Company NameBilton Limited
Company StatusActive
Company Number00315993
CategoryPrivate Limited Company
Incorporation Date3 July 1936(87 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(83 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(84 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Lawrence Elliot Simpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(87 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Stuart Edward Joseph McCallion
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(87 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(87 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameDonald Percival Bilton
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(55 years after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 1998)
RoleRetired Farmer
Correspondence Address137 Puerto De La Dequesa
Manilva
Foreign
Spain
Director NameRonald Reuben Rosenblatt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(55 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address4 Brinsdale Road
Hendon
London
NW4 1TB
Director NameWilliam Kevin Kennedy
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(55 years after company formation)
Appointment Duration1 year (resigned 04 August 1992)
RoleCompany Director
Correspondence Address136 Haverstock Hill
London
NW3 2AY
Director NameRichard Arthur Downard
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(55 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address37 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameHugh Derek Free
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(55 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address25 Mill Lane
Saffron Walden
Essex
CB10 2AS
Director NameRonald William Alfred Groom
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(55 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1998)
RoleCompany Director
Correspondence AddressDukes Edge Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameGerald Henry Hirst
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(55 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address7 Shoreham Place
Shoreham
Sevenoaks
Kent
TN14 7RX
Secretary NameRonald Reuben Rosenblatt
NationalityBritish
StatusResigned
Appointed13 July 1991(55 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Correspondence Address4 Brinsdale Road
Hendon
London
NW4 1TB
Director NameMr John Ernest Hodges
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(56 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Leinster Avenue
London
SW14 7JW
Director NameMr Timothy Robert Thomas Goodwin
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(56 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Kent Avenue
Ealing
London
W13 8BE
Secretary NamePriya Ponnaiyah
NationalityBritish
StatusResigned
Appointed01 September 1992(56 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 1998)
RoleSolicitor
Correspondence Address107 Cleveland Road
London
W13 0EN
Director NameWilliam Oliver Farrer
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(58 years, 9 months after company formation)
Appointment Duration3 months (resigned 28 June 1995)
RoleRetired Solicitor
Correspondence AddressPopmoor
Fernhurst
Haslemere
Surrey
GU27 3LL
Director NameLord Colin Michael Cowdrey Of Tonbridge
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(58 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 1998)
RoleBanker
Correspondence AddressAngmering Park
Littlehampton
West Sussex
BN16 4EX
Director NameWilliam James Dorward Moberly
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(60 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 1998)
RoleChartered Accountant
Correspondence Address125 Fairmile Lane
Cobham
Surrey
KT11 2BU
Director NameMiles Andrew Graham Bilton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(61 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 November 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSlade Oak Over The Misbourne
Denham
Buckinghamshire
UB9 5DR
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(62 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2006)
RoleAccountant
Correspondence Address60 Clifton Road
Amersham
Buckinghamshire
HP6 5PN
Director NameStephen Mark Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(62 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2007)
RoleChartered Surveyor
Correspondence AddressFroyle Lane Cottage
Froyle Lane, South Warnborough
Hook
Hampshire
RG29 1SE
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(62 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed19 November 1998(62 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(68 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Gables
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JQ
Secretary NameValerir Ann Lynch
NationalityBritish
StatusResigned
Appointed08 July 2008(72 years after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2008)
RoleCompany Director
Correspondence Address6 Charvil House Road
Charvil
Reading
Berks
RG10 9RD
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(72 years, 4 months after company formation)
Appointment Duration13 years (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(72 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(72 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameKevin John O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(72 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 September 2009)
RoleCompany Director
Correspondence Address5 Salisbury Place
West Byfleet
Surrey
KT14 6SW
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2009(73 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Murray Road
London
W5 4DA
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(74 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(75 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(76 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(76 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House, 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(76 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(79 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(85 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesegro.com
Telephone020 85677777
Telephone regionLondon

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

88m at £0.1Segro PLC
104.00%
Ordinary

Financials

Year2014
Turnover£5,965,000
Gross Profit£5,474,000
Net Worth£185,434,000
Current Liabilities£3,729,000

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

30 April 1985Delivered on: 7 May 1985
Satisfied on: 30 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000.
Particulars: 141/147 & 149, staines road, london borough of hounslow. Title no ngl 101195 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1985Delivered on: 7 May 1985
Satisfied on: 30 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000.
Particulars: "Rydal", hospital road, lb of hounslow. Title no. Mx 217249 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1985Delivered on: 7 May 1985
Satisfied on: 30 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000.
Particulars: 137/139 staines road, lb of hounslow title no. Ngl 228260. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1985Delivered on: 7 May 1985
Satisfied on: 30 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000.
Particulars: Clipstone house, hospital road, london title no ngl 435314 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1985Delivered on: 7 May 1985
Satisfied on: 30 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000.
Particulars: Land to the west of hospital road, L.B. of hounslow title no 232169 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1985Delivered on: 7 May 1985
Satisfied on: 30 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000.
Particulars: 115 & 155A & 115B staines road lb of hounslow title no mx 151017 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1964Delivered on: 5 November 1964
Satisfied on: 1 November 1995
Persons entitled: General Reversionary and Investment Company

