Company NameAmentum (UK) Ltd.
Company StatusActive
Company Number03909808
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous Names6

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Paul Pointon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
Secretary NameMr Rupert Charles Cowen
StatusCurrent
Appointed17 December 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Paul Thomas Pheeny
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2022(22 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr James Michael Lamb
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Loren Michael Jones
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(23 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Martin Warwick Shaw
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(23 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
Secretary NameStephen John Beaumont
NationalityBritish
StatusResigned
Appointed19 October 2000(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleBusiness Manager
Correspondence AddressAbingdon
West Lane
Lymm
Cheshire
WA13 0TW
Director NameJack Duane Hammond
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2000(11 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2001)
RoleEngineering & Construction Man
Correspondence Address5686 S Olearia Place
Boise
Idaho 83716
United States
Director NameStephen John Beaumont
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2002)
RoleBusiness Manager
Correspondence AddressAbingdon
West Lane
Lymm
Cheshire
WA13 0TW
Director NameMr Angus John Maciver
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Northcote Park
Oxshott
Surrey
KT22 0HL
Director NameThomas Raymond Foote
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address4017 Quail
Ridge Drive
Boise
Idaho 83703
United States
Secretary NameAnthony Colin Nurton Steer
NationalityBritish
StatusResigned
Appointed28 June 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2005)
RoleCompany Director
Correspondence AddressSunnycroft
Tarvin Road
Manley
Cheshire
WA6 9EW
Director NamePeter Thomas Hessom
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 2003)
RoleCompany Director
Correspondence Address5 Darwell Close
St. Leonards On Sea
East Sussex
TN38 9TN
Director NameChristopher James Joseph Lynch
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2005)
RoleBusiness & Tax Manag
Correspondence Address19 Trinity Road
Sale
Cheshire
M33 2FB
Director NameDr James Patterson Carrick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNeasham Hill House
Neasham
Darlington
County Durham
DL2 1PJ
Director NameEdward Preston Rahe
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2008)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address300 Live Oak Road
Aiken
South Carolina
29803
Secretary NameTerry Kay Eller
StatusResigned
Appointed13 June 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2008)
RoleLawyer
Correspondence Address2336 E. Gossamer
Boise
Idaho 83706
Ada
United States
Director NameStephen Marcum Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2007(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 2008)
RoleBusiness Executive
Correspondence Address1545 E .Nines Point Lane
Boise
Idaho
83702
United States
Director NameIain Alun Irving
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(7 years after company formation)
Appointment Duration5 years (resigned 06 February 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington House
Birchwood Park Avenue Birchwood
Warrington
Cheshire
WA3 6GR
Secretary NameRichard Dennis Parry
StatusResigned
Appointed15 February 2008(8 years after company formation)
Appointment Duration1 month (resigned 21 March 2008)
RoleCompany Director
Correspondence Address10901 Treeline Court
Boise
Idaho 83713
United States
Secretary NameJeanne Cornell Baughman
NationalityBritish
StatusResigned
Appointed21 March 2008(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameDavid Allan Pethick
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressWashington House
Birchwood Park Avenue Birchwood
Warrington
Cheshire
WA3 6GR
Director NameRandolph John Hill
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameMr Gerard McGill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Abraham Varghese Marrett
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2014(14 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameMrs Bernice Constance Lilian Philps
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(15 years, 9 months after company formation)
Appointment Duration11 months (resigned 07 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAecom, Midcity Place 71 High Holborn
London
WC1V 6QS
Secretary NameAnnette Bottaro-Walklet
StatusResigned
Appointed09 November 2015(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2020)
RoleCompany Director
Correspondence AddressAecom 3320 East Goldstone Way
Meridian
Idaho
83642
