Company NameBilfinger UK Limited
Company StatusActive
Company Number05384376
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Previous Names5

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 43991Scaffold erection
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Phillip Howard Maurer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Derek Harcus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Alexander John Bonner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Secretary NameMr Derek Harcus
StatusCurrent
Appointed25 April 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameJanet O Hare
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKumara 6 Ardern Lea
Alvanley
Warrington
Cheshire
WA6 9EQ
Director NameLeslie Arthur O Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKumara 6 Ardern Lea
Alvanley
Warrington
Cheshire
WA6 9EQ
Secretary NameMr Paul Stuart Ashcroft
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameLee Foundation
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2007)
RoleEngineer
Correspondence Address3 Styal Close
Kingsmead
Northwich
Cheshire
CW9 8FG
Director NameMr Duncan Michael Hall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(4 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 22 January 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Stephen David Waugh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(4 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 01 May 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameMr Paul Stuart Ashcroft
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(4 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameGordon Davidson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameIan Nickerson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address274 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LP
Scotland
Director NameMr John Stephen Bryce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThicket Ford
Sandy Lane Little Neston
Wirral
CH64 4DR
Wales
Director NameAndrew Richard Birkett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameMr Michael James Winchester
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2010)
RoleIndustrial Services Director
Country of ResidenceEngland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameDavid Malcolm Nickerson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2011)
RoleTechnical Support Director
Country of ResidenceEngland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameSimon Angus Hicks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameMartin Richard Perry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(5 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NamePhillip Howard Maurer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 2014)
RoleIndustrial Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameMr Andrew John Reeve
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 December 2017)
RoleHseq Director
Country of ResidenceEngland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameMr Andrew Etherington
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameMrs Susan Catharine New
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Secretary NameSusan Catherine New
NationalityBritish
StatusResigned
Appointed31 May 2014(9 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2014)
RoleCompany Director
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameMrs Paula Jill Amesbury
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMrs Paula Jill Amesbury
StatusResigned
Appointed16 December 2014(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Andrew Richardson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxis House
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameMr Paul Norton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(11 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis House Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameMr David Pickles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Jurgen Liedl
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed22 January 2019(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMr Derek Harcus
StatusResigned
Appointed01 January 2020(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 2020)
RoleCompany Director
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMrs Nicola Jayne O'Keeffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMrs Nicola Jayne O'Keeffe
StatusResigned
Appointed20 July 2020(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2022)
RoleCompany Director
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebis-is.co.uk

Location

Registered AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

116.5k at £1Bilfinger Industrial Services Uk Holding Limited
100.00%
Ordinary

Financials

Year2014
Turnover£173,085,000
Gross Profit£17,611,000
Net Worth£33,117,000
Cash£460,000
Current Liabilities£16,419,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

