Company NameCentral Alliance Pre Construction Services Ltd
Company StatusActive
Company Number05769713
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Previous NameDrift Ground Investigation Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Craig Andrew White
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Richard Julian Pidcock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Claire Ashley Elms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Richard Julian Pidcock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleLand Driller
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfields
Netherton
Wakefield
West Yorkshire
WF4 4ST
Secretary NameMrs Jennifer Anne Pidcock
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleSecretary
Correspondence Address142 Blacker Lane
Netherton
Wakefield
West Yorkshire
WF4 4EZ
Director NameMr Lee Charles Allardyce
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2014)
RoleNvq Assessor  Bda Auditor
Country of ResidenceEngland
Correspondence AddressSpringfield Cottage
Springfield Road
Ulverston
Cumbria
LA12 0EE
Secretary NameMr Richard Julian Pidcock
StatusResigned
Appointed28 June 2014(8 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressUnit 4a Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
Secretary NameMr Richard John Atkinson
StatusResigned
Appointed01 May 2015(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressUnit 4a Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
Director NameMs Rachel Louise Massey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3a South Park Way
Wakefield 41 Business Park
Wakefield
West Yorkshire
WF2 0XJ
Director NameMr Matthew Wilfrid Bland
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a South Park Way
Wakefield 41 Business Park
Wakefield
West Yorkshire
WF2 0XJ
Director NameMr Peter Thomas Bevils
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(10 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3a South Park Way
Wakefield 41 Business Park
Wakefield
West Yorkshire
WF2 0XJ
Director NameMr Jason Derek Marbeck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(11 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 January 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 3a South Park Way
Wakefield 41 Business Park
Wakefield
West Yorkshire
WF2 0XJ
Director NameMr Craig Andrew White
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 March 2018)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a South Park Way
Wakefield 41 Business Park
Wakefield
West Yorkshire
WF2 0XJ
Secretary NameMr Steven Mills
StatusResigned
Appointed12 March 2018(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitedriftgi.co.uk
Telephone01924 229889
Telephone regionWakefield

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Central Alliance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£113,894
Cash£5,896
Current Liabilities£106,986