Secretary NameMr Bolaji Moruf Taiwo
StatusResigned
Appointed21 December 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2020)
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr John Michael Bradshaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr David Gordon Batters
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Jonathan Cornish
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMrs Linda Mary Aylmore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2022(22 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewgint.com

Location

Registered AddressIst Floor 303, Bridgewater Place
Birchwood
Warrington
WA3 6XF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

24.3m at £1Urs International Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,827,000
Gross Profit£32,000
Net Worth£5,506,000
Cash£2,483,000
Current Liabilities£9,752,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

17 October 2023Full accounts made up to 30 September 2022 (37 pages)
17 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
7 July 2023Appointment of Mr Martin Warwick Shaw as a director on 23 June 2023 (2 pages)
10 February 2023Appointment of Mr Loren Michael Jones as a director on 6 February 2023 (2 pages)
10 February 2023Termination of appointment of Jonathan Cornish as a director on 30 January 2023 (1 page)
4 November 2022Appointment of Mr James Michael Lamb as a director on 24 October 2022 (2 pages)
7 October 2022Termination of appointment of Linda Aylmore as a director on 30 September 2022 (1 page)
22 September 2022Termination of appointment of David Gordon Batters as a director on 9 September 2022 (1 page)
15 September 2022Full accounts made up to 1 October 2021 (35 pages)
5 September 2022Register inspection address has been changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 12 Tealby Grove Birmingham B29 7RJ (1 page)
5 September 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
17 May 2022Appointment of Ms Linda Aylmore as a director on 9 May 2022 (2 pages)
29 March 2022Change of details for Amentum International Holdings Uk Ltd as a person with significant control on 29 March 2022 (2 pages)
29 March 2022Cessation of Amentum N&E Uk Limited as a person with significant control on 28 March 2022 (1 page)
15 February 2022Termination of appointment of Amy Weatherburn as a director on 1 February 2022 (1 page)
15 February 2022Appointment of Mr Paul Thomas Pheeny as a director on 1 February 2022 (2 pages)
18 November 2021Full accounts made up to 2 October 2020 (43 pages)
1 November 2021Notification of Amentum International Holdings Uk Ltd as a person with significant control on 3 February 2020 (2 pages)
26 July 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (3 pages)
23 April 2021Appointment of Mr Jonathan Cornish as a director on 13 April 2021 (2 pages)
21 February 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
29 December 2020Appointment of Mr Rupert Charles Cowen as a secretary on 17 December 2020 (2 pages)
29 December 2020Termination of appointment of John Michael Bradshaw as a director on 18 December 2020 (1 page)
29 December 2020Appointment of Mr Paul Pointon as a director on 17 December 2020 (2 pages)
9 December 2020Cessation of Aecom International Holdings Uk Limited as a person with significant control on 30 January 2020 (1 page)
4 December 2020Full accounts made up to 27 September 2019 (42 pages)
26 November 2020Notification of Amentum N&E Uk Limited as a person with significant control on 3 February 2020 (2 pages)
31 March 2020Termination of appointment of David Wesley Swindle, Jr. as a director on 31 March 2020 (1 page)
11 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
(3 pages)
11 February 2020Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Ist Floor 303, Bridgewater Place Birchwood Warrington WA3 6XF on 11 February 2020 (1 page)
27 January 2020Termination of appointment of Annette Bottaro-Walklet as a secretary on 27 January 2020 (1 page)
27 January 2020Termination of appointment of Bolaji Moruf Taiwo as a secretary on 27 January 2020 (1 page)
23 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
21 January 2020Statement by Directors (1 page)
21 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 January 2020Solvency Statement dated 20/01/20 (1 page)
21 January 2020Statement of capital on 21 January 2020
  • GBP 271,337.96
(3 pages)
20 January 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 27,133,796
(3 pages)
10 September 2019Termination of appointment of Gerard Mcgill as a director on 10 September 2019 (1 page)
10 September 2019Appointment of Mr David Gordon Batters as a director on 10 September 2019 (2 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
18 July 2019Appointment of Mr John Michael Bradshaw as a director on 18 July 2019 (2 pages)
18 July 2019Appointment of Mrs Amy Weatherburn as a director on 18 July 2019 (2 pages)
5 July 2019Full accounts made up to 28 September 2018 (34 pages)
