Company NameESAB Group (UK) Limited
Company StatusActive
Company Number00275947
CategoryPrivate Limited Company
Incorporation Date16 May 1933(91 years ago)
Previous NameESAB Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Christopher Edwin Mansell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(78 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(88 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(88 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameDavid Todd
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(89 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Peter Gerald Dodd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(59 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 13 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Roderick Macleod
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(59 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1997)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Director NameMr John Graham Wilkinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(59 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameMr Roderick Macleod
NationalityBritish
StatusResigned
Appointed22 October 1992(59 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Director NameDavid John Armstrong Gibson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(60 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 October 2012)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Secretary NameDavid John Armstrong Gibson
NationalityBritish
StatusResigned
Appointed07 February 1994(60 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameJohn Patey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(62 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 November 2004)
RoleCompany Director
Correspondence AddressMillfield House
Selby Road
Riccall
York
YO19 6QP
Director NameMr Jonathan Templeman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(73 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 May 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Harewell Way
Harrold
Bedfordshire
MK43 7DY
Secretary NameDr Walter Joe Thomas
NationalityBritish
StatusResigned
Appointed16 April 2007(73 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2008)
RoleSoliciter
Country of ResidenceEngland
Correspondence AddressWey Cottage 1
Wey Lane
Chesham
Buckinghamshire
HP5 1JH
Secretary NamePaul Stebbings
NationalityBritish
StatusResigned
Appointed17 February 2009(75 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2010)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameGary Paul Kisby
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(76 years after company formation)
Appointment Duration13 years, 10 months (resigned 03 April 2023)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Secretary NameMelanie Duhig
NationalityBritish
StatusResigned
Appointed16 July 2010(77 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2010)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameJonathan David Burton
StatusResigned
Appointed31 December 2010(77 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 January 2012)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(78 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(78 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(78 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(78 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(78 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(78 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(78 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Thomas Anthony Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(79 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(79 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(80 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitewww.esab.co.uk

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

129.2m at £0.5Exelvia Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Turnover£33,699,000
Gross Profit£7,981,000
Net Worth£27,743,000
Cash£947,000
Current Liabilities£6,341,000

Accounts

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

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 October 1985Delivered on: 6 November 1985
Satisfied on: 22 December 1992
Persons entitled: Scandinaviska Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M141. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 1985Delivered on: 6 November 1985
Satisfied on: 22 December 1992
Persons entitled: Scandinaviska Enskilda Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M140. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 1985Delivered on: 30 October 1985
Satisfied on: 23 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all/or any of theother companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied
23 October 1984Delivered on: 1 November 1984
Satisfied on: 22 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: And heritable property and assets in scotland please see doc M138. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1984Delivered on: 31 October 1984
Satisfied on: 23 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
16 August 1983Delivered on: 18 August 1983
Satisfied on: 23 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied
19 December 1979Delivered on: 4 January 1980
Satisfied on: 29 January 2010
Persons entitled: Scandinavian Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises at the junction of featherby road & beechings way, gillingham, kent, title no K374660.
