Company NameHarsco (U.K.) Limited
DirectorsStephen Richard Cooper and Christophe Nicolas Reitemeier
Company StatusActive
Company Number00346666
CategoryPrivate Limited Company
Incorporation Date28 November 1938(85 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Matthew James Flint
StatusCurrent
Appointed01 August 2012(73 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Stephen Richard Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(75 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Christophe Nicolas Reitemeier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2020(82 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleVp Global Finance
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMoore Tappan Jnr
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(53 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1994)
RoleDivision President
Correspondence Address805 E Sylvan Drive
Brandon
Florida
Foreign
Director NameLeroy William Brick
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(53 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1994)
RoleCorporate Officer
Correspondence Address802 Mandy Lane
Camp Hill
Pa 17001
Foreign
Director NameRobert George Newman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(53 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 April 2008)
RoleDivision President
Correspondence Address105 Otter Trail
West Columbia
South Carolina
29169
Director NameWilliam David Etzweiler
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(53 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 1998)
RoleBusiness Executive
Correspondence Address110 Pelham Drive
Camp Hill
Pennsylvania
17011
Director NameJohn Walter Hathaway
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(53 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1994)
RoleChairman
Correspondence AddressCherrydene Halfpenny Green
Bobbington
Stourbridge
West Midlands
DY7 5EN
Director NameDerek Charles Hathaway
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(53 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 December 2007)
RoleCeo President & Chief Executiv
Correspondence Address7 Northwatch Lane
Mechanicsburg
Pennsylvania
Pa17055
Secretary NameMr Stephen Euston Rice
NationalityBritish
StatusResigned
Appointed30 June 1992(53 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address9 Martindale Walk
Brierley Hill
West Midlands
DY5 2RX
Director NameLeonard Anthony Campanaro
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1994(55 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2000)
RoleSenior Vice President
Correspondence Address1704 Olmstead Way East
Camp Hill
Pennsylvania
17011845
Secretary NameKeith Malcolm Hamilton Donald
NationalityBritish
StatusResigned
Appointed17 October 1994(55 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence Address251 Upper Richmond Road
London
SW15 6SW
Director NameMr Geoffrey Doy Hopson Butler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(56 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2010)
RolePresident
Country of ResidenceEngland
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Secretary NameAtillia Gabriella De Turris
NationalityBritish
StatusResigned
Appointed18 March 1996(57 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1998)
RoleSolicitor
Correspondence Address8 Vineyard Mews
Preston Place
Richmond Upon Thames
Surrey
TW10 6DD
Director NameSalvatore Domenico Fazzolari
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1998(59 years, 2 months after company formation)
Appointment Duration14 years (resigned 23 February 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address1827 Red Spruce Lane
Mechanicsburg
Pennsylvania 17050
United States
Secretary NameTeresa Joan Prichard
NationalityBritish
StatusResigned
Appointed06 February 1998(59 years, 2 months after company formation)
Appointment Duration4 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address4 Bracken Gardens
Barnes
London
SW13 9HW
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed12 June 1998(59 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2003)
RoleVice President
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameMr Michael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(61 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2010)
RoleVice President & Controller
Country of ResidenceUnited Kingdom
Correspondence Address22 Landen Grove
Wokingham
Berkshire
RG41 1LL
Secretary NameMr Christopher Claude Lashmer Whistler
NationalityBritish
StatusResigned
Appointed04 June 2003(64 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameRichard Carl Neuffer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2008(69 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2010)
RoleSenior Vice President & Group President For
Correspondence Address11 Cedar Waxwing Road
Hackettstown
New Jersey 07840
United States
Director NameMr Scott William Jacoby
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(71 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2014)
RoleVice President And General Manager
Country of ResidenceUnited States
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Christopher Claude Lashmer Whistler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(71 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Alexander James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(72 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Christopher McGalpine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(72 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Stephane Navarra
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2010(72 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2011)
RolePresident Europe
Country of ResidenceFrance
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Paul Brian O'Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(72 years, 1 month after company formation)
Appointment Duration12 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2011(72 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Graham Martin Stubbs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(73 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG

Contact

Websitecombatwindows.co.uk
Telephone0800 9803438
Telephone regionFreephone

Location

Registered AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.8m at £1Harsco Europa Bv
61.07%
Ordinary
2.4m at £1Harsco Europa Bv
38.93%
Cumulative Redeemable Preference

Financials

Year2014
Turnover£2,464
Gross Profit£2,464
Net Worth£508,113
Cash£2,397,892
Current Liabilities£2,964,023

