Company NameVosper Thornycroft (UK) Limited
Company StatusActive
Company Number00070274
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(116 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameGeorge Winston Cameron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 January 2004)
RoleEngineer
Correspondence AddressFerry Lane House Brook Avenue
Warsash
Southampton
SO31 9HN
Director NamePeter Usher
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLetchford House
2 Guessens Lane Titchfield
Fareham
Hampshire
PO14 4ED
Director NameMr Christopher Francis Gregory Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address7 Nettlestone Road
Southsea
Hampshire
PO4 9QN
Director NameRichard William Taylor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 28 July 2004)
RoleManaging Director Shipbuilding
Correspondence AddressThe Old Chapel Colbury Cottages
Deerleap Lane Totton
Southampton
SO40 7EH
Director NameMr Martin Jay
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Court
Bishops Sutton
Alresford
Hants
SO24 0AN
Director NameMr Alan Robert Staff
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1997)
RoleContracts Manager
Correspondence AddressWoodside Botley Road
Curdridge
Southampton
Hants
SO32 2DS
Secretary NameMr Stewart David Shears
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address6 Lower Cribden Avenue
Rossendale
Lancashire
BB4 6SW
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameChristopher John Bentley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 1997)
RoleCommercial Director
Correspondence Address19 Earlsthorpe Road
Sydenham
London
SE26 4PD
Director NameMr Terence John Madden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(95 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Farm London Minstead
Lyndhurst
Hampshire
SO43 7FT
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(97 years after company formation)
Appointment Duration11 years, 7 months (resigned 09 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(97 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2007)
RoleEngineer
Correspondence AddressRedlands Farm
Duncton
Petworth
West Sussex
GU28 0JY
Director NameMr Robert Drennan Mulligan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(98 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bassett Crescent East
Southampton
Hampshire
SO16 7PD
Director NameRichard Graham Rowe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(98 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2007)
RoleCommercial Director Shipbuild
Correspondence Address8 Deacon Road
Locks Heath
Southampton
Hampshire
SO31 6RV
Director NameMr Andrew Bunney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(98 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Miller Drive
Fareham
Hampshire
PO16 7NA
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(100 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Canford Cliffs Road
Canford Cliffs
Poole
Dorset
BH13 7AQ
Director NameMr Peter McIntosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(101 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2006)
RoleEngineer
Correspondence Address2 Woodlands Close
Bransgore
Christchurch
Dorset
BH23 8NF
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(103 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(106 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(108 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc
33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(108 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(108 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(110 years, 8 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(113 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitevtplc.com
Email address[email protected]
Telephone023 92371218
Telephone regionSouthampton / Portsmouth

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16.3m at £0.2Babcock Southern Holdings LTD
69.65%
Ordinary
7.1m at £0.2Babcock2 LTD
30.35%
Ordinary

Financials

Year2014
Net Worth£1,400,510,000
Cash£733,000
Current Liabilities£571,073,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

9 June 1992Delivered on: 26 June 1992
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Beneficiaries as Defined

Classification: An assignment and charge
Secured details: All monies dur from the company and/or vosper thorneycroft holdings PLC to the chargee under the transaction documents asdefined.
Particulars: All its right title and interest present and future and all the benefit of such polices and contracts of insurance for full details see form 395 ref:6.
Fully Satisfied
9 June 1992Delivered on: 26 June 1992
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Beneficiaries as Defined

Classification: Charge
Secured details: All monies due from the company and/or vosper thorneycroft holdings PLC to the chargee pursuant to any one or more of the finance documents as defined.
Particulars: Fixed charge over the benefit of the companys right title and interest for full details see form 395 ref:5.
Fully Satisfied
9 June 1992Delivered on: 26 June 1992
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or vosper thorneycroft holdings PLC to the chargees under the terms of the finance documents (as defined).
Particulars: See form 395 ref M87. 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
23 September 1991Delivered on: 2 October 1991
Satisfied on: 12 January 2001
Persons entitled: Union Trust Company

Classification: Unconditional guaranty agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the unconditional guaranty agreement.
Particulars: Security interest in and right of set off against any and all deposits, credits and any and all other property see form 395 ref. M89L for further details.
Fully Satisfied
27 July 1987Delivered on: 3 August 1987
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or vosper thorneycroft & holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 1986Delivered on: 12 August 1986
Satisfied on: 10 February 1988
Persons entitled: Standard Chartered Bank

Classification: Legal charge over cash deposits.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge and as a continuing security the balance/s (including any interest) from time to time standing to the credit of the deposit account/s particulars of which are contained in the schedule attached to doc REFM225 /14 aug/cf.
Fully Satisfied
1 November 1985Delivered on: 22 November 1985
Satisfied on: 9 November 1987
Persons entitled: British Shipbuilders

