Company NameAir Products Public Limited Company
Company StatusActive
Company Number00103881
CategoryPublic Limited Company
Incorporation Date5 July 1909(113 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases

Directors

Secretary NameMr Mark Jamie Sambrook
StatusCurrent
Appointed26 May 2017(107 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMs Suzanne Natarlie Miriam Lowe
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2019(110 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleVice President And General Manager Ig Uk.I
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Benjamin McGovern Hussa
Date of BirthMay 1978 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2021(112 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleTax Attorney
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Jose Bernardo Escorihuela Urbina
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(112 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Raymond John Dickins
Date of BirthJune 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(81 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1994)
RoleHuman Resources Director
Correspondence AddressRosegarth Hollybank Road
Hook Heath
Woking
Surrey
GU22 0NW
Director NameMr John Anthony Miller
Date of BirthJuly 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(81 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaresmocks Betchetts Green Lane
South Holmwood
Dorking
Surrey
RH5 4LG
Director NameMr Christopher John Ryan
Date of BirthMay 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(81 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1994)
RoleManaging Director
Correspondence AddressBroom Cottage
Broom Lane
Chobham
Surrey
GU24 8RQ
Director NameMr John Brettell Shepherd
Date of BirthOctober 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(81 years, 11 months after company formation)
Appointment Duration9 years (resigned 02 June 2000)
RoleMis Director
Correspondence Address15 Windermere Way
Farnham
Surrey
GU9 0DE
Secretary NameMr John Francis Tufnell
NationalityBritish
StatusResigned
Appointed14 May 1991(81 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameMr Graham Geoffrey Scott Cattell
Date of BirthJuly 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(82 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address41 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HG
Director NameMr Geoffrey Charles Procter
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(82 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressKingsbury Paice Lane
Medstead
Alton
Hampshire
GU34 5PT
Director NameMichael Peter Parsell
Date of BirthJuly 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(91 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2003)
RoleVp & Gen Mgr Eng & Manufacture
Correspondence AddressHook Coach House
Itchingfield
Horsham
West Sussex
RH13 7NT
Director NamePeter William Ramsay
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(92 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2004)
RoleDirector Eh&S & Quality, Europ
Correspondence AddressThe Ridges
2 Bridgefield
Farnham
Surrey
GU9 8AN
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(92 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusResigned
Appointed07 January 2002(92 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameMr Graham Michael Rhodes
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(93 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 March 2012)
RoleRegional Executive - Europe
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameCarlos Alberto Almeida
Date of BirthMay 1955 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2004(95 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2006)
RoleFinance Director
Correspondence Address1 The Mews
Cobham Park, Downside
Cobham
Surrey
KT11 3LD
Director NameMark David Begg
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(95 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 February 2009)
RoleDirector Eh & S & Quality Europe
Correspondence Address49 Stroudwater Park
St. George's Avenue
Weybridge
Surrey
KT13 0DT
Director NameMr Patrick Moore Neligan
Date of BirthJune 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(97 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 May 2016)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameSir William Hollin Dayrell Morrison-Bell
NationalityBritish
StatusResigned
Appointed18 March 2008(98 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMrs Laure Veronique Valerie Roberts
Date of BirthSeptember 1963 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2010(100 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 2010)
RoleVp Human Resources - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMs Diane Lorraine Sheridan
Date of BirthJune 1950 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2010(100 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park European Law Group
Air Products Plc
Molesey Road Walton-On-Thames
Surrey
KT12 4RZ
Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(101 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMrs Elizabeth Jane Pescod
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(102 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2016)
RoleTax Lawyer
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Mark Jamie Sambrook
Date of BirthOctober 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(102 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(102 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Terrence Gordon Hammons, Jr
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2012(103 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Air Products Plc Hersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr David Leney
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(104 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 May 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Howard Graham Castle-Smith
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(105 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 April 2015)
RoleVice President
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Andrzej Maciej Ciuksza
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(105 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMiss Diane Ellen Patterson
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(106 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 May 2016)
RoleVice President, Human Resources
Country of ResidenceEngland
Correspondence AddressAir Products Plc, Hersham Place Technology Park Mo
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Richard John Boocock
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(106 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 2021)
RolePresident, Industrial Gases-Middle East, India
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Timothy Martin Hulbert
Date of BirthSeptember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(107 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ

