Company NameBritish Engineering Services Asset Reliability Strainstall Limited
Company StatusActive
Company Number04042929
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Previous NamesGreyfriars Engineering Limited and Strainstall UK Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NameMr Walter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleGroup Technical Director
Country of ResidenceIreland
Correspondence AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NameChristopher Charles Caws
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBars Hill House Bath Road
Cowes
Isle Of Wight
PO31 7QN
Director NameDr Alan Owens
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 17 January 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Terence Peter Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 30 March 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Close
Ryde
Isle Of Wight
P033 4hj
Director NameMrs Karen Lucas
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Secretary NameMrs Karen Lucas
NationalityBritish
StatusResigned
Appointed25 August 2000(4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 16 October 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClatterford Lodge
66 Clatterford Road
Newport
Isle Of Wight
PO30 1NZ
Director NameMr Steven John Hewitt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2003)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Folly Green
Wood Lane, Woodcote
Reading
Berkshire
RG8 0ND
Director NameMr Peter Richard Orrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address16 St Vigor Way
Colden Common
Winchester
Hampshire
SO21 1UU
Director NameMr Matthew Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr John Eric Michael Astrup
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressOrchard End Elm Road
Tokers Green
Reading
Berkshire
RG4 9EG
Secretary NameMr Justin John Blakeney Tyler
NationalityBritish
StatusResigned
Appointed16 October 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Gareth Anthony Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Jozef Maria Elisabeth Lambrechts
Date of BirthMay 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed25 May 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr David Charles Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Matthew David John Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Raymond Edward Leach
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Adrian Coventry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Secretary NameJonathan Procter Vick
NationalityBritish
StatusResigned
Appointed01 September 2010(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr John Gerald St Leger
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2015)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Eric Charles Plane
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Simon Anthony Richard Everett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(10 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Richard Douglas Burmeister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameThomas Alec Jeffrey Maxwell Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2013)
RoleRegional Director Europe
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(14 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressFisher House
Po Bx 4
Barrow In Furness
Cumbria
LA14 1HR
Secretary NameMr James Henry John Marsh
StatusResigned
Appointed03 July 2017(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressFisher House Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Eoghan Pol O'Lionaird
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2019(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House, P.O Box 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Robert Woodman Stopford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Secretary NameMr Peter Alexander Speirs
StatusResigned
Appointed01 September 2022(22 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 2022)
RoleCompany Director
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Peter Alexander Speirs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(22 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitestrainstall.com
Email address[email protected]
Telephone01983 203600
Telephone regionIsle of Wight

Location

Registered AddressUnit 718 Eddington Way Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Strainstall Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,984,110
Gross Profit£3,304,504
Net Worth£934,618
Cash£767,033
Current Liabilities£7,333,651

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

14 June 2023Delivered on: 20 June 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, the registered design rights numbered 90011864490001 and 001186449; the patents numbered GB2013001592420130906 and GB2010000011320100105; and the domain name sams-data.com. For more details please refer to the deed.
Outstanding
3 May 2003Delivered on: 21 May 2003
Satisfied on: 20 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a units 1 & 2 somerton industrial estate somerston isle of wight t/n IW19933.
Fully Satisfied
4 September 2000Delivered on: 8 March 2001
Satisfied on: 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 23-27 denmark road cowes isle of wight title number IW48400. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 September 2000Delivered on: 16 September 2000
Satisfied on: 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as greyfriars engineering limited 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

27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
20 June 2023Registration of charge 040429290004, created on 14 June 2023 (22 pages)
20 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
17 March 2023Change of name notice (2 pages)
17 March 2023Company name changed strainstall uk LIMITED\certificate issued on 17/03/23
  • RES15 ‐ Change company name resolution on 2023-02-24
(1 page)
17 March 2023Change of name with request to seek comments from relevant body (2 pages)
10 January 2023Memorandum and Articles of Association (11 pages)
10 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 January 2023Memorandum and Articles of Association (11 pages)
