Company NameSterling Industries Limited
Company StatusActive
Company Number00299644
CategoryPrivate Limited Company
Incorporation Date11 April 1935(89 years ago)

Business Activity

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

Directors

Director NameMr Richard Webster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(84 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Thomas Richard Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(87 years after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameAlexander Pollard
StatusCurrent
Appointed01 April 2022(87 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameRichard Webster
StatusCurrent
Appointed01 April 2022(87 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Robert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(88 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr David Howard Blunn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(56 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 26 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSterling House Brunel Road
Aylesbury
Buckinghamshire
HP19 8SS
Director NameMaj Michael Gerald Wyatt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(56 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippin Park
Lidgate
Newmarket
Suffolk
CB8 9PP
Director NameMr David Michael Radford
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(56 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address5 Witney Close
Ickenham
Uxbridge
Middlesex
UB10 8EL
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(56 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameDavid Reginald Diggins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(56 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2002)
RoleCompany Director
Correspondence AddressFairgarden
Unity Lane
Misterton
Somerset
TA18 8NA
Director NameHenry Wynne Denman
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(56 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2002)
RoleChartered Engineer
Correspondence AddressThe Penthouse Old Avenue
St Georges Hill
Weybridge
Surrey
KT13 0QB
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(56 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(56 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 November 2005)
RoleChartered Accountant
Correspondence Address6 Albert Place
London
W8 5PD
Secretary NameMr David Howard Blunn
NationalityBritish
StatusResigned
Appointed02 August 1991(56 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Brunel Road
Aylesbury
Buckinghamshire
HP19 8SS
Director NameMr William Penfold Wyatt
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(64 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 March 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSterling House Brunel Road
Aylesbury
Buckinghamshire
HP19 8SS
Director NameMr Anthony Charles Brightman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(66 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 Heriot Row
Edinburgh
EH3 6EN
Scotland
Director NameMr Christopher Robert Armitage
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(70 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Brunel Road
Aylesbury
Buckinghamshire
HP19 8SS
Director NameMr Charles Hugh Edwards
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2011(76 years after company formation)
Appointment Duration4 years (resigned 01 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Brunel Road
Aylesbury
Buckinghamshire
HP19 8SS
Director NameMr Michael Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(78 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling Thermal Technology South Building Brunel
Rabans Lane Industrial Area
Aylesbury
Buckinghamshire
HP19 8TD
Director NameMs Sally Deborah Flanagan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(78 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSterling House Brunel Road
Aylesbury
Buckinghamshire
HP19 8SS
Secretary NameMr Michael Paver
StatusResigned
Appointed26 November 2013(78 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressSterling Thermal Technology South Building Brunel
Rabans Lane Industrial Area
Aylesbury
Buckinghamshire
HP19 8TD
Director NameMr David Gordon Hussey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(78 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressLong Springs Valley Farm Road
Melton
Woodbridge
Suffolk
IP12 1LJ
Director NameMr Jeffrey Martin Weeks
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2015(79 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 October 2015)
RoleManager
Country of ResidenceUnited States
Correspondence AddressSterling House Brunel Road
Aylesbury
Buckinghamshire
HP19 8SS
Director NameMr Timothy Richard Gwynne Lewis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(80 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameMrs Kathryn Elizabeth Tackley
StatusResigned
Appointed31 March 2018(83 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2018)
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Graeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(83 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Paul Martin Whiteley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(83 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameKrista Burwood
StatusResigned
Appointed13 December 2018(83 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameKrista Burwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(85 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2022)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(85 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN

Contact

Websitesterling-industries.com
Email address[email protected]
Telephone01296 480210
Telephone regionAylesbury

