Company NameIntegrated Aluminium Components Limited
Company StatusActive
Company Number06312849
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Denys Gerard Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameValerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameVictoria Ann Moody
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Andrew Michael Duffell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMark James Gwinnett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMatthew Samuel Michael Duffell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Paul Victor Boughton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameAndrew Christopher Flaxman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rosecroft
South Wootton
King's Lynn
Norfolk
PE30 3WX
Director NameChristopher Maxwell Hall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 The Howards
North Wootton
Kings Lynn
PE30 3RS
Secretary NameMs Jennifer Margaret Owen
NationalityEnglish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMs Jennifer Margaret Owen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2008(8 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address138 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMr Toby Richard Woolrych
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite D Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMr Jonathan Martin Glenn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B Breakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Secretary NameMr Robert Edward Bruce Allnutt
NationalityBritish
StatusResigned
Appointed27 February 2009(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye House Shenstone Hill
Berkhamsted
Hertfordshire
HP4 2PA
Secretary NameMr John Slater
StatusResigned
Appointed02 November 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressGround Floor Suite D Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMr Joseph Richard Hainsworth Barry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite D Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMr Richard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite D Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Secretary NameMr Richard John Cotton
StatusResigned
Appointed30 April 2014(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 2014)
RoleCompany Director
Correspondence AddressGround Floor Suite D Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Secretary NameMr Iain Stuart Ward
StatusResigned
Appointed15 July 2014(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2015)
RoleCompany Director
Correspondence AddressGround Floor Suite D Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMr Keyvan Djamarani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBergen Way North Lynn Industrial Estate
King's Lynn
Norfolk
PE30 2JJ
Secretary NameMr John Edward Ilett
StatusResigned
Appointed02 November 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressSuite B Breakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B Breakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Secretary NameMr Paul Andrew Hayes
StatusResigned
Appointed28 February 2018(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressSuite B Breakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Secretary NameMr Andrew Leonard Jackson
StatusResigned
Appointed07 September 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressSuite B Breakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMr Thomas Bengt Eldered
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed04 February 2020(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2021)
RoleCEO
Country of ResidenceSweden
Correspondence AddressRecipharm Ab (Publ) Box 603
101 32 Stockholm
Sweden
Director NameMr Jean-Francois Hilaire
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2021(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRecipharm Ab Box 603
Stockholm
Se-101 32
Director NameLisa Lodge
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2022(14 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBergen Way North Lynn Industrial Estate
King's Lynn
Norfolk
PE30 2JJ
Director NameDarren Hodkinson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2023)
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Oren Klug
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Christopher Hirst
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameAndrew Robert Anthony Dawson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(15 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales

Contact

Websitebespak.com
Email address[email protected]
Telephone01442 867920
Telephone regionHemel Hempstead

Location

Registered AddressNo 86 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages

Shareholders

1000 at £1Bespak Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,567,000
Net Worth-£3,212,000
Cash£491,000
Current Liabilities£1,969,000

