Company NameXeiad Limited
Company StatusActive
Company Number04718206
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Previous NameBridgezone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(20 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameWalter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2023(20 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Technical Director
Country of ResidenceIreland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NamePaul Christopher Barwick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleEngineer
Correspondence AddressHollywell Cottage
Hollywell Cottage, Druids Coombe
Luxborough
Somerset
Ta23 Osf
Director NameDavid Simon Davies
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(1 week, 3 days after company formation)
Appointment Duration13 years, 8 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOld Pump House 49 High Street
Fishguard
Pembrokeshire
SA65 9AW
Wales
Secretary NameDavid Simon Davies
NationalityBritish
StatusResigned
Appointed11 April 2003(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOld Pump House 49 High Street
Fishguard
Pembrokeshire
SA65 9AW
Wales
Director NameMr David Raymond Rylatt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 26 July 2016)
RoleEngineering Consultants
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Paul Andrew Marshall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Olivier Pierre-Yves Garrigue
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2013(10 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 09 August 2022)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSwallow Court Devonshire Gate
Tiverton
Devon
EX16 7EJ
Director NameMr Adam Dominic Sharples
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(10 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwallow Court Sampford Peverell
Tiverton
Devon
EX16 7EJ
Secretary NameMr Adam Dominic Sharples
StatusResigned
Appointed04 November 2013(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 August 2022)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameDr Philip Anthony Bennett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(10 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Paul Antony Capener
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 August 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Sebastian James Lomax
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(19 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 June 2023)
RoleGroup Director Of Acquisitions
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Andrew John Kinsey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(19 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 June 2023)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebridgezoneltd.co.uk
Telephone01884 842942
Telephone regionTiverton

Location

Registered AddressBritish Engineering Services Unit 718 Eddington Way
Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address MatchesOver 10 other UK companies use this postal address

Shareholders

638.6k at £0.0001Juri Pch Sarl
6.38%
Ordinary
576.9k at £0.0001Benoit D'angelin
5.77%
Ordinary
384.6k at £0.0001True Pearl LTD
3.85%
Ordinary
2.6m at £0.0001David Raymond Rylatt
25.59%
Ordinary
2.2m at £0.0001David Simon Davies
21.74%
Ordinary
288.5k at £0.0001Guillaume Bonpun
2.88%
Ordinary
288.5k at £0.0001Pierre Castela
2.88%
Ordinary
240.4k at £0.0001Jeremy Leonard
2.40%
Ordinary
240.4k at £0.0001Sheila Jeremy
2.40%
Ordinary
1.2m at £0.0001Olivier Pierre-yves Garrigue
12.11%
Ordinary
192.3k at £0.0001Adam Sharples
1.92%
Ordinary
192.3k at £0.0001Renaud Hamelin
1.92%
Ordinary
192.3k at £0.0001Susan Ogier
1.92%
Ordinary
-OTHER
1.81%
-
144.2k at £0.0001Jasbir Singh
1.44%
Ordinary
144.2k at £0.0001Michael Fenton
1.44%
Ordinary
96.2k at £0.0001Monique Hamelin
0.96%
Ordinary
96.2k at £0.0001Olivia Hamelin
0.96%
Ordinary
60k at £0.0001Mark Jonathan Le-butt Musgrave
0.60%
Ordinary
50k at £0.0001Humphrey William Diack
0.50%
Ordinary
50k at £0.0001Paul Antony Capener
0.50%
Ordinary