3 July 2019Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page)
10 June 2019Change of details for Aecom International Holdings Uk Limited as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Registered office address changed from 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA to Aldgate Tower 2 Leman Street London E1 8FA on 10 June 2019 (1 page)
3 June 2019Director's details changed for Mr Gerard Mcgill on 28 May 2019 (2 pages)
3 June 2019Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 (2 pages)
29 May 2019Register inspection address has been changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA (1 page)
23 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
2 January 2019Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom to St George's House 5 st. George's Road Wimbledon London SW19 4DR (1 page)
5 July 2018Full accounts made up to 29 September 2017 (32 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
7 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
7 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
11 July 2017Change of details for Urs International Holdings (Uk) Limited as a person with significant control on 7 July 2017 (2 pages)
11 July 2017Change of details for Urs International Holdings (Uk) Limited as a person with significant control on 7 July 2017 (2 pages)
5 July 2017Full accounts made up to 30 September 2016 (27 pages)
5 July 2017Full accounts made up to 30 September 2016 (27 pages)
2 June 2017Statement of company's objects (2 pages)
2 June 2017Statement of company's objects (2 pages)
24 May 2017Resolutions
  • RES13 ‐ Agreement 28/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 May 2017Resolutions
  • RES13 ‐ Agreement 28/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Director's details changed for Mr David Wesley Swindle, Jr. on 3 November 2016 (2 pages)
23 January 2017Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
23 January 2017Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
23 January 2017Director's details changed for Mr David Wesley Swindle, Jr. on 3 November 2016 (2 pages)
9 November 2016Appointment of David Wesley Swindle as a director on 3 November 2016 (2 pages)
9 November 2016Appointment of David Wesley Swindle as a director on 3 November 2016 (2 pages)
8 November 2016Termination of appointment of Thomas Tunnell Wrenn as a director on 3 November 2016 (1 page)
8 November 2016Termination of appointment of Thomas Tunnell Wrenn as a director on 3 November 2016 (1 page)
6 November 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (2 pages)
6 November 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (2 pages)
28 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
28 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
7 June 2016Full accounts made up to 2 October 2015 (24 pages)
7 June 2016Full accounts made up to 2 October 2015 (24 pages)
29 January 2016Director's details changed for Mrs Karen Jane Booth on 19 January 2016 (2 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 24,250,001
(7 pages)
29 January 2016Director's details changed for Mrs Karen Jane Booth on 19 January 2016 (2 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 24,250,001
(7 pages)
12 November 2015Director's details changed for Mrs Karen Jane Booth on 9 November 2015 (2 pages)
12 November 2015Appointment of Mrs Karen Jane Booth as a director on 9 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Karen Jane Booth on 9 November 2015 (2 pages)
12 November 2015Appointment of Mrs Karen Jane Booth as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Randolph John Hill as a director on 9 November 2015 (1 page)
9 November 2015Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015 (2 pages)
9 November 2015Appointment of Bernice Constance Lilian Philps as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Bernice Constance Lilian Philps as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Abraham Varghese Marrett as a director on 13 May 2015 (1 page)
9 November 2015Termination of appointment of Randolph John Hill as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015 (1 page)
9 November 2015Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Abraham Varghese Marrett as a director on 13 May 2015 (1 page)
9 November 2015Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015 (1 page)
16 September 2015Auditor's resignation (1 page)
16 September 2015Auditor's resignation (1 page)
31 July 2015Section 519. (1 page)
31 July 2015Section 519. (1 page)
8 July 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
8 July 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
24 June 2015Full accounts made up to 17 October 2014 (24 pages)
24 June 2015Full accounts made up to 17 October 2014 (24 pages)
21 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 24,250,001
(16 pages)
21 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 24,250,001