29 December 2022Appointment of Mr Walter James Rowe as a director on 16 December 2022 (2 pages)
28 December 2022Termination of appointment of Peter Alexander Speirs as a secretary on 16 December 2022 (1 page)
28 December 2022Cessation of Strainstall Group Limited as a person with significant control on 16 December 2022 (1 page)
28 December 2022Appointment of Mr John William Lennox as a director on 16 December 2022 (2 pages)
28 December 2022Appointment of Mr James Clifford Reeves as a director on 16 December 2022 (2 pages)
28 December 2022Termination of appointment of Robert Woodman Stopford as a director on 16 December 2022 (1 page)
28 December 2022Notification of British Engineering Services Holdco Limited as a person with significant control on 16 December 2022 (2 pages)
28 December 2022Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 28 December 2022 (1 page)
28 December 2022Termination of appointment of Peter Alexander Speirs as a director on 16 December 2022 (1 page)
31 October 2022Termination of appointment of Eoghan Pol O'lionaird as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Mr Peter Alexander Speirs as a director on 31 October 2022 (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (18 pages)
2 September 2022Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022 (1 page)
2 September 2022Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (19 pages)
30 April 2021Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 (1 page)
19 April 2021Termination of appointment of Adrian Coventry as a director on 22 December 2020 (1 page)
19 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
21 October 2020Appointment of Mr Robert Woodman Stopford as a director on 21 October 2020 (2 pages)
21 October 2020Termination of appointment of Simon Anthony Richard Everett as a director on 14 October 2020 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (22 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
15 October 2019Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages)
15 October 2019Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (20 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Richard Douglas Burmeister as a director on 31 December 2018 (1 page)
5 December 2018Registered office address changed from Fisher House Po Bx 4 Barrow in Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (18 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
13 July 2017Termination of appointment of Matthew Anderson as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Matthew Anderson as a director on 13 July 2017 (1 page)
7 July 2017Full accounts made up to 31 December 2016 (17 pages)
7 July 2017Full accounts made up to 31 December 2016 (17 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
14 March 2017Director's details changed for Mr Simon Anthony Richard Everett on 1 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Simon Anthony Richard Everett on 1 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Richard Douglas Burmeister on 1 August 2016 (2 pages)
14 March 2017Director's details changed for Mr Richard Douglas Burmeister on 1 August 2016 (2 pages)
6 February 2017Termination of appointment of Eric Charles Plane as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Eric Charles Plane as a director on 31 January 2017 (1 page)
13 July 2016Full accounts made up to 31 December 2015 (22 pages)
13 July 2016Full accounts made up to 31 December 2015 (22 pages)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(7 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(7 pages)
25 January 2016Termination of appointment of Jozef Maria Elisabeth Lambrechts as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Jozef Maria Elisabeth Lambrechts as a director on 25 January 2016 (1 page)
2 October 2015Termination of appointment of John Gerald St Leger as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of John Gerald St Leger as a director on 30 September 2015 (1 page)
22 September 2015Termination of appointment of Matthew David John Smith as a director on 15 September 2015 (1 page)
22 September 2015Termination of appointment of Matthew David John Smith as a director on 15 September 2015 (1 page)
17 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 July 2015Full accounts made up to 31 December 2014 (16 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(9 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(9 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(9 pages)
8 December 2014Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Stuart Charles Kilpatrick as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Nicholas Paul Henry as a director on 1 December 2014 (2 pages)
12 November 2014Section 519 (2 pages)
12 November 2014Section 519 (2 pages)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(8 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(8 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(8 pages)
22 January 2014Termination of appointment of Alan Owens as a director (2 pages)
22 January 2014Termination of appointment of Alan Owens as a director (2 pages)
12 December 2013Termination of appointment of Thomas Robinson as a director (2 pages)
12 December 2013Termination of appointment of Thomas Robinson as a director (2 pages)
10 October 2013Director's details changed for Simon Anthony Richard Everett on 1 September 2013 (3 pages)
10 October 2013Director's details changed for Simon Anthony Richard Everett on 1 September 2013 (3 pages)
26 July 2013Accounts made up to 31 December 2012 (15 pages)
26 July 2013Accounts made up to 31 December 2012 (15 pages)
20 May 2013Termination of appointment of Raymond Leach as a director (2 pages)
20 May 2013Termination of appointment of Raymond Leach as a director (2 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
22 January 2013Termination of appointment of Alexander Thomas as a director (1 page)
22 January 2013Termination of appointment of Alexander Thomas as a director (1 page)
10 January 2013Termination of appointment of David Vodden as a director (2 pages)
10 January 2013Termination of appointment of David Vodden as a director (2 pages)
16 August 2012Appointment of Thomas Alec Jeffrey Maxwell Robinson as a director (3 pages)
16 August 2012Appointment of Thomas Alec Jeffrey Maxwell Robinson as a director (3 pages)
