Company NameInternational Meat Trade Association Incorporated(The)
Company StatusActive
Company Number00105383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1909(114 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Barry William Chick
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(81 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMs Margaret Andrea Boanas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(81 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleMeat Trader
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr John Robert Michael Whitlam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(98 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Guy Aston William Harmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(105 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A & B, Second Floor, 79a Charterhouse Street
London
EC1M 6HJ
Director NameMr John William Ressell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(105 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A & B, Second Floor, 79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Robertus Wilhelmus Haesakkers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed11 March 2015(105 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressSuite A & B, Second Floor, 79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Robert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(105 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressSuite A & B, Second Floor, 79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Mark David Glass
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(106 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite A & B, Second Floor, 79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Steve Davies
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(107 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Simon Tyndall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(108 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressSuite A & B, Second Floor, 79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Michael Derek Alcorn
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(108 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressSuite A & B, Second Floor, 79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Matthew William Flood
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(109 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite A & B, Second Floor, 79a Charterhouse Street
London
EC1M 6HJ
Secretary NameMiss Katherine Doherty
StatusCurrent
Appointed27 March 2019(109 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSuite A & B, Second Floor, 79a Charterhouse Street
London
EC1M 6HJ
Director NameMr David John Dwyer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2020(110 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Nicholas James Sherwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 May 2021(111 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Terry George Goddard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(113 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Mark Bernard Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(113 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Peter Hounsome
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(113 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director Of Hilton Food Solutio
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Paul Dolan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(113 years, 7 months after company formation)
Appointment Duration1 year
RoleRetired Executive
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Darren Dominic Mackintosh
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(114 years after company formation)
Appointment Duration7 months, 1 week
RoleSupply Chain / Head Of Supply Chain
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Sebastien Jean Gabriel Durand
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2024(114 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleBoard Director
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMrs Ellena Jayne Wright
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(114 years, 7 months after company formation)
Appointment Duration4 days
RoleBoard Member
Country of ResidenceEngland
Correspondence AddressSuite A & B Second Floor
79a Charterhouse Street
London
EC1M 6HJ
Director NameMr Peter John Bartram
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(81 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 November 1991)
RoleCompany Director
Correspondence AddressFoxgloves Wood Lane
Parbold
Wigan
Lancashire
WN8 7TH
Director NameMr Derek William Childs
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(81 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressTanglewood Stonehouse Lane
Halstead
Sevenoaks
Kent
TN14 7HH
Director NameMr Aidan Timothy Coletta
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(81 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address100 Epsom Lane North
Epsom
Surrey
KT18 5QA
Director NameDouglas George Brydges
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(81 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 10 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Colebrook Row
Islington
London
N1 8DB
Secretary NameChristopher Joseph Gadsden
NationalityBritish
StatusResigned
Appointed23 June 1991(81 years, 9 months after company formation)
Appointment Duration15 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address18 Hallet Road
Canvey Island
Essex
SS8 8LJ
Director NameWilliam Alexander Carpenter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(82 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1996)
RoleProduct Manager
Correspondence Address29 Windsor Road
Formby
Liverpool
L37 6DX
