Company NameLawson Mardon Smith Brothers Ltd.
DirectorAndrew William Hodges
Company StatusActive
Company Number00067341
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesSmith Brothers (Whitehaven) Limited and LMG Smith Brothers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(117 years after company formation)
Appointment Duration5 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Anthony William Welton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Director NameAlan Sewell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1993)
RoleFinancial Director/Company Secretary
Correspondence AddressBrookvale 23 Stainburn Road
Stainburn
Workington
Cumbria
CA14 1SW
Director NameMr Christopher John Burland
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleMarketing Director
Correspondence AddressOrchard House
Thicket Road Houghton
Huntingdon
Cambridgeshire
PE17 2BQ
Director NameMr Neil Campbell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1992)
RoleSales Director
Correspondence Address11 The Mount
Papcastle
Cockermouth
Cumbria
CA13 0JY
Director NameMr Frederick Pamenter
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address1475 Royal Oak Road
Mississauga
Ontario L5h 3r6
Canada
Director NameMr John Durston
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chimes
Chantry
Frome
Somerset
BA11 3LQ
Director NameMr Douglas Gilmour
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Grange
Distington
Workington
Cumbria
CA14 4PP
Director NameMr Ronald Alexander Mitchell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleDeputy Managing Director Production
Correspondence Address6 Parkside Avenue
Cockermouth
Cumbria
CA13 0DR
Secretary NameAlan Sewell
NationalityBritish
StatusResigned
Appointed06 December 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressBrookvale 23 Stainburn Road
Stainburn
Workington
Cumbria
CA14 1SW
Director NameTerence James Bloomfield
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressWindaby Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Director NameGeorge Richard Van Sant
Date of BirthJune 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 1993)
RolePersonnel Director
Correspondence AddressChapel Yard
Blencarn
Penrith
Cumbria
CA10 1TX
Director NameLeo Houle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1994)
RoleGroup Vice President
Correspondence Address35 Rue De La Pompe
Paris
75116
Director NameAndrea Mattiussi
Date of BirthOctober 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 1994)
RolePresident And Chief Executive
Correspondence AddressVia Broletto 30
Milan 20121
20121
Director NameSergio Marchionne
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 March 2001)
RoleGroup Vice President And Chief
Correspondence AddressMugerenmatt 25
Cham
Ch 6330
Switzerland
Director NameMassimo Grasselli
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 1994)
RoleGroup Vice President
Correspondence AddressVia Compagnoni 42
Milan
20129
Secretary NameSergio Marchionne
NationalityCanadian
StatusResigned
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 March 2001)
RoleGroup Vice President And Chief
Correspondence AddressMugerenmatt 25
Cham
Ch 6330
Switzerland
Director NameAlistair George St Clair Napier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(92 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1996)
RoleSenior Vic President
Correspondence Address33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Director NameMr David George Beeby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(92 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ghyll Gote Road
Cockermouth
Cumbria
CA13 0NJ
Director NameAlan Sewell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(92 years, 4 months after company formation)
Appointment Duration10 months (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressBrookvale 23 Stainburn Road
Stainburn
Workington
Cumbria
CA14 1SW
Director NameGordon Ian Shade
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(92 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1997)
RoleController Food Division
Correspondence Address28 Julian Road
Sneyd Park
Bristol
Avon
BS9 1LB
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed24 April 1996(94 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(97 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Director NameMrs Katherine Frances Anthony Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(99 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusResigned
Appointed08 March 2010(108 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameKatherine Dean
StatusResigned
Appointed26 April 2012(110 years, 5 months after company formation)
Appointment Duration11 months (resigned 22 March 2013)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(110 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed22 March 2013(111 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Martin John Betts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(111 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NamePhilip Gordon Bedford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(112 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2019)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(113 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD

Contact

Websiteriotinto.com
Telephone020 77812000
Telephone regionLondon

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500k at £1Rio Tinto International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 December 2023 (3 months, 1 week ago)
Next Return Due21 December 2024 (9 months from now)