10 July 2012Accounts made up to 31 December 2011 (15 pages)
10 July 2012Accounts made up to 31 December 2011 (15 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
6 October 2011Termination of appointment of Karen Lucas as a director (2 pages)
6 October 2011Termination of appointment of Karen Lucas as a director (2 pages)
25 August 2011Director's details changed for Mr Raymond Edward Leach on 1 August 2011 (3 pages)
25 August 2011Director's details changed for Mr Raymond Edward Leach on 1 August 2011 (3 pages)
25 August 2011Director's details changed for Mr Raymond Edward Leach on 1 August 2011 (3 pages)
11 August 2011Termination of appointment of Alan Swaby as a director (2 pages)
11 August 2011Termination of appointment of Alan Swaby as a director (2 pages)
16 June 2011Accounts made up to 31 December 2010 (15 pages)
16 June 2011Accounts made up to 31 December 2010 (15 pages)
9 June 2011Appointment of Mr Eric Charles Plane as a director (3 pages)
9 June 2011Appointment of Mr Eric Charles Plane as a director (3 pages)
24 May 2011Appointment of Mr Richard Douglas Burmeister as a director (3 pages)
24 May 2011Appointment of Mr Richard Douglas Burmeister as a director (3 pages)
6 May 2011Termination of appointment of Gareth Jones as a director (2 pages)
6 May 2011Termination of appointment of Gareth Jones as a director (2 pages)
4 May 2011Appointment of Simon Anthony Richard Everett as a director (3 pages)
4 May 2011Appointment of Simon Anthony Richard Everett as a director (3 pages)
6 April 2011Director's details changed for Mr Matthew Anderson on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Matthew Anderson on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Alexander Glenn Thomas on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (10 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (10 pages)
6 April 2011Director's details changed for Mr Gareth Anthony Jones on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Gareth Anthony Jones on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Ms Karen Lucas on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (10 pages)
6 April 2011Director's details changed for Mr Alexander Glenn Thomas on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Alexander Glenn Thomas on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Ms Karen Lucas on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Matthew Anderson on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Ms Karen Lucas on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Gareth Anthony Jones on 1 January 2011 (2 pages)
7 March 2011Appointment of John Gerald St Leger as a director (3 pages)
7 March 2011Appointment of John Gerald St Leger as a director (3 pages)
28 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 19/01/2011
(15 pages)
28 January 2011Statement of company's objects (2 pages)
28 January 2011Statement of company's objects (2 pages)
28 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 19/01/2011
(15 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2010Appointment of Jonathan Procter Vick as a secretary (3 pages)
10 September 2010Appointment of Jonathan Procter Vick as a secretary (3 pages)
7 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
7 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
10 May 2010Termination of appointment of David Smith as a director (2 pages)
10 May 2010Termination of appointment of David Smith as a director (2 pages)
4 May 2010Accounts made up to 31 December 2009 (16 pages)
4 May 2010Accounts made up to 31 December 2009 (16 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (9 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (9 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (9 pages)
19 April 2010Director's details changed for Matthew Anderson on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Raymond Edward Leach on 1 January 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
19 April 2010Director's details changed for David Charles Smith on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Matthew Anderson on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mr Alan John Swaby on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Dr Alan Owens on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mr Alan John Swaby on 1 January 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
19 April 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
19 April 2010Director's details changed for Jozef Maria Elisabeth Lambrechts on 1 January 2010 (2 pages)
19 April 2010Director's details changed for David Christopher Howard Vodden on 1 January 2010 (2 pages)
19 April 2010Director's details changed for David Charles Smith on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Raymond Edward Leach on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Jozef Maria Elisabeth Lambrechts on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Matthew David John Smith on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Dr Alan Owens on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Matthew David John Smith on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Jozef Maria Elisabeth Lambrechts on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Dr Alan Owens on 1 January 2010 (2 pages)
19 April 2010Director's details changed for David Charles Smith on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Matthew David John Smith on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Raymond Edward Leach on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Adrian Coventry on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Adrian Coventry on 1 January 2010 (2 pages)
19 April 2010Director's details changed for David Christopher Howard Vodden on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mr Alan John Swaby on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Matthew Anderson on 1 January 2010 (2 pages)
19 April 2010Director's details changed for David Christopher Howard Vodden on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Adrian Coventry on 1 January 2010 (2 pages)
2 November 2009Appointment of Mr Alan John Swaby as a director (3 pages)
2 November 2009Appointment of Mr Alan John Swaby as a director (3 pages)
