Company NameHarsco Infrastructure Group Limited
Company StatusActive
Company Number00164238
CategoryPrivate Limited Company
Incorporation Date18 February 1920(104 years, 2 months ago)
Previous NameSGB Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Joseph Sweeney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(91 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleInternational Tax Director
Country of ResidenceLuxembourg
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Stephen Richard Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(94 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMr Graham Richard Smith
StatusCurrent
Appointed15 October 2014(94 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMrs Shaima Zaman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(102 years, 2 months after company formation)
Appointment Duration2 years
RoleInternational Tax Director
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameGeoffrey Francis Bayles
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House
6 Boyce Farm Road
Thames Ditton
Surrey
KT7 0TS
Director NameSir Edgar Philip Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressPylle Manor
Pylle
Shepton Mallet
Somerset
BA4 6TD
Secretary NameTimothy Clive Rose
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address70 Kenley Road
Merton Park
London
SW19 3JH
Director NameRoger Norman Sainsbury
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(73 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Dukes Avenue
Muswell Hill
London
N10 2QA
Director NameJohn Roger Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(75 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 October 1995)
RoleEngineer
Correspondence Address24 Albert Road
Teddington
Middlesex
TW11 0BD
Director NameCharles Richard Barton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(75 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 June 1996)
RoleChartered Accountants
Correspondence Address38 Rusholme Road
London
SW15 3LG
Director NameSir John Christopher Gains
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(75 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2000)
RoleChartered Civil Engineer
Correspondence AddressLongridge
Farm Lane,East Markham
Newark
Nottinghamshire
NG22 0QH
Director NameKenneth Leslie Mansell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(75 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressCaramba Ashdown Place
Forest Row
East Sussex
RH18 5LP
Director NameMr Gerald Thornton Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(76 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 The Conifers
Pine Ridge New Wokingham Road
Crowthorne
Berkshire
RG45 6TG
Director NameKenneth Joseph Minton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(76 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameMr Michael Richard Brock Gatenby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(76 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Norland Square
London
W11 4PX
Director NamePeter William Harrisson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(77 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley House
36 Lyndon Road Manton
Rutland
LE15 8SR
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(77 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2000)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Secretary NameAndrew James Scull
NationalityBritish
StatusResigned
Appointed01 June 1997(77 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2000)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Director NameMr Arthur Harold Moore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(78 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2000)
RoleEnginner
Country of ResidenceEngland
Correspondence Address9 Hartswood Road
London
W12 9NQ
Director NameSalvatore Domenico Fazzolari
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2000(80 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 February 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr John William Barrett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(80 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blythewood Close
Knowle
Solihull
West Midlands
B91 3HL
Director NameDerek Charles Hathaway
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2000(80 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2007)
RoleCompany Director
Correspondence Address7 Northwatch Lane
Mechanicsburg
Pennsylvania
Pa17055
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed30 September 2000(80 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Director NameMr Geoffrey Doy Hopson Butler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(80 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Secretary NameAndrew Forsythe
NationalityBritish
StatusResigned
Appointed20 April 2001(81 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed01 August 2001(81 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2003)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Secretary NameMichael Harry Cubitt
NationalityBritish
StatusResigned
Appointed04 June 2003(83 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameMr Michael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(85 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2010)
RoleVice President & Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address22 Landen Grove
Wokingham
Berkshire
RG41 1LL
Secretary NameJonathan Mortimer
NationalityBritish
StatusResigned
Appointed21 February 2005(85 years after company formation)
Appointment Duration8 years (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Christopher McGalpine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(90 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Alexander James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(90 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Paul Brian O'Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(90 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Roderick Burns
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(90 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 October 2011)
RoleAccountant & Finance Director
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2011(91 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Mark Edward Kimmel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(91 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2014)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMs Katarzyna Jolanta Ciesielska
StatusResigned
Appointed07 March 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2014)
RoleCompany Director
Correspondence Address100 Rue De Volmerange
Dudelange
Luxembourg

Contact

Websiteharsco-i.co.uk
Email address[email protected]
Telephone01372 381300
Telephone regionEsher

Location

Registered AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100.5m at £1Harsco Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£208,961,355
Cash£28,938
Current Liabilities£84,424,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

18 January 1988Delivered on: 29 January 1988
Satisfied on: 7 July 1988
Persons entitled: Alliance Assurance Company Limited.