Director NameJennifer Elizabeth Burt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(83 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 14 March 2012)
RoleDirector Meat Marketing Servic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pump House
Warren Road
Liss
Hampshire
GU33 7DG
Director NameDennis Leslie Clark
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(89 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatterils
Bush End Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Director NameStephen Geoffrey Clapham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(95 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2008)
RoleManager
Correspondence AddressArden
Forge Hill
Pluckley
Kent
TN27 0SN
Secretary NameElizabeth Georgina Jeannette Murphy
NationalityBritish
StatusResigned
Appointed03 July 2006(96 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 March 2019)
RoleTrade Association Secretary
Correspondence Address13 Walton Road
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7AF
Director NameMiss Holly Abrahams
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(98 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Spencer Close
Woodford Green
Essex
IG8 7QW
Director NameMr Derroll William Berry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(100 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 August 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address224 Central Markets
London
EC1A 9LH
Director NameMr John Michael Bagshaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(102 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Central Markets
London
EC1A 9LH

Contact

Websiteimta-uk.org
Telephone020 74890005
Telephone regionLondon

Location

Registered AddressSuite A & B, Second Floor, 79a
Charterhouse Street
London
EC1M 6HJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£194,441
Cash£232,851
Current Liabilities£48,438

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

30 July 2020Memorandum and Articles of Association (15 pages)
30 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
13 July 2020Director's details changed for Mr David John Dwyer on 10 July 2020 (2 pages)
10 July 2020Appointment of Mr David John Dwyer as a director on 9 July 2020 (2 pages)
19 June 2020Cessation of Robertus Wilhelmus Haesakkers as a person with significant control on 3 June 2020 (1 page)
19 June 2020Cessation of Guy Aston William Harmer as a person with significant control on 2 May 2020 (1 page)
19 June 2020Cessation of Katherine Doherty as a person with significant control on 8 June 2020 (1 page)
19 June 2020Cessation of Colin James Norton as a person with significant control on 2 January 2020 (1 page)
19 June 2020Cessation of Robert Mollison as a person with significant control on 2 February 2019 (1 page)
19 June 2020Cessation of Heath Milne as a person with significant control on 3 February 2020 (1 page)
19 June 2020Cessation of Brendan James Mcintyre as a person with significant control on 2 January 2019 (1 page)
19 June 2020Cessation of Christopher Jamie Smith as a person with significant control on 1 January 2018 (1 page)
19 June 2020Cessation of Norman Alan Philip Hatcliff as a person with significant control on 2 January 2019 (1 page)
19 June 2020Cessation of William Alexanderthomson Murdoch as a person with significant control on 3 March 2018 (1 page)
19 June 2020Cessation of James Richard Dudley Parsons as a person with significant control on 1 January 2019 (1 page)
19 June 2020Cessation of John William Ressell as a person with significant control on 2 February 2020 (1 page)
19 June 2020Notification of a person with significant control statement (2 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 June 2020Cessation of Mark Anthony Murphy as a person with significant control on 1 January 2020 (1 page)
19 June 2020Cessation of Mark David Glass as a person with significant control on 2 June 2020 (1 page)
7 February 2020Termination of appointment of Heath Milne as a director on 31 January 2020 (1 page)
7 February 2020Termination of appointment of Heath George Milne as a director on 31 January 2020 (1 page)
16 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
25 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Katherine Doherty as a director on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Katherine Doherty as a director on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Elizabeth Georgina Jeannette Murphy as a director on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Elizabeth Georgina Jeannette Murphy as a secretary on 27 March 2019 (1 page)
27 March 2019Appointment of Miss Katherine Doherty as a secretary on 27 March 2019 (2 pages)
5 February 2019Appointment of Mr Matthew William Flood as a director on 23 January 2019 (2 pages)
5 February 2019Termination of appointment of William Richard Levine Cooper as a director on 23 January 2019 (1 page)
21 January 2019Cessation of Steve Davies as a person with significant control on 21 January 2019 (1 page)
21 January 2019Cessation of William Richard Levine Cooper as a person with significant control on 14 January 2019 (1 page)
21 January 2019Termination of appointment of William Richard Cooper as a director on 14 January 2019 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
29 January 2018Appointment of Mr Michael Derek Alcorn as a director on 18 January 2018 (2 pages)
17 January 2018Termination of appointment of Brendan James Mcintyre as a director on 8 January 2018 (1 page)
17 January 2018Appointment of Mr Simon Tyndall as a director on 8 January 2018 (2 pages)
30 November 2017Appointment of Ms Donna Grace Smith as a director on 22 November 2017 (2 pages)
30 November 2017Appointment of Ms Donna Grace Smith as a director on 22 November 2017 (2 pages)
16 November 2017Termination of appointment of Brian David Johnston as a director on 14 November 2017 (1 page)
16 November 2017Termination of appointment of Brian David Johnston as a director on 14 November 2017 (1 page)