Fully Satisfied
19 December 1979Delivered on: 4 January 1980
Satisfied on: 23 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises at the junction of featherby road & beechings way, gillingham. Kent, title no K374660.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
9 October 2023Full accounts made up to 31 December 2022 (34 pages)
12 April 2023Termination of appointment of Gary Paul Kisby as a director on 3 April 2023 (1 page)
12 April 2023Appointment of David Todd as a director on 3 April 2023 (2 pages)
11 November 2022Director's details changed for Gary Paul Kisby on 1 November 2022 (2 pages)
11 November 2022Director's details changed for Mr Christopher Edwin Mansell on 1 November 2022 (2 pages)
8 November 2022Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
21 October 2022Full accounts made up to 31 December 2021 (35 pages)
18 February 2022Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages)
18 February 2022Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page)
18 February 2022Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages)
3 November 2021Full accounts made up to 31 December 2020 (33 pages)
2 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
12 October 2021Change of details for Esab Holdings Limited as a person with significant control on 29 September 2021 (2 pages)
8 December 2020Full accounts made up to 31 December 2019 (33 pages)
3 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
11 December 2019Full accounts made up to 31 December 2018 (31 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (35 pages)
29 November 2017Full accounts made up to 31 December 2016 (33 pages)
29 November 2017Full accounts made up to 31 December 2016 (33 pages)
6 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
28 September 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 64,621,714
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 64,621,714
(4 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
28 December 2016Full accounts made up to 31 December 2015 (33 pages)
28 December 2016Full accounts made up to 31 December 2015 (33 pages)
16 December 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
16 December 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 64,621,713.5
(11 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 64,621,713.5
(11 pages)
16 October 2015Full accounts made up to 31 December 2014 (23 pages)
16 October 2015Full accounts made up to 31 December 2014 (23 pages)
7 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 64,621,713.50
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 64,621,713.50
(4 pages)
9 June 2015Satisfaction of charge 9 in full (4 pages)
9 June 2015Satisfaction of charge 9 in full (4 pages)
29 December 2014Full accounts made up to 31 December 2013 (26 pages)
29 December 2014Full accounts made up to 31 December 2013 (26 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
21 November 2014Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 64,621,713
(12 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 64,621,713
(12 pages)
20 October 2014Director's details changed for Mr Daniel Alexis Pryor on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Daniel Alexis Pryor on 20 October 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
1 October 2014Termination of appointment of David John Armstrong Gibson as a director on 25 October 2012 (1 page)
1 October 2014Termination of appointment of David John Armstrong Gibson as a director on 25 October 2012 (1 page)
18 September 2014Director's details changed for David John Armstrong Gibson on 16 September 2014 (2 pages)
18 September 2014Director's details changed for David John Armstrong Gibson on 16 September 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Murray on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Mr Robin Hurst Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Robin Hurst Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
25 July 2014Director's details changed for David John Armstrong Gibson on 19 July 2014 (2 pages)
25 July 2014Director's details changed for David John Armstrong Gibson on 19 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Robin Hurst Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Mr Robin Hurst Clark on 22 June 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
8 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 64,621,713
(12 pages)
8 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 64,621,713
(12 pages)
12 December 2013Full accounts made up to 31 December 2012 (22 pages)
12 December 2013Full accounts made up to 31 December 2012 (22 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 May 2013Appointment of Mr Thomas Murray as a director (2 pages)
13 May 2013Appointment of Mr Thomas Murray as a director (2 pages)
8 April 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
8 April 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
2 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
2 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
21 January 2013Auditor's resignation (1 page)
21 January 2013Auditor's resignation (1 page)
7 December 2012Termination of appointment of David Egan as a director (1 page)
7 December 2012Termination of appointment of David Egan as a director (1 page)
13 November 2012Full accounts made up to 31 December 2011 (22 pages)
