,000
(3 pages)
13 November 2015Registered office address changed from Lakeside, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT to Suite a2, Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Lakeside, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT to Suite a2, Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP on 13 November 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (17 pages)
1 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (17 pages)
1 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (17 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 131,050
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2015
(7 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 131,050
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2015
(7 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 131,050
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2015
(7 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 131,050
(6 pages)
25 September 2014Registration of charge 037991020005, created on 25 September 2014 (9 pages)
25 September 2014Registration of charge 037991020005, created on 25 September 2014 (9 pages)
23 September 2014Appointment of Mr Andrew John Nicholson as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Mr Andrew John Nicholson as a director on 23 September 2014 (2 pages)
3 September 2014Registration of charge 037991020004, created on 20 August 2014 (34 pages)
3 September 2014Registration of charge 037991020004, created on 20 August 2014 (34 pages)
20 August 2014Resolutions
  • RES13 ‐ Enter into acquisition 08/08/2014
(4 pages)
20 August 2014Resolutions
  • RES13 ‐ Enter into acquisition 08/08/2014
(4 pages)
19 August 2014Registration of charge 037991020003, created on 8 August 2014 (33 pages)
19 August 2014Registration of charge 037991020003, created on 8 August 2014 (33 pages)
19 August 2014Registration of charge 037991020003, created on 8 August 2014 (33 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 August 2014Termination of appointment of David Andrew Henry Skews as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Alan William Bridge as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of David Andrew Henry Skews as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Alan William Bridge as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of David Andrew Henry Skews as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Alan William Bridge as a secretary on 8 August 2014 (1 page)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 131,050
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 131,050
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 131,050
(5 pages)
19 August 2013Appointment of Mr Stephen Roger King as a director (2 pages)
19 August 2013Appointment of Mr Stephen Roger King as a director (2 pages)
12 August 2013Appointment of Mr Mark Haydock as a director (2 pages)
12 August 2013Termination of appointment of Christopher Byworth as a director (1 page)
12 August 2013Appointment of Mr Mark Haydock as a director (2 pages)
12 August 2013Termination of appointment of Christopher Byworth as a director (1 page)
12 August 2013Termination of appointment of Alan Bridge as a director (1 page)
12 August 2013Termination of appointment of Alan Bridge as a director (1 page)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 131,050
(3 pages)
24 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 131,050
(3 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 94,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 94,000
(3 pages)
1 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 950
(4 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 950
(4 pages)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 November 2011Termination of appointment of Cyril Barratt as a director (1 page)
14 November 2011Termination of appointment of Cyril Barratt as a director (1 page)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Secretary's details changed for Mr Alan William Bridge on 22 February 2010 (1 page)
23 February 2010Director's details changed for Mr Cyril David Barratt on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Andrew Henry Skews on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Alan William Bridge on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Canon Christopher Henry Briault Byworth on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Alan William Bridge on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Andrew Henry Skews on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Cyril David Barratt on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Alan William Bridge on 22 February 2010 (1 page)
23 February 2010Director's details changed for Canon Christopher Henry Briault Byworth on 22 February 2010 (2 pages)
1 July 2009Return made up to 01/07/09; full list of members (5 pages)
1 July 2009Director's change of particulars / cyril barratt / 10/04/2007 (1 page)
1 July 2009Return made up to 01/07/09; full list of members (5 pages)
1 July 2009Director's change of particulars / cyril barratt / 10/04/2007 (1 page)
25 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 July 2008Return made up to 01/07/08; full list of members (5 pages)
4 July 2008Director's change of particulars / david skews / 01/01/2008 (1 page)
4 July 2008Director's change of particulars / david skews / 01/01/2008 (1 page)
4 July 2008Return made up to 01/07/08; full list of members (5 pages)
31 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 July 2007Return made up to 01/07/07; full list of members (4 pages)
2 July 2007Return made up to 01/07/07; full list of members (4 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
3 July 2006Return made up to 01/07/06; full list of members (3 pages)
3 July 2006Return made up to 01/07/06; full list of members (3 pages)
7 April 2006Ad 27/03/06--------- £ si 910@1=910 £ ic 90/1000 (2 pages)
7 April 2006Ad 27/03/06--------- £ si 910@1=910 £ ic 90/1000 (2 pages)
18 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
18 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
9 September 2005£ ic 100/90 16/08/05 £ sr 10@1=10 (1 page)
9 September 2005£ ic 100/90 16/08/05 £ sr 10@1=10 (1 page)
5 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
7 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
3 March 2005Amended accounts made up to 31 January 2004 (11 pages)
3 March 2005Amended accounts made up to 31 January 2004 (11 pages)
9 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
9 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
21 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
21 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
23 July 2003Return made up to 01/07/03; full list of members (7 pages)
23 July 2003Return made up to 01/07/03; full list of members (7 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
24 September 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
24 September 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
14 July 2002Return made up to 01/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 July 2002Return made up to 01/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
2 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
2 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
10 July 2001Return made up to 01/07/01; full list of members (6 pages)
10 July 2001Return made up to 01/07/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 January 2000 (11 pages)
28 November 2000Full accounts made up to 31 January 2000 (11 pages)
14 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Ad 02/09/99--------- £ si 98@1=98 £ ic 100/198 (2 pages)
18 January 2000Ad 02/09/99--------- £ si 98@1=98 £ ic 100/198 (2 pages)
21 December 1999Registered office changed on 21/12/99 from: the ash 543 prescot road, st. Helens, merseyside WA10 3DA (1 page)
21 December 1999Registered office changed on 21/12/99 from: the ash 543 prescot road st. Helens merseyside WA10 3DA (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: lakeside alexandra park prescott, road, st. Helens, merseyside WA10 3AB (1 page)
7 September 1999Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1999Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: lakeside alexandra park prescott road, st. Helens merseyside WA10 3AB (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
1 July 1999Incorporation (14 pages)
1 July 1999Incorporation (14 pages)