Accounts

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

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

14 February 1986Delivered on: 20 February 1986
Satisfied on: 16 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the comapny with the bank.
Fully Satisfied
15 August 1985Delivered on: 27 August 1985
Satisfied on: 16 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
22 August 1972Delivered on: 29 August 1972
Satisfied on: 16 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums at any time standing to the credit of the companies or any one or more of the accoutns maintained by thee companies with the bank.
Fully Satisfied
26 July 1972Delivered on: 3 August 1972
Satisfied on: 16 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company an/or all or any of the five of the companies named therein to the chargee on any acount whatsoever.
Particulars: Any sum or sums at any time standing to the credit of the companies or any one or more accounts maintained by the companies with the bank.
Fully Satisfied

Filing History

16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page)
12 January 2021Appointment of Mr Christophe Nicolas Reitemeier as a director on 31 December 2020 (2 pages)
7 December 2020Full accounts made up to 31 December 2019 (20 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
17 February 2020Change of details for Harsco Europa B.V. as a person with significant control on 14 February 2020 (2 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
10 January 2019Particulars of variation of rights attached to shares (2 pages)
10 January 2019Change of share class name or designation (2 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Cessation of Stephen Richard Cooper as a person with significant control on 29 June 2018 (1 page)
2 July 2018Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 29 June 2018 (1 page)
19 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Change of details for Harsco Europa B.V. as a person with significant control on 31 October 2016 (2 pages)
6 July 2017Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Harsco Europa B.V. as a person with significant control on 31 October 2016 (2 pages)
6 July 2017Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 June 2016Full accounts made up to 31 December 2015 (19 pages)
21 June 2016Full accounts made up to 31 December 2015 (19 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,183,540
(5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,183,540
(5 pages)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Termination of appointment of Graham Stubbs as a director (1 page)
2 July 2014Termination of appointment of Scott Jacoby as a director (1 page)
2 July 2014Termination of appointment of Scott Jacoby as a director (1 page)
2 July 2014Termination of appointment of Graham Stubbs as a director (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,183,540
(6 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,183,540
(6 pages)
20 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
20 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
19 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
19 December 2013Termination of appointment of Alexander Macdonald as a director (1 page)
19 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
19 December 2013Termination of appointment of Christopher Mcgalpine as a director (1 page)
19 December 2013Termination of appointment of Christopher Mcgalpine as a director (1 page)
19 December 2013Termination of appointment of Alexander Macdonald as a director (1 page)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
10 August 2012Appointment of Mr Matthew James Flint as a secretary (1 page)
10 August 2012Appointment of Mr Matthew James Flint as a secretary (1 page)
10 August 2012Termination of appointment of Christopher Whistler as a secretary (1 page)
10 August 2012Termination of appointment of Christopher Whistler as a secretary (1 page)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 July 2012 (1 page)
3 July 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 July 2012 (1 page)
3 July 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 July 2012 (1 page)
15 May 2012Director's details changed for Mr Alexander James Macdonald on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Alexander James Macdonald on 15 May 2012 (2 pages)
23 March 2012Termination of appointment of Salvatore Fazzolari as a director (1 page)
23 March 2012Termination of appointment of Salvatore Fazzolari as a director (1 page)
6 December 2011Appointment of Mr Graham Martin Stubbs as a director (2 pages)
6 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
6 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
6 December 2011Appointment of Mr Graham Martin Stubbs as a director (2 pages)
3 October 2011Termination of appointment of Stephane Navarra as a director (1 page)
3 October 2011Termination of appointment of Stephane Navarra as a director (1 page)
3 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
3 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
3 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
3 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
31 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
31 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
15 December 2010Appointment of Mr Christopher Mcgalpine as a director (2 pages)
15 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
15 December 2010Appointment of Mr Christopher Mcgalpine as a director (2 pages)
15 December 2010Appointment of Mr Stephane Navarra as a director (2 pages)
15 December 2010Appointment of Mr Stephane Navarra as a director (2 pages)
15 December 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
15 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
15 December 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 March 2010Appointment of Mr Scott William Jacoby as a director (2 pages)
8 March 2010Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages)
8 March 2010Termination of appointment of Richard Neuffer as a director (1 page)
8 March 2010Appointment of Mr Scott William Jacoby as a director (2 pages)
8 March 2010Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages)
8 March 2010Termination of appointment of Richard Neuffer as a director (1 page)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
15 August 2008Return made up to 30/06/08; full list of members (5 pages)
15 August 2008Return made up to 30/06/08; full list of members (5 pages)
13 May 2008Director appointed richard carl neuffer (2 pages)
13 May 2008Director appointed richard carl neuffer (2 pages)
7 May 2008Appointment terminated director robert newman (1 page)
7 May 2008Appointment terminated director robert newman (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
23 August 2007Full accounts made up to 31 December 2006 (15 pages)
23 August 2007Full accounts made up to 31 December 2006 (15 pages)
10 July 2007Return made up to 30/06/07; full list of members (3 pages)
10 July 2007Return made up to 30/06/07; full list of members (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 August 2006Return made up to 30/