Classification: First supplemental trust deed
Secured details: £3,000, 000 91/4 per cent debenture stock 1991/94 and all monies due or to become due from the company to the chargee under the terms of the principal trust deed dated 5.6.72 and/or this deed.
Particulars: A first fixed charge over the sum of 1,600,000 paid by the company to the trustees as security for the stock & interest thereon and all other money's payable under or parsuant to the said trust deeds.
Fully Satisfied
26 March 1986Delivered on: 1 April 1986
Satisfied on: 17 November 2009
Persons entitled: Halifax Building Society.

Classification: Mortgage
Secured details: £77,700.
Particulars: F/Hold land at 59 downs wood, banstead, surrey.
Fully Satisfied
20 May 1986Delivered on: 9 June 1986
Persons entitled: Motherwell District Council.

Classification: Standard security
Secured details: £14,181 due from the company to the chargee.
Particulars: All and whole that piece of ground lying in the parish of dalziel and county of lanark (for full details see doc. M101).
Satisfied

Filing History

17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page)
7 December 2020Full accounts made up to 31 December 2019 (39 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 February 2020Change of details for Harsco Investment Limited as a person with significant control on 14 February 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (42 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
6 February 2019Cessation of John Joseph Sweeney as a person with significant control on 31 December 2018 (1 page)
6 February 2019Cessation of Stephen Richard Cooper as a person with significant control on 31 December 2018 (1 page)
6 February 2019Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (38 pages)
1 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 85,562,000
(4 pages)
25 September 2018Consolidation of shares on 31 August 2018 (4 pages)
19 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 1,005,000
(3 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (40 pages)
4 October 2017Full accounts made up to 31 December 2016 (40 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
10 October 2016Full accounts made up to 31 December 2015 (31 pages)
10 October 2016Full accounts made up to 31 December 2015 (31 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,456,870
(4 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,456,870
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (27 pages)
13 October 2015Full accounts made up to 31 December 2014 (27 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,456,870
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,456,870
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,456,870
(4 pages)
22 October 2014Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages)
22 October 2014Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages)
21 October 2014Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page)
21 October 2014Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
16 June 2014Termination of appointment of Mark Kimmel as a director (1 page)
16 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
16 June 2014Termination of appointment of Mark Kimmel as a director (1 page)
16 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,456,870
(4 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,456,870
(4 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,456,870
(4 pages)
12 December 2013Statement by directors (3 pages)
12 December 2013Solvency statement dated 09/12/13 (3 pages)
12 December 2013Statement of capital on 12 December 2013
  • GBP 1,004,568.70
(4 pages)
12 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium accout extinguished 09/12/2013
(3 pages)
12 December 2013Solvency statement dated 09/12/13 (3 pages)
12 December 2013Statement by directors (3 pages)
12 December 2013Statement of capital on 12 December 2013
  • GBP 1,004,568.70
(4 pages)
12 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium accout extinguished 09/12/2013
(3 pages)
6 December 2013Termination of appointment of Alexander Macdonald as a director (1 page)
6 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
6 December 2013Termination of appointment of Christopher Mcgalpine as a director (1 page)
6 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
6 December 2013Termination of appointment of Christopher Mcgalpine as a director (1 page)
6 December 2013Termination of appointment of Alexander Macdonald as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
15 March 2013Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages)
15 March 2013Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages)
7 March 2013Termination of appointment of Jonathan Mortimer as a secretary (1 page)