Contact

Websiteairproducts.co.uk
Email address[email protected]
Telephone01270 612708
Telephone regionCrewe

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

458.8m at £1Air Products Group LTD
100.00%
Ordinary
2 at £1W. Morrison-bell
0.00%
Ordinary

Financials

Year2014
Turnover£377,426,000
Gross Profit£112,526,000
Net Worth£658,752,000
Cash£611,000
Current Liabilities£88,573,000

Accounts

Latest Accounts30 September 2021 (1 year, 5 months ago)
Next Accounts Due31 March 2023 (1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 May 2022 (10 months ago)
Next Return Due8 June 2023 (2 months, 2 weeks from now)

Charges

3 November 2006Delivered on: 11 November 2006
Satisfied on: 16 October 2015
Persons entitled: Bmbf (No 9) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings on the north side of basil hill road appleford southmead industrial park didcot oxfordshire t/no ON116968.
Fully Satisfied

Filing History

15 February 2022Appointment of Mr Jose Bernardo Escorihuela Urbina as a director on 15 February 2022 (2 pages)
15 February 2022Termination of appointment of David Leney as a director on 15 February 2022 (1 page)
15 December 2021Appointment of Mr Benjamin Mcgovern Hussa as a director on 15 December 2021 (2 pages)
15 December 2021Termination of appointment of Charles George Stinner as a director on 15 December 2021 (1 page)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
7 April 2021Full accounts made up to 30 September 2020 (37 pages)
19 January 2021Termination of appointment of Richard John Boocock as a director on 19 January 2021 (1 page)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 30 September 2019 (41 pages)
11 February 2020Termination of appointment of Gregory Earl Weigard as a director on 31 January 2020 (1 page)
4 November 2019Appointment of Ms Suzanne Natarlie Miriam Lowe as a director on 22 October 2019 (2 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 30 September 2018 (41 pages)
18 October 2018Appointment of Mr David Leney as a director on 17 October 2018 (2 pages)
18 September 2018Termination of appointment of Timothy Martin Hulbert as a director on 14 September 2018 (1 page)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
5 March 2018Full accounts made up to 30 September 2017 (40 pages)
1 June 2017Appointment of Mr Mark Jamie Sambrook as a secretary on 26 May 2017 (2 pages)
1 June 2017Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 26 May 2017 (1 page)
1 June 2017Appointment of Mr Mark Jamie Sambrook as a secretary on 26 May 2017 (2 pages)
1 June 2017Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 26 May 2017 (1 page)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
9 March 2017Full accounts made up to 30 September 2016 (41 pages)
9 March 2017Full accounts made up to 30 September 2016 (41 pages)
14 December 2016Appointment of Mr. Timothy Martin Hulbert as a director on 13 December 2016 (2 pages)
14 December 2016Appointment of Mr. Timothy Martin Hulbert as a director on 13 December 2016 (2 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 458,816,057
(5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 458,816,057
(5 pages)
10 May 2016Termination of appointment of Mark Jamie Sambrook as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Elizabeth Jane Pescod as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Diane Ellen Patterson as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of David Leney as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Timothy Martin Hulbert as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Andrzej Ciuksza as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Mr. Richard John Boocock as a director on 4 May 2016 (2 pages)
10 May 2016Appointment of Mr. Gregory Earl Weigard as a director on 4 May 2016 (2 pages)
10 May 2016Appointment of Mr. Charles George Stinner as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of Mark Jamie Sambrook as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Elizabeth Jane Pescod as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Diane Ellen Patterson as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of David Leney as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Timothy Martin Hulbert as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Andrzej Ciuksza as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Mr. Richard John Boocock as a director on 4 May 2016 (2 pages)
10 May 2016Appointment of Mr. Gregory Earl Weigard as a director on 4 May 2016 (2 pages)
10 May 2016Appointment of Mr. Charles George Stinner as a director on 4 May 2016 (2 pages)
7 May 2016Full accounts made up to 30 September 2015 (36 pages)
7 May 2016Full accounts made up to 30 September 2015 (36 pages)
16 February 2016Appointment of Miss Diane Ellen Patterson as a director on 9 February 2016 (2 pages)
16 February 2016Appointment of Miss Diane Ellen Patterson as a director on 9 February 2016 (2 pages)