Classification: A guarantee & debenture
Secured details: All monies due or to become due from the company and/or vosper thorneycroft (UK) limited to the chargee under the terms of the charge & pursuant to the share purchase agreement of even date.
Particulars: For details of property charged please see doc m 316. 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
28 March 2003Delivered on: 4 April 2003
Satisfied on: 12 June 2003
Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Creditors

Classification: Account charge
Secured details: All monies due or to become due by the obligors to the creditors on any account whatsoever.
Particulars: The company with full title guarantee and as security for the payment and discharge of all liabilities charges in favour as the security trustee, by way of first fixed charge the account, all its present and future right, title and interest in or to the account and all amounts standing to the credit of that account;.
Fully Satisfied
30 November 2000Delivered on: 4 December 2000
Satisfied on: 17 June 2003
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any credit document.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 2000Delivered on: 25 February 2000
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45413611. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
1 November 1986Delivered on: 6 November 1985
Satisfied on: 2 November 1987
Persons entitled: Standard Chartered Bank.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or vosper thorneycroft holdings & limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 February 2000Delivered on: 25 February 2000
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73864300. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
7 July 1993Delivered on: 21 July 1993
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC

Classification: Supplemental deposit account charge
Secured details: All monies due from the company and vosper thorneycroft PLC under or pursuant to any one or more of the finance documents (as defined).
Particulars: All right title and interest in and to the accounts and the assets. See the mortgage charge document for full details.
Fully Satisfied
7 July 1993Delivered on: 16 July 1993
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC

Classification: Supplemental deposit charge
Secured details: All monies due from the company and vosper thorneycroft holdings PLC to the chargee under or pursuant to any one or more of the finance documents (as defined).
Particulars: All the company's right title and interest in the specified accounts and the specified assets. See the mortgage charge document for full details.
Fully Satisfied
7 July 1993Delivered on: 16 July 1993
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC

Classification: An ecgd bond account charge
Secured details: All monies due from the company and vosper thorneycroft holdings PLC to the chargee under or pursuant to any one or more of the finance documents (as defined).
Particulars: All of the company's right title and interest in and to the ecgb bond account no.50922668. See the mortgage charge document for full details.
Fully Satisfied
10 August 1992Delivered on: 18 August 1992
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries

Classification: Charge
Secured details: All monies due from the company and vosper thorneycroft holdings PLC to the chargee under the transaction documents.
Particulars: All the companys right title and interest to the new anz accounts and the assets a continuing security for the payment and discharge of the secured obligations.
Fully Satisfied
10 August 1992Delivered on: 18 August 1992
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC as Security Trustee for the Benefiiaries as Defined

Classification: Charge
Secured details: All monies due from the company and vosper thorneycroft holdings PLC to the chargee under the finance documents.
Particulars: All the companys right title and interest to the new bond accounts and the assets as a continuing security for the payment and discharge of the secured obligations.
Fully Satisfied
10 August 1992Delivered on: 18 August 1992
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries as Defined

Classification: An insurance policy assignment
Secured details: All monies due from the company and vosper thorneycroft holdings PLC to the chargee under the transaction documents.
Particulars: All its right title and interest in all polices and contracts of insurance and all the benefit of such polices and contracts of insurance.
Fully Satisfied
9 June 1992Delivered on: 26 June 1992
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Beneficiaries as Defined

Classification: Charge
Secured details: All monies due from the company and /or vosper thorneycroft holdings PLC to the chargee under the transaction documents as defined.
Particulars: Fixed charge over the right title and interest for full details see form 395 ref:8.
Fully Satisfied
9 June 1992Delivered on: 26 June 1992
Satisfied on: 12 January 2001
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all the companys right title and interest for full details see form 395 ref:7.
Fully Satisfied
31 October 1933Delivered on: 31 October 1933
Satisfied on: 29 July 1941
Classification: Series of debentures
Fully Satisfied
30 September 2005Delivered on: 3 October 2005
Persons entitled: Barclays Bank PLC as Counter Party to the Hedging Agreement

Classification: Second ranking share charge
Secured details: All monies due or to become due from vt fire services (sw) limited to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all present and future shares and dividends, the shares being all present and future shares in vt fire services (sw) limited,. See the mortgage charge document for full details.
Outstanding
30 September 2005Delivered on: 3 October 2005
Persons entitled: Barclays Bank PLC

Classification: First ranking share charge
Secured details: All monies due or to become due from vt fire services (sw) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future shares and dividends, the shares being all present and future shares in vt fire services (sw) limited,. See the mortgage charge document for full details.
Outstanding
18 January 2002Delivered on: 22 January 2002
Persons entitled: Deutsche Bank Ag London