1 October 2009Appointment terminated director christopher caws (1 page)
1 October 2009Appointment terminated director christopher caws (1 page)
2 September 2009Accounts made up to 31 December 2008 (15 pages)
2 September 2009Accounts made up to 31 December 2008 (15 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 04/04/09; full list of members (7 pages)
17 April 2009Return made up to 04/04/09; full list of members (7 pages)
17 April 2009Location of debenture register (1 page)
21 March 2009Auditor's resignation (1 page)
21 March 2009Auditor's resignation (1 page)
12 January 2009Director's change of particulars / gareth jones / 07/01/2009 (1 page)
12 January 2009Director's change of particulars / alan owens / 07/01/2009 (1 page)
12 January 2009Director's change of particulars / alan owens / 07/01/2009 (1 page)
12 January 2009Director's change of particulars / gareth jones / 07/01/2009 (1 page)
29 October 2008Accounts made up to 31 December 2007 (15 pages)
29 October 2008Accounts made up to 31 December 2007 (15 pages)
8 October 2008Director appointed raymond edward leach (2 pages)
8 October 2008Director appointed raymond edward leach (2 pages)
8 October 2008Director appointed adrian coventry (2 pages)
8 October 2008Director appointed adrian coventry (2 pages)
3 October 2008Director's change of particulars / alexander thomas / 19/06/2008 (1 page)
3 October 2008Director's change of particulars / alexander thomas / 19/06/2008 (1 page)
8 July 2008Director appointed matthew david john smith (2 pages)
8 July 2008Director appointed matthew david john smith (2 pages)
19 June 2008Director's change of particulars / alexander thomas / 19/06/2008 (1 page)
19 June 2008Director's change of particulars / alexander thomas / 19/06/2008 (1 page)
18 April 2008Director's change of particulars / alexander thomas / 17/04/2008 (1 page)
18 April 2008Director's change of particulars / alexander thomas / 17/04/2008 (1 page)
17 April 2008Return made up to 04/04/08; full list of members (6 pages)
17 April 2008Return made up to 04/04/08; full list of members (6 pages)
28 February 2008Director's change of particulars / alexander thomas / 25/02/2008 (1 page)
28 February 2008Director's change of particulars / alexander thomas / 25/02/2008 (1 page)
5 November 2007Accounts made up to 31 December 2006 (16 pages)
5 November 2007Accounts made up to 31 December 2006 (16 pages)
6 September 2007Return made up to 28/07/07; full list of members (3 pages)
6 September 2007Return made up to 28/07/07; full list of members (3 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
11 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
30 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
30 October 2006Secion 394 (1 page)
30 October 2006Registered office changed on 30/10/06 from: 9-10 mariners way cowes isle of wight PO31 8PD (1 page)
30 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
30 October 2006Registered office changed on 30/10/06 from: 9-10 mariners way cowes isle of wight PO31 8PD (1 page)
30 October 2006Secion 394 (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 28/07/06; full list of members (3 pages)
17 August 2006Return made up to 28/07/06; full list of members (3 pages)
17 August 2006Director's particulars changed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
8 March 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
8 March 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
8 August 2005Return made up to 28/07/05; full list of members (8 pages)
8 August 2005Return made up to 28/07/05; full list of members (8 pages)
3 August 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
3 August 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
24 August 2004Accounts made up to 30 September 2003 (17 pages)
24 August 2004Accounts made up to 30 September 2003 (17 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
19 September 2003Registered office changed on 19/09/03 from: denmark road cowes isle of wight PO31 7TB (1 page)
19 September 2003Registered office changed on 19/09/03 from: denmark road cowes isle of wight PO31 7TB (1 page)
16 August 2003Return made up to 28/07/03; full list of members (9 pages)
16 August 2003Return made up to 28/07/03; full list of members (9 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
18 December 2002Accounts made up to 30 September 2002 (17 pages)
18 December 2002Accounts made up to 30 September 2002 (17 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
27 August 2002Return made up to 28/07/02; full list of members (9 pages)
27 August 2002Return made up to 28/07/02; full list of members (9 pages)
6 February 2002Accounts made up to 30 September 2001 (15 pages)
6 February 2002Accounts made up to 30 September 2001 (15 pages)
1 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
1 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
16 August 2001Return made up to 28/07/01; full list of members (8 pages)
16 August 2001Return made up to 28/07/01; full list of members (8 pages)
8 March 2001Particulars of property mortgage/charge (7 pages)
8 March 2001Particulars of property mortgage/charge (7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
15 September 2000Declaration of assistance for shares acquisition (8 pages)
15 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
15 September 2000Declaration of assistance for shares acquisition (8 pages)
15 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2000Registered office changed on 13/09/00 from: highfield court tollgate, chandlers ford eastleigh hampshire SO53 3TY (1 page)
13 September 2000Registered office changed on 13/09/00 from: highfield court tollgate, chandlers ford eastleigh hampshire SO53 3TY (1 page)
12 September 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 September 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 September 2000Company name changed greyfriars engineering LIMITED\certificate issued on 06/09/00 (2 pages)
5 September 2000Company name changed greyfriars engineering LIMITED\certificate issued on 06/09/00 (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
25 August 2000Registered office changed on 25/08/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
25 August 2000Director resigned (1 page)
28 July 2000Incorporation (11 pages)
28 July 2000Incorporation (11 pages)