3 July 2017Notification of Robertus Wilhelmus Haesakkers as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Guy Aston William Harmer as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Christopher Jamie Smith as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Steve Davies as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
3 July 2017Notification of James Richard Dudley Parsons as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Robertus Wilhelmus Haesakkers as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Brendan James Mcintyre as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of John William Ressell as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Colin James Norton as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of John William Ressell as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Robert Mollison as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of William Alexanderthomson Murdoch as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Mark David Glass as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of William Alexanderthomson Murdoch as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Mark Anthony Murphy as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Heath Milne as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Guy Aston William Harmer as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Katherine Doherty as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Norman Alan Philip Hatcliff as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Mark David Glass as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Colin James Norton as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Steve Davies as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Termination of appointment of Kenneth Hermansen as a director on 22 March 2017 (1 page)
3 July 2017Notification of Katherine Doherty as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Mark Anthony Murphy as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Heath Milne as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of William Richard Levine Cooper as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of James Richard Dudley Parsons as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
3 July 2017Notification of Norman Alan Philip Hatcliff as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Christopher Jamie Smith as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Termination of appointment of Kenneth Hermansen as a director on 22 March 2017 (1 page)
3 July 2017Notification of Robert Mollison as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of Brendan James Mcintyre as a person with significant control on 30 May 2016 (2 pages)
3 July 2017Notification of William Richard Levine Cooper as a person with significant control on 30 May 2016 (2 pages)
8 June 2017Appointment of Mr Heath Milne as a director on 22 March 2017 (2 pages)
8 June 2017Appointment of Ms Katherine Doherty as a director on 22 March 2017 (2 pages)
8 June 2017Appointment of Mr Heath Milne as a director on 22 March 2017 (2 pages)
8 June 2017Appointment of Ms Katherine Doherty as a director on 22 March 2017 (2 pages)
8 June 2017Appointment of Mr William Richard Levine Cooper as a director on 22 March 2017 (2 pages)
8 June 2017Appointment of Mr William Richard Levine Cooper as a director on 22 March 2017 (2 pages)
8 June 2017Appointment of Mr Steve Davies as a director on 22 March 2017 (2 pages)
8 June 2017Appointment of Mr Steve Davies as a director on 22 March 2017 (2 pages)
8 May 2017Statement of company's objects (2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 May 2017Statement of company's objects (2 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 March 2017Appointment of Mr Stephen Barry Davies as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Stephen Barry Davies as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Heath George Milne as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Heath George Milne as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr William Richard Levine Cooper as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr William Richard Levine Cooper as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Kenneth Hermansen as a director on 22 March 2017 (1 page)
27 March 2017Termination of appointment of Kenneth Hermansen as a director on 22 March 2017 (1 page)
27 March 2017Appointment of Miss Katherine Doherty as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Miss Katherine Doherty as a director on 22 March 2017 (2 pages)
18 January 2017Appointment of Mr Mark David Glass as a director on 27 July 2016 (2 pages)
18 January 2017Appointment of Mr Mark David Glass as a director on 27 July 2016 (2 pages)
17 January 2017Appointment of Mr Colin James Norton as a director on 14 September 2016 (2 pages)
17 January 2017Appointment of Mr Christopher Jamie Smith as a director on 14 July 2016 (2 pages)
17 January 2017Appointment of Mr Christopher Jamie Smith as a director on 14 July 2016 (2 pages)
17 January 2017Appointment of Mr Colin James Norton as a director on 14 September 2016 (2 pages)
15 December 2016Termination of appointment of Ian Kelly as a director on 1 December 2016 (1 page)
15 December 2016Termination of appointment of Ian Kelly as a director on 1 December 2016 (1 page)
21 June 2016Annual return made up to 30 May 2016 no member list (13 pages)
21 June 2016Termination of appointment of William Alexander Thomson Murdoch as a director on 18 May 2016 (1 page)
21 June 2016Annual return made up to 30 May 2016 no member list (13 pages)
21 June 2016Termination of appointment of Neil Stokes as a director on 4 April 2016 (1 page)
21 June 2016Termination of appointment of Neil Stokes as a director on 4 April 2016 (1 page)
21 June 2016Termination of appointment of William Alexander Thomson Murdoch as a director on 18 May 2016 (1 page)
