Company NameAirwork Limited
Company StatusActive
Company Number00322249
CategoryPrivate Limited Company
Incorporation Date23 December 1936(87 years, 4 months ago)
Previous NamesAirwork Services Limited and Airwork Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(78 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(78 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(80 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(85 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(76 years, 2 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip Neil Anderson Mosely
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(54 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 1993)
RoleChartered Secretary
Correspondence Address74 Dorset Avenue
Ferndown
Dorset
BH22 8HP
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(54 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleChartered Accountant
Correspondence AddressStamford House
11c Upper Golf Links Road
Broadstone
Dorset
BH18 8BT
Secretary NameMr Philip Neil Anderson Mosely
NationalityBritish
StatusResigned
Appointed15 June 1991(54 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address74 Dorset Avenue
Ferndown
Dorset
BH22 8HP
Director NameMr Robert John Bayliss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian/British
StatusResigned
Appointed25 June 1992(55 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RolePersonnel Director
Correspondence Address4 The Spinney Horton Road
Ashley Heath
Ringwood
Hampshire
BH24 2EH
Director NameMr Richard King Beasley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(55 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 November 2000)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House
4 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameDavid Hugh Geoffrey Baker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(56 years, 1 month after company formation)
Appointment Duration11 months (resigned 14 December 1993)
RoleTechnical Director
Correspondence AddressZenith House
11 The Street Chirton
Devizes
Wiltshire
SN10 3QS
Secretary NameMr David John Bolton
NationalityBritish
StatusResigned
Appointed19 January 1993(56 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 26 February 1993)
RoleFinance Director
Correspondence AddressStamford House
11c Upper Golf Links Road
Broadstone
Dorset
BH18 8BT
Director NameAnthony Joseph McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(56 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 1993)
RoleChief Executive
Correspondence Address12 Phillimore Gardens
London
W8 7QD
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed26 February 1993(56 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameSir Robert William Roy McNulty
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(56 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Director NameChristopher Sinclair Masterman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish & Canadian
StatusResigned
Appointed02 November 1993(56 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1996)
RoleGeneral Manager
Correspondence AddressOrchards
South Gorley
Fordingbridge
Hampshire
SP6 2PW
Director NameAlexander Frederick Cecil Roberts
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(56 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2000)
RoleRetired
Correspondence AddressGweebarra Station Road
Craigavad
Holywood
Co Down
BT18 0BP
Northern Ireland
Director NameMr James Joseph Gilmore
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(56 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1997)
RoleVice President Finance /Admini
Country of ResidenceNorthern Ireland
Correspondence Address29 Cultra Avenue
Holywood
County Down
BT18 0AZ
Northern Ireland
Director NameKenneth Sydney Brundle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(56 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 1997)
RoleVice President Operations
Correspondence AddressSite 33 Carnesure Manor
Comber
County Down
BT23 5LU
Northern Ireland
Secretary NameRaymond Milnes
NationalityBritish
StatusResigned
Appointed02 November 1993(56 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 1997)
RoleCS
Correspondence Address3 Rathblane
Antrim
County Antrim
BT41 1JT
Northern Ireland
Director NameCarolyn Patricia Crump
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(60 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1998)
RoleDirector Of Finance
Correspondence Address8 Rotterdam Drive
Christchurch
Dorset
BH23 1HB
Director NamePhilip Steven McBride
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(60 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2000)
RoleDirector Of Operations
Correspondence Address7 Fernlea Close
Ashley Heath
Ringwood
Hampshire
BH24 2HE
Secretary NameJohn Richard Davies
NationalityBritish
StatusResigned
Appointed22 January 1997(60 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address14 Stonecrop Close
Broadstone
Dorset
BH18 9NT
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(63 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed09 June 2000(63 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameGeorge Winston Cameron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(63 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2002)
RoleEngineer
Correspondence AddressFerry Lane House Brook Avenue
Warsash
Southampton
SO31 9HN
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(68 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(70 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(71 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(73 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(73 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
33 Wigmore Street
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(75 years, 7 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kenneth Leslie Cornfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(75 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBabcock Land Limited 1 Enterprise Way
Bournemouth Airport Christchurch
Dorset
BH23 6BS
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(78 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Neal Gregory Misell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(79 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed14 April 2000(63 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 June 2000)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitebabcock.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Babcock Defence & Security Holdings LLP
100.00%
Ordinary