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30.4m at £0.02Caledonia Investments PLC
68.45%
Ordinary
59.4k at £1Rulegale Nominees LTD A/c Jamsclt
5.35%
Cumulative First Preference
280.9k at £1Caledonia Investments PLC
25.32%
Cumulative First Preference
3k at £1Victor Hugh Cromie
0.27%
Cumulative First Preference
2.4k at £1Mrs Susan Helen Chicken
0.21%
Cumulative First Preference
1.7k at £1Mrs Lorna Mary Baker
0.15%
Cumulative First Preference
1000 at £1Lionel Eldred Peter Smith-gordon
0.09%
Cumulative First Preference
500 at £1Mr Robert Martin Harmer
0.05%
Cumulative First Preference
-OTHER
0.03%
-
103 at £1David Coles
0.01%
Cumulative First Preference
114 at £1Miss Elizabeth Jane Wingfield
0.01%
Cumulative First Preference
160 at £1Mrs Beatrice Joyce Renee Griggs
0.01%
Cumulative First Preference
134 at £1Mrs Margaret Naismith Bown
0.01%
Cumulative First Preference
94 at £1Orr Mackintosh Foudation LTD
0.01%
Cumulative First Preference
62 at £1Peter David Hood
0.01%
Cumulative First Preference
32 at £1Arthur Cyril Lindley
0.00%
Cumulative First Preference
26 at £1Executors Of Frank Roberts & Ms Elizabeth Jane Bowskill & Mr Ian Simon Land
0.00%
Cumulative First Preference
24 at £1Executors Of Joan Margretta Taylor & Martin John Taylor
0.00%
Cumulative First Preference
25 at £1Herbert Evan Cornish
0.00%
Cumulative First Preference
25 at £1Mrs Margary Mciwrick
0.00%
Cumulative First Preference
25 at £1Mrs Priscilla Williamson
0.00%
Cumulative First Preference

Financials

Year2014
Turnover£66,158,000
Gross Profit£6,964,000
Net Worth£21,110,000
Cash£7,380,000
Current Liabilities£20,724,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