4 April 2016Full accounts made up to 31 December 2015 (13 pages)
4 April 2016Full accounts made up to 31 December 2015 (13 pages)
1 June 2015Annual return made up to 30 May 2015 no member list (15 pages)
1 June 2015Annual return made up to 30 May 2015 no member list (15 pages)
8 April 2015Appointment of Mr Guy Aston William Harmer as a director on 11 March 2015 (2 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 April 2015Appointment of Mrs Elizabeth Georgina Jeannette Murphy as a director on 11 March 2015 (2 pages)
8 April 2015Appointment of Mr Robertus Wilhelmus Haesakkers as a director on 11 March 2015 (2 pages)
8 April 2015Appointment of Mrs Elizabeth Georgina Jeannette Murphy as a director on 11 March 2015 (2 pages)
8 April 2015Appointment of Mr Guy Aston William Harmer as a director on 11 March 2015 (2 pages)
8 April 2015Appointment of Mr Brendan James Mcintyre as a director on 11 March 2015 (2 pages)
8 April 2015Appointment of Mr Brendan James Mcintyre as a director on 11 March 2015 (2 pages)
8 April 2015Appointment of Mr Robertus Wilhelmus Haesakkers as a director on 11 March 2015 (2 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 April 2015Termination of appointment of Holly Abrahams as a director on 1 January 2015 (1 page)
7 April 2015Termination of appointment of Douglas George Brydges as a director on 10 March 2015 (1 page)
7 April 2015Termination of appointment of Glenn Daniel Sparks as a director on 10 March 2015 (1 page)
7 April 2015Termination of appointment of Miles Johnston as a director on 10 March 2015 (1 page)
7 April 2015Appointment of Mr Robert Mollison as a director on 11 March 2015 (2 pages)
7 April 2015Appointment of Mr Norman Alan Philip Hatcliff as a director on 11 March 2015 (2 pages)
7 April 2015Termination of appointment of John Michael Bagshaw as a director on 10 March 2015 (1 page)
7 April 2015Termination of appointment of Colin James Norton as a director on 10 March 2015 (1 page)
7 April 2015Termination of appointment of John Michael Bagshaw as a director on 10 March 2015 (1 page)
7 April 2015Appointment of Mr John William Ressell as a director on 11 March 2015 (2 pages)
7 April 2015Termination of appointment of Holly Abrahams as a director on 1 January 2015 (1 page)
7 April 2015Appointment of Mr Robert Mollison as a director on 11 March 2015 (2 pages)
7 April 2015Termination of appointment of Douglas George Brydges as a director on 10 March 2015 (1 page)
7 April 2015Termination of appointment of Holly Abrahams as a director on 1 January 2015 (1 page)
7 April 2015Termination of appointment of Alan Paul Thompson as a director on 10 March 2015 (1 page)
7 April 2015Termination of appointment of Miles Johnston as a director on 10 March 2015 (1 page)
7 April 2015Appointment of Mr Norman Alan Philip Hatcliff as a director on 11 March 2015 (2 pages)
7 April 2015Termination of appointment of Alan Paul Thompson as a director on 10 March 2015 (1 page)
7 April 2015Appointment of Mr John William Ressell as a director on 11 March 2015 (2 pages)
7 April 2015Termination of appointment of Glenn Daniel Sparks as a director on 10 March 2015 (1 page)
7 April 2015Termination of appointment of David William Richards as a director on 10 March 2015 (1 page)
7 April 2015Termination of appointment of Colin James Norton as a director on 10 March 2015 (1 page)
7 April 2015Termination of appointment of David William Richards as a director on 10 March 2015 (1 page)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 February 2015Statement of company's objects (2 pages)
9 February 2015Statement of company's objects (2 pages)
19 June 2014Annual return made up to 30 May 2014 no member list (18 pages)
19 June 2014Annual return made up to 30 May 2014 no member list (18 pages)
28 April 2014Termination of appointment of Andrew Pasterfield as a director (1 page)
28 April 2014Appointment of Mr Mark Anthony Murphy as a director (2 pages)
28 April 2014Termination of appointment of Andrew Pasterfield as a director (1 page)
28 April 2014Appointment of Mr Mark Anthony Murphy as a director (2 pages)
20 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 June 2013Annual return made up to 30 May 2013 no member list (19 pages)
5 June 2013Annual return made up to 30 May 2013 no member list (19 pages)
11 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 June 2012Annual return made up to 30 May 2012 no member list (19 pages)
26 June 2012Annual return made up to 30 May 2012 no member list (19 pages)
25 June 2012Appointment of Mr Miles Johnston as a director (2 pages)
25 June 2012Appointment of Mr Miles Johnston as a director (2 pages)
22 June 2012Appointment of Mr Kenneth Hermansen as a director (2 pages)
22 June 2012Appointment of Mr James Richard Dudley Parsons as a director (2 pages)
22 June 2012Appointment of Mr Colin James Norton as a director (2 pages)
22 June 2012Termination of appointment of Jennifer Burt as a director (1 page)
22 June 2012Appointment of Mr John Michael Bagshaw as a director (2 pages)
22 June 2012Appointment of Mr Kenneth Hermansen as a director (2 pages)
22 June 2012Appointment of Mr Colin James Norton as a director (2 pages)
22 June 2012Appointment of Mr John Michael Bagshaw as a director (2 pages)
22 June 2012Appointment of Mr William Alexander Thomson Murdoch as a director (2 pages)
22 June 2012Appointment of Mr James Richard Dudley Parsons as a director (2 pages)
22 June 2012Termination of appointment of Mark Murphy as a director (1 page)
22 June 2012Termination of appointment of Mark Murphy as a director (1 page)
22 June 2012Appointment of Mr William Alexander Thomson Murdoch as a director (2 pages)
22 June 2012Termination of appointment of Jennifer Burt as a director (1 page)
18 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 February 2012Termination of appointment of Robert Rose as a director (1 page)