(16 pages)
6 February 2015Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page)
4 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 24,250,001.00
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 24,250,001.00
(4 pages)
4 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 24,250,001.00
(4 pages)
20 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
20 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (22 pages)
16 September 2014Full accounts made up to 31 December 2013 (22 pages)
2 July 2014Termination of appointment of Robert Zaist as a director (1 page)
2 July 2014Appointment of Abraham Varghese Marrett as a director (2 pages)
2 July 2014Termination of appointment of Robert Zaist as a director (1 page)
2 July 2014Appointment of Abraham Varghese Marrett as a director (2 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 17,250,001
(5 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 17,250,001
(5 pages)
16 December 2013Termination of appointment of David Pethick as a director (1 page)
16 December 2013Termination of appointment of David Pethick as a director (1 page)
1 October 2013Accounts made up to 31 December 2012 (21 pages)
1 October 2013Accounts made up to 31 December 2012 (21 pages)
19 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
6 December 2012Appointment of Thomas Tunnell Wrenn as a director (2 pages)
6 December 2012Appointment of Thomas Tunnell Wrenn as a director (2 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (22 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (22 pages)
23 May 2012Appointment of Mr Gerard Mcgill as a director (2 pages)
23 May 2012Appointment of Mr Gerard Mcgill as a director (2 pages)
20 February 2012Termination of appointment of Iain Irving as a director (1 page)
20 February 2012Termination of appointment of Iain Irving as a director (1 page)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
8 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 12,250,001
(5 pages)
8 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 12,250,001
(5 pages)
22 September 2011Accounts made up to 31 December 2010 (24 pages)
22 September 2011Accounts made up to 31 December 2010 (24 pages)
8 February 2011Director's details changed for David Allan Pethick on 19 January 2011 (2 pages)
8 February 2011Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011 (1 page)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Randolph John Hill on 19 January 2011 (2 pages)
8 February 2011Director's details changed for David Allan Pethick on 19 January 2011 (2 pages)
8 February 2011Director's details changed for Randolph John Hill on 19 January 2011 (2 pages)
8 February 2011Director's details changed for Iain Alun Irving on 19 January 2011 (2 pages)
8 February 2011Director's details changed for Iain Alun Irving on 19 January 2011 (2 pages)
8 February 2011Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011 (1 page)
8 February 2011Director's details changed for Robert William Zaist on 19 January 2011 (2 pages)
8 February 2011Director's details changed for Robert William Zaist on 19 January 2011 (2 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts made up to 31 December 2009 (23 pages)
2 October 2010Accounts made up to 31 December 2009 (23 pages)
15 September 2010Company name changed washington e & c LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(3 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed washington e & c LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(3 pages)
15 September 2010Change of name notice (2 pages)
18 February 2010Secretary's details changed for Jeanne Cornell Baughman on 19 January 2010 (1 page)
18 February 2010Secretary's details changed for Jeanne Cornell Baughman on 19 January 2010 (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Randolph John Hill on 19 January 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Robert William Zaist on 19 January 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Randolph John Hill on 19 January 2010 (2 pages)
10 February 2010Director's details changed for Robert William Zaist on 19 January 2010 (2 pages)
26 January 2010Aud's statement - re no circumstances etc (1 page)
26 January 2010Aud's statement - re no circumstances etc (1 page)
20 January 2010Termination of appointment of James Carrick as a director (1 page)
20 January 2010Termination of appointment of James Carrick as a director (1 page)
9 November 2009Resolutions
  • ELRES S80A ‐ S80A auth to allot sec 21/10/2009
(2 pages)
9 November 2009Resolutions
  • ELRES S80A ‐ S80A auth to allot sec 21/10/2009
(2 pages)
31 October 2009Accounts made up to 31 December 2008 (20 pages)
31 October 2009Accounts made up to 31 December 2008 (20 pages)
29 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 12,250,001
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 12,250,001