29 March 2005Delivered on: 5 April 2005
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

6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
22 July 2020Appointment of Mrs Nicola Jayne O'keeffe as a director on 20 July 2020 (2 pages)
22 July 2020Termination of appointment of Derek Harcus as a secretary on 20 July 2020 (1 page)
22 July 2020Appointment of Mrs Nicola Jayne O'keeffe as a secretary on 20 July 2020 (2 pages)
11 February 2020Appointment of Mr Derek Harcus as a secretary on 1 January 2020 (2 pages)
11 February 2020Termination of appointment of Jurgen Liedl as a director on 1 January 2020 (1 page)
11 February 2020Appointment of Mr Derek Harcus as a director on 1 January 2020 (2 pages)
13 January 2020Termination of appointment of Paula Jill Amesbury as a secretary on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Paula Jill Amesbury as a director on 31 December 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (29 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
23 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Duncan Michael Hall as a director on 22 January 2019 (1 page)
11 February 2019Appointment of Mr Jurgen Liedl as a director on 22 January 2019 (2 pages)
9 January 2019Termination of appointment of David Pickles as a director on 31 December 2018 (1 page)
28 November 2018Registered office address changed from Wilson House Kelburn Court Birchwood Warrington WA3 6JA England to Wilson House Kelburn Court Birchwood Warrington WA3 6UT on 28 November 2018 (1 page)
24 October 2018Registered office address changed from Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD to Wilson House Kelburn Court Birchwood Warrington WA3 6JA on 24 October 2018 (1 page)
14 September 2018Full accounts made up to 31 December 2017 (24 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
21 December 2017Termination of appointment of Andrew John Reeve as a director on 7 December 2017 (1 page)
21 December 2017Appointment of Mr David Pickles as a director on 7 December 2017 (2 pages)
21 December 2017Termination of appointment of Susan Catharine New as a director on 7 December 2017 (1 page)
21 December 2017Appointment of Mr Phillip Howard Maurer as a director on 7 December 2017 (2 pages)
21 June 2017Full accounts made up to 31 December 2016 (22 pages)
21 June 2017Full accounts made up to 31 December 2016 (22 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 February 2017Termination of appointment of Paul Norton as a director on 31 January 2017 (1 page)
20 February 2017Termination of appointment of Paul Norton as a director on 31 January 2017 (1 page)
8 November 2016Termination of appointment of Andrew Richardson as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Andrew Richardson as a director on 31 October 2016 (1 page)
16 September 2016Second filing for the appointment of Paul Norton as a director (6 pages)
16 September 2016Second filing for the appointment of Paul Norton as a director (6 pages)
8 September 2016Full accounts made up to 31 December 2015 (23 pages)
8 September 2016Full accounts made up to 31 December 2015 (23 pages)
18 August 2016Appointment of Mr Paul Norton as a director on 20 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2016
(3 pages)
18 August 2016Appointment of Mr Paul Norton as a director on 20 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2016
(3 pages)
18 August 2016Appointment of Mr Paul Norton as a director on 20 June 2016 (2 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 116,525
(6 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 116,525
(6 pages)
18 November 2015Termination of appointment of Andrew Etherington as a director on 17 November 2015 (1 page)
18 November 2015Termination of appointment of Andrew Etherington as a director on 17 November 2015 (1 page)
13 October 2015Appointment of Mr Andrew Richardson as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr Andrew Richardson as a director on 30 September 2015 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 116,525
(6 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 116,525
(6 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 116,525
(6 pages)
24 December 2014Appointment of Mrs Paula Jill Amesbury as a secretary on 16 December 2014 (2 pages)
24 December 2014Appointment of Mrs Paula Jill Amesbury as a secretary on 16 December 2014 (2 pages)
24 December 2014Termination of appointment of Susan Catherine New as a secretary on 16 December 2014 (1 page)
24 December 2014Appointment of Mrs Paula Amesbury as a director on 29 September 2014 (2 pages)
24 December 2014Termination of appointment of Susan Catherine New as a secretary on 16 December 2014 (1 page)
24 December 2014Appointment of Mrs Paula Amesbury as a director on 29 September 2014 (2 pages)
19 August 2014Termination of appointment of Phillip Howard Maurer as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Phillip Howard Maurer as a director on 19 August 2014 (1 page)
6 June 2014Termination of appointment of Paul Ashcroft as a secretary (2 pages)
6 June 2014Termination of appointment of Paul Ashcroft as a director (2 pages)
6 June 2014Appointment of Susan Catherine New as a secretary (3 pages)
6 June 2014Termination of appointment of Paul Ashcroft as a director (2 pages)
6 June 2014Termination of appointment of Paul Ashcroft as a secretary (2 pages)
6 June 2014Appointment of Susan Catherine New as a secretary (3 pages)
13 May 2014Full accounts made up to 31 December 2013 (19 pages)
13 May 2014Full accounts made up to 31 December 2013 (19 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 116,525
(6 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 116,525
(6 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 116,525
(6 pages)
10 May 2013Termination of appointment of Stephen Waugh as a director (2 pages)
10 May 2013Termination of appointment of Stephen Waugh as a director (2 pages)
18 April 2013Appointment of Mr Andrew Etherington as a director (3 pages)
18 April 2013Appointment of Mrs Susan Catharine New as a director (3 pages)
18 April 2013Appointment of Mr Andrew Etherington as a director (3 pages)
18 April 2013Appointment of Mrs Susan Catharine New as a director (3 pages)
28 March 2013Company name changed bis industrial services LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(2 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed bis industrial services LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(2 pages)
28 March 2013Change of name notice (2 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
18 March 2013Full accounts made up to 31 December 2012 (19 pages)
18 March 2013Full accounts made up to 31 December 2012 (19 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
27 February 2012Full accounts made up to 31 December 2011 (21 pages)
27 February 2012Full accounts made up to 31 December 2011 (21 pages)
23 November 2011Appointment of Andrew John Reeve as a director (3 pages)
23 November 2011Appointment of Andrew John Reeve as a director (3 pages)
4 July 2011Termination of appointment of Simon Hicks as a director (2 pages)
4 July 2011Termination of appointment of Simon Hicks as a director (2 pages)
4 July 2011Termination of appointment of David Nickerson as a director (2 pages)