13 November 2012Full accounts made up to 31 December 2011 (22 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (12 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (12 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements and sect 175 25/04/2012
(7 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements and sect 175 25/04/2012
(7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 9 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 9 (22 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 October 2011 (18 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 October 2011 (18 pages)
8 February 2012Termination of appointment of Jonathan David Burton as a secretary (1 page)
8 February 2012Termination of appointment of Jonathan David Burton as a secretary (1 page)
27 October 2011Termination of appointment of David Gibson as a secretary (1 page)
27 October 2011Termination of appointment of David Gibson as a secretary (1 page)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2012
(8 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2012
(8 pages)
18 July 2011Appointment of Christopher Mansell as a director (2 pages)
18 July 2011Termination of appointment of Peter Dodd as a director (1 page)
18 July 2011Appointment of Christopher Mansell as a director (2 pages)
18 July 2011Termination of appointment of Peter Dodd as a director (1 page)
14 July 2011Appointment of David John Egan as a director (2 pages)
14 July 2011Appointment of David John Egan as a director (2 pages)
31 March 2011Full accounts made up to 31 December 2010 (22 pages)
31 March 2011Full accounts made up to 31 December 2010 (22 pages)
2 February 2011Appointment of Jonathan David Burton as a secretary (2 pages)
2 February 2011Appointment of Jonathan David Burton as a secretary (2 pages)
1 February 2011Termination of appointment of Melanie Duhig as a secretary (1 page)
1 February 2011Termination of appointment of Melanie Duhig as a secretary (1 page)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
3 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 64,621,213
(4 pages)
3 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 64,621,213
(4 pages)
3 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2010Appointment of Melanie Duhig as a secretary (3 pages)
17 August 2010Appointment of Melanie Duhig as a secretary (3 pages)
29 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
29 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
29 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
19 July 2010Termination of appointment of Paul Stebbings as a secretary (1 page)
19 July 2010Termination of appointment of Paul Stebbings as a secretary (1 page)
26 May 2010Full accounts made up to 31 December 2009 (22 pages)
26 May 2010Full accounts made up to 31 December 2009 (22 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2009Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Gary Kisby on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Gary Kisby on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Gary Kisby on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
10 June 2009Director appointed gary kisby (1 page)
10 June 2009Director appointed gary kisby (1 page)
9 June 2009Appointment terminated director jonathan templeman (1 page)
9 June 2009Appointment terminated director jonathan templeman (1 page)
29 April 2009Secretary appointed paul stebbings (1 page)
29 April 2009Secretary appointed paul stebbings (1 page)
19 February 2009Full accounts made up to 31 December 2008 (20 pages)
19 February 2009Full accounts made up to 31 December 2008 (20 pages)
23 December 2008Appointment terminated secretary walter thomas (1 page)
23 December 2008Appointment terminated secretary walter thomas (1 page)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
17 April 2008Registered office changed on 17/04/2008 from, 50 curzon street, london, W1J 7UW (1 page)
17 April 2008Registered office changed on 17/04/2008 from, 50 curzon street, london, W1J 7UW (1 page)
12 March 2008Full accounts made up to 31 December 2007 (19 pages)
12 March 2008Full accounts made up to 31 December 2007 (19 pages)
27 December 2007Return made up to 22/10/07; full list of members (7 pages)
27 December 2007Return made up to 22/10/07; full list of members (7 pages)
25 May 2007New director appointed (3 pages)
25 May 2007New director appointed (3 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
24 March 2007Full accounts made up to 31 December 2006 (20 pages)
24 March 2007Full accounts made up to 31 December 2006 (20 pages)
16 January 2007Nc inc already adjusted 22/12/06 (2 pages)
16 January 2007Ad 22/12/06--------- £ si [email protected]=10000000 £ ic 19621713/29621713 (2 pages)
16 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2007Ad 22/12/06--------- £ si [email protected]=10000000 £ ic 19621713/29621713 (2 pages)
16 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2007Nc inc already adjusted 22/12/06 (2 pages)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2006Return made up to 22/10/06; full list of members (7 pages)
28 November 2006Return made up to 22/10/06; full list of members (7 pages)
21 March 2006Full accounts made up to 31 December 2005 (19 pages)
21 March 2006Full accounts made up to 31 December 2005 (19 pages)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Ad 16/12/05--------- £ si [email protected]=18071713 £ ic 1550000/19621713 (2 pages)
