Company NameFolgate Insurance Company Limited
Company StatusActive
Company Number00011615
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Ian Peter Russell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(112 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Brian Peter Russell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(112 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Jonathan Paul Bates
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(112 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Adrian Cleminshaw Harris
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(113 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Sean Patrick Rocks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr David John Prince
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDr Georg Buchner
Date of BirthJuly 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleInsurance Company Director
Correspondence Address7000 Stuttgart - 80
Im Steingarten 35
Germany
Director NameMr Frederic Dard
Date of BirthJuly 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
RoleInsurance Manager
Correspondence Address36 Avenue De Lane Foret Noir
67000 Strasbourg
Foreign
Director NameMr Juergen Rudolph Hoffmann
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 September 2001)
RoleDirector-Insurance Company
Correspondence AddressUntere Burghalde 67
71229 Leonberg
Germany
Secretary NameMr Nicholas Charles Baldwin
NationalityBritish
StatusResigned
Appointed27 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address11 Wood View
Colehill
Wimborne
Dorset
BH21 7BP
Director NameMr Christopher Ian Garland
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarvest Cottage
Tarrant Keyneston
Blandford
Dorset
DT11 9JB
Director NameMr Nicholas Charles Baldwin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(92 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1997)
RoleSecretary
Correspondence Address11 Wood View
Colehill
Wimborne
Dorset
BH21 7BP
Director NameIain Grant Boyd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1999)
RoleMarketing & Sales Director
Correspondence Address1 Highland View Close
Wimborne
Dorset
BH21 2QX
Secretary NameDarryl Clark
NationalityBritish
StatusResigned
Appointed16 May 1997(95 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2002)
RoleSecretary
Correspondence AddressFoxwood
Deans Drove, Lytchett Matravers
Poole
Dorset
BH16 6EQ
Director NameMr Darryl James Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1998(96 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 January 2011)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David William Drew
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(98 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2002)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressMahe Glenmore Road East
Crowborough
East Sussex
TN6 1RE
Director NameMr Michael Richard Arthur Fenton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(99 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 August 2014)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameDr Wolfram Wilfried Freudenberg
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressHauptmannsreute 43
Stuttgart
Baden Wuerttemberg 70192
Foreign
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(100 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 February 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJohn Reddi
NationalityBritish
StatusResigned
Appointed11 April 2002(100 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarbank 21 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameMr Adrian Francis Green
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(100 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingcup Close
Broadstone
Dorset
BH18 9GS
Secretary NameMr Timothy Charles Craton
NationalityBritish
StatusResigned
Appointed27 November 2002(101 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleSolicitor
Correspondence AddressDownings
Quarry Close
Oxted
Surrey
RH8 9HG
Director NameSir Alexander Michael Graham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(102 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWalden Abbotts
Whitwell
Hitchin
Hertfordshire
SG4 8AJ
Secretary NameMr Darryl James Clark
NationalityEnglish
StatusResigned
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed03 December 2010(109 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2011)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(109 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(109 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(110 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(112 years after company formation)
Appointment Duration9 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Secretary NameMrs Zoe Spicer
StatusResigned
Appointed29 August 2014(112 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2018)
RoleCompany Director
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Charles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(113 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Secretary NameMrs Zoe Spicer
StatusResigned
Appointed15 March 2018(116 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2021)
RoleCompany Director
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Paul Graham Chapman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(116 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH

Contact

Websitetowergaterisksolutions.co.uk

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

681.1k at £5Anglo London LTD
100.00%
Ordinary

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 Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

26 July 1993Delivered on: 29 July 1993
Satisfied on: 17 November 2001
Persons entitled: Forelle Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £6,404.00 satnding to the credit of an interest bearing account to be opened in the landlord's name and any further sums paid into the account pursuant to the deed.
Fully Satisfied