4 July 2011Termination of appointment of David Nickerson as a director (2 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
28 February 2011Full accounts made up to 31 December 2010 (21 pages)
28 February 2011Full accounts made up to 31 December 2010 (21 pages)
11 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 116,525.00
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 116,525.00
(4 pages)
19 November 2010Appointment of Phillip Howard Maurer as a director (3 pages)
19 November 2010Termination of appointment of Michael Winchester as a director (2 pages)
19 November 2010Termination of appointment of Michael Winchester as a director (2 pages)
19 November 2010Appointment of Phillip Howard Maurer as a director (3 pages)
15 June 2010Termination of appointment of Andrew Birkett as a director (2 pages)
15 June 2010Appointment of Martin Richard Perry as a director (3 pages)
15 June 2010Termination of appointment of Gordon Davidson as a director (2 pages)
15 June 2010Appointment of Martin Richard Perry as a director (3 pages)
15 June 2010Termination of appointment of Gordon Davidson as a director (2 pages)
15 June 2010Termination of appointment of Andrew Birkett as a director (2 pages)
16 March 2010Director's details changed for Duncan Michael Hall on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Stephen David Waugh on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Mr Paul Stuart Ashcroft on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Paul Stuart Ashcroft on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Duncan Michael Hall on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Stephen David Waugh on 16 March 2010 (2 pages)
26 February 2010Full accounts made up to 31 December 2009 (19 pages)
26 February 2010Full accounts made up to 31 December 2009 (19 pages)
27 January 2010Appointment of Michael James Winchester as a director (2 pages)
27 January 2010Appointment of Simon Angus Hicks as a director (2 pages)
27 January 2010Appointment of Michael James Winchester as a director (2 pages)
27 January 2010Appointment of Andrew Richard Birkett as a director (4 pages)
27 January 2010Director's details changed for Duncan Michael Hall on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (5 pages)
27 January 2010Director's details changed for Stephen David Waugh on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Gordon Davidson on 1 January 2010 (2 pages)
27 January 2010Secretary's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (2 pages)
27 January 2010Secretary's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (2 pages)
27 January 2010Appointment of Simon Angus Hicks as a director (2 pages)
27 January 2010Director's details changed for Gordon Davidson on 1 January 2010 (2 pages)
27 January 2010Appointment of David Malcolm Nickerson as a director (2 pages)
27 January 2010Director's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (5 pages)
27 January 2010Director's details changed for Stephen David Waugh on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Stephen David Waugh on 1 January 2010 (2 pages)
27 January 2010Secretary's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (2 pages)
27 January 2010Appointment of David Malcolm Nickerson as a director (2 pages)
27 January 2010Director's details changed for Duncan Michael Hall on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Duncan Michael Hall on 1 January 2010 (2 pages)
27 January 2010Appointment of Andrew Richard Birkett as a director (4 pages)
27 January 2010Director's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (5 pages)
27 January 2010Director's details changed for Gordon Davidson on 1 January 2010 (2 pages)
20 January 2010Change of name notice (2 pages)
20 January 2010Change of name notice (2 pages)
20 January 2010Company name changed bis o'hare LIMITED\certificate issued on 20/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
(2 pages)
20 January 2010Company name changed bis o'hare LIMITED\certificate issued on 20/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
(2 pages)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-24
(1 page)
13 January 2010Change of name notice (2 pages)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-24
(1 page)
13 January 2010Change of name notice (2 pages)
19 May 2009Full accounts made up to 31 December 2008 (23 pages)
19 May 2009Full accounts made up to 31 December 2008 (23 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
14 January 2009Appointment terminated director ian nickerson (1 page)
14 January 2009Appointment terminated director ian nickerson (1 page)
28 November 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
28 November 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
21 May 2008Appointment terminated director john bryce (1 page)
21 May 2008Appointment terminated director john bryce (1 page)
19 March 2008Return made up to 07/03/08; full list of members (5 pages)
19 March 2008Return made up to 07/03/08; full list of members (5 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
10 August 2007Group of companies' accounts made up to 30 April 2007 (22 pages)
10 August 2007Group of companies' accounts made up to 30 April 2007 (22 pages)
6 August 2007Company name changed delray group LIMITED\certificate issued on 06/08/07 (2 pages)
6 August 2007Company name changed delray group LIMITED\certificate issued on 06/08/07 (2 pages)
20 June 2007Ad 27/04/07--------- £ si 1901@1=1901 £ ic 100000/101901 (2 pages)
20 June 2007Ad 27/04/07--------- £ si 1901@1=1901 £ ic 100000/101901 (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 May 2007Re-registration of Memorandum and Articles (14 pages)
29 May 2007Application for reregistration from PLC to private (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 May 2007Certificate of re-registration from Public Limited Company to Private (2 pages)
29 May 2007Certificate of re-registration from Public Limited Company to Private (2 pages)
29 May 2007Re-registration of Memorandum and Articles (14 pages)
29 May 2007Application for reregistration from PLC to private (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
28 March 2007Return made up to 07/03/07; full list of members (3 pages)
28 March 2007Return made up to 07/03/07; full list of members (3 pages)
12 October 2006Group of companies' accounts made up to 30 April 2006 (23 pages)
12 October 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
12 October 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
12 October 2006Group of companies' accounts made up to 30 April 2006 (23 pages)
6 April 2006Nc inc already adjusted 17/03/06 (2 pages)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Nc inc already adjusted 17/03/06 (2 pages)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
31 May 2005Application to commence business (2 pages)
31 May 2005Certificate of authorisation to commence business and borrow (1 page)
31 May 2005Certificate of authorisation to commence business and borrow (1 page)
31 May 2005Application to commence business (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Ad 29/03/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 April 2005Ad 29/03/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
7 March 2005Incorporation (17 pages)
7 March 2005Incorporation (17 pages)