7 March 2013Termination of appointment of Jonathan Mortimer as a secretary (1 page)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 95,681,612
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 95,681,612
(3 pages)
27 June 2012Full accounts made up to 31 December 2011 (17 pages)
27 June 2012Full accounts made up to 31 December 2011 (17 pages)
18 April 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 95,681,612
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 95,681,612
(3 pages)
23 March 2012Termination of appointment of Salvatore Fazzolari as a director (1 page)
23 March 2012Termination of appointment of Salvatore Fazzolari as a director (1 page)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Salvatore Domenico Fazzolari on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Salvatore Domenico Fazzolari on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Jonathan Mortimer on 13 February 2012 (1 page)
13 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Jonathan Mortimer on 13 February 2012 (1 page)
6 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
6 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
4 November 2011Appointment of Mr Mark Edward Kimmel as a director (2 pages)
4 November 2011Appointment of Mr Mark Edward Kimmel as a director (2 pages)
11 October 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
11 October 2011Termination of appointment of Roderick Burns as a director (1 page)
11 October 2011Termination of appointment of Roderick Burns as a director (1 page)
11 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
11 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
11 October 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
24 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
24 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
24 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
15 December 2010Appointment of Mr Christopher Mcgalpine as a director (2 pages)
15 December 2010Appointment of Mr Christopher Mcgalpine as a director (2 pages)
15 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
15 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
15 December 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
15 December 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
15 December 2010Appointment of Mr Roderick Burns as a director (2 pages)
15 December 2010Appointment of Mr Roderick Burns as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 August 2010Reduction of iss capital and minute (oc) (2 pages)
4 August 2010Certificate of reduction of share premium (1 page)
4 August 2010Statement of capital on 4 August 2010
  • GBP 95,681,612.00
(4 pages)
4 August 2010Reduction of iss capital and minute (oc) (2 pages)
4 August 2010Statement of capital on 4 August 2010
  • GBP 95,681,612.00
(4 pages)
4 August 2010Certificate of reduction of share premium (1 page)
4 August 2010Statement of capital on 4 August 2010
  • GBP 95,681,612.00
(4 pages)
8 June 2010Statement of company's objects (2 pages)
8 June 2010Statement of company's objects (2 pages)
1 June 2010Termination of appointment of John Barrett as a director (1 page)
1 June 2010Termination of appointment of John Barrett as a director (1 page)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
22 December 2009Memorandum and Articles of Association (10 pages)
22 December 2009Memorandum and Articles of Association (10 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(3 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(3 pages)
15 December 2009Company name changed sgb group LIMITED\certificate issued on 15/12/09 (3 pages)
15 December 2009Company name changed sgb group LIMITED\certificate issued on 15/12/09 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 March 2009Memorandum and Articles of Association (14 pages)
28 March 2009Memorandum and Articles of Association (14 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (20 pages)
4 November 2008Full accounts made up to 31 December 2007 (20 pages)
12 March 2008Return made up to 01/02/08; full list of members (4 pages)
12 March 2008Return made up to 01/02/08; full list of members (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
3 January 2008Ad 30/10/07--------- £ si 35141136@1 (2 pages)
3 January 2008Ad 30/10/07--------- £ si 35141136@1 (2 pages)
3 January 2008Statement of affairs (16 pages)
3 January 2008Statement of affairs (16 pages)
6 November 2007Ad 30/10/07--------- £ si 35141136@1=35141136 £ ic 60540476/95681612 (2 pages)
6 November 2007Ad 30/10/07--------- £ si 35141136@1=35141136 £ ic 60540476/95681612 (2 pages)
5 November 2007Ad 31/10/07--------- £ si 2895753@1=2895753 £ ic 50056150/52951903 (2 pages)
5 November 2007Ad 30/10/07--------- £ si 7588573@1=7588573 £ ic 52951903/60540476 (2 pages)
5 November 2007Ad 31/10/07--------- £ si 2895753@1=2895753 £ ic 50056150/52951903 (2 pages)