Classification: Charge
Secured details: £100,000.
Particulars: F/H land & bldgs on e side of stockley rd, west drayton, middlesex. Title no. MX473828. L/h land north of aforesaid as per a lease of 6/7/56.
Fully Satisfied
30 April 1985Delivered on: 7 May 1985
Satisfied on: 30 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank P.L.C. on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000.
Particulars: Land & buildings on the north side of staines road, L.B. of hounslow title no ngl 203548 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1985Delivered on: 7 May 1985
Satisfied on: 30 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all present and/or future indebtedness of the company to the national westminster bank PLC on an account marked 'hounslow' loan account provided that the sum recoverable hereunder shall not exceed £11,250,000.
Particulars: 121-123 staines road. Lb of hounslow title no. Mx 377536 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1981Delivered on: 15 September 1981
Persons entitled:
H.P. Hughes
R.B. Chase
Sir J.I.R. Trethowan
G.A. Geofrey Howard

Classification: Legal charge
Secured details: £332,817 and further advances due from the company to the chargees.
Particulars: Land at the bradville employment area of milton keynes development corporation, buckingham tog. With all bldg. Materials fixtures plant machinery & equipment thereon as comprised in an agreement for lease made 10/9/81.
Outstanding
11 January 1940Delivered on: 19 January 1940
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in western ave, northolt, middlesex title no. Mx 126427.
Outstanding