Financials

Year2014
Net Worth£352,538
Cash£202
Current Liabilities£399,619

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Charges

16 February 2022Delivered on: 3 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 June 2020Delivered on: 12 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 November 2017Delivered on: 12 December 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 30 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
5 November 2009Delivered on: 12 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 lower town sampford peverell tiverton t/no DN245197 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 November 2009Delivered on: 6 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 March 2009Delivered on: 11 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 lower town sampford peverell tiverton devon t/no. DN245157 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
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 the foreground and background intellectual property subsisting in the xport software platform operated, and developed, by xeiad limited. For more details please refer to the deed.
Outstanding
5 September 2007Delivered on: 15 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 September 2023Appointment of Mr John William Lennox as a director on 12 June 2023 (2 pages)
11 September 2023Appointment of Walter James Rowe as a director on 12 June 2023 (2 pages)
8 September 2023Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 (1 page)
8 September 2023Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 (1 page)
7 August 2023Full accounts made up to 31 July 2022 (30 pages)
20 June 2023Registration of charge 047182060010, created on 14 June 2023 (22 pages)
17 May 2023Confirmation statement made on 30 April 2023 with updates (7 pages)
16 January 2023Satisfaction of charge 047182060009 in full (1 page)
20 December 2022Statement of company's objects (2 pages)
17 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 1,250.1993
(3 pages)
7 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2022Statement of capital following an allotment of shares on 23 September 2022
  • GBP 1,248.3443
(3 pages)
17 August 2022Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
12 August 2022Memorandum and Articles of Association (24 pages)
12 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2022Appointment of Mr Andrew John Kinsey as a director on 9 August 2022 (2 pages)
10 August 2022Termination of appointment of Adam Dominic Sharples as a director on 9 August 2022 (1 page)
10 August 2022Appointment of Mr James Clifford Reeves as a director on 9 August 2022 (2 pages)
10 August 2022Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 10 August 2022 (1 page)
10 August 2022Cessation of Olivier Pierre-Yves Garrigue as a person with significant control on 9 August 2022 (1 page)
10 August 2022Termination of appointment of Olivier Pierre-Yves Garrigue as a director on 9 August 2022 (1 page)
10 August 2022Appointment of Mr Sebastian James Lomax as a director on 9 August 2022 (2 pages)
10 August 2022Termination of appointment of Adam Dominic Sharples as a secretary on 9 August 2022 (1 page)
10 August 2022Notification of British Engineering Services Holdco Limited as a person with significant control on 9 August 2022 (2 pages)
10 August 2022Termination of appointment of Paul Antony Capener as a director on 9 August 2022 (1 page)
9 August 2022Statement of capital following an allotment of shares on 9 August 2022
  • GBP 1,144.9767
(3 pages)
2 August 2022Purchase of own shares. (4 pages)
25 July 2022Satisfaction of charge 047182060008 in full (1 page)
7 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Deed of release 30/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2022Memorandum and Articles of Association (29 pages)
5 July 2022Particulars of variation of rights attached to shares (2 pages)
5 July 2022Change of share class name or designation (2 pages)
30 June 2022Satisfaction of charge 047182060006 in full (4 pages)
30 June 2022Satisfaction of charge 047182060007 in full (4 pages)
27 June 2022Second filing of a statement of capital following an allotment of shares on 8 October 2013
  • GBP 1,044.02
(7 pages)
22 June 2022Cancellation of shares. Statement of capital on 16 June 2022
  • GBP 1,003.2075
(6 pages)
22 June 2022Statement by Directors (1 page)
22 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2022Statement of capital on 22 June 2022
  • GBP 1,000.5152
(5 pages)
22 June 2022Solvency Statement dated 15/06/22 (1 page)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
13 April 2022Cancellation of shares. Statement of capital on 15 September 2017
  • GBP 1,000.5200
(3 pages)
3 March 2022Registration of charge 047182060009, created on 16 February 2022 (18 pages)
25 February 2022Accounts for a small company made up to 31 July 2021 (11 pages)
14 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 July 2020 (10 pages)
12 June 2020Registration of charge 047182060008, created on 4 June 2020 (41 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 February 2020Accounts for a small company made up to 31 July 2019 (10 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 31 July 2018 (9 pages)
25 October 2018Purchase of own shares. (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (8 pages)
12 December 2017Registration of charge 047182060007, created on 28 November 2017 (22 pages)
12 December 2017Registration of charge 047182060007, created on 28 November 2017 (22 pages)
14 November 2017Full accounts made up to 31 July 2017 (17 pages)
14 November 2017Full accounts made up to 31 July 2017 (17 pages)
29 August 2017Satisfaction of charge 4 in full (1 page)
29 August 2017Satisfaction of charge 3 in full (1 page)
29 August 2017Satisfaction of charge 5 in full (2 pages)
29 August 2017Satisfaction of charge 4 in full (1 page)
29 August 2017Satisfaction of charge 3 in full (1 page)
29 August 2017Satisfaction of charge 5 in full (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (9 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (9 pages)
28 February 2017Purchase of own shares. (2 pages)
28 February 2017Purchase of own shares. (2 pages)
26 January 2017Appointment of Mr Paul Anthony Capener as a director on 11 November 2016 (2 pages)
26 January 2017Appointment of Mr Paul Anthony Capener as a director on 11 November 2016 (2 pages)
26 January 2017Director's details changed for Mr Paul Anthony Capener on 11 November 2016 (2 pages)
26 January 2017Director's details changed for Mr Paul Anthony Capener on 11 November 2016 (2 pages)
19 December 2016Termination of appointment of David Simon Davies as a director on 8 December 2016 (1 page)
19 December 2016Termination of appointment of David Simon Davies as a director on 8 December 2016 (1 page)
8 December 2016Accounts for a small company made up to 31 July 2016 (8 pages)
8 December 2016Accounts for a small company made up to 31 July 2016 (8 pages)
27 July 2016Termination of appointment of David Raymond Rylatt as a director on 26 July 2016 (1 page)
27 July 2016Termination of appointment of David Raymond Rylatt as a director on 26 July 2016 (1 page)
30 June 2016Registration of charge 047182060006, created on 30 June 2016 (22 pages)