16 January 2006£ nc 1550000/19621713 16/12/05 (1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006£ nc 1550000/19621713 16/12/05 (1 page)
16 January 2006Ad 16/12/05--------- £ si [email protected]=18071713 £ ic 1550000/19621713 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Return made up to 22/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2005Return made up to 22/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2005Director resigned (2 pages)
17 February 2005Director resigned (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
2 December 2004Location of register of members (1 page)
2 December 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2004Location of register of members (1 page)
2 December 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2004Full accounts made up to 31 December 2003 (20 pages)
29 July 2004Full accounts made up to 31 December 2003 (20 pages)
5 November 2003Return made up to 22/10/03; full list of members (7 pages)
5 November 2003Return made up to 22/10/03; full list of members (7 pages)
23 July 2003Full accounts made up to 31 December 2002 (20 pages)
23 July 2003Full accounts made up to 31 December 2002 (20 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Full accounts made up to 31 December 2001 (17 pages)
23 July 2002Full accounts made up to 31 December 2001 (17 pages)
14 July 2002Secretary's particulars changed;director's particulars changed (1 page)
14 July 2002Secretary's particulars changed;director's particulars changed (1 page)
8 November 2001Return made up to 22/10/01; full list of members (7 pages)
8 November 2001Return made up to 22/10/01; full list of members (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (16 pages)
6 April 2001Full accounts made up to 31 December 2000 (16 pages)
6 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Full accounts made up to 31 December 1999 (16 pages)
18 July 2000Full accounts made up to 31 December 1999 (16 pages)
28 October 1999Return made up to 22/10/99; full list of members (7 pages)
28 October 1999Return made up to 22/10/99; full list of members (7 pages)
23 March 1999Full accounts made up to 31 December 1998 (17 pages)
23 March 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1998Return made up to 22/10/98; no change of members (4 pages)
2 November 1998Return made up to 22/10/98; no change of members (4 pages)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditor's resignation (1 page)
17 February 1998Full accounts made up to 31 December 1997 (16 pages)
17 February 1998Full accounts made up to 31 December 1997 (16 pages)
30 October 1997Return made up to 22/10/97; no change of members (4 pages)
30 October 1997Return made up to 22/10/97; no change of members (4 pages)
3 March 1997Full accounts made up to 31 December 1996 (17 pages)
3 March 1997Full accounts made up to 31 December 1996 (17 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
13 January 1997Full accounts made up to 31 December 1995 (16 pages)
13 January 1997Full accounts made up to 31 December 1995 (16 pages)
12 November 1996Return made up to 22/10/96; full list of members (6 pages)
12 November 1996Return made up to 22/10/96; full list of members (6 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Memorandum and Articles of Association (12 pages)
5 June 1996Minutes of meeting (1 page)
5 June 1996Minutes of meeting (1 page)
5 June 1996Memorandum and Articles of Association (12 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1995Return made up to 22/10/95; no change of members (4 pages)
21 November 1995Return made up to 22/10/95; no change of members (4 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
10 November 1989Full accounts made up to 31 December 1988 (14 pages)
10 November 1989Full accounts made up to 31 December 1988 (14 pages)
6 February 1989Full accounts made up to 31 December 1987 (15 pages)
6 February 1989Full accounts made up to 31 December 1987 (15 pages)
30 October 1985Particulars of property mortgage/charge (3 pages)
30 October 1985Particulars of mortgage/charge (3 pages)
30 October 1985Particulars of property mortgage/charge (3 pages)
30 October 1985Particulars of mortgage/charge (3 pages)
31 October 1984Particulars of mortgage/charge (3 pages)
31 October 1984Particulars of mortgage/charge (3 pages)
27 March 1984Company name changed\certificate issued on 27/03/84 (2 pages)
27 March 1984Company name changed\certificate issued on 27/03/84 (2 pages)
18 August 1983Particulars of mortgage/charge (3 pages)
18 August 1983Particulars of mortgage/charge (3 pages)
18 August 1983Particulars of property mortgage/charge (3 pages)
18 August 1983Particulars of property mortgage/charge (3 pages)
5 January 1980Particulars of mortgage/charge (2 pages)
5 January 1980Particulars of mortgage/charge (2 pages)
4 January 1980Particulars of property mortgage/charge (2 pages)
4 January 1980Particulars of property mortgage/charge (2 pages)
4 January 1980Particulars of mortgage/charge (2 pages)
4 January 1980Particulars of mortgage/charge (2 pages)
20 December 1979Particulars of mortgage/charge (4 pages)
20 December 1979Particulars of mortgage/charge (4 pages)
1 July 1959Company name changed\certificate issued on 01/07/59 (2 pages)
1 July 1959Company name changed\certificate issued on 01/07/59 (2 pages)
16 May 1933Certificate of incorporation (1 page)
16 May 1933Incorporation (45 pages)
16 May 1933Certificate of incorporation (1 page)
16 May 1933Incorporation (45 pages)