Filing History

21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
19 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
28 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages)
28 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
24 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
31 January 2020Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
12 November 2019Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
12 November 2019Change of details for Segro Public Limited Company as a person with significant control on 12 November 2019 (2 pages)
2 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (29 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (30 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Notification of Segro Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Segro Plc as a person with significant control on 14 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (33 pages)
30 June 2017Full accounts made up to 31 December 2016 (33 pages)
11 January 2017Director's details changed for Mr Andrew Stephen Gulliford on 11 June 2013 (2 pages)
11 January 2017Director's details changed for Mr Andrew Stephen Gulliford on 11 June 2013 (2 pages)
9 September 2016Satisfaction of charge 1 in full (4 pages)
9 September 2016Satisfaction of charge 1 in full (4 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (31 pages)
29 June 2016Full accounts made up to 31 December 2015 (31 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11,005,812.375
(8 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11,005,812.375
(8 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
4 June 2015Full accounts made up to 31 December 2014 (30 pages)
4 June 2015Full accounts made up to 31 December 2014 (30 pages)
7 August 2014Full accounts made up to 31 December 2013 (30 pages)
7 August 2014Full accounts made up to 31 December 2013 (30 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 11,005,812.375
(7 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 11,005,812.375
(7 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
29 November 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
13 June 2013Full accounts made up to 31 December 2012 (24 pages)
13 June 2013Full accounts made up to 31 December 2012 (24 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
9 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
6 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
29 May 2012Full accounts made up to 31 December 2011 (24 pages)
29 May 2012Full accounts made up to 31 December 2011 (24 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
28 June 2011Full accounts made up to 31 December 2010 (24 pages)
28 June 2011Full accounts made up to 31 December 2010 (24 pages)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
13 December 2010Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
3 November 2010Director's details changed (2 pages)
3 November 2010Director's details changed (2 pages)
2 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
2 September 2010Appointment of Gareth John Osborn as a director (2 pages)
2 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
2 September 2010Appointment of Gareth John Osborn as a director (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (24 pages)
2 July 2010Full accounts made up to 31 December 2009 (24 pages)
1 July 2010Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 1 July 2010 (1 page)
22 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
22 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 16 November 2009 (2 pages)
21 October 2009Termination of appointment of Kevin O'connor as a director (1 page)
21 October 2009Termination of appointment of Kevin O'connor as a director (1 page)
7 September 2009Director's change of particulars / philip redding / 18/07/2009 (1 page)
7 September 2009Director's change of particulars / philip redding / 18/07/2009 (1 page)
28 July 2009Return made up to 13/07/09; full list of members (5 pages)
28 July 2009Return made up to 13/07/09; full list of members (5 pages)
26 June 2009Director appointed ian calvery sutcliffe (1 page)
26 June 2009Director appointed simon andrew carlyon (1 page)
26 June 2009Director appointed ian calvery sutcliffe (1 page)
26 June 2009Director appointed simon andrew carlyon (1 page)
25 June 2009Appointment terminated director david sleath (1 page)
25 June 2009Appointment terminated director david sleath (1 page)
19 June 2009Full accounts made up to 31 December 2008 (24 pages)
19 June 2009Full accounts made up to 31 December 2008 (24 pages)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
11 December 2008Director's change of particulars / kevin o'connor / 11/12/2008 (1 page)
11 December 2008Director's change of particulars / kevin o'connor / 11/12/2008 (1 page)
31 October 2008Secretary appointed elizabeth ann blease (1 page)
31 October 2008Director appointed vanessa kate critchley (1 page)
31 October 2008Appointment terminated director siva shankar (1 page)
31 October 2008Director appointed philip anthony redding (1 page)
31 October 2008Secretary appointed elizabeth ann blease (1 page)
31 October 2008Director appointed kevin john o'connor (1 page)
31 October 2008Appointment terminated director siva shankar (1 page)
31 October 2008Director appointed vanessa kate critchley (1 page)
31 October 2008Director appointed david crawford bridges (1 page)
31 October 2008Director appointed kevin john o'connor (1 page)
31 October 2008Appointment terminated secretary valerir lynch (1 page)
31 October 2008Appointment terminated secretary valerir lynch (1 page)
31 October 2008Director appointed david crawford bridges (1 page)
31 October 2008Appointment terminated director andrew gulliford (1 page)
31 October 2008Appointment terminated director andrew gulliford (1 page)
31 October 2008Director appointed philip anthony redding (1 page)
28 July 2008Appointment terminated director john heawood (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated director john heawood (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
22 July 2008Secretary appointed valerir ann lynch (2 pages)
22 July 2008Secretary appointed valerir ann lynch (2 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Full accounts made up to 31 December 2007 (23 pages)
14 July 2008Full accounts made up to 31 December 2007 (23 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
4 October 2007Auditor's resignation (3 pages)
4 October 2007Auditor's resignation (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
16 August 2007Full accounts made up to 31 December 2006 (23 pages)
16 August 2007Full accounts made up to 31 December 2006 (23 pages)
20 July 2007Return made up to 13/07/07; full list of members (3 pages)
20 July 2007Return made up to 13/07/07; full list of members (3 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
25 July 2006Return made up to 13/07/06; full list of members (3 pages)
25 July 2006Return made up to 13/07/06; full list of members (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (30 pages)
19 July 2006Full accounts made up to 31 December 2005 (30 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
2 August 2005Return made up to 13/07/05; full list of members (6 pages)
2 August 2005Return made up to 13/07/05; full list of members (6 pages)
20 July 2005Full accounts made up to 31 December 2004 (13 pages)
20 July 2005Full accounts made up to 31 December 2004 (13 pages)
21 December 2004Secretary's particulars changed (1 page)