Financials

Year2014
Turnover£6,950,000
Gross Profit£725,000
Net Worth£14,412,000
Cash£1,256,000
Current Liabilities£1,326,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

15 July 1988Delivered on: 3 August 1988
Satisfied on: 13 November 1991
Persons entitled: Standard Chartered Bank

Classification: Standard security
Secured details: All monies due or to become due from the company to standard chartered bank as agent & trustee for the 'banks' (as defined in a guarantee & debenture dated 1ST july '88).
Particulars: Several areas of land with buildings & erections thereon. (See doc 395 reg'd 3.08.88 for full details of property & land).
Fully Satisfied
1 July 1988Delivered on: 8 July 1988
Satisfied on: 10 March 2005
Persons entitled:
Standard Chartered Bank(The 'Agent' - as Defined) for Itself and as Agent and Trustee for Thebanks-
Creditanstact Bankverein
Standard Chartered Bank
The Governor and Company of the Bank of Scotland
Barclays Bank PLC
The Royal Bank of Scotland PLC and Any Other Bank Which May Assume Participation for Theorking Capital Facilitiespurpose of the Acquisition Facility and/or the W
Credit Lyonnais

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or stuntbrand limited and/or all or any of the other companies named therein to the chargee under the terms of the charge and the documents referred to therein.
Particulars: (Please refer to form M395 and attached continution sheets thereto for full details ref M314). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
24 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
6 June 2022Appointment of Dr Shaun Doherty as a director on 31 May 2022 (2 pages)
6 June 2022Termination of appointment of Iain Stuart Urquhart as a director on 31 May 2022 (1 page)
4 January 2022Full accounts made up to 31 March 2021 (30 pages)
12 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 31 March 2020 (34 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (36 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (36 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Richard Duncan Stoate as a director on 31 March 2018 (1 page)
10 January 2018Full accounts made up to 31 March 2017 (36 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
5 April 2017Appointment of Mr Derek Malcolm Jones as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Derek Malcolm Jones as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Roger Andrew Hardy as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Roger Andrew Hardy as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Neal Gregory Misell as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Neal Gregory Misell as a director on 1 April 2017 (1 page)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (38 pages)
9 January 2017Full accounts made up to 31 March 2016 (38 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
13 July 2016Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(7 pages)
4 April 2016Termination of appointment of Kenneth Leslie Cornfield as a director on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Kenneth Leslie Cornfield as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Neal Misell as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Neal Misell as a director on 1 April 2016 (2 pages)
23 December 2015Full accounts made up to 31 March 2015 (23 pages)
23 December 2015Full accounts made up to 31 March 2015 (23 pages)
16 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,000
(7 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,000
(7 pages)
12 November 2014Full accounts made up to 31 March 2014 (23 pages)
12 November 2014Full accounts made up to 31 March 2014 (23 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(7 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(7 pages)
12 November 2013Full accounts made up to 31 March 2013 (21 pages)
12 November 2013Full accounts made up to 31 March 2013 (21 pages)
29 October 2013Termination of appointment of Franco Martinelli as a director (1 page)
29 October 2013Termination of appointment of Franco Martinelli as a director (1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
4 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
4 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
23 November 2012Appointment of Richard Duncan Stoate as a director (2 pages)
23 November 2012Appointment of Richard Duncan Stoate as a director (2 pages)
23 November 2012Appointment of Ken Cornfield as a director (2 pages)
23 November 2012Appointment of Ken Cornfield as a director (2 pages)
22 November 2012Appointment of Richard Hewitt Taylor as a director (2 pages)
22 November 2012Appointment of Richard Hewitt Taylor as a director (2 pages)
16 October 2012Full accounts made up to 31 March 2012 (21 pages)
16 October 2012Full accounts made up to 31 March 2012 (21 pages)
1 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
1 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
1 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
1 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (22 pages)
24 November 2011Full accounts made up to 31 March 2011 (22 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Registered office address changed from 33 Wigmore Street London W1U 1QX England on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 33 Wigmore Street London W1U 1QX England on 21 July 2010 (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
