Company NameTilbury Douglas Construction Limited
Company StatusActive
Company Number00303359
CategoryPrivate Limited Company
Incorporation Date24 July 1935(88 years, 10 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Craig Nicholas Tatton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(82 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(84 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr George Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(84 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameMr Declan Anthony Peter Timmins
StatusCurrent
Appointed01 April 2020(84 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(85 years, 9 months after company formation)
Appointment Duration3 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameRoy Edward Foster
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleCivil Engineer
Correspondence Address8 Birch Road
Wokingham
Berkshire
RG11 3LB
Director NameJames Brown Robertson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1995)
RoleChartered Accountant
Correspondence Address7 Braybrooke Gardens
Wargrave
Reading
Berkshire
RG10 8DW
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1993)
RoleChartered Surveyor
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Director NameEric Tony Paradise
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleBuilding Manager
Correspondence Address25 Forest Glade
Langdon Hills
Basildon
Essex
SS16 6SG
Secretary NameJames Brown Robertson
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address7 Braybrooke Gardens
Wargrave
Reading
Berkshire
RG10 8DW
Director NameJohn Stockdale Spence Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(56 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2005)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Squires Gate
Burntwood
Staffordshire
WS7 9DG
Director NameMr Julian Cedric Clive Atkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(56 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RG
Director NameJohn Cameron Oliphant Johnston
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(58 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1997)
RoleCivil Engineer
Correspondence Address25 Hartopp Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2RE
Secretary NameMr Julian Cedric Clive Atkins
NationalityBritish
StatusResigned
Appointed01 May 1995(59 years, 9 months after company formation)
Appointment Duration18 years (resigned 30 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameKeith Ridgway
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(60 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2009)
RoleCivil Engineer
Correspondence Address38 Hill Village Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5BA
Director NameMr David John Paterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(62 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RG
Director NameRoger David Lowe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(64 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleQuantity Surveyor
Correspondence AddressSunnyside Cottage
Droitwich Road, Hartlebury
Kidderminster
Worcestershire
DY10 4EH
Director NameMr John Matthews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(66 years after company formation)
Appointment Duration8 months (resigned 31 March 2002)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressSpringhill Cottage
Foxlydiate Lane Webheath
Redditch
Worcestershire
B97 5PB
Director NameMr Andrew George Franks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(69 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RG
Director NameMartin Ballard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(70 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RG
Director NameMr Ian Michael Renhard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(70 years, 5 months after company formation)
Appointment Duration13 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameRoy Bloom
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(71 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RG
Director NameMr Simon Ohlenschlager
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(72 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RG
Director NameAndrew John Beaney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(72 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RG
Director NameMr Gordon Patrick Kew
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(75 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameMr Benjamin Edward Badcock
StatusResigned
Appointed30 April 2013(77 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2017)
RoleCompany Director
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(77 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMr Jeremy Scott James
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(81 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(81 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameMr Mark Stuart Goldsworthy
StatusResigned
Appointed02 February 2017(81 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Matthew James Bray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(81 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Andrew Jarman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(82 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Colin Lamb
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(82 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Andrew George Franks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(83 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Benjamin Charles Edwards
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(84 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address30-40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10m at £1Interserve Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£941,049,000
Gross Profit£53,301,000
Net Worth£50,642,000
Cash£142,353,000
Current Liabilities£305,109,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

4 November 2022Delivered on: 9 November 2022
Persons entitled: Interserve Trustees Limited

Classification: A registered charge
Particulars: Land and premises of leasehold at heol-y- gors, cwmbwrla, swansea, west glamorgan CYM89908.. Charges by way of first equitable mortgage or first fixed charge all present and future estates or interests in any freehold or leasehold property owned by it.. Charges by way of first fixes charge all rights in respect of certain intellectual property rights.. For more details please refer to the instrument.
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Leasehold property known as land and premises at heol-y-gors, cwmbwrla, swansea, west glamorgan registered at hm land registry under title number CYM89908. UK trademark registration no. UK00003527886. UK trademark registration no. UK00001469810. UK trademark registration no. UK00001469809. UK trademark registration no. UK00002209190. UK trademark registration no. UK00902694909. UK trademark registration no. UK00002643445. UK trademark registration no. UK00902708584.