Classification: Builder's undertaking and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in and to all the benefits of all insurances. See the mortgage charge document for full details.
Outstanding
1 April 1999Delivered on: 10 April 1999
Persons entitled: Barclays Bank PLC,as Security Trustee for the Finance Parties

Classification: Deed of charge over shares and securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreements (as defined in a credit agreement dated 1ST april 1999).
Particulars: 100 £1 ordinary shares in the capital of vt fire services limited and all other shares,bonds,warrants and instruments,etc; all other securities,dividends,interest and other sums payable and all rights,moneys or property. See the mortgage charge document for full details.
Outstanding

Filing History

25 January 2021Full accounts made up to 31 March 2020 (20 pages)
1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
22 October 2020Confirmation statement made on 19 October 2020 with updates (3 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
14 October 2019Full accounts made up to 31 March 2019 (21 pages)
11 October 2019Change of details for Babcock2 Limited as a person with significant control on 23 September 2019 (5 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 March 2018 (20 pages)
19 January 2018Appointment of Mr Nicholas James William Borrett as a director on 18 January 2018 (2 pages)
19 January 2018Appointment of Mr Nicholas James William Borrett as a director on 18 January 2018 (2 pages)
9 October 2017Full accounts made up to 31 March 2017 (21 pages)
9 October 2017Full accounts made up to 31 March 2017 (21 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
18 December 2016Full accounts made up to 31 March 2016 (25 pages)
18 December 2016Full accounts made up to 31 March 2016 (25 pages)
24 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,678,315
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,678,315
(6 pages)
22 December 2015Full accounts made up to 31 March 2015 (22 pages)
22 December 2015Full accounts made up to 31 March 2015 (22 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,678,315
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,678,315
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,678,315
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
18 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
18 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,678,315
(6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,678,315
(6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,678,315
(6 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
1 June 2013All of the property or undertaking has been released and no longer forms part of charge 18 (5 pages)
1 June 2013All of the property or undertaking has been released and no longer forms part of charge 18 (5 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
21 December 2012Full accounts made up to 31 March 2012 (17 pages)
21 December 2012Full accounts made up to 31 March 2012 (17 pages)
7 December 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 4,678,315.0
(4 pages)
7 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 4,678,315.0
(4 pages)
7 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2012Memorandum and Articles of Association (8 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2012Memorandum and Articles of Association (8 pages)
12 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 3,258,315
(4 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2012Statement of company's objects (2 pages)
12 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 3,258,315
(4 pages)
12 September 2012Statement of company's objects (2 pages)
12 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 3,258,315
(4 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
6 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
6 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
6 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
9 September 2010Full accounts made up to 31 March 2010 (18 pages)
9 September 2010Full accounts made up to 31 March 2010 (18 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Termination of appointment of Paul Lester as a director (1 page)
21 July 2010Appointment of William Tame as a director (2 pages)
21 July 2010Termination of appointment of Christopher Cundy as a director (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Termination of appointment of Christopher Cundy as a director (1 page)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Termination of appointment of Paul Lester as a director (1 page)
21 July 2010Appointment of William Tame as a director (2 pages)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
27 January 2010Full accounts made up to 31 March 2009 (20 pages)
27 January 2010Full accounts made up to 31 March 2009 (20 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
13 October 2008Full accounts made up to 31 March 2008 (20 pages)
13 October 2008Full accounts made up to 31 March 2008 (20 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
15 September 2007Full accounts made up to 31 March 2007 (21 pages)
15 September 2007Full accounts made up to 31 March 2007 (21 pages)
8 August 2007Return made up to 04/08/07; full list of members (2 pages)
8 August 2007Return made up to 04/08/07; full list of members (2 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
6 December 2006Full accounts made up to 31 March 2006 (23 pages)
6 December 2006Full accounts made up to 31 March 2006 (23 pages)
7 August 2006Registered office changed on 07/08/06 from: vt house, grange drive, hedge end, southampton, hampshire SO30 2DQ (1 page)
7 August 2006Return made up to 04/08/06; full list of members (3 pages)
7 August 2006Return made up to 04/08/06; full list of members (3 pages)