30 June 2016Registration of charge 047182060006, created on 30 June 2016 (22 pages)
22 June 2016Satisfaction of charge 2 in full (2 pages)
22 June 2016Satisfaction of charge 2 in full (2 pages)
15 June 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
15 June 2016Satisfaction of charge 1 in full (1 page)
15 June 2016Satisfaction of charge 1 in full (1 page)
15 June 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,001.284
(9 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,001.284
(9 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,001.2844
(9 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,001.2844
(9 pages)
23 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ £500000 unsecured convertible loan notes 14/05/2015
(1 page)
11 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000.284
(9 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000.284
(9 pages)
22 April 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 997.4768
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 997.4768
(3 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000.284
(9 pages)
17 February 2015Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 997.4768
(9 pages)
17 February 2015Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 997.4768
(9 pages)
17 February 2015Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 997.4768
(9 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 997.476
(9 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 997.476
(9 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 997.476
(9 pages)
2 April 2014Termination of appointment of Philip Bennett as a director (1 page)
2 April 2014Termination of appointment of Philip Bennett as a director (1 page)
11 February 2014Appointment of Dr. Philip Anthony Bennett as a director (2 pages)
11 February 2014Appointment of Dr. Philip Anthony Bennett as a director (2 pages)
28 January 2014Company name changed bridgezone LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Company name changed bridgezone LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2013Termination of appointment of Paul Marshall as a director (1 page)
6 December 2013Termination of appointment of David Davies as a secretary (1 page)
6 December 2013Termination of appointment of Paul Marshall as a director (1 page)
6 December 2013Termination of appointment of David Davies as a secretary (1 page)
15 November 2013Appointment of Mr Adam Dominic Sharples as a director (2 pages)
15 November 2013Appointment of Mr Adam Dominic Sharples as a director (2 pages)
5 November 2013Registered office address changed from 49 High Street Fishguard Pembrokeshire SA65 9AW on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 49 High Street Fishguard Pembrokeshire SA65 9AW on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 49 High Street Fishguard Pembrokeshire SA65 9AW on 5 November 2013 (1 page)
4 November 2013Appointment of Mr Adam Dominic Sharples as a secretary (1 page)
4 November 2013Appointment of Mr Adam Dominic Sharples as a secretary (1 page)
30 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 1,044.02
(5 pages)
30 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 1,044.02
(5 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 1,044.02
(5 pages)
30 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 1,044.02
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2022.
(5 pages)
25 October 2013All of the property or undertaking has been released from charge 1 (4 pages)
25 October 2013All of the property or undertaking has been released from charge 2 (4 pages)
25 October 2013All of the property or undertaking has been released from charge 1 (4 pages)
25 October 2013All of the property or undertaking has been released from charge 2 (4 pages)
5 September 2013Particulars of variation of rights attached to shares (2 pages)
5 September 2013Particulars of variation of rights attached to shares (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 15/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Sub-division of shares on 15 July 2013 (5 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 15/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2013Sub-division of shares on 15 July 2013 (5 pages)
11 June 2013Appointment of Mr Olivier Pierre-Yves Garrigue as a director (2 pages)
11 June 2013Appointment of Mr Olivier Pierre-Yves Garrigue as a director (2 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 April 2012Director's details changed for David Raymond Rylatt on 1 April 2012 (2 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for David Raymond Rylatt on 1 April 2012 (2 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for David Raymond Rylatt on 1 April 2012 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 February 2011Appointment of Mr Paul Andrew Marshall as a director (2 pages)
23 February 2011Appointment of Mr Paul Andrew Marshall as a director (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for David Simon Davies on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for David Raymond Rylatt on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Simon Davies on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Simon Davies on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Raymond Rylatt on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Raymond Rylatt on 7 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 November 2009Duplicate mortgage certificatecharge no:5 (8 pages)
17 November 2009Duplicate mortgage certificatecharge no:5 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 April 2009Return made up to 01/04/09; full list of members (4 pages)
23 April 2009Return made up to 01/04/09; full list of members (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 April 2008Return made up to 01/04/08; full list of members (4 pages)
5 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Appointment terminated director paul barwick (1 page)
4 April 2008Appointment terminated director paul barwick (1 page)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2007£ ic 750/500 05/06/07 £ sr 250@1=250 (1 page)
11 July 2007£ ic 750/500 05/06/07 £ sr 250@1=250 (1 page)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2007Return made up to 01/04/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 01/04/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 November 2006£ ic 1000/750 06/07/06 £ sr 250@1=250 (1 page)
10 November 2006£ ic 1000/750 06/07/06 £ sr 250@1=250 (1 page)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 April 2006Return made up to 01/04/06; full list of members (8 pages)
6 April 2006Return made up to 01/04/06; full list of members (8 pages)
13 May 2005Ad 28/01/05--------- £ si 1000@1 (2 pages)
13 May 2005Ad 28/01/05--------- £ si 1000@1 (2 pages)
10 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(7 pages)
10 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(7 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
8 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
15 March 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Incorporation (17 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Incorporation (17 pages)