Outstanding
27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 February 2020Delivered on: 5 March 2020
Persons entitled: Interserve Trustees Limited (C/N 01183821)

Classification: A registered charge
Particulars: Fixed charge security granted in favour of interserve trustees limited by interserve construction limited over the drc loan note (as defined in the charging instrument).
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 8 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2017Delivered on: 19 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 July 2013Delivered on: 5 July 2013
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-18
(2 pages)
8 March 2021Change of name notice (2 pages)
5 January 2021Satisfaction of charge 003033590006 in full (1 page)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
23 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
3 April 2020Appointment of Mr Declan Anthony Peter Timmins as a secretary on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Mark Stuart Goldsworthy as a director on 1 April 2020 (1 page)
3 April 2020Appointment of Mr George Henry Restall as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 (1 page)
15 March 2020Registration of charge 003033590007, created on 27 February 2020 (137 pages)
5 March 2020Registration of charge 003033590006, created on 28 February 2020 (24 pages)
7 January 2020Termination of appointment of Andrew George Franks as a director on 6 January 2020 (1 page)
20 December 2019Termination of appointment of Colin Lamb as a director on 19 December 2019 (1 page)
12 November 2019Appointment of Mr Benjamin Charles Edwards as a director on 11 November 2019 (2 pages)
11 November 2019Termination of appointment of Andrew Jarman as a director on 6 November 2019 (1 page)
23 October 2019Registration of charge 003033590005, created on 14 October 2019 (116 pages)
1 October 2019Appointment of Mr Paul Francis Gandy as a director on 1 October 2019 (2 pages)
11 September 2019Full accounts made up to 31 December 2018 (33 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
2 May 2019Termination of appointment of Matthew James Bray as a director on 19 April 2019 (1 page)
3 April 2019Satisfaction of charge 003033590003 in full (1 page)
19 March 2019Registration of charge 003033590004, created on 15 March 2019 (82 pages)
22 February 2019Termination of appointment of Douglas Iain Sutherland as a director on 20 February 2019 (1 page)
8 January 2019Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 (1 page)
19 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 10,028,534
(3 pages)
9 October 2018Termination of appointment of Gordon Patrick Kew as a director on 30 September 2018 (1 page)
3 September 2018Appointment of Mr Andrew George Franks as a director on 3 September 2018 (2 pages)
22 August 2018Director's details changed for Mr Ian Michael Renhard on 5 February 2018 (2 pages)
2 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
29 June 2018Termination of appointment of Jeremy Scott James as a director on 29 June 2018 (1 page)
26 June 2018Appointment of Mr Colin Lamb as a director on 26 June 2018 (2 pages)
1 June 2018Satisfaction of charge 003033590002 in full (4 pages)
21 May 2018Full accounts made up to 31 December 2017 (32 pages)
8 May 2018Registration of charge 003033590003, created on 1 May 2018 (91 pages)
5 February 2018Registered office address changed from 395 George Road Erdington Birmingham B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 5 February 2018 (1 page)
24 January 2018Director's details changed for Mr Gordon Patrick Kew on 24 January 2018 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 10,028,532
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 10,028,532
(3 pages)
19 December 2017Registration of charge 003033590002, created on 13 December 2017 (36 pages)
19 December 2017Registration of charge 003033590002, created on 13 December 2017 (36 pages)
28 November 2017Appointment of Mr Andrew Jarman as a director on 24 November 2017 (2 pages)
28 November 2017Appointment of Mr Andrew Jarman as a director on 24 November 2017 (2 pages)
17 November 2017Termination of appointment of Roy Bloom as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Roy Bloom as a director on 16 November 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (26 pages)
29 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Appointment of Mr Craig Nicholas Tatton as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mr Craig Nicholas Tatton as a director on 25 September 2017 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Interserve Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Interserve Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Appointment of Mr Matthew James Bray as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Matthew James Bray as a director on 16 June 2017 (2 pages)
2 February 2017Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a director on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a director on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page)
19 December 2016Appointment of Mr Mark Stuart Goldsworthy as a director on 19 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Stuart Goldsworthy as a director on 19 December 2016 (2 pages)