7 August 2006Registered office changed on 07/08/06 from: vt house, grange drive, hedge end, southampton, hampshire SO30 2DQ (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
3 October 2005Particulars of mortgage/charge (8 pages)
3 October 2005Particulars of mortgage/charge (8 pages)
3 October 2005Particulars of mortgage/charge (8 pages)
3 October 2005Particulars of mortgage/charge (8 pages)
29 September 2005Full accounts made up to 31 March 2005 (22 pages)
29 September 2005Full accounts made up to 31 March 2005 (22 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
9 August 2005Return made up to 04/08/05; full list of members (3 pages)
9 August 2005Return made up to 04/08/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (22 pages)
2 February 2005Full accounts made up to 31 March 2004 (22 pages)
20 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (3 pages)
28 August 2003Full accounts made up to 31 March 2003 (21 pages)
28 August 2003Full accounts made up to 31 March 2003 (21 pages)
21 August 2003Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(10 pages)
21 August 2003Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(10 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Declaration of mortgage charge released/ceased (1 page)
1 May 2003Declaration of mortgage charge released/ceased (1 page)
4 April 2003Particulars of mortgage/charge (7 pages)
4 April 2003Particulars of mortgage/charge (7 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road, woolston, southampton, SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road, woolston, southampton, SO19 9RR (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
19 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2002Full accounts made up to 31 March 2002 (19 pages)
24 July 2002Full accounts made up to 31 March 2002 (19 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
10 August 2001Return made up to 04/08/01; full list of members (9 pages)
10 August 2001Return made up to 04/08/01; full list of members (9 pages)
1 August 2001Full accounts made up to 31 March 2001 (18 pages)
1 August 2001Full accounts made up to 31 March 2001 (18 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Particulars of mortgage/charge (9 pages)
4 December 2000Particulars of mortgage/charge (9 pages)
23 August 2000Full accounts made up to 31 March 2000 (20 pages)
23 August 2000Full accounts made up to 31 March 2000 (20 pages)
9 August 2000Return made up to 04/08/00; full list of members (9 pages)
9 August 2000Return made up to 04/08/00; full list of members (9 pages)
25 February 2000Particulars of mortgage/charge (5 pages)
25 February 2000Particulars of mortgage/charge (5 pages)
25 February 2000Particulars of mortgage/charge (5 pages)
25 February 2000Particulars of mortgage/charge (5 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
6 August 1999Return made up to 04/08/99; no change of members (6 pages)
6 August 1999Return made up to 04/08/99; no change of members (6 pages)
2 July 1999Full accounts made up to 31 March 1999 (22 pages)
2 July 1999Full accounts made up to 31 March 1999 (22 pages)
10 April 1999Particulars of mortgage/charge (7 pages)
10 April 1999Particulars of mortgage/charge (7 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
16 October 1998Full accounts made up to 31 March 1998 (18 pages)
16 October 1998Full accounts made up to 31 March 1998 (18 pages)
4 August 1998Return made up to 04/08/98; no change of members (6 pages)
4 August 1998Return made up to 04/08/98; no change of members (6 pages)
4 January 1998Full accounts made up to 31 March 1997 (18 pages)
4 January 1998Full accounts made up to 31 March 1997 (18 pages)
9 December 1997Director's particulars changed (1 page)
9 December 1997Director's particulars changed (1 page)
9 December 1997Director's particulars changed (1 page)
9 December 1997Director's particulars changed (1 page)
9 December 1997Director's particulars changed (1 page)
9 December 1997Director's particulars changed (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
5 November 1997New director appointed (1 page)
5 November 1997New director appointed (1 page)
20 August 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
27 November 1996Full accounts made up to 31 March 1996 (16 pages)
27 November 1996Full accounts made up to 31 March 1996 (16 pages)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
6 August 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
11 December 1995Full accounts made up to 31 March 1995 (16 pages)
11 December 1995Full accounts made up to 31 March 1995 (16 pages)
21 August 1995Return made up to 04/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1995Return made up to 04/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
22 August 1994Full accounts made up to 31 March 1994 (15 pages)
22 August 1994Full accounts made up to 31 March 1994 (15 pages)
23 August 1993Full accounts made up to 31 March 1993 (17 pages)
23 August 1993Full accounts made up to 31 March 1993 (17 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1985Articles of association (10 pages)
12 November 1985Articles of association (10 pages)
6 April 1977Memorandum and Articles of Association (13 pages)
6 April 1977Memorandum and Articles of Association (13 pages)
15 December 1975Company name changed\certificate issued on 15/12/75 (2 pages)
15 December 1975Company name changed\certificate issued on 15/12/75 (2 pages)
15 December 1975Company name changed\certificate issued on 15/12/75 (2 pages)
15 December 1975Company name changed\certificate issued on 15/12/75 (2 pages)
30 June 1970Company name changed\certificate issued on 30/06/70 (4 pages)
30 June 1970Company name changed\certificate issued on 30/06/70 (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (48 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Company name changed\certificate issued on 22/05/01 (5 pages)
13 December 1901Incorporation (48 pages)
13 December 1901Company name changed\certificate issued on 22/05/01 (5 pages)