16 October 2015Satisfaction of charge 1 in full (1 page)
16 October 2015Satisfaction of charge 1 in full (1 page)
5 August 2015Termination of appointment of Terrence Gordon Hammons, Jr as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Terrence Gordon Hammons, Jr as a director on 31 July 2015 (1 page)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 458,816,057
(7 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 458,816,057
(7 pages)
28 April 2015Termination of appointment of Howard Graham Castle-Smith as a director on 17 April 2015 (1 page)
28 April 2015Termination of appointment of Howard Graham Castle-Smith as a director on 17 April 2015 (1 page)
14 April 2015Full accounts made up to 30 September 2014 (35 pages)
14 April 2015Full accounts made up to 30 September 2014 (35 pages)
12 March 2015Appointment of Mr Andrzej Ciuksza as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr Andrzej Ciuksza as a director on 11 March 2015 (2 pages)
22 December 2014Appointment of Mr. Timothy Martin Hulbert as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr. Timothy Martin Hulbert as a director on 22 December 2014 (2 pages)
29 October 2014Termination of appointment of Caroline Mary Lloyd as a director on 28 October 2014 (1 page)
29 October 2014Termination of appointment of Caroline Mary Lloyd as a director on 28 October 2014 (1 page)
22 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 458,816,057
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 458,816,057
(4 pages)
29 September 2014Appointment of Mr Howard Graham Castle-Smith as a director on 24 September 2014 (2 pages)
29 September 2014Appointment of Mr Howard Graham Castle-Smith as a director on 24 September 2014 (2 pages)
25 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 431,875,990
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 431,875,990
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 247,957,290
(6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 247,957,290
(6 pages)
17 April 2014Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014 (2 pages)
17 April 2014Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014 (2 pages)
10 April 2014Appointment of Mr. David Leney as a director (2 pages)
10 April 2014Appointment of Mr. David Leney as a director (2 pages)
7 April 2014Full accounts made up to 30 September 2013 (35 pages)
7 April 2014Full accounts made up to 30 September 2013 (35 pages)
28 February 2014Statement of capital following an allotment of shares on 23 September 2013
  • GBP 247,957,290
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 23 September 2013
  • GBP 247,957,290
(4 pages)
25 February 2014Second filing of SH01 previously delivered to Companies House (6 pages)
25 February 2014Second filing of SH01 previously delivered to Companies House (6 pages)
25 February 2014Second filing of SH01 previously delivered to Companies House (6 pages)
25 February 2014Second filing of SH01 previously delivered to Companies House (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
8 April 2013Full accounts made up to 30 September 2012 (35 pages)
8 April 2013Full accounts made up to 30 September 2012 (35 pages)
22 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 212,157,290
  • ANNOTATION A second filed SH01 was registered on 25TH February 2014
(5 pages)
22 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 212,157,290
  • ANNOTATION A second filed SH01 was registered on 25TH February 2014
(5 pages)
19 December 2012Appointment of Mr Terrence Gordon Hammons, Jr. as a director (2 pages)
19 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
19 December 2012Appointment of Mr Terrence Gordon Hammons, Jr. as a director (2 pages)
19 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
11 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 169,157,290
  • ANNOTATION A second filed SH01 was registered on 25TH February 2014
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 169,157,290
  • ANNOTATION A second filed SH01 was registered on 25TH February 2014
(4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 30 September 2011 (33 pages)
5 April 2012Full accounts made up to 30 September 2011 (33 pages)
21 March 2012Termination of appointment of Graham Rhodes as a director (1 page)
21 March 2012Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages)
21 March 2012Appointment of Mrs Caroline Mary Lloyd as a director (2 pages)
21 March 2012Appointment of Mr Mark Jamie Sambrook as a director (2 pages)
21 March 2012Termination of appointment of Graham Rhodes as a director (1 page)
21 March 2012Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages)
21 March 2012Appointment of Mrs Caroline Mary Lloyd as a director (2 pages)
21 March 2012Appointment of Mr Mark Jamie Sambrook as a director (2 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 April 2011Appointment of Sir William Hollin Dayrell Morrison-Bell as a director (2 pages)
13 April 2011Appointment of Sir William Hollin Dayrell Morrison-Bell as a director (2 pages)