4 January 2021Termination of appointment of Paul Martin Whiteley as a director on 31 December 2020 (1 page)
11 December 2020Appointment of Krista Burwood as a director on 1 December 2020 (2 pages)
10 December 2020Appointment of Mr Timothy James Livett as a director on 1 December 2020 (2 pages)
2 October 2020Confirmation statement made on 20 July 2020 with updates (9 pages)
29 September 2020Full accounts made up to 31 March 2020 (19 pages)
27 August 2020Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
9 January 2020Appointment of Richard Webster as a director on 31 December 2019 (2 pages)
9 January 2020Termination of appointment of Graeme Philip Denison as a director on 31 December 2019 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (22 pages)
7 November 2019Cessation of Caledonia Sterling Industries Llp as a person with significant control on 19 November 2018 (1 page)
7 November 2019Notification of Caledonia Investments Plc as a person with significant control on 22 November 2018 (2 pages)
27 August 2019Confirmation statement made on 20 July 2019 with updates (10 pages)
14 January 2019Appointment of Krista Burwood as a secretary on 13 December 2018 (3 pages)
11 January 2019Appointment of Mr Paul Martin Whiteley as a director on 13 December 2018 (2 pages)
11 January 2019Termination of appointment of Timothy Richard Gwynne Lewis as a director on 13 December 2018 (1 page)
11 January 2019Appointment of Mr Graeme Philip Denison as a director on 13 December 2018 (2 pages)
11 January 2019Termination of appointment of Kathryn Elizabeth Tackley as a secretary on 13 December 2018 (2 pages)
11 January 2019Registered office address changed from , Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TD, England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 11 January 2019 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (21 pages)
7 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 22/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2018Solvency Statement dated 22/11/18 (1 page)
7 December 2018Statement by Directors (1 page)
7 December 2018Statement of capital on 7 December 2018
  • GBP 501,861.92
(6 pages)
1 August 2018Confirmation statement made on 20 July 2018 with updates (12 pages)
22 June 2018Termination of appointment of David Gordon Hussey as a director on 22 June 2018 (1 page)
4 April 2018Termination of appointment of Michael Paver as a secretary on 31 March 2018 (1 page)
4 April 2018Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of Michael Paver as a director on 31 March 2018 (1 page)
14 September 2017Change of details for Caledonia Sterling Industries Llp as a person with significant control on 4 September 2017 (2 pages)
14 September 2017Change of details for Caledonia Sterling Industries Llp as a person with significant control on 4 September 2017 (2 pages)
8 August 2017Confirmation statement made on 20 July 2017 with updates (13 pages)
8 August 2017Confirmation statement made on 20 July 2017 with updates (13 pages)
3 August 2017Registered office address changed from Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS England to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on 3 August 2017 (1 page)
3 August 2017Registered office address changed from , Sterling House Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS, England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 3 August 2017 (1 page)
19 July 2017Full accounts made up to 31 March 2017 (19 pages)
19 July 2017Full accounts made up to 31 March 2017 (19 pages)
9 September 2016Full accounts made up to 31 March 2016 (19 pages)
9 September 2016Full accounts made up to 31 March 2016 (19 pages)
17 August 2016Confirmation statement made on 20 July 2016 with updates (39 pages)
17 August 2016Confirmation statement made on 20 July 2016 with updates (39 pages)
15 November 2015Termination of appointment of Sally Deborah Flanagan as a director on 14 October 2015 (2 pages)
15 November 2015Termination of appointment of Jeffrey Martin Weeks as a director on 14 October 2015 (2 pages)
15 November 2015Termination of appointment of Jeffrey Martin Weeks as a director on 14 October 2015 (2 pages)
15 November 2015Termination of appointment of Sally Deborah Flanagan as a director on 14 October 2015 (2 pages)
13 October 2015Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
13 October 2015Re-registration from a public company to a private limited company (1 page)
13 October 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
13 October 2015Re-registration of Memorandum and Articles (58 pages)
13 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,109,309.6
(26 pages)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,109,309.6
(26 pages)
6 July 2015Group of companies' accounts made up to 31 March 2015 (49 pages)
6 July 2015Group of companies' accounts made up to 31 March 2015 (49 pages)
2 April 2015Appointment of Mr Timothy Richard Gwynne Lewis as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Charles Hugh Edwards as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Charles Hugh Edwards as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Timothy Richard Gwynne Lewis as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Charles Hugh Edwards as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Timothy Richard Gwynne Lewis as a director on 1 April 2015 (2 pages)
18 February 2015Appointment of Mr Jeffrey Martin Weeks as a director on 16 February 2015 (2 pages)
18 February 2015Appointment of Mr Jeffrey Martin Weeks as a director on 16 February 2015 (2 pages)
5 January 2015Termination of appointment of Christopher Robert Armitage as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Christopher Robert Armitage as a director on 5 January 2015 (1 page)
2 September 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
2 September 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
19 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,109,309.6
(24 pages)
19 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,109,309.6