13 February 2012Termination of appointment of Robert Mollison as a director (1 page)
13 February 2012Termination of appointment of Derroll Berry as a director (1 page)
13 February 2012Termination of appointment of Robert Rose as a director (1 page)
13 February 2012Termination of appointment of Derroll Berry as a director (1 page)
13 February 2012Termination of appointment of Robert Mollison as a director (1 page)
27 July 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for William Murdoch was registered on 27/07/2011.
(4 pages)
27 July 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for William Murdoch was registered on 27/07/2011.
(4 pages)
24 June 2011Appointment of Mr Paul Dolan as a director (2 pages)
24 June 2011Annual return made up to 30 May 2011 no member list (20 pages)
24 June 2011Appointment of Mr Paul Dolan as a director (2 pages)
24 June 2011Annual return made up to 30 May 2011 no member list (20 pages)
31 May 2011Termination of appointment of John Davies as a director (1 page)
31 May 2011Termination of appointment of Jonathon Smith as a director (1 page)
31 May 2011Appointment of Mr Glenn Daniel Sparks as a director (2 pages)
31 May 2011Termination of appointment of William Murdoch as a director
  • ANNOTATION A second filed TM01 for William Murdoch was registered on 27/07/2011.
(2 pages)
31 May 2011Appointment of Mr Derek William Berry as a director (2 pages)
31 May 2011Termination of appointment of John Davies as a director (1 page)
31 May 2011Appointment of Mr Glenn Daniel Sparks as a director (2 pages)
31 May 2011Termination of appointment of William Murdoch as a director
  • ANNOTATION A second filed TM01 for William Murdoch was registered on 27/07/2011.
(2 pages)
31 May 2011Termination of appointment of Dennis Clark as a director (1 page)
31 May 2011Appointment of Mr Derek William Berry as a director (2 pages)
31 May 2011Termination of appointment of Jonathon Smith as a director (1 page)
31 May 2011Termination of appointment of Dennis Clark as a director (1 page)
11 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 June 2010Annual return made up to 30 May 2010 no member list (12 pages)
24 June 2010Annual return made up to 30 May 2010 no member list (12 pages)
22 June 2010Director's details changed for Ms Margaret Andrea Boanas on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mr John Robert Michael Whitlam on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Miss Holly Abrahams on 22 February 2010 (2 pages)
22 June 2010Director's details changed for Mark Murphy on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Ms Margaret Andrea Boanas on 30 May 2010 (2 pages)
22 June 2010Director's details changed for John Martin Davies on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mr David William Richards on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Robert Browning Rose on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Brian David Johnston on 22 February 2010 (2 pages)
22 June 2010Director's details changed for Robert Mollison on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Brian David Johnston on 22 February 2010 (2 pages)
22 June 2010Director's details changed for Jennifer Elizabeth Burt on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Andrew Philip Richard Pasterfield on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Neil Stokes on 30 May 2010 (2 pages)
22 June 2010Director's details changed for William Alexander Thomson Murdoch on 30 May 2010 (2 pages)
22 June 2010Director's details changed for John Martin Davies on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Jonathon Charles Smith on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Andrew Philip Richard Pasterfield on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Neil Stokes on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Douglas George Brydges on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Jennifer Elizabeth Burt on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mr John Robert Michael Whitlam on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Jonathon Charles Smith on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Miss Holly Abrahams on 22 February 2010 (2 pages)
22 June 2010Director's details changed for Robert Mollison on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mark Murphy on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mr David William Richards on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Robert Browning Rose on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Douglas George Brydges on 30 May 2010 (2 pages)
22 June 2010Director's details changed for William Alexander Thomson Murdoch on 30 May 2010 (2 pages)
24 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 February 2010Director's details changed for Brian David Johnston on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Miss Holly Abrahams on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Brian David Johnston on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Miss Holly Abrahams on 22 February 2010 (2 pages)