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
30 January 2024Appointment of Mr Denys Gerard Taylor as a director on 21 December 2023 (2 pages)
21 December 2023Appointment of Mr Andrew Michael Duffell as a director on 21 December 2023 (2 pages)
21 December 2023Appointment of Michael John Duffell as a director on 21 December 2023 (2 pages)
21 December 2023Termination of appointment of Christopher Hirst as a director on 21 December 2023 (1 page)
21 December 2023Registered office address changed from Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ England to No 86 Guilden Sutton Lane Guilden Sutton Chester CH3 7EX on 21 December 2023 (1 page)
21 December 2023Director's details changed for Michael John Duffell on 21 December 2023 (2 pages)
21 December 2023Appointment of Mr David Michael Duffell as a director on 21 December 2023 (2 pages)
21 December 2023Termination of appointment of Andrew Robert Anthony Dawson as a director on 21 December 2023 (1 page)
21 December 2023Appointment of Mark James Gwinnett as a director on 21 December 2023 (2 pages)
21 December 2023Appointment of Matthew Samuel Michael Duffell as a director on 21 December 2023 (2 pages)
21 December 2023Appointment of Victoria Ann Moody as a director on 21 December 2023 (2 pages)
21 December 2023Notification of Specialist Anodising Company Limited as a person with significant control on 21 December 2023 (2 pages)
21 December 2023Termination of appointment of Oren Klug as a director on 21 December 2023 (1 page)
21 December 2023Appointment of Valerie Ann Duffell as a director on 21 December 2023 (2 pages)
21 December 2023Cessation of Bespak Europe Limited as a person with significant control on 21 December 2023 (1 page)
21 December 2023Termination of appointment of Darren Hodkinson as a director on 21 December 2023 (1 page)
11 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 19,851,273
(3 pages)
26 October 2023Full accounts made up to 31 December 2022 (33 pages)
17 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
16 May 2023Second filing of Confirmation Statement dated 20 July 2016 (7 pages)
2 February 2023Termination of appointment of Lisa Lodge as a director on 1 February 2023 (1 page)
2 February 2023Appointment of Andrew Robert Anthony Dawson as a director on 1 February 2023 (2 pages)
16 December 2022Appointment of Mr Christopher Hirst as a director on 1 November 2022 (2 pages)
15 December 2022Termination of appointment of Jean-Francois Hilaire as a director on 1 November 2022 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (35 pages)
26 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
19 May 2022Appointment of Darren Hodkinson as a director on 11 May 2022 (2 pages)
18 May 2022Appointment of Mr Oren Klug as a director on 11 May 2022 (2 pages)
18 May 2022Termination of appointment of Keyvan Djamarani as a director on 30 April 2022 (1 page)
18 May 2022Appointment of Lisa Lodge as a director on 11 May 2022 (2 pages)
5 January 2022Full accounts made up to 31 December 2020 (35 pages)
14 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 April 2021Appointment of Mr Jean-Francois Hilaire as a director on 15 March 2021 (2 pages)
15 April 2021Termination of appointment of Thomas Bengt Eldered as a director on 15 March 2021 (1 page)
23 March 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
29 January 2021Change of details for Bespak Europe Limited as a person with significant control on 24 July 2020 (2 pages)
2 September 2020Full accounts made up to 31 January 2020 (34 pages)
24 July 2020Registered office address changed from Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ on 24 July 2020 (1 page)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Andrew Leonard Jackson as a secretary on 30 April 2020 (1 page)
24 March 2020Previous accounting period shortened from 28 April 2020 to 31 January 2020 (1 page)
11 February 2020Termination of appointment of Jonathan Martin Glenn as a director on 4 February 2020 (1 page)
11 February 2020Appointment of Mr Thomas Eldered as a director on 4 February 2020 (2 pages)
11 February 2020Termination of appointment of Paul Andrew Hayes as a director on 4 February 2020 (1 page)
23 August 2019Full accounts made up to 30 April 2019 (30 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
19 September 2018Appointment of Mr Andrew Leonard Jackson as a secretary on 7 September 2018 (2 pages)
12 September 2018Termination of appointment of Paul Andrew Hayes as a secretary on 7 September 2018 (1 page)
13 August 2018Full accounts made up to 30 April 2018 (28 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
6 March 2018Appointment of Mr Paul Andrew Hayes as a secretary on 28 February 2018 (2 pages)
6 March 2018Termination of appointment of John Edward Ilett as a secretary on 28 February 2018 (1 page)
11 October 2017Full accounts made up to 30 April 2017 (24 pages)
11 October 2017Full accounts made up to 30 April 2017 (24 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Registered office address changed from Ground Floor Suite D Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 18 July 2017 (1 page)
18 July 2017Change of details for Bespak Europe Limited as a person with significant control on 10 July 2017 (2 pages)
18 July 2017Change of details for Bespak Europe Limited as a person with significant control on 10 July 2017 (2 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Registered office address changed from Ground Floor Suite D Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 18 July 2017 (1 page)
9 May 2017Appointment of Mr Paul Andrew Hayes as a director on 1 May 2017 (2 pages)
9 May 2017Appointment of Mr Paul Andrew Hayes as a director on 1 May 2017 (2 pages)
21 December 2016Termination of appointment of Richard John Cotton as a director on 13 December 2016 (1 page)
21 December 2016Termination of appointment of Richard John Cotton as a director on 13 December 2016 (1 page)
2 August 2016Full accounts made up to 30 April 2016 (23 pages)
2 August 2016Full accounts made up to 30 April 2016 (23 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered on 16/05/23
(6 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 November 2015Auditor's resignation (1 page)
30 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
4 November 2015Appointment of Mr John Edward Ilett as a secretary on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Iain Stuart Ward as a secretary on 2 November 2015 (1 page)
4 November 2015Appointment of Mr John Edward Ilett as a secretary on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Iain Stuart Ward as a secretary on 2 November 2015 (1 page)