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

25 October 2018Delivered on: 7 November 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 22 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 21 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 18 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
19 April 2017Delivered on: 20 April 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
9 July 2015Delivered on: 20 July 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
2 July 2014Delivered on: 3 July 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 13 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
29 September 2010Delivered on: 30 September 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 February 2021Second filing for the appointment of Dr Alasdair Alan Ryder as a director (3 pages)
29 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
27 January 2021Second filing of Confirmation Statement dated 25 January 2017 (3 pages)
26 January 2021Change of details for Central Alliance Limited as a person with significant control on 5 April 2018 (2 pages)
26 August 2020Registration of charge 057697130011, created on 18 August 2020 (156 pages)
4 February 2020Appointment of Ms Claire Knighton as a director on 31 January 2020 (2 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
24 October 2019Registration of charge 057697130010, created on 18 October 2019 (144 pages)
17 September 2019Appointment of Mr Craig Andrew White as a director on 16 September 2019 (2 pages)
17 September 2019Appointment of Mr Richard Julian Pidcock as a director on 16 September 2019 (2 pages)
15 August 2019Termination of appointment of Steven Mills as a secretary on 12 August 2019 (1 page)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 February 2019Satisfaction of charge 057697130006 in full (4 pages)
1 February 2019Satisfaction of charge 057697130005 in full (4 pages)
1 February 2019Satisfaction of charge 057697130008 in full (4 pages)
1 February 2019Satisfaction of charge 057697130007 in full (4 pages)
4 January 2019Total exemption full accounts made up to 1 April 2018 (11 pages)
30 November 2018Resolutions
  • RES13 ‐ Facilites agreement 09/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2018Registration of charge 057697130009, created on 25 October 2018 (102 pages)
22 June 2018Registration of charge 057697130008, created on 8 June 2018 (13 pages)
21 June 2018Registration of charge 057697130007, created on 8 June 2018 (11 pages)
20 June 2018Registration of charge 057697130006, created on 8 June 2018 (11 pages)
18 June 2018Registration of charge 057697130005, created on 8 June 2018 (9 pages)
8 June 2018Satisfaction of charge 1 in full (1 page)
17 May 2018Satisfaction of charge 057697130004 in full (1 page)
15 May 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 May 2018Previous accounting period shortened from 30 May 2018 to 31 March 2018 (1 page)
5 April 2018Appointment of Mr Steven Mills as a secretary on 12 March 2018 (2 pages)
5 April 2018Termination of appointment of Craig Andrew White as a director on 12 March 2018 (1 page)
5 April 2018Termination of appointment of Rachel Louise Massey as a director on 12 March 2018 (1 page)
5 April 2018Appointment of Ms Abigail Draper as a director on 12 March 2018 (2 pages)
5 April 2018Termination of appointment of Matthew Wilfrid Bland as a director on 12 March 2018 (1 page)
5 April 2018Termination of appointment of Rachel Louise Massey as a director on 12 March 2018 (1 page)
5 April 2018Termination of appointment of Richard Julian Pidcock as a director on 12 March 2018 (1 page)
5 April 2018Registered office address changed from Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 5 April 2018 (1 page)
4 April 2018Appointment of Mr Alasdair Alan Ryder as a director on 18 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/21
(3 pages)
4 April 2018Appointment of Mr George Tuckwell as a director on 12 March 2018 (2 pages)
14 March 2018Satisfaction of charge 057697130002 in full (1 page)
14 March 2018Satisfaction of charge 057697130003 in full (1 page)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
14 February 2018Termination of appointment of Jason Derek Marbeck as a director on 12 January 2018 (1 page)
14 February 2018Termination of appointment of Jason Derek Marbeck as a director on 12 January 2018 (1 page)
17 November 2017Appointment of Mr Craig Andrew White as a director on 1 November 2017 (2 pages)
17 November 2017Appointment of Mr Craig Andrew White as a director on 1 November 2017 (2 pages)
13 September 2017Appointment of Mr Jason Derek Marbeck as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Jason Derek Marbeck as a director on 1 September 2017 (2 pages)
19 July 2017Termination of appointment of Peter Thomas Bevils as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Peter Thomas Bevils as a director on 17 July 2017 (1 page)
20 April 2017Registration of charge 057697130004, created on 19 April 2017 (17 pages)
20 April 2017Registration of charge 057697130004, created on 19 April 2017 (17 pages)
28 March 2017Termination of appointment of Richard John Atkinson as a secretary on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Richard John Atkinson as a secretary on 28 March 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 201725/01/17 Statement of Capital gbp 340
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/01/21
(6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
12 September 2016Appointment of Mr Peter Thomas Bevils as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Peter Thomas Bevils as a director on 1 September 2016 (2 pages)
13 June 2016Registered office address changed from Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 13 June 2016 (1 page)
25 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 340
(5 pages)
25 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 340
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 July 2015Appointment of Mr Matthew Wilfrid Bland as a director on 20 July 2015 (2 pages)
28 July 2015Appointment of Mrs Rachel Louise Massey as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Matthew Wilfrid Bland as a director on 20 July 2015 (2 pages)
28 July 2015Appointment of Mrs Rachel Louise Massey as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mrs Rachel Louise Massey as a director on 1 July 2015 (2 pages)
20 July 2015Registration of charge 057697130003, created on 9 July 2015 (58 pages)
20 July 2015Registration of charge 057697130003, created on 9 July 2015 (58 pages)
20 July 2015Registration of charge 057697130003, created on 9 July 2015 (58 pages)
11 May 2015Appointment of Mr Richadr John Atkinson as a secretary on 1 May 2015 (2 pages)
11 May 2015Secretary's details changed for Mr Richadr John Atkinson on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Richard Julian Pidcock as a secretary on 1 May 2015 (1 page)
11 May 2015Appointment of Mr Richadr John Atkinson as a secretary on 1 May 2015 (2 pages)
11 May 2015Secretary's details changed for Mr Richadr John Atkinson on 1 May 2015 (1 page)
11 May 2015Appointment of Mr Richadr John Atkinson as a secretary on 1 May 2015 (2 pages)
11 May 2015Secretary's details changed for Mr Richadr John Atkinson on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Richard Julian Pidcock as a secretary on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Richard Julian Pidcock as a secretary on 1 May 2015 (1 page)
11 March 2015Company name changed drift ground investigation LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
11 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Company name changed drift ground investigation LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 August 2014Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR to Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Lee Charles Allardyce as a director on 1 July 2014 (1 page)
12 August 2014Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR to Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Lee Charles Allardyce as a director on 1 July 2014 (1 page)
12 August 2014Termination of appointment of Lee Charles Allardyce as a director on 1 July 2014 (1 page)
3 July 2014Registration of charge 057697130002, created on 2 July 2014 (26 pages)
3 July 2014Registration of charge 057697130002, created on 2 July 2014 (26 pages)
3 July 2014Registration of charge 057697130002, created on 2 July 2014 (26 pages)
1 July 2014Termination of appointment of Jennifer Pidcock as a secretary (1 page)
1 July 2014Appointment of Mr Richard Julian Pidcock as a secretary (2 pages)
1 July 2014Termination of appointment of Jennifer Pidcock as a secretary (1 page)
1 July 2014Appointment of Mr Richard Julian Pidcock as a secretary (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
11 July 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
11 July 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Richard Julian Pidcock on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Lee Charles Allardyce on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Jennifer Anne Pidcock on 5 April 2011 (1 page)
5 April 2011Director's details changed for Lee Charles Allardyce on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Jennifer Anne Pidcock on 5 April 2011 (1 page)
5 April 2011Director's details changed for Richard Julian Pidcock on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Richard Julian Pidcock on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Jennifer Anne Pidcock on 5 April 2011 (1 page)
5 April 2011Director's details changed for Lee Charles Allardyce on 5 April 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Registered office address changed from Andrew Wright & Co., 10 Cliff Parade, Wakefield West Yorkshire WF1 2TA on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Andrew Wright & Co., 10 Cliff Parade, Wakefield West Yorkshire WF1 2TA on 27 May 2010 (2 pages)
26 April 2010Annual return made up to 5 April 2010 (13 pages)
26 April 2010Annual return made up to 5 April 2010 (13 pages)
26 April 2010Annual return made up to 5 April 2010 (13 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 September 2009Director appointed lee charles allardyce (2 pages)
29 September 2009Director appointed lee charles allardyce (2 pages)
28 May 2009Return made up to 05/04/09; full list of members (5 pages)
28 May 2009Return made up to 05/04/09; full list of members (5 pages)
15 May 2009Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages)
15 May 2009Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2008Return made up to 05/04/08; no change of members (6 pages)
19 May 2008Return made up to 05/04/08; no change of members (6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2007Return made up to 05/04/07; full list of members (6 pages)
16 May 2007Return made up to 05/04/07; full list of members (6 pages)
7 June 2006Registered office changed on 07/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (14 pages)
5 April 2006Incorporation (14 pages)