Filing History

13 May 2023Full accounts made up to 31 December 2022 (46 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (49 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
16 June 2022Termination of appointment of Paul Graham Chapman as a director on 31 May 2022 (1 page)
2 December 2021Termination of appointment of Zoe Marie Spicer as a director on 31 October 2021 (1 page)
1 December 2021Termination of appointment of Zoe Spicer as a secretary on 31 October 2021 (1 page)
30 November 2021Appointment of Mr David John Prince as a director on 24 November 2021 (2 pages)
15 November 2021Appointment of Mr Sean Patrick Rocks as a director on 5 November 2021 (2 pages)
2 September 2021Termination of appointment of Stephen Dale Mathers as a director on 31 August 2021 (1 page)
20 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
17 May 2021Full accounts made up to 31 December 2020 (49 pages)
23 October 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 5,005,570
(3 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
7 July 2020Full accounts made up to 31 December 2019 (48 pages)
26 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 4,705,570
(3 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
3 May 2019Full accounts made up to 31 December 2018 (38 pages)
29 October 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 4,405,570
(3 pages)
11 September 2018Termination of appointment of Charles Henry Diccon Earle as a director on 11 September 2018 (1 page)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 June 2018Appointment of Mr Paul Graham Chapman as a director on 1 June 2018 (2 pages)
22 May 2018Appointment of Mrs Zoe Marie Spicer as a director on 22 May 2018 (2 pages)
20 April 2018Full accounts made up to 31 December 2017 (38 pages)
15 March 2018Appointment of Mrs Zoe Spicer as a secretary on 15 March 2018 (2 pages)
15 March 2018Termination of appointment of Stephen Anthony Wainwright as a director on 2 March 2018 (1 page)
15 March 2018Termination of appointment of Zoe Spicer as a secretary on 2 March 2018 (1 page)
13 October 2017Auditor's resignation (1 page)
13 October 2017Auditor's resignation (1 page)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 April 2017Full accounts made up to 31 December 2016 (36 pages)
4 April 2017Full accounts made up to 31 December 2016 (36 pages)
16 September 2016Auditor's resignation (1 page)
16 September 2016Auditor's resignation (1 page)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
7 June 2016Full accounts made up to 31 December 2015 (31 pages)
7 June 2016Full accounts made up to 31 December 2015 (31 pages)
3 September 2015Appointment of Mr Charles Henry Diccon Earle as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Charles Henry Diccon Earle as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Charles Henry Diccon Earle as a director on 1 September 2015 (2 pages)
30 July 2015Director's details changed for Mr Brian Peter Russell on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Brian Peter Russell on 30 July 2015 (2 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,405,570
(9 pages)
20 July 2015Appointment of Mr Adrian Cleminshaw Harris as a director on 1 February 2015 (2 pages)
20 July 2015Appointment of Mr Adrian Cleminshaw Harris as a director on 1 February 2015 (2 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,405,570
(9 pages)
20 July 2015Appointment of Mr Adrian Cleminshaw Harris as a director on 1 February 2015 (2 pages)
25 March 2015Full accounts made up to 31 December 2014 (23 pages)
25 March 2015Full accounts made up to 31 December 2014 (23 pages)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 20/11/2014
(1 page)
3 December 2014Solvency Statement dated 20/11/14 (1 page)
3 December 2014Statement of capital on 3 December 2014
  • GBP 3,405,570
(4 pages)
3 December 2014Statement by Directors (1 page)
3 December 2014Statement of capital on 3 December 2014
  • GBP 3,405,570
(4 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 3,405,570
(4 pages)
3 December 2014Solvency Statement dated 20/11/14 (1 page)
3 December 2014Statement by Directors (1 page)
13 October 2014Director's details changed for Mr Stephen Anthony Wainwright on 10 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Stephen Anthony Wainwright on 10 October 2014 (2 pages)
10 September 2014Full accounts made up to 31 December 2013 (24 pages)
10 September 2014Full accounts made up to 31 December 2013 (24 pages)
3 September 2014Director's details changed for Mr Stephen Waingwright on 29 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Stephen Waingwright on 29 August 2014 (2 pages)
1 September 2014Appointment of Mr Stephen Dale Mathers as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Stephen Dale Mathers as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Stephen Dale Mathers as a director on 1 September 2014 (2 pages)