4 November 2015Appointment of Mr John Edward Ilett as a secretary on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Iain Stuart Ward as a secretary on 2 November 2015 (1 page)
4 October 2015Full accounts made up to 30 April 2015 (23 pages)
4 October 2015Full accounts made up to 30 April 2015 (23 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
16 January 2015Director's details changed for Mr Richard John Cotton on 15 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Richard John Cotton on 15 January 2015 (2 pages)
30 December 2014Full accounts made up to 30 April 2014 (22 pages)
30 December 2014Full accounts made up to 30 April 2014 (22 pages)
10 December 2014Appointment of Dr Keyvan Djamarani as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Dr Keyvan Djamarani as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Dr Keyvan Djamarani as a director on 1 December 2014 (2 pages)
21 July 2014Appointment of Mr Iain Stuart Ward as a secretary on 15 July 2014 (2 pages)
21 July 2014Appointment of Mr Iain Stuart Ward as a secretary on 15 July 2014 (2 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
18 July 2014Termination of appointment of Richard John Cotton as a secretary on 15 July 2014 (1 page)
18 July 2014Termination of appointment of Richard John Cotton as a secretary on 15 July 2014 (1 page)
14 May 2014Termination of appointment of John Slater as a secretary (1 page)
14 May 2014Termination of appointment of John Slater as a secretary (1 page)
14 May 2014Appointment of Mr Richard John Cotton as a secretary (2 pages)
14 May 2014Appointment of Mr Richard John Cotton as a secretary (2 pages)
27 November 2013Full accounts made up to 30 April 2013 (27 pages)
27 November 2013Full accounts made up to 30 April 2013 (27 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
5 February 2013Termination of appointment of Joseph Barry as a director (1 page)
5 February 2013Termination of appointment of Joseph Barry as a director (1 page)
31 December 2012Full accounts made up to 30 April 2012 (28 pages)
31 December 2012Full accounts made up to 30 April 2012 (28 pages)
3 October 2012Director's details changed for Mr Jonathan Martin Glenn on 21 September 2012 (2 pages)
3 October 2012Director's details changed for Mr Jonathan Martin Glenn on 21 September 2012 (2 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
2 July 2012Appointment of Mr Richard John Cotton as a director (2 pages)
2 July 2012Termination of appointment of Toby Woolrych as a director (1 page)
2 July 2012Appointment of Mr Richard John Cotton as a director (2 pages)
2 July 2012Termination of appointment of Toby Woolrych as a director (1 page)
3 November 2011Appointment of Mr Joseph Richard Hainsworth Barry as a director (2 pages)
3 November 2011Appointment of Mr Joseph Richard Hainsworth Barry as a director (2 pages)
9 August 2011Full accounts made up to 30 April 2011 (28 pages)
9 August 2011Full accounts made up to 30 April 2011 (28 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Mr Toby Richard Woolrych on 21 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Toby Richard Woolrych on 21 April 2011 (2 pages)
30 November 2010Full accounts made up to 30 April 2010 (27 pages)
30 November 2010Full accounts made up to 30 April 2010 (27 pages)
17 September 2010Director's details changed for Mr Jonathan Martin Glenn on 10 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Jonathan Martin Glenn on 10 September 2010 (2 pages)
14 July 2010Director's details changed for Jonathan Martin Glenn on 13 July 2010 (2 pages)
14 July 2010Registered office address changed from Ground Floor Suite D Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL on 14 July 2010 (1 page)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Jonathan Martin Glenn on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Toby Richard Woolrych on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Toby Richard Woolrych on 13 July 2010 (2 pages)
14 July 2010Registered office address changed from Ground Floor Suite D Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL on 14 July 2010 (1 page)
1 July 2010Appointment of Mr John Slater as a secretary (1 page)
1 July 2010Appointment of Mr John Slater as a secretary (1 page)
30 June 2010Termination of appointment of Robert Allnutt as a secretary (1 page)
30 June 2010Termination of appointment of Robert Allnutt as a secretary (1 page)
17 October 2009Full accounts made up to 30 April 2009 (26 pages)
17 October 2009Full accounts made up to 30 April 2009 (26 pages)
31 July 2009Return made up to 13/07/09; full list of members (3 pages)
31 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 March 2009Director appointed jonathan martin glenn (2 pages)
13 March 2009Director appointed jonathan martin glenn (2 pages)
13 March 2009Secretary appointed robert edward bruce allnutt (2 pages)
13 March 2009Appointment terminated director and secretary jennifer owen (2 pages)
13 March 2009Appointment terminated director and secretary jennifer owen (2 pages)
13 March 2009Secretary appointed robert edward bruce allnutt (2 pages)
27 November 2008Full accounts made up to 3 May 2008 (27 pages)
27 November 2008Full accounts made up to 3 May 2008 (27 pages)
27 November 2008Full accounts made up to 3 May 2008 (27 pages)
7 October 2008Return made up to 30/07/08; full list of members (10 pages)
7 October 2008Appointment terminated director paul boughton (1 page)
7 October 2008Director appointed toby richard woolrych (2 pages)
7 October 2008Appointment terminated director paul boughton (1 page)
7 October 2008Director appointed toby richard woolrych (2 pages)
7 October 2008Return made up to 30/07/08; full list of members (10 pages)
15 July 2008Registered office changed on 15/07/2008 from blackhill drive, featherstone road, wolverton mill south milton keynes MK12 5TS (1 page)
15 July 2008Registered office changed on 15/07/2008 from blackhill drive, featherstone road, wolverton mill south milton keynes MK12 5TS (1 page)
25 March 2008Director appointed jennifer margaret owen (2 pages)
25 March 2008Appointment terminated director christopher hall (1 page)
25 March 2008Appointment terminated director andrew flaxman (1 page)
25 March 2008Appointment terminated director andrew flaxman (1 page)
25 March 2008Appointment terminated director christopher hall (1 page)
25 March 2008Director appointed jennifer margaret owen (2 pages)
21 October 2007Accounting reference date shortened from 31/07/08 to 28/04/08 (1 page)
21 October 2007Accounting reference date shortened from 31/07/08 to 28/04/08 (1 page)
13 July 2007Incorporation (24 pages)
13 July 2007Incorporation (24 pages)