Charges

26 November 1985Delivered on: 4 December 1985
Persons entitled: Citibank Na

Classification: Composite trust debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of or pursuant to a secured credit facility agreement dated 29/8/85, an agreement dated 26/4/85 supplemental thereof, the indeminities & security dociements as defined in the debentureand all moneys due or to become due fromthe company to the chargee or any of thebanks or other companies named in the charge under the terms of or pursuant to the documents referred to above.
Particulars: F/H land at moresby parks whitehaven, cumbria stocks shares & all other securities (see doc M188 for full details). 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.
Fully Satisfied
26 November 1985Delivered on: 4 December 1985
Persons entitled: Citibank Na

Classification: Confirmatory charge
Secured details: All monies due or to become due from thecompany to the chargee under the terms of or persuant to a secured credit facility agreement.see doc for full details.
Particulars: F/H land at moresby parks whitehaven, cumbria all buildings trade and other fixtures, fixed plant & machinery.
Fully Satisfied
30 August 1985Delivered on: 10 September 1985
Persons entitled: Citibank Na

Classification: Composite trust debenture
Secured details: All monies due or to become due from the company to the chargee as trustees pursuant to the trust agreement dated 30/8/85 and the security documents as defined therein.
Particulars: F/H land at moreby industrial estate whitehaven cumbria. 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.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
19 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
23 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
14 February 2019Termination of appointment of Philip Gordon Bedford as a director on 31 January 2019 (1 page)
18 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
13 December 2018Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages)
13 December 2018Termination of appointment of Martin John Betts as a director on 30 November 2018 (1 page)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
22 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500,000
(4 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500,000
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500,000
(4 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500,000
(4 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
29 October 2014Appointment of Philip Gordon Bedford as a director on 10 March 2014 (2 pages)
29 October 2014Appointment of Philip Gordon Bedford as a director on 10 March 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 February 2014Termination of appointment of James Wilkie as a director (1 page)
5 February 2014Termination of appointment of James Wilkie as a director (1 page)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500,000
(4 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500,000
(4 pages)
30 July 2013Termination of appointment of Adam Westley as a director (1 page)
30 July 2013Appointment of Martin John Betts as a director (2 pages)
30 July 2013Termination of appointment of Adam Westley as a director (1 page)
30 July 2013Appointment of Martin John Betts as a director (2 pages)
23 July 2013Appointment of James Clark Wilkie as a director (2 pages)
23 July 2013Appointment of James Clark Wilkie as a director (2 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 August 2012Statement of company's objects (2 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 August 2012Statement of company's objects (2 pages)
18 June 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
18 June 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
27 April 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
27 April 2012Appointment of Katherine Dean as a secretary (1 page)
27 April 2012Appointment of Katherine Dean as a secretary (1 page)
27 April 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
12 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 April 2010Termination of appointment of Roger Dowding as a director (1 page)
14 April 2010Termination of appointment of Roger Dowding as a director (1 page)
7 April 2010Appointment of Mr Roger Peter Dowding as a director (2 pages)
7 April 2010Appointment of Mr Roger Peter Dowding as a director (2 pages)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
16 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page)
16 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
16 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
15 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
15 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
8 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
8 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
17 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 December 2008Return made up to 06/12/08; no change of members (4 pages)
10 December 2008Return made up to 06/12/08; no change of members (4 pages)
22 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(1 page)
