Company NameWotton House Properties Limited
DirectorsPatrick Bour and Sophie Gautier
Company StatusActive
Company Number05965427
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Previous NameTrushelfco (No.3252) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Bour
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed25 July 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75116
Director NameSophie Gautier
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed21 March 2022(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Asset Management
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75116
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NamePhilip Douglas Morgan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(1 week after company formation)
Appointment Duration6 days (resigned 25 October 2006)
RoleSolicitor
Correspondence Address6b North Cross Road
London
SE22 9EU
Director NameMr Martin Anthony Whelton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(1 week after company formation)
Appointment Duration6 days (resigned 25 October 2006)
RoleSolicitor
Correspondence AddressPitt's Walk Bowling Green Close
London
SW15 3TE
Director NamePeter George Anderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 week, 6 days after company formation)
Appointment Duration7 months (resigned 25 May 2007)
RoleFinance Director
Correspondence Address23 Cheshire Road
Thame
Oxfordshire
OX9 3LQ
Director NameMr Norman Edward Bellone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 week, 6 days after company formation)
Appointment Duration7 months (resigned 25 May 2007)
RoleManaging Director
Correspondence AddressGardens Cottage
Bagendon
Cirencester
Gloucestershire
GL7 7DU
Wales
Secretary NameSheila Margaret Soloman
NationalityBritish
StatusResigned
Appointed25 October 2006(1 week, 6 days after company formation)
Appointment Duration7 months (resigned 25 May 2007)
RoleSecretary
Correspondence Address5 The Green
Hardingstone
Northampton
Northamptonshire
NN4 7BU
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2007(7 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(7 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 25 July 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed25 May 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Secretary NameTimothy Doubleday
NationalityBritish
StatusResigned
Appointed29 November 2010(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Matthew Edward Bennison
StatusResigned
Appointed19 July 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameGael Thierry Le Lay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2021)
RoleDeputy Chief Executive Officer - Hotels
Country of ResidenceFrance
Correspondence Address10 Avenue Kleber
Paris
75016
Director NameElsa Tobelem
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2021(14 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 2022)
RoleDeputy Ceo Of Covivio Hotels
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75016
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitehayley-conf.co.uk

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.5m at £1Hcc Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,733,000
Net Worth-£3,055,000
Current Liabilities£27,232,000

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

25 July 2018Delivered on: 26 July 2018
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 26 July 2018
Persons entitled: Credit Agricole Corporate & Investment Bank (As Security Agent)