29 August 2014Termination of appointment of Clive Adam Nathan as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Mark Steven Hodges as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mrs Zoe Spicer as a secretary on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Mark Steven Hodges as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Brian Peter Russell as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr Jonathan Paul Bates as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mrs Zoe Spicer as a secretary on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr Stephen Waingwright as a director on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Michael Richard Arthur Fenton as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Ian Russell as a director on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Scott Egan as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Jennifer Owens as a secretary on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Jennifer Owens as a secretary on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Scott Egan as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Stephen Waingwright as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr Ian Russell as a director on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Clive Adam Nathan as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Michael Richard Arthur Fenton as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Jonathan Paul Bates as a director on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 80 Leadenhall Street London EC3A 3DH on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Brian Peter Russell as a director on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 80 Leadenhall Street London EC3A 3DH on 29 August 2014 (1 page)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 22,500,000
(5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 22,500,000
(5 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
12 September 2013Full accounts made up to 31 December 2012 (22 pages)
12 September 2013Full accounts made up to 31 December 2012 (22 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (22 pages)
27 September 2012Full accounts made up to 31 December 2011 (22 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
22 May 2012Appointment of Mr Scott Egan as a director (2 pages)
22 May 2012Appointment of Mr Scott Egan as a director (2 pages)
27 March 2012Appointment of Mr Clive Adam Nathan as a director (2 pages)
27 March 2012Appointment of Mr Clive Adam Nathan as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
5 April 2011Full accounts made up to 31 December 2010 (23 pages)
5 April 2011Full accounts made up to 31 December 2010 (23 pages)
27 January 2011Termination of appointment of Darryl Clark as a director (1 page)
27 January 2011Termination of appointment of Darryl Clark as a director (1 page)
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
6 December 2010Termination of appointment of Andrew Hunter as a secretary (1 page)
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
6 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
6 December 2010Termination of appointment of Andrew Hunter as a secretary (1 page)
6 December 2010Termination of appointment of Darryl Clark as a secretary (1 page)
28 July 2010Full accounts made up to 31 December 2009 (24 pages)
28 July 2010Full accounts made up to 31 December 2009 (24 pages)
27 July 2010Director's details changed for Mr Timothy Duncan Philip on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Darryl Clark on 17 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Darryl Clark on 17 July 2010 (1 page)
27 July 2010Director's details changed for Mr Timothy Duncan Philip on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Andrew Charles Homer on 17 July 2010 (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Peter Geoffrey Cullum on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Darryl Clark on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Richard Arthur Fenton on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Peter Geoffrey Cullum on 17 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Darryl Clark on 17 July 2010 (1 page)
27 July 2010Director's details changed for Mr Andrew Charles Homer on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Richard Arthur Fenton on 17 July 2010 (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
31 July 2009Return made up to 17/07/09; full list of members (4 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Secretary appointed mr darryl clark (1 page)
31 July 2009Secretary appointed mr darryl clark (1 page)
31 July 2009Appointment terminated secretary timothy craton (1 page)
31 July 2009Appointment terminated secretary timothy craton (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 17/07/09; full list of members (4 pages)
9 July 2009Appointment terminated director kenneth maciver (1 page)
9 July 2009Appointment terminated director kenneth maciver (1 page)
5 June 2009Full accounts made up to 31 December 2008 (24 pages)
5 June 2009Full accounts made up to 31 December 2008 (24 pages)
11 March 2009Registered office changed on 11/03/2009 from folgate house upton road poole dorset BH17 7AG (1 page)
11 March 2009Registered office changed on 11/03/2009 from folgate house upton road poole dorset BH17 7AG (1 page)
22 September 2008Director's change of particulars / darryl clark / 20/08/2005 (1 page)
22 September 2008Director's change of particulars / darryl clark / 20/08/2005 (1 page)
5 September 2008Return made up to 17/07/08; full list of members (5 pages)
5 September 2008Return made up to 17/07/08; full list of members (5 pages)
3 April 2008Full accounts made up to 31 December 2007 (24 pages)
3 April 2008Full accounts made up to 31 December 2007 (24 pages)
7 August 2007Full accounts made up to 31 December 2006 (24 pages)
7 August 2007Full accounts made up to 31 December 2006 (24 pages)