22 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(1 page)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
21 December 2007Return made up to 06/12/07; no change of members (7 pages)
21 December 2007Return made up to 06/12/07; no change of members (7 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2006Return made up to 06/12/06; full list of members (7 pages)
10 December 2006Return made up to 06/12/06; full list of members (7 pages)
2 March 2006Full accounts made up to 31 December 2005 (10 pages)
2 March 2006Full accounts made up to 31 December 2005 (10 pages)
16 December 2005Return made up to 06/12/05; full list of members (7 pages)
16 December 2005Return made up to 06/12/05; full list of members (7 pages)
20 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 December 2004Return made up to 06/12/04; full list of members (7 pages)
20 December 2004Return made up to 06/12/04; full list of members (7 pages)
15 September 2004Full accounts made up to 31 December 2003 (9 pages)
15 September 2004Full accounts made up to 31 December 2003 (9 pages)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 May 2003Auditor's resignation (1 page)
27 May 2003Auditor's resignation (1 page)
30 December 2002Return made up to 06/12/02; full list of members (7 pages)
30 December 2002Return made up to 06/12/02; full list of members (7 pages)
9 October 2002Full accounts made up to 31 December 2001 (8 pages)
9 October 2002Full accounts made up to 31 December 2001 (8 pages)
12 February 2002Return made up to 06/12/01; full list of members (6 pages)
12 February 2002Return made up to 06/12/01; full list of members (6 pages)
28 November 2001Auditor's resignation (2 pages)
28 November 2001Auditor's resignation (2 pages)
8 October 2001Full accounts made up to 31 December 2000 (8 pages)
8 October 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001New director appointed (2 pages)
12 December 2000Return made up to 06/12/00; full list of members (7 pages)
12 December 2000Return made up to 06/12/00; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
13 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/99
(7 pages)
13 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/99
(7 pages)
2 December 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
2 December 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
6 September 1999Full accounts made up to 30 November 1998 (8 pages)
6 September 1999Full accounts made up to 30 November 1998 (8 pages)
14 December 1998Return made up to 06/12/98; full list of members (5 pages)
14 December 1998Return made up to 06/12/98; full list of members (5 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
3 August 1998Registered office changed on 03/08/98 from: avonbank clifton down bristol avon BS8 3HT (1 page)
3 August 1998Registered office changed on 03/08/98 from: avonbank clifton down bristol avon BS8 3HT (1 page)
17 December 1997Return made up to 06/12/97; full list of members (7 pages)
17 December 1997Return made up to 06/12/97; full list of members (7 pages)
28 November 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
28 November 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
13 December 1996Return made up to 06/12/96; full list of members (8 pages)
13 December 1996Return made up to 06/12/96; full list of members (8 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
6 December 1995Return made up to 06/12/95; full list of members (6 pages)
6 December 1995Return made up to 06/12/95; full list of members (6 pages)
17 October 1995Director's particulars changed (4 pages)
17 October 1995Director's particulars changed (4 pages)
14 September 1995Secretary's particulars changed (4 pages)
14 September 1995Secretary's particulars changed (4 pages)
22 May 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
22 May 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (166 pages)
28 October 1994Full accounts made up to 31 December 1993 (9 pages)
28 October 1994Full accounts made up to 31 December 1993 (9 pages)
29 April 1994Company name changed\certificate issued on 29/04/94 (2 pages)
29 April 1994Company name changed\certificate issued on 29/04/94 (2 pages)
15 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1993Full accounts made up to 31 December 1992 (9 pages)
23 August 1993Full accounts made up to 31 December 1992 (9 pages)
24 October 1990Full accounts made up to 31 December 1989 (19 pages)
24 October 1990Full accounts made up to 31 December 1989 (19 pages)
17 March 1989Company name changed\certificate issued on 17/03/89 (2 pages)
17 March 1989Company name changed\certificate issued on 17/03/89 (2 pages)
6 November 1987Full accounts made up to 31 December 1986 (20 pages)
6 November 1987Full accounts made up to 31 December 1986 (20 pages)
5 August 1986Full accounts made up to 31 December 1985 (20 pages)
5 August 1986Full accounts made up to 31 December 1985 (20 pages)
6 September 1985Articles of association (7 pages)
6 September 1985Articles of association (7 pages)
12 April 1972Memorandum and Articles of Association (17 pages)
12 April 1972Memorandum and Articles of Association (17 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)