Classification: A registered charge
Particulars: De vere wotton house,. Wotton drive,. Guildford road,. Dorking, surrey, RH5 6HS. Title number: SY576703. The company charges by way of a first fixed charge all its rights, title and interest from time to time in and to its intellectual property.
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: L/H property k/a wotton house wotton drive guildford road dorking surrey t/n SY576703.
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: L/H land wotton house wotton drive guildford road dorking surrey t/no SY576703.
Outstanding
27 February 2013Delivered on: 1 March 2013
Satisfied on: 27 June 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: English law deed of accession
Secured details: All monies due or to become due from each obligor to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 December 2011Delivered on: 10 December 2011
Satisfied on: 3 June 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor or chargor to any finance party 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.
Fully Satisfied
18 June 2007Delivered on: 22 June 2007
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
3 November 2006Delivered on: 23 November 2006
Satisfied on: 6 June 2007
Persons entitled: Capita Trust Company Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Wotton house, wotton drive, guildford ro. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2023Registration of charge 059654270009, created on 6 December 2023 (18 pages)
4 July 2023Change of details for Wotton House Properties Holdco Limited as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Registered office address changed from C/O Kpmg Llp One St. Peters Square Manchester M2 3AE England to Gorse Stacks House George Street Chester CH1 3EQ on 3 July 2023 (1 page)
20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (27 pages)
22 April 2022Change of details for Wotton House Properties Holdco Limited as a person with significant control on 3 August 2018 (2 pages)
13 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
11 April 2022Director's details changed for Mr Patrick Bour on 25 July 2018 (2 pages)
23 March 2022Appointment of Sophie Gautier as a director on 21 March 2022 (2 pages)
23 March 2022Termination of appointment of Elsa Tobelem as a director on 21 March 2022 (1 page)
7 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (268 pages)
7 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
2 July 2021Termination of appointment of Gael Thierry Le Lay as a director on 28 May 2021 (1 page)
2 July 2021Appointment of Elsa Tobelem as a director on 28 May 2021 (2 pages)
16 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (242 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
4 September 2019Appointment of Gael Thierry Le Lay as a director on 26 August 2019 (2 pages)
13 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (236 pages)
25 April 2019Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
25 April 2019Previous accounting period extended from 25 July 2018 to 31 December 2018 (1 page)
17 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
26 September 2018Full accounts made up to 31 December 2017 (23 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 August 2018Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to C/O Kpmg Llp One St. Peters Square Manchester M2 3AE on 3 August 2018 (1 page)
3 August 2018Current accounting period shortened from 25 July 2019 to 31 December 2018 (1 page)
27 July 2018Satisfaction of charge 059654270006 in full (1 page)
27 July 2018Satisfaction of charge 059654270005 in full (1 page)
26 July 2018Registration of charge 059654270007, created on 25 July 2018 (82 pages)
26 July 2018Termination of appointment of James Alexander Burrell as a director on 25 July 2018 (1 page)
26 July 2018Termination of appointment of Anthony Gerrard Troy as a director on 25 July 2018 (1 page)
26 July 2018Previous accounting period shortened from 31 December 2018 to 25 July 2018 (1 page)
26 July 2018Registration of charge 059654270008, created on 25 July 2018 (20 pages)
26 July 2018Cessation of Hcc Properties Limited as a person with significant control on 25 July 2018 (1 page)
26 July 2018Notification of Wotton House Properties Holdco Limited as a person with significant control on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of Gail Susan Hunter as a director on 25 July 2018 (1 page)
26 July 2018Appointment of Mr Patrick Bour as a director on 25 July 2018 (2 pages)
26 July 2018Cessation of Rome Investco Ltd as a person with significant control on 25 July 2018 (1 page)
26 July 2018Termination of appointment of Geraldine Josephine Gallagher as a director on 25 July 2018 (1 page)
4 June 2018Notification of Rome Investco Ltd as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 December 2015Registration of charge 059654270006, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 059654270006, created on 1 December 2015 (85 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,500,002
(5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,500,002
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
28 November 2014Appointment of Mr James Alexander Burrell as a director on 10 October 2014 (2 pages)
28 November 2014Appointment of Mr James Alexander Burrell as a director on 10 October 2014 (2 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500,002
(4 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500,002
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
18 June 2014Registration of charge 059654270005 (91 pages)
18 June 2014Registration of charge 059654270005 (91 pages)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Satisfaction of charge 3 in full (1 page)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,500,002
(5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,500,002
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2013Statement of company's objects (2 pages)
16 April 2013Statement of company's objects (2 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (18 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (18 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
3 November 2011Full accounts made up to 31 December 2010 (20 pages)
3 November 2011Full accounts made up to 31 December 2010 (20 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
28 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
27 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
27 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
27 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
27 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
27 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
27 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
9 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
9 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
2 December 2010Appointment of Timothy Doubleday as a secretary (3 pages)
2 December 2010Appointment of Timothy Doubleday as a secretary (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
30 November 2010Full accounts made up to 31 December 2009 (17 pages)
30 November 2010Full accounts made up to 31 December 2009 (17 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages)
16 October 2009Director's details changed for Paul Sandle Nisbett on 12 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Anthony Troy on 12 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Paul Sandle Nisbett on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Anthony Troy on 12 October 2009 (2 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 August 2008Director appointed paul sandle nisbett (3 pages)
15 August 2008Director appointed paul sandle nisbett (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (16 pages)
5 August 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Appointment terminated director mark day (1 page)
1 July 2008Appointment terminated director mark day (1 page)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
16 October 2007Return made up to 12/10/07; full list of members (2 pages)
16 October 2007Return made up to 12/10/07; full list of members (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2007Ad 18/06/07--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages)
29 June 2007Nc inc already adjusted 18/06/07 (2 pages)
29 June 2007Nc inc already adjusted 18/06/07 (2 pages)
29 June 2007Ad 18/06/07--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2007Particulars of mortgage/charge (12 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
15 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH (1 page)
15 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2006Particulars of mortgage/charge (11 pages)
23 November 2006Particulars of mortgage/charge (11 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
1 November 2006Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
31 October 2006Memorandum and Articles of Association (5 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 October 2006Memorandum and Articles of Association (5 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
24 October 2006Company name changed trushelfco (no.3252) LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed trushelfco (no.3252) LIMITED\certificate issued on 24/10/06 (2 pages)
12 October 2006Incorporation (17 pages)
12 October 2006Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/05/2021 under section 1088 of the Companies Act 2006
(17 pages)
12 October 2006Incorporation (17 pages)