5 October 2016Appointment of Mr Jeremy Scott James as a director on 5 October 2016 (2 pages)
5 October 2016Appointment of Mr Jeremy Scott James as a director on 5 October 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,028,530
(7 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,028,530
(7 pages)
15 March 2016Full accounts made up to 31 December 2015 (23 pages)
15 March 2016Full accounts made up to 31 December 2015 (23 pages)
14 December 2015Director's details changed for Roy Bloom on 17 August 2015 (2 pages)
14 December 2015Director's details changed for Roy Bloom on 17 August 2015 (2 pages)
27 August 2015Full accounts made up to 31 December 2014 (22 pages)
27 August 2015Full accounts made up to 31 December 2014 (22 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,028,530
(7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,028,530
(7 pages)
3 June 2015Termination of appointment of Simon Ohlenschlager as a director on 30 April 2015 (1 page)
3 June 2015Termination of appointment of Simon Ohlenschlager as a director on 30 April 2015 (1 page)
28 November 2014Appointment of Mr Christopher Tyerman as a director on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr Christopher Tyerman as a director on 17 November 2014 (2 pages)
7 October 2014Termination of appointment of Martin Ballard as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Martin Ballard as a director on 30 September 2014 (1 page)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,028,530
(9 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,028,530
(9 pages)
27 May 2014Full accounts made up to 31 December 2013 (21 pages)
27 May 2014Full accounts made up to 31 December 2013 (21 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/01/2014
(2 pages)
13 January 2014Memorandum and Articles of Association (31 pages)
13 January 2014Memorandum and Articles of Association (31 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/01/2014
(2 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2013Statement of company's objects (2 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2013Statement of company's objects (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
5 July 2013Registration of charge 003033590001 (13 pages)
5 July 2013Registration of charge 003033590001 (13 pages)
6 June 2013Director's details changed for Mr Douglas Iain Southerland on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Douglas Iain Southerland on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Douglas Iain Southerland on 6 June 2013 (2 pages)
5 June 2013Appointment of Mr Douglas Iain Southerland as a director (2 pages)
5 June 2013Appointment of Mr Douglas Iain Southerland as a director (2 pages)
2 May 2013Termination of appointment of David Paterson as a director (1 page)
2 May 2013Termination of appointment of David Paterson as a director (1 page)
1 May 2013Termination of appointment of Julian Atkins as a secretary (1 page)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a secretary (1 page)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a director (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (20 pages)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a secretary (1 page)
1 May 2013Full accounts made up to 31 December 2012 (20 pages)
1 May 2013Termination of appointment of Julian Atkins as a secretary (1 page)
1 May 2013Termination of appointment of Julian Atkins as a director (1 page)
1 May 2013Termination of appointment of Julian Atkins as a director (1 page)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a director (2 pages)
16 April 2013Director's details changed for Gordon Patrick Kew on 6 September 2012 (2 pages)
16 April 2013Director's details changed for Gordon Patrick Kew on 6 September 2012 (2 pages)
16 April 2013Director's details changed for Gordon Patrick Kew on 6 September 2012 (2 pages)
2 April 2013Termination of appointment of Andrew Beaney as a director (1 page)
2 April 2013Termination of appointment of Andrew Beaney as a director (1 page)
2 April 2013Termination of appointment of Andrew Franks as a director (1 page)
2 April 2013Termination of appointment of Thomas Scally as a director (1 page)
2 April 2013Termination of appointment of Andrew Franks as a director (1 page)
2 April 2013Termination of appointment of Thomas Scally as a director (1 page)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
16 April 2012Full accounts made up to 31 December 2011 (20 pages)
16 April 2012Full accounts made up to 31 December 2011 (20 pages)
31 January 2012Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages)
31 January 2012Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages)
30 January 2012Termination of appointment of Robert Vince as a director (1 page)
30 January 2012Termination of appointment of Robert Vince as a director (1 page)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (13 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (13 pages)
5 July 2011Company name changed interserve project services LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(3 pages)
5 July 2011Company name changed interserve project services LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(3 pages)
1 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