28 March 2011Full accounts made up to 30 September 2010 (33 pages)
28 March 2011Full accounts made up to 30 September 2010 (33 pages)
18 January 2011Termination of appointment of Laure Roberts as a director (1 page)
18 January 2011Termination of appointment of Laure Roberts as a director (1 page)
29 July 2010Director's details changed for Mrs Laure Veronique Valerie Swift on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Laure Veronique Valerie Swift on 29 July 2010 (2 pages)
23 June 2010Annual return made up to 14 May 2010 (19 pages)
23 June 2010Annual return made up to 14 May 2010 (19 pages)
3 June 2010Director's details changed for Graham Rhodes on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Graham Rhodes on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Graham Rhodes on 2 June 2010 (2 pages)
20 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
20 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
19 April 2010Termination of appointment of John Tufnell as a director (1 page)
19 April 2010Termination of appointment of John Tufnell as a director (1 page)
1 April 2010Full accounts made up to 30 September 2009 (32 pages)
1 April 2010Full accounts made up to 30 September 2009 (32 pages)
30 March 2010Termination of appointment of Richard Smith as a director (1 page)
30 March 2010Appointment of Mrs. Laure Veronique Valerie Swift as a director (2 pages)
30 March 2010Termination of appointment of Richard Smith as a director (1 page)
30 March 2010Appointment of Mrs. Laure Veronique Valerie Swift as a director (2 pages)
20 October 2009Director's details changed for Richard Brian Smith on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Graham Rhodes on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Moore Neligan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Brian Smith on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Graham Rhodes on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Moore Neligan on 20 October 2009 (2 pages)
3 July 2009Director appointed mr john francis duckering tufnell (1 page)
3 July 2009Director appointed mr john francis duckering tufnell (1 page)
2 July 2009Appointment terminated director john stanley (1 page)
2 July 2009Appointment terminated director john stanley (1 page)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
2 May 2009Full accounts made up to 30 September 2008 (30 pages)
2 May 2009Full accounts made up to 30 September 2008 (30 pages)
17 February 2009Appointment terminated director mark begg (1 page)
17 February 2009Appointment terminated director mark begg (1 page)
15 May 2008Return made up to 14/05/08; full list of members (5 pages)
15 May 2008Return made up to 14/05/08; full list of members (5 pages)
8 May 2008Full accounts made up to 30 September 2007 (34 pages)
8 May 2008Full accounts made up to 30 September 2007 (34 pages)
19 March 2008Director appointed mr john david stanley (1 page)
19 March 2008Director appointed mr john david stanley (1 page)
18 March 2008Appointment terminated secretary caroline lloyd (1 page)
18 March 2008Appointment terminated director caroline lloyd (1 page)
18 March 2008Secretary appointed sir william hollin dayrell morrison-bell (1 page)
18 March 2008Appointment terminated secretary caroline lloyd (1 page)
18 March 2008Appointment terminated director caroline lloyd (1 page)
18 March 2008Secretary appointed sir william hollin dayrell morrison-bell (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place, molesey road, walton on thames, surrey KT12 4RZ (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place, molesey road, walton on thames, surrey KT12 4RZ (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
1 June 2007Full accounts made up to 30 September 2006 (27 pages)
1 June 2007Full accounts made up to 30 September 2006 (27 pages)
17 May 2007Return made up to 14/05/07; full list of members (3 pages)
17 May 2007Return made up to 14/05/07; full list of members (3 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
12 June 2006Full accounts made up to 30 September 2005 (28 pages)
12 June 2006Full accounts made up to 30 September 2005 (28 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
19 May 2005Return made up to 14/05/05; full list of members (3 pages)
19 May 2005Return made up to 14/05/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 September 2004 (28 pages)
5 May 2005Full accounts made up to 30 September 2004 (28 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
25 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2004Amending 123 amount amended (1 page)
25 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2004Amending 123 amount amended (1 page)
20 May 2004Return made up to 14/05/04; full list of members (3 pages)
20 May 2004Return made up to 14/05/04; full list of members (3 pages)
7 May 2004Full accounts made up to 30 September 2003 (28 pages)