5 November 2007Ad 30/10/07--------- £ si 7588573@1=7588573 £ ic 52951903/60540476 (2 pages)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Nc inc already adjusted 08/10/07 (1 page)
16 October 2007Nc inc already adjusted 08/10/07 (1 page)
18 July 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007Full accounts made up to 31 December 2006 (15 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
24 July 2005Full accounts made up to 31 December 2004 (16 pages)
24 July 2005Full accounts made up to 31 December 2004 (16 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (5 pages)
1 March 2005New secretary appointed (5 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
22 February 2005Return made up to 01/02/05; full list of members (8 pages)
22 February 2005Return made up to 01/02/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
25 February 2004Return made up to 01/02/04; full list of members (8 pages)
25 February 2004Return made up to 01/02/04; full list of members (8 pages)
26 August 2003Full accounts made up to 31 December 2002 (14 pages)
26 August 2003Full accounts made up to 31 December 2002 (14 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
11 February 2003Return made up to 01/02/03; full list of members (8 pages)
11 February 2003Return made up to 01/02/03; full list of members (8 pages)
13 November 2002Memorandum and Articles of Association (17 pages)
13 November 2002Memorandum and Articles of Association (17 pages)
3 September 2002Full accounts made up to 31 December 2001 (15 pages)
3 September 2002Full accounts made up to 31 December 2001 (15 pages)
25 April 2002Nc inc already adjusted 18/12/01 (1 page)
25 April 2002Ad 18/12/01--------- £ si 20000000@1 (2 pages)
25 April 2002Conso 18/12/01 (1 page)
25 April 2002Ad 18/12/01--------- £ si 20000000@1 (2 pages)
25 April 2002Conso 18/12/01 (1 page)
25 April 2002Nc inc already adjusted 18/12/01 (1 page)
11 March 2002Ad 24/10/01--------- £ si [email protected] (2 pages)
11 March 2002Ad 24/10/01--------- £ si [email protected] (2 pages)
22 February 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Resolutions
  • RES13 ‐ Authorise allotment 18/12/01
(1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Resolutions
  • RES13 ‐ Authorise allotment 20/12/01
(1 page)
4 December 2001Full accounts made up to 31 December 2000 (12 pages)
4 December 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Secretary's particulars changed (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
21 February 2001Location of register of members (1 page)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
21 February 2001Location of register of members (1 page)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
16 October 2000New secretary appointed (3 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (3 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
28 September 2000Auditor's resignation (1 page)
28 September 2000Auditor's resignation (1 page)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 September 2000Re-registration of Memorandum and Articles (21 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 September 2000Application for reregistration from PLC to private (1 page)
25 September 2000Re-registration of Memorandum and Articles (21 pages)
25 September 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
25 September 2000Application for reregistration from PLC to private (1 page)
25 September 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
14 September 2000Ad 28/07/00--------- £ si [email protected]=15384 £ ic 30040764/30056148 (2 pages)
14 September 2000Ad 27/07/00--------- £ si [email protected]=17561 £ ic 30023203/30040764 (8 pages)
14 September 2000Ad 27/07/00--------- £ si [email protected]=17561 £ ic 30023203/30040764 (8 pages)
14 September 2000Ad 28/07/00--------- £ si [email protected]=15384 £ ic 30040764/30056148 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
29 June 2000Ad 24/05/00--------- £ si [email protected]=2000 £ ic 30021203/30023203 (2 pages)
29 June 2000Ad 24/05/00--------- £ si [email protected]=2000 £ ic 30021203/30023203 (2 pages)
24 May 2000Full group accounts made up to 31 December 1999 (47 pages)
24 May 2000Full group accounts made up to 31 December 1999 (47 pages)
15 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 February 2000Return made up to 01/02/00; bulk list available separately (13 pages)
15 February 2000Return made up to 01/02/00; bulk list available separately (13 pages)
20 January 2000Ad 21/12/99--------- £ si [email protected]=1507 £ ic 30018887/30020394 (2 pages)
20 January 2000Ad 21/12/99--------- £ si [email protected]=1507 £ ic 30018887/30020394 (2 pages)
22 December 1999Ad 30/11/99--------- £ si [email protected]=2840 £ ic 30016047/30018887 (2 pages)
22 December 1999Ad 30/11/99--------- £ si [email protected]=2840 £ ic 30016047/30018887 (2 pages)