15 June 2009Annual return made up to 30/05/09 (8 pages)
15 June 2009Annual return made up to 30/05/09 (8 pages)
23 March 2009Full accounts made up to 31 December 2008 (14 pages)
23 March 2009Full accounts made up to 31 December 2008 (14 pages)
6 February 2009Director appointed mr jonathon charles smith (1 page)
6 February 2009Director appointed mr jonathon charles smith (1 page)
24 June 2008Annual return made up to 30/05/08 (8 pages)
24 June 2008Annual return made up to 30/05/08 (8 pages)
17 June 2008Director appointed mr john robert michael whitlam (1 page)
17 June 2008Director appointed mr john robert michael whitlam (1 page)
16 June 2008Director appointed miss holly abrahams (1 page)
16 June 2008Appointment terminated director stephen clapham (1 page)
16 June 2008Appointment terminated director nicholas getting (1 page)
16 June 2008Director appointed mr david william richards (1 page)
16 June 2008Appointment terminated director nicholas getting (1 page)
16 June 2008Director appointed miss holly abrahams (1 page)
16 June 2008Appointment terminated director stephen clapham (1 page)
16 June 2008Director appointed mr david william richards (1 page)
16 June 2008Director appointed mr robert browning rose (1 page)
16 June 2008Director appointed mr robert browning rose (1 page)
7 May 2008Full accounts made up to 31 December 2007 (13 pages)
7 May 2008Full accounts made up to 31 December 2007 (13 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Annual return made up to 30/05/07 (10 pages)
16 July 2007Annual return made up to 30/05/07 (10 pages)
16 July 2007New director appointed (2 pages)
9 March 2007Full accounts made up to 31 December 2006 (14 pages)
9 March 2007Full accounts made up to 31 December 2006 (14 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
9 June 2006Amended full accounts made up to 31 December 2005 (13 pages)
9 June 2006Amended full accounts made up to 31 December 2005 (13 pages)
31 May 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director resigned
(11 pages)
31 May 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director resigned
(11 pages)
13 April 2006Full accounts made up to 31 December 2005 (13 pages)
13 April 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2005Full accounts made up to 31 December 2004 (11 pages)
27 June 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Annual return made up to 30/05/05 (11 pages)
8 June 2005Annual return made up to 30/05/05 (11 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
16 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director resigned
(11 pages)
16 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director resigned
(11 pages)
16 June 2004Full accounts made up to 31 December 2003 (13 pages)
16 June 2004Full accounts made up to 31 December 2003 (13 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
26 June 2003Full accounts made up to 31 December 2002 (11 pages)
26 June 2003Full accounts made up to 31 December 2002 (11 pages)
5 June 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director resigned
(11 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director resigned
(11 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
26 June 2002Annual return made up to 30/05/02
  • 363(287) ‐ Registered office changed on 26/06/02
(11 pages)
26 June 2002Annual return made up to 30/05/02
  • 363(287) ‐ Registered office changed on 26/06/02
(11 pages)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
19 July 2001Director resigned (1 page)
19 July 2001Annual return made up to 30/05/01 (8 pages)
19 July 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (11 pages)
19 July 2001Full accounts made up to 31 December 2000 (11 pages)
19 July 2001Annual return made up to 30/05/01 (8 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Director resigned (1 page)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Annual return made up to 30/05/00 (9 pages)
5 July 2000Annual return made up to 30/05/00 (9 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Full accounts made up to 31 December 1998 (9 pages)
23 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 1999Full accounts made up to 31 December 1998 (9 pages)
23 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (10 pages)
29 May 1998Full accounts made up to 31 December 1997 (10 pages)
3 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(10 pages)
3 June 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(10 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
6 June 1996Full accounts made up to 31 December 1995 (9 pages)
6 June 1996Annual return made up to 30/05/96 (10 pages)
6 June 1996Annual return made up to 30/05/96 (10 pages)
6 June 1996Full accounts made up to 31 December 1995 (9 pages)
5 June 1995Annual return made up to 30/05/95 (10 pages)
5 June 1995Full accounts made up to 31 December 1994 (9 pages)
5 June 1995Full accounts made up to 31 December 1994 (9 pages)
5 June 1995Annual return made up to 30/05/95 (10 pages)