6 June 2011Appointment of Gordon Patrick Kew as a director (3 pages)
6 June 2011Appointment of Gordon Patrick Kew as a director (3 pages)
6 May 2011Full accounts made up to 31 December 2010 (19 pages)
6 May 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2010Director's details changed for Martin Ballard on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Martin Ballard on 21 June 2010 (2 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Andrew John Beaney on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Thomas Scally on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Andrew George Franks on 21 June 2010 (2 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Thomas Scally on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Andrew John Beaney on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Andrew George Franks on 21 June 2010 (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (19 pages)
24 May 2010Full accounts made up to 31 December 2009 (19 pages)
21 May 2010Director's details changed for Mr Robert David Vince on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Robert David Vince on 21 May 2010 (2 pages)
27 April 2010Annual return made up to 21 June 2009 with a full list of shareholders (9 pages)
27 April 2010Annual return made up to 21 June 2009 with a full list of shareholders (9 pages)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Robert David Vince on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Andrew George Franks on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Martin Ballard on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Andrew George Franks on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Robert David Vince on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Robert David Vince on 1 October 2009 (3 pages)
16 October 2009Director's details changed for David John Paterson on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Martin Ballard on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Roy Bloom on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Andrew George Franks on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Andrew John Beaney on 1 October 2009 (3 pages)
16 October 2009Director's details changed for David John Paterson on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Thomas Scally on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Roy Bloom on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (3 pages)
16 October 2009Director's details changed for David John Paterson on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Andrew John Beaney on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Martin Ballard on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Roy Bloom on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Ian Renhard on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Andrew John Beaney on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Ian Renhard on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Ian Renhard on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Thomas Scally on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Thomas Scally on 1 October 2009 (3 pages)
7 July 2009Return made up to 21/06/09; full list of members (6 pages)
7 July 2009Return made up to 21/06/09; full list of members (6 pages)
3 June 2009Full accounts made up to 31 December 2008 (20 pages)
3 June 2009Full accounts made up to 31 December 2008 (20 pages)
2 June 2009Appointment terminated director keith ridgway (1 page)
2 June 2009Appointment terminated director keith ridgway (1 page)
14 April 2009Appointment terminated director john vyse (1 page)
14 April 2009Appointment terminated director john vyse (1 page)
26 February 2009Director appointed thomas scally (1 page)
26 February 2009Director appointed thomas scally (1 page)
5 November 2008Director's change of particulars / simon ohlenschlager / 20/10/2008 (1 page)
5 November 2008Director's change of particulars / simon ohlenschlager / 20/10/2008 (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors empowered to authorise matters giving rise to a breach of duty 01/10/2008
(2 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors empowered to authorise matters giving rise to a breach of duty 01/10/2008
(2 pages)
8 August 2008Return made up to 21/06/08; full list of members; amend (11 pages)
8 August 2008Return made up to 21/06/08; full list of members; amend (11 pages)
11 July 2008Return made up to 21/06/08; full list of members (6 pages)
11 July 2008Return made up to 21/06/08; full list of members (6 pages)
6 May 2008Full accounts made up to 31 December 2007 (20 pages)
6 May 2008Full accounts made up to 31 December 2007 (20 pages)
29 April 2008Director's change of particulars / andrew franks / 24/04/2008 (1 page)
29 April 2008Director's change of particulars / andrew franks / 24/04/2008 (1 page)
15 April 2008Director appointed andrew john beaney (2 pages)
15 April 2008Director appointed andrew john beaney (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
27 December 2007Ad 19/12/07--------- £ si 10000000@1=10000000 £ ic 28530/10028530 (3 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007£ nc 100000/10101000 19/12/07 (1 page)
27 December 2007£ nc 100000/10101000 19/12/07 (1 page)