(24 pages)
6 August 2014Auditor's resignation (3 pages)
6 August 2014Auditor's resignation (3 pages)
14 March 2014Termination of appointment of William Wyatt as a director (1 page)
14 March 2014Termination of appointment of William Wyatt as a director (1 page)
12 December 2013Appointment of Mr David Gordon Hussey as a director (2 pages)
12 December 2013Appointment of Mr David Gordon Hussey as a director (2 pages)
26 November 2013Termination of appointment of David Blunn as a secretary (1 page)
26 November 2013Termination of appointment of David Blunn as a director (1 page)
26 November 2013Termination of appointment of David Blunn as a director (1 page)
26 November 2013Appointment of Mr Michael Paver as a secretary (1 page)
26 November 2013Appointment of Mr Michael Paver as a secretary (1 page)
26 November 2013Termination of appointment of David Blunn as a secretary (1 page)
6 November 2013Registered office address changed from , D L Group Building George Smith Way, Yeovil, Somerset, BA22 8QR on 6 November 2013 (1 page)
6 November 2013Registered office address changed from D L Group Building George Smith Way Yeovil Somerset BA22 8QR on 6 November 2013 (1 page)
6 November 2013Registered office address changed from D L Group Building George Smith Way Yeovil Somerset BA22 8QR on 6 November 2013 (1 page)
30 August 2013Appointment of Mrs Sally Deborah Flanagan as a director (2 pages)
30 August 2013Appointment of Mrs Sally Deborah Flanagan as a director (2 pages)
22 August 2013Appointment of Mr Michael Paver as a director (2 pages)
22 August 2013Appointment of Mr Michael Paver as a director (2 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,109,309.6
(31 pages)
12 August 2013Full accounts made up to 31 March 2013 (21 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,109,309.6
(31 pages)
12 August 2013Full accounts made up to 31 March 2013 (21 pages)
28 September 2012Full accounts made up to 31 March 2012 (21 pages)
28 September 2012Full accounts made up to 31 March 2012 (21 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (32 pages)
13 August 2012Register inspection address has been changed (2 pages)
13 August 2012Register(s) moved to registered inspection location (2 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (32 pages)
13 August 2012Register(s) moved to registered inspection location (2 pages)
13 August 2012Register inspection address has been changed (2 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
29 July 2011Full accounts made up to 31 March 2011 (22 pages)
29 July 2011Full accounts made up to 31 March 2011 (22 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (32 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (32 pages)
21 July 2011Director's details changed for Mr Charles Hugh Edwards on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Charles Hugh Edwards on 20 July 2011 (2 pages)
17 June 2011Director's details changed for Mr Christopher Robert Armitage on 17 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Christopher Robert Armitage on 17 June 2011 (2 pages)
28 March 2011Appointment of Mr Charles Hugh Edwards as a director (2 pages)
28 March 2011Appointment of Mr Charles Hugh Edwards as a director (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (30 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (30 pages)
21 July 2010Secretary's details changed for Mr David Howard Blunn on 20 July 2010 (1 page)
21 July 2010Secretary's details changed for Mr David Howard Blunn on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Mr David Howard Blunn on 20 July 2010 (1 page)
20 July 2010Director's details changed for Mr William Penfold Wyatt on 20 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr David Howard Blunn on 20 July 2010 (1 page)
20 July 2010Director's details changed for Mr Christopher Robert Armitage on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Howard Blunn on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Christopher Robert Armitage on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr William Penfold Wyatt on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Howard Blunn on 20 July 2010 (2 pages)
7 July 2010Full accounts made up to 31 March 2010 (22 pages)
7 July 2010Full accounts made up to 31 March 2010 (22 pages)
28 August 2009Full accounts made up to 31 March 2009 (24 pages)
28 August 2009Full accounts made up to 31 March 2009 (24 pages)
4 August 2009Return made up to 20/07/09; full list of members (20 pages)
4 August 2009Return made up to 20/07/09; full list of members (20 pages)
18 February 2009Memorandum and Articles of Association (59 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2009Memorandum and Articles of Association (59 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2008Registered office changed on 28/12/2008 from, suite D2, brunel house, houndstone business park, yeovil, somerset, BA22 8RT (1 page)
28 December 2008Registered office changed on 28/12/2008 from suite D2, brunel house houndstone business park yeovil somerset BA22 8RT (1 page)
21 August 2008Full accounts made up to 31 March 2008 (24 pages)
21 August 2008Full accounts made up to 31 March 2008 (24 pages)
24 July 2008Return made up to 20/07/08; full list of members (34 pages)
24 July 2008Return made up to 20/07/08; full list of members (34 pages)
23 September 2007Full accounts made up to 31 March 2007 (24 pages)
23 September 2007Full accounts made up to 31 March 2007 (24 pages)
25 July 2007Return made up to 20/07/07; full list of members (34 pages)
25 July 2007Return made up to 20/07/07; full list of members (34 pages)
4 April 2007Interim accounts made up to 28 February 2007 (6 pages)
4 April 2007Interim accounts made up to 28 February 2007 (6 pages)
12 December 2006Interim accounts made up to 30 September 2006 (6 pages)
12 December 2006Interim accounts made up to 30 September 2006 (6 pages)
27 October 2006Full accounts made up to 31 March 2006 (25 pages)
27 October 2006Full accounts made up to 31 March 2006 (25 pages)