25 July 2007Return made up to 17/07/07; full list of members (3 pages)
25 July 2007Return made up to 17/07/07; full list of members (3 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
13 April 2006Full accounts made up to 31 December 2005 (23 pages)
13 April 2006Full accounts made up to 31 December 2005 (23 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
24 August 2005Full accounts made up to 31 December 2004 (23 pages)
24 August 2005Full accounts made up to 31 December 2004 (23 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
6 December 2004Full accounts made up to 31 December 2003 (23 pages)
6 December 2004Full accounts made up to 31 December 2003 (23 pages)
27 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
1 April 2004Resolutions
  • RES13 ‐ Sale of prop approved 29/12/03
(1 page)
1 April 2004Resolutions
  • RES13 ‐ Sale of prop approved 29/12/03
(1 page)
27 February 2004Return made up to 17/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2004Return made up to 17/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2003Full accounts made up to 31 December 2002 (23 pages)
19 August 2003Full accounts made up to 31 December 2002 (23 pages)
25 July 2003Resolutions
  • RES13 ‐ 320 agreement 30/04/03
(44 pages)
25 July 2003Resolutions
  • RES13 ‐ Appt auditors 16/07/03
(1 page)
25 July 2003Resolutions
  • RES13 ‐ Appt auditors 16/07/03
(1 page)
25 July 2003Resolutions
  • RES13 ‐ 320 agreement 30/04/03
(44 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
14 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 July 2002New director appointed (4 pages)
11 July 2002New director appointed (4 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (4 pages)
11 July 2002New director appointed (4 pages)
4 July 2002New director appointed (3 pages)
4 July 2002New director appointed (3 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
15 May 2002Full accounts made up to 31 December 2001 (20 pages)
15 May 2002Full accounts made up to 31 December 2001 (20 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (4 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (4 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (1 page)
17 November 2001Declaration of satisfaction of mortgage/charge (1 page)
4 November 2001Amending 123 dated 02/10/91 (1 page)
4 November 2001Amending 123 dated 02/10/91 (1 page)
4 November 2001Amending resolution 28/09/94 (1 page)
4 November 2001Amending resolution 28/09/94 (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
31 August 2001Nc inc already adjusted 28/09/94 (1 page)
31 August 2001Nc inc already adjusted 19/06/95 (1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001Nc inc already adjusted 24/09/96 (1 page)
31 August 2001Nc inc already adjusted 24/09/96 (1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 August 2001Nc inc already adjusted 19/06/95 (1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 August 2001Nc inc already adjusted 28/09/94 (1 page)
24 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2001Full accounts made up to 31 December 2000 (25 pages)
2 April 2001Full accounts made up to 31 December 2000 (25 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 July 2000Return made up to 17/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 17/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Secretary's particulars changed;director's particulars changed (1 page)
3 May 2000Secretary's particulars changed;director's particulars changed (1 page)
4 April 2000Full accounts made up to 31 December 1999 (24 pages)
4 April 2000Full accounts made up to 31 December 1999 (24 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
3 August 1999Return made up to 17/07/99; full list of members (8 pages)
3 August 1999Return made up to 17/07/99; full list of members (8 pages)
14 June 1999Full accounts made up to 31 December 1998 (24 pages)
14 June 1999Full accounts made up to 31 December 1998 (24 pages)
31 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 31 December 1997 (24 pages)
12 June 1998Full accounts made up to 31 December 1997 (24 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
29 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
30 June 1997Full accounts made up to 31 December 1996 (17 pages)
30 June 1997Full accounts made up to 31 December 1996 (17 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 August 1996Return made up to 17/07/96; no change of members (7 pages)
1 August 1996Return made up to 17/07/96; no change of members (7 pages)
29 July 1996Full accounts made up to 31 December 1995 (26 pages)
29 July 1996Full accounts made up to 31 December 1995 (26 pages)
7 July 1996Auditor's resignation (1 page)
7 July 1996Auditor's resignation (1 page)
20 September 1995Full accounts made up to 31 December 1994 (25 pages)
20 September 1995Full accounts made up to 31 December 1994 (25 pages)
3 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (213 pages)
21 February 1992Ad 01/02/92--------- £ si 500000@5=2500000 £ ic 7500000/10000000 (2 pages)
21 February 1992Ad 01/02/92--------- £ si 500000@5=2500000 £ ic 7500000/10000000 (2 pages)
17 January 1980Memorandum and Articles of Association (10 pages)
17 January 1980Memorandum and Articles of Association (10 pages)
15 August 1974Company name changed\certificate issued on 15/08/74 (2 pages)
15 August 1974Company name changed\certificate issued on 15/08/74 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)