19 July 2010Full accounts made up to 31 March 2010 (21 pages)
19 July 2010Full accounts made up to 31 March 2010 (21 pages)
15 July 2010Registered office address changed from Vt House Grange Drive, Hedge End Southampton Hampshire SO30 2DQ on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Vt House Grange Drive, Hedge End Southampton Hampshire SO30 2DQ on 15 July 2010 (1 page)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 January 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
3 November 2009Director's details changed (3 pages)
3 November 2009Director's details changed (3 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
22 September 2009Full accounts made up to 31 March 2009 (19 pages)
22 September 2009Full accounts made up to 31 March 2009 (19 pages)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
15 January 2009Full accounts made up to 31 March 2008 (19 pages)
15 January 2009Full accounts made up to 31 March 2008 (19 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
11 September 2007Full accounts made up to 31 March 2007 (18 pages)
11 September 2007Full accounts made up to 31 March 2007 (18 pages)
26 June 2007Return made up to 15/06/07; full list of members (2 pages)
26 June 2007Return made up to 15/06/07; full list of members (2 pages)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
9 August 2006Full accounts made up to 31 March 2006 (18 pages)
9 August 2006Full accounts made up to 31 March 2006 (18 pages)
28 June 2006Return made up to 15/06/06; full list of members (2 pages)
28 June 2006Return made up to 15/06/06; full list of members (2 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
17 June 2005Return made up to 15/06/05; full list of members (2 pages)
17 June 2005Return made up to 15/06/05; full list of members (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Full accounts made up to 31 March 2004 (17 pages)
2 February 2005Full accounts made up to 31 March 2004 (17 pages)
7 July 2004Return made up to 15/06/04; full list of members (7 pages)
7 July 2004Return made up to 15/06/04; full list of members (7 pages)
8 September 2003Full accounts made up to 31 March 2003 (17 pages)
8 September 2003Full accounts made up to 31 March 2003 (17 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
5 September 2002Full accounts made up to 31 March 2002 (19 pages)
5 September 2002Full accounts made up to 31 March 2002 (19 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
1 August 2001Full accounts made up to 31 March 2001 (18 pages)
1 August 2001Full accounts made up to 31 March 2001 (18 pages)
25 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 June 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
11 September 2000Auditor's resignation (1 page)
11 September 2000Auditor's resignation (1 page)
17 August 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
17 August 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
11 May 2000Full accounts made up to 31 January 2000 (20 pages)
11 May 2000Full accounts made up to 31 January 2000 (20 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
4 October 1999Full accounts made up to 31 January 1999 (18 pages)
4 October 1999Full accounts made up to 31 January 1999 (18 pages)
1 July 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
23 October 1998Full accounts made up to 31 January 1998 (17 pages)
23 October 1998Full accounts made up to 31 January 1998 (17 pages)
16 June 1998Return made up to 15/06/98; full list of members (8 pages)
16 June 1998Return made up to 15/06/98; full list of members (8 pages)
19 August 1997Full accounts made up to 31 January 1997 (17 pages)
19 August 1997Full accounts made up to 31 January 1997 (17 pages)
8 August 1997Return made up to 15/06/97; full list of members (8 pages)
8 August 1997Return made up to 15/06/97; full list of members (8 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
20 October 1996Full accounts made up to 31 January 1996 (16 pages)
20 October 1996Full accounts made up to 31 January 1996 (16 pages)
10 July 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1995Full accounts made up to 31 January 1995 (20 pages)
22 September 1995Full accounts made up to 31 January 1995 (20 pages)
28 June 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1990Memorandum and Articles of Association (21 pages)
31 January 1990Memorandum and Articles of Association (21 pages)
29 January 1990Memorandum and Articles of Association (21 pages)
29 January 1990Memorandum and Articles of Association (21 pages)
5 August 1988Memorandum and Articles of Association (18 pages)
5 August 1988Memorandum and Articles of Association (18 pages)
3 August 1988Particulars of mortgage/charge (11 pages)
3 August 1988Particulars of mortgage/charge (11 pages)
8 July 1988Particulars of mortgage/charge (14 pages)
8 July 1988Particulars of mortgage/charge (14 pages)
14 July 1975Accounts made up to 31 December 1974 (12 pages)
14 July 1975Accounts made up to 31 December 1974 (12 pages)
17 October 1974Accounts made up to 31 December 2073 (10 pages)
17 October 1974Accounts made up to 31 December 2073 (10 pages)