9 December 1999Ad 24/11/99--------- £ si [email protected]=2000 £ ic 30014047/30016047 (2 pages)
9 December 1999Ad 24/11/99--------- £ si [email protected]=2000 £ ic 30014047/30016047 (2 pages)
4 November 1999Ad 18/10/99--------- £ si [email protected]=4000 £ ic 30010047/30014047 (2 pages)
4 November 1999Ad 18/10/99--------- £ si [email protected]=4000 £ ic 30010047/30014047 (2 pages)
19 October 1999Ad 07/09/99--------- £ si [email protected]=4000 £ ic 30002047/30006047 (2 pages)
19 October 1999Ad 04/10/99--------- £ si [email protected]=4000 £ ic 30006047/30010047 (2 pages)
19 October 1999Ad 04/10/99--------- £ si [email protected]=4000 £ ic 30006047/30010047 (2 pages)
19 October 1999Ad 07/09/99--------- £ si [email protected]=4000 £ ic 30002047/30006047 (2 pages)
2 August 1999Ad 25/06/99--------- £ si [email protected]=100 £ ic 30001947/30002047 (2 pages)
2 August 1999Ad 25/06/99--------- £ si [email protected]=100 £ ic 30001947/30002047 (2 pages)
2 July 1999Ad 15/06/99--------- £ si [email protected]=234 £ ic 30001713/30001947 (2 pages)
2 July 1999Ad 15/06/99--------- £ si [email protected]=234 £ ic 30001713/30001947 (2 pages)
26 May 1999Ad 06/05/99--------- £ si [email protected]=218 £ ic 30001495/30001713 (2 pages)
26 May 1999Ad 06/05/99--------- £ si [email protected]=218 £ ic 30001495/30001713 (2 pages)
23 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 May 1999Full group accounts made up to 31 December 1998 (66 pages)
18 May 1999Full group accounts made up to 31 December 1998 (66 pages)
5 March 1999Return made up to 01/02/99; bulk list available separately (13 pages)
5 March 1999Return made up to 01/02/99; bulk list available separately (13 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
16 December 1998Ad 06/11/98--------- £ si [email protected]=534 £ ic 30000961/30001495 (2 pages)
16 December 1998Ad 06/11/98--------- £ si [email protected]=534 £ ic 30000961/30001495 (2 pages)
13 October 1998Ad 23/09/98--------- £ si [email protected]=351 £ ic 30000610/30000961 (2 pages)
13 October 1998Ad 23/09/98--------- £ si [email protected]=351 £ ic 30000610/30000961 (2 pages)
16 September 1998Ad 01/09/98--------- £ si [email protected]=610 £ ic 30000000/30000610 (2 pages)
16 September 1998Ad 01/09/98--------- £ si [email protected]=610 £ ic 30000000/30000610 (2 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
4 June 1998Full group accounts made up to 31 December 1997 (60 pages)
4 June 1998Full group accounts made up to 31 December 1997 (60 pages)
20 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1998Return made up to 01/02/98; bulk list available separately (14 pages)
23 February 1998Return made up to 01/02/98; bulk list available separately (14 pages)
30 October 1997Registered office changed on 30/10/97 from: stane street slinfold horsham west sussex RH13 7RD (1 page)
30 October 1997Registered office changed on 30/10/97 from: stane street slinfold horsham west sussex RH13 7RD (1 page)
15 August 1997Ad 25/06/97--------- £ si [email protected]=9148 £ ic 14790749/14799897 (3 pages)
15 August 1997Ad 25/06/97--------- £ si [email protected]=9148 £ ic 14790749/14799897 (3 pages)
31 July 1997Location of register of members (non legible) (1 page)
31 July 1997Location of register of members (non legible) (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
25 June 1997£ nc 15000000/40000000 04/06/97 (1 page)
25 June 1997Conso 04/06/97 (1 page)
25 June 1997Conso 04/06/97 (1 page)
25 June 1997£ nc 15000000/40000000 04/06/97 (1 page)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 June 1997Listing of particulars (72 pages)
19 June 1997Listing of particulars (72 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
10 June 1997Registered office changed on 10/06/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
5 June 1997Ad 09/05/97--------- £ si [email protected]=4 £ ic 14790745/14790749 (2 pages)
5 June 1997Ad 09/05/97--------- £ si [email protected]=4 £ ic 14790745/14790749 (2 pages)
27 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1997Interim accounts made up to 31 March 1997 (7 pages)
21 May 1997Interim accounts made up to 31 March 1997 (7 pages)
12 May 1997Full accounts made up to 31 December 1996 (14 pages)
12 May 1997Full accounts made up to 31 December 1996 (14 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
5 March 1997Return made up to 01/02/97; no change of members (8 pages)
5 March 1997Return made up to 01/02/97; no change of members (8 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
8 August 1996Auditor's resignation (3 pages)
8 August 1996Auditor's resignation (3 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
9 June 1996Full accounts made up to 31 December 1995 (16 pages)
9 June 1996Full accounts made up to 31 December 1995 (16 pages)
22 February 1996Return made up to 01/02/96; full list of members (8 pages)