(2 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
30 October 2008Accounts made up to 31 December 2007 (20 pages)
30 October 2008Accounts made up to 31 December 2007 (20 pages)
9 July 2008Director appointed randolph john hill (1 page)
9 July 2008Appointment terminated director thomas foote (1 page)
9 July 2008Appointment terminated director thomas foote (1 page)
9 July 2008Director appointed randolph john hill (1 page)
11 June 2008Memorandum and Articles of Association (6 pages)
11 June 2008Memorandum and Articles of Association (6 pages)
8 May 2008Director appointed david pethick (2 pages)
8 May 2008Director appointed robert william zaist (2 pages)
8 May 2008Director appointed robert william zaist (2 pages)
8 May 2008Director appointed david pethick (2 pages)
2 May 2008Appointment terminated secretary richard parry (1 page)
2 May 2008Secretary appointed jeanne cornell baughman (2 pages)
2 May 2008Secretary appointed jeanne cornell baughman (2 pages)
2 May 2008Appointment terminated secretary richard parry (1 page)
6 March 2008Appointment terminated director edward rahe (1 page)
6 March 2008Secretary appointed richard dennis parry (2 pages)
6 March 2008Appointment terminated secretary terry eller (1 page)
6 March 2008Secretary appointed richard dennis parry (2 pages)
6 March 2008Appointment terminated director edward rahe (1 page)
6 March 2008Appointment terminated secretary terry eller (1 page)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
24 October 2007Accounts made up to 31 December 2006 (19 pages)
24 October 2007Accounts made up to 31 December 2006 (19 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
19 January 2007Return made up to 19/01/07; full list of members (3 pages)
19 January 2007Return made up to 19/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Location of register of members (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Return made up to 19/01/06; full list of members (3 pages)
26 January 2006Location of register of members (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Return made up to 19/01/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
2 February 2005Return made up to 19/01/05; full list of members (8 pages)
2 February 2005Return made up to 19/01/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
11 February 2004Return made up to 19/01/04; full list of members (8 pages)
11 February 2004Return made up to 19/01/04; full list of members (8 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
15 May 2003Full accounts made up to 31 December 2002 (19 pages)
15 May 2003Full accounts made up to 31 December 2002 (19 pages)
24 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
15 August 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 August 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
25 February 2002Return made up to 19/01/02; full list of members (7 pages)
25 February 2002Return made up to 19/01/02; full list of members (7 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Secretary's particulars changed;director's particulars changed (1 page)
31 January 2002Secretary's particulars changed;director's particulars changed (1 page)
31 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: hill house 1 little new street london EC4A 3TR (1 page)
3 December 2001Location of register of members (1 page)
3 December 2001Location of register of members (1 page)
3 December 2001Registered office changed on 03/12/01 from: hill house 1 little new street london EC4A 3TR (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
11 July 2001Company name changed honeychild direct LIMITED\certificate issued on 11/07/01 (2 pages)
11 July 2001Company name changed honeychild direct LIMITED\certificate issued on 11/07/01 (2 pages)
25 May 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
25 May 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
29 March 2001Return made up to 19/01/01; full list of members (6 pages)
29 March 2001Return made up to 19/01/01; full list of members (6 pages)
6 March 2001Secretary's particulars changed (1 page)
6 March 2001Secretary's particulars changed (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
29 December 2000Company name changed washington international LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed washington international LIMITED\certificate issued on 29/12/00 (2 pages)
6 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Registered office changed on 03/11/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
19 October 2000Company name changed honeychild direct LIMITED\certificate issued on 19/10/00 (2 pages)
19 October 2000Company name changed honeychild direct LIMITED\certificate issued on 19/10/00 (2 pages)
16 October 2000Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
16 October 2000Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
19 January 2000Incorporation (10 pages)
19 January 2000Incorporation (10 pages)