7 May 2004Full accounts made up to 30 September 2003 (28 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
3 June 2003Return made up to 14/05/03; full list of members (7 pages)
3 June 2003Return made up to 14/05/03; full list of members (7 pages)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
8 April 2003Full accounts made up to 30 September 2002 (30 pages)
8 April 2003Full accounts made up to 30 September 2002 (30 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
6 February 2003Statement of affairs (2 pages)
6 February 2003Ad 23/09/02--------- £ si [email protected]=3140000 £ ic 90017290/93157290 (2 pages)
6 February 2003Statement of affairs (2 pages)
6 February 2003Ad 23/09/02--------- £ si [email protected]=3140000 £ ic 90017290/93157290 (2 pages)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002£ nc 90017290/101015561 23/09/02 (1 page)
10 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002£ nc 90017290/101015561 23/09/02 (1 page)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
21 May 2002Return made up to 14/05/02; full list of members (8 pages)
21 May 2002Return made up to 14/05/02; full list of members (8 pages)
25 March 2002Full accounts made up to 30 September 2001 (26 pages)
25 March 2002Full accounts made up to 30 September 2001 (26 pages)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (1 page)
16 May 2001Return made up to 14/05/01; full list of members (7 pages)
16 May 2001Return made up to 14/05/01; full list of members (7 pages)
9 March 2001Full accounts made up to 30 September 2000 (25 pages)
9 March 2001Full accounts made up to 30 September 2000 (25 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
13 July 2000Ad 29/06/00--------- £ si [email protected]=30000000 £ ic 60017290/90017290 (2 pages)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000Nc inc already adjusted 29/06/00 (1 page)
13 July 2000Ad 29/06/00--------- £ si [email protected]=30000000 £ ic 60017290/90017290 (2 pages)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000Nc inc already adjusted 29/06/00 (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
6 April 2000Full accounts made up to 30 September 1999 (23 pages)
6 April 2000Full accounts made up to 30 September 1999 (23 pages)
27 May 1999Return made up to 14/05/99; full list of members (8 pages)
27 May 1999Return made up to 14/05/99; full list of members (8 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
8 April 1999Full accounts made up to 30 September 1998 (22 pages)
8 April 1999Full accounts made up to 30 September 1998 (22 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
24 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Full accounts made up to 30 September 1997 (23 pages)
19 March 1998Full accounts made up to 30 September 1997 (23 pages)
22 May 1997Return made up to 14/05/97; full list of members (6 pages)
22 May 1997Return made up to 14/05/97; full list of members (6 pages)
3 April 1997Full accounts made up to 30 September 1996 (23 pages)
3 April 1997Full accounts made up to 30 September 1996 (23 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
11 April 1996Full group accounts made up to 30 September 1995 (31 pages)
11 April 1996Full group accounts made up to 30 September 1995 (31 pages)
10 January 1996Ad 04/01/96--------- £ si [email protected]=50000000 £ ic 10017290/60017290 (2 pages)
10 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996£ nc 10017290/60017290 07/12/95 (1 page)
10 January 1996Ad 04/01/96--------- £ si [email protected]=50000000 £ ic 10017290/60017290 (2 pages)
10 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996£ nc 10017290/60017290 07/12/95 (1 page)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)
18 April 1995Full group accounts made up to 30 September 1994 (31 pages)
18 April 1995Full group accounts made up to 30 September 1994 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (134 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
22 April 1988Certificate of re-registration from Private to Public Limited Company (1 page)
22 April 1988Re-registration of Memorandum and Articles (32 pages)
22 April 1988Certificate of re-registration from Private to Public Limited Company (1 page)
22 April 1988Re-registration of Memorandum and Articles (32 pages)
10 December 1984Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1984Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1963Registration of charge for debentures (4 pages)
12 December 1963Registration of charge for debentures (4 pages)
27 February 1961Company name changed\certificate issued on 27/02/61 (2 pages)
27 February 1961Company name changed\certificate issued on 27/02/61 (2 pages)
15 August 1957Company name changed\certificate issued on 15/08/57 (3 pages)
15 August 1957Company name changed\certificate issued on 15/08/57 (3 pages)
5 July 1909Certificate of incorporation (2 pages)
5 July 1909Incorporation (35 pages)
5 July 1909Certificate of incorporation (2 pages)
5 July 1909Incorporation (35 pages)