7 August 2006Return made up to 20/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(29 pages)
7 August 2006Return made up to 20/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(29 pages)
24 May 2006Interim accounts made up to 16 May 2006 (5 pages)
24 May 2006Interim accounts made up to 16 May 2006 (5 pages)
11 May 2006Interim accounts made up to 31 March 2006 (5 pages)
11 May 2006Interim accounts made up to 31 March 2006 (5 pages)
13 January 2006Registered office changed on 13/01/06 from: sterling house crewkerne somerset TA18 8LL (1 page)
13 January 2006Registered office changed on 13/01/06 from: sterling house, crewkerne, somerset, TA18 8LL (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
10 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
10 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
17 June 2005Full accounts made up to 31 March 2005 (10 pages)
17 June 2005Full accounts made up to 31 March 2005 (10 pages)
20 August 2004Full accounts made up to 31 March 2004 (10 pages)
20 August 2004Full accounts made up to 31 March 2004 (10 pages)
30 July 2004Return made up to 20/07/04; full list of members (36 pages)
30 July 2004Return made up to 20/07/04; full list of members (36 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
7 October 2003Full accounts made up to 31 March 2003 (10 pages)
7 October 2003Full accounts made up to 31 March 2003 (10 pages)
24 July 2003Return made up to 20/07/03; full list of members (37 pages)
24 July 2003Return made up to 20/07/03; full list of members (37 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
17 December 2002Interim accounts made up to 30 September 2002 (5 pages)
17 December 2002Interim accounts made up to 30 September 2002 (5 pages)
6 October 2002Registered office changed on 06/10/02 from: suite D2 brunel house, houndstone business park, yeovil somerset BA22 8RT (1 page)
6 October 2002Registered office changed on 06/10/02 from: suite D2, brunel house, houndstone, business park, yeovil, somerset BA22 8RT (1 page)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
22 August 2002Return made up to 20/07/02; full list of members (38 pages)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
22 August 2002Return made up to 20/07/02; full list of members (38 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: suite D2 brunel house, houndstone business park, yeovil, somerset BA22 8RT (1 page)
24 October 2001Registered office changed on 24/10/01 from: suite D2 brunel house houndstone business park yeovil somerset BA22 8RT (1 page)
5 October 2001Registered office changed on 05/10/01 from: cayzer house, 1 thomas more street, london, E1W 1YB (1 page)
5 October 2001Registered office changed on 05/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
24 August 2001Full accounts made up to 31 March 2001 (10 pages)
24 August 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001Return made up to 14/08/01; full list of members (39 pages)
23 August 2001Return made up to 14/08/01; full list of members (39 pages)
30 August 2000Return made up to 14/08/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2000Return made up to 14/08/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2000Full accounts made up to 31 March 2000 (10 pages)
30 August 2000Full accounts made up to 31 March 2000 (10 pages)
2 February 2000Interim accounts made up to 31 December 1999 (5 pages)
2 February 2000Interim accounts made up to 31 December 1999 (5 pages)
23 August 1999Return made up to 14/08/99; bulk list available separately (14 pages)
23 August 1999Full group accounts made up to 31 March 1999 (36 pages)
23 August 1999Full group accounts made up to 31 March 1999 (36 pages)
23 August 1999Return made up to 14/08/99; bulk list available separately (14 pages)
20 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
22 September 1998Return made up to 14/08/98; bulk list available separately (14 pages)
22 September 1998Return made up to 14/08/98; bulk list available separately (14 pages)
1 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 August 1998Full group accounts made up to 31 March 1998 (36 pages)
18 August 1998Full group accounts made up to 31 March 1998 (36 pages)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 July 1998Director resigned (1 page)
3 September 1997Return made up to 14/08/97; bulk list available separately (16 pages)
3 September 1997Full group accounts made up to 31 March 1997 (34 pages)
3 September 1997Full group accounts made up to 31 March 1997 (34 pages)
3 September 1997Return made up to 14/08/97; bulk list available separately (16 pages)
25 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 January 1997Memorandum and Articles of Association (53 pages)
14 January 1997Memorandum and Articles of Association (53 pages)
22 August 1996Return made up to 14/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)
22 August 1996Return made up to 14/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)
22 August 1996Full group accounts made up to 31 March 1996 (39 pages)
22 August 1996Full group accounts made up to 31 March 1996 (39 pages)
28 July 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
28 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
28 July 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
28 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
7 September 1995Full group accounts made up to 31 March 1995 (41 pages)
7 September 1995Full group accounts made up to 31 March 1995 (41 pages)
27 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
27 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
8 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
8 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
14 May 1935Company name changed\certificate issued on 14/05/35 (6 pages)
14 May 1935Company name changed\certificate issued on 14/05/35 (6 pages)
11 April 1935Incorporation (49 pages)
11 April 1935Certificate of incorporation (1 page)
11 April 1935Incorporation (49 pages)
11 April 1935Certificate of incorporation (1 page)