27 December 2007Ad 19/12/07--------- £ si 10000000@1=10000000 £ ic 28530/10028530 (3 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
29 January 2007New director appointed (4 pages)
29 January 2007New director appointed (4 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
3 August 2006Resolutions
  • RES13 ‐ Various agreements 18/07/06
(1 page)
3 August 2006Resolutions
  • RES13 ‐ Various agreements 18/07/06
(1 page)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (19 pages)
31 May 2006Full accounts made up to 31 December 2005 (19 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Return made up to 21/06/05; full list of members (9 pages)
11 July 2005Return made up to 21/06/05; full list of members (9 pages)
11 July 2005New director appointed (2 pages)
18 May 2005Full accounts made up to 31 December 2004 (18 pages)
18 May 2005Full accounts made up to 31 December 2004 (18 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
1 July 2004Return made up to 21/06/04; full list of members (10 pages)
1 July 2004Return made up to 21/06/04; full list of members (10 pages)
6 May 2004Full accounts made up to 31 December 2003 (18 pages)
6 May 2004Full accounts made up to 31 December 2003 (18 pages)
27 September 2003Full accounts made up to 31 December 2002 (19 pages)
27 September 2003Full accounts made up to 31 December 2002 (19 pages)
3 July 2003Return made up to 21/06/03; full list of members (10 pages)
3 July 2003Return made up to 21/06/03; full list of members (10 pages)
13 September 2002Full accounts made up to 31 December 2001 (16 pages)
13 September 2002Full accounts made up to 31 December 2001 (16 pages)
28 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 September 2001Full accounts made up to 31 December 2000 (16 pages)
11 September 2001Full accounts made up to 31 December 2000 (16 pages)
31 August 2001Company name changed tilbury douglas construction lim ited\certificate issued on 31/08/01 (2 pages)
31 August 2001Company name changed tilbury douglas construction lim ited\certificate issued on 31/08/01 (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
26 June 2001Return made up to 21/06/01; full list of members (8 pages)
26 June 2001Return made up to 21/06/01; full list of members (8 pages)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 September 2000Secretary's particulars changed;director's particulars changed (1 page)
23 August 2000Full accounts made up to 31 December 1999 (15 pages)
23 August 2000Full accounts made up to 31 December 1999 (15 pages)
6 July 2000Memorandum and Articles of Association (8 pages)
6 July 2000Memorandum and Articles of Association (8 pages)
28 June 2000Return made up to 21/06/00; full list of members (8 pages)
28 June 2000Return made up to 21/06/00; full list of members (8 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
9 September 1999Full accounts made up to 31 December 1998 (15 pages)
9 September 1999Full accounts made up to 31 December 1998 (15 pages)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1999Return made up to 21/06/99; full list of members (10 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Return made up to 21/06/99; full list of members (10 pages)
6 July 1999Director's particulars changed (1 page)
7 October 1998Full accounts made up to 31 December 1997 (16 pages)
7 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
15 July 1997Return made up to 21/06/97; full list of members (9 pages)
15 July 1997Return made up to 21/06/97; full list of members (9 pages)
19 September 1996Full accounts made up to 31 December 1995 (17 pages)
19 September 1996Full accounts made up to 31 December 1995 (17 pages)
9 July 1996Return made up to 21/06/96; full list of members (10 pages)
9 July 1996Return made up to 21/06/96; full list of members (10 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: tilbury house ruscombe park twyford reading, berkshire RG10 9JU (1 page)
7 December 1995Registered office changed on 07/12/95 from: tilbury house ruscombe park twyford reading, berkshire RG10 9JU (1 page)
31 October 1995Full accounts made up to 31 December 1994 (17 pages)
31 October 1995Full accounts made up to 31 December 1994 (17 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
25 October 1993Full accounts made up to 31 December 1992 (19 pages)
25 October 1993Full accounts made up to 31 December 1992 (19 pages)
18 October 1992Full accounts made up to 31 December 1991 (16 pages)
18 October 1992Full accounts made up to 31 December 1991 (16 pages)
2 January 1992Company name changed tilbury construction LIMITED\certificate issued on 02/01/92 (2 pages)
2 January 1992Company name changed tilbury construction LIMITED\certificate issued on 02/01/92 (2 pages)
23 August 1988Full accounts made up to 31 December 1987 (15 pages)
23 August 1988Full accounts made up to 31 December 1987 (15 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1986Full accounts made up to 31 December 1985 (14 pages)
24 July 1986Full accounts made up to 31 December 1985 (14 pages)
14 September 1965Company name changed\certificate issued on 14/09/65 (2 pages)
14 September 1965Company name changed\certificate issued on 14/09/65 (2 pages)
24 July 1935Certificate of incorporation (1 page)
24 July 1935Incorporation (22 pages)
24 July 1935Certificate of incorporation (1 page)
24 July 1935Incorporation (22 pages)