22 February 1996Return made up to 01/02/96; full list of members (8 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
15 November 1995Director resigned;new director appointed (4 pages)
15 November 1995Director resigned;new director appointed (4 pages)
4 July 1995New director appointed (6 pages)
4 July 1995New director appointed (6 pages)
4 July 1995New director appointed (6 pages)
4 July 1995New director appointed (6 pages)
3 July 1995Full accounts made up to 31 December 1994 (17 pages)
3 July 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
9 July 1990£ nc 14750000/15000000 04/05/90 (1 page)
9 July 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 July 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 July 1990Ad 04/05/90--------- £ si [email protected]=724138 £ ic 14066607/14790745 (2 pages)
9 July 1990£ nc 14750000/15000000 04/05/90 (1 page)
27 July 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 July 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 July 1989Nc inc already adjusted (1 page)
27 July 1989Nc inc already adjusted (1 page)
12 July 1989Full accounts made up to 31 December 1988 (16 pages)
12 July 1989Full accounts made up to 31 December 1988 (16 pages)
30 November 1988Declaration of mortgage charge released/ceased (1 page)
30 November 1988Declaration of mortgage charge released/ceased (1 page)
8 November 1988Full accounts made up to 31 December 1987 (18 pages)
8 November 1988Full accounts made up to 31 December 1987 (18 pages)
7 July 1988Declaration of satisfaction of mortgage/charge (1 page)
7 July 1988Declaration of satisfaction of mortgage/charge (1 page)
7 July 1988Declaration of satisfaction of mortgage/charge (1 page)
7 July 1988Declaration of satisfaction of mortgage/charge (1 page)
7 July 1988Declaration of satisfaction of mortgage/charge (1 page)
7 July 1988Declaration of satisfaction of mortgage/charge (1 page)
29 January 1988Particulars of mortgage/charge (4 pages)
29 January 1988Particulars of mortgage/charge (4 pages)
25 August 1987Full accounts made up to 31 December 1986 (21 pages)
25 August 1987Full accounts made up to 31 December 1986 (21 pages)
16 May 1986Return of allotments (2 pages)
16 May 1986Return of allotments (2 pages)
30 April 1986Group of companies' accounts made up to 28 September 1985 (44 pages)
30 April 1986Return made up to 01/04/86; full list of members (14 pages)
30 April 1986Group of companies' accounts made up to 28 September 1985 (44 pages)
30 April 1986Return made up to 01/04/86; full list of members (14 pages)
1 April 1986Particulars of property mortgage/charge (3 pages)
1 April 1986Particulars of property mortgage/charge (3 pages)
8 May 1985Annual return made up to 02/04/85 (7 pages)
8 May 1985Accounts made up to 29 September 1984 (44 pages)
8 May 1985Accounts made up to 29 September 1984 (44 pages)
8 May 1985Annual return made up to 02/04/85 (7 pages)
4 May 1984Accounts made up to 24 September 1983 (47 pages)
4 May 1984Accounts made up to 24 September 1983 (47 pages)
29 April 1983Accounts made up to 25 September 1982 (48 pages)
29 April 1983Accounts made up to 25 September 1982 (48 pages)
29 April 1982Accounts made up to 26 September 1981 (46 pages)
29 April 1982Accounts made up to 26 September 1981 (46 pages)
28 May 1981Accounts made up to 29 September 1980 (43 pages)
28 May 1981Accounts made up to 29 September 1980 (43 pages)
15 December 1979Accounts made up to 30 September 1979 (44 pages)
15 December 1979Accounts made up to 30 September 1979 (44 pages)
11 November 1978Accounts made up to 24 September 1977 (48 pages)
11 November 1978Accounts made up to 24 September 1977 (48 pages)
11 October 1978Accounts made up to 30 September 1978 (42 pages)
11 October 1978Accounts made up to 30 September 1978 (42 pages)
29 April 1977Accounts made up to 29 September 1976 (42 pages)
29 April 1977Accounts made up to 29 September 1976 (42 pages)
10 October 1976Accounts made up to 29 September 1975 (42 pages)
10 October 1976Accounts made up to 29 September 1975 (42 pages)
9 May 1975Accounts made up to 28 September 1974 (36 pages)
9 May 1975Accounts made up to 28 September 1974 (36 pages)
13 March 1970Company name changed\certificate issued on 13/03/70 (3 pages)
13 March 1970Company name changed\certificate issued on 13/03/70 (3 pages)
29 February 1960Company name changed\certificate issued on 29/02/60 (3 pages)
29 February 1960Company name changed\certificate issued on 29/02/60 (3 pages)
3 July 1922Company name changed\certificate issued on 03/07/22 (8 pages)
3 July 1922Company name changed\certificate issued on 03/07/22 (8 pages)
3 July 1922Company name changed\certificate issued on 03/07/22 (3 pages)
3 July 1922Company name changed\certificate issued on 03/07/22 (3 pages)
18 February 1920Incorporation (21 pages)
18 February 1920Incorporation (21 pages)