21 December 2004Secretary's particulars changed (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
2 August 2004Return made up to 13/07/04; full list of members (6 pages)
2 August 2004Return made up to 13/07/04; full list of members (6 pages)
24 May 2004Full accounts made up to 31 December 2003 (13 pages)
24 May 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2003Return made up to 13/07/03; full list of members (7 pages)
22 July 2003Return made up to 13/07/03; full list of members (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (13 pages)
19 May 2003Full accounts made up to 31 December 2002 (13 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
25 July 2002Return made up to 13/07/02; full list of members (8 pages)
25 July 2002Return made up to 13/07/02; full list of members (8 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
19 July 2001Return made up to 13/07/01; full list of members (7 pages)
19 July 2001Return made up to 13/07/01; full list of members (7 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
22 May 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001Full accounts made up to 31 December 2000 (13 pages)
20 July 2000Return made up to 13/07/00; full list of members (7 pages)
20 July 2000Return made up to 13/07/00; full list of members (7 pages)
19 June 2000Full accounts made up to 31 December 1999 (14 pages)
19 June 2000Full accounts made up to 31 December 1999 (14 pages)
22 December 1999Auditor's resignation (1 page)
22 December 1999Auditor's resignation (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
6 September 1999Return made up to 13/07/99; full list of members (9 pages)
6 September 1999Return made up to 13/07/99; full list of members (9 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (17 pages)
28 July 1999Full accounts made up to 31 December 1998 (17 pages)
7 July 1999Ad 27/01/99--------- £ si [email protected]=4289 £ ic 11001522/11005811 (2 pages)
7 July 1999Ad 27/01/99--------- £ si [email protected]=4289 £ ic 11001522/11005811 (2 pages)
2 December 1998New director appointed (3 pages)
2 December 1998New director appointed (3 pages)
25 November 1998Registered office changed on 25/11/98 from: bilton house uxbridge road ealing london W5 2TL (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998Director resigned (1 page)
25 November 1998Registered office changed on 25/11/98 from: bilton house uxbridge road ealing london W5 2TL (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (5 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (5 pages)
25 November 1998New director appointed (4 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
6 August 1998Return made up to 13/07/98; bulk list available separately (7 pages)
6 August 1998Return made up to 13/07/98; bulk list available separately (7 pages)
22 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 April 1998Full group accounts made up to 31 December 1997 (39 pages)
6 April 1998Full group accounts made up to 31 December 1997 (39 pages)
1 October 1997Ad 24/09/97--------- £ si [email protected]=946 £ ic 11005765/11006711 (2 pages)
1 October 1997Ad 24/09/97--------- £ si [email protected]=946 £ ic 11005765/11006711 (2 pages)
21 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1997Full group accounts made up to 31 December 1996 (46 pages)
14 April 1997Full group accounts made up to 31 December 1996 (46 pages)
22 January 1997Ad 14/01/97--------- £ si [email protected]=10975 £ ic 10984769/10995744 (2 pages)
22 January 1997Ad 14/01/97--------- £ si [email protected]=10975 £ ic 10984769/10995744 (2 pages)
9 January 1997New director appointed (3 pages)
9 January 1997New director appointed (3 pages)
26 November 1996Ad 20/11/96--------- £ si [email protected]=272 £ ic 10984497/10984769 (3 pages)
26 November 1996Ad 20/11/96--------- £ si [email protected]=272 £ ic 10984497/10984769 (3 pages)
15 October 1996Ad 09/10/96--------- £ si [email protected]=555 £ ic 10983942/10984497 (2 pages)
15 October 1996Ad 09/10/96--------- £ si [email protected]=555 £ ic 10983942/10984497 (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
6 August 1996Return made up to 13/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 August 1996Return made up to 13/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
5 July 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 May 1996Full group accounts made up to 31 December 1995 (44 pages)
7 May 1996Full group accounts made up to 31 December 1995 (44 pages)
24 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Return made up to 13/07/95; bulk list available separately (16 pages)
26 July 1995Return made up to 13/07/95; bulk list available separately (16 pages)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 1995Ad 24/05/95--------- £ si [email protected]=155 £ ic 10983787/10983942 (2 pages)
30 May 1995Ad 24/05/95--------- £ si [email protected]=155 £ ic 10983787/10983942 (2 pages)
2 May 1995Full group accounts made up to 31 December 1994 (40 pages)
2 May 1995Full group accounts made up to 31 December 1994 (40 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
4 July 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 July 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 April 1993Full group accounts made up to 31 December 1992 (30 pages)
29 April 1993Full group accounts made up to 31 December 1992 (30 pages)
10 July 1992Memorandum and Articles of Association (43 pages)
26 June 1992Company name changed percy bilton PLC\certificate issued on 26/06/92 (2 pages)
26 June 1992Company name changed percy bilton PLC\certificate issued on 26/06/92 (2 pages)
23 June 1992Full group accounts made up to 31 December 1991 (31 pages)
23 June 1992Full group accounts made up to 31 December 1991 (31 pages)
31 July 1991Full group accounts made up to 31 December 1990 (33 pages)
31 July 1991Full group accounts made up to 31 December 1990 (33 pages)
30 August 1990Declaration of satisfaction of mortgage/charge (1 page)
30 August 1990Declaration of satisfaction of mortgage/charge (1 page)
2 August 1990Full group accounts made up to 31 December 1989 (33 pages)
2 August 1990Full group accounts made up to 31 December 1989 (33 pages)
10 August 1989Full group accounts made up to 31 December 1988 (33 pages)
10 August 1989Full group accounts made up to 31 December 1988 (33 pages)
2 August 1988Full accounts made up to 31 December 1987 (35 pages)
2 August 1988Full accounts made up to 31 December 1987 (35 pages)
20 August 1987Full group accounts made up to 31 December 1986 (35 pages)
20 August 1987Full group accounts made up to 31 December 1986 (35 pages)
11 September 1986Full accounts made up to 31 December 1985 (34 pages)
11 September 1986Full accounts made up to 31 December 1985 (34 pages)
23 July 1985Accounts made up to 31 December 1984 (32 pages)
23 July 1985Accounts made up to 31 December 1984 (32 pages)
10 August 1984Accounts made up to 31 December 1983 (33 pages)
10 August 1984Accounts made up to 31 December 1983 (33 pages)
5 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 July 1973Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1973Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1941Particulars of mortgage/charge (5 pages)
3 May 1941Particulars of mortgage/charge (5 pages)
12 January 1939Company name changed\certificate issued on 12/01/39 (2 pages)
12 January 1939Company name changed\certificate issued on 12/01/39 (2 pages)
3 July 1936Certificate of incorporation (1 page)
3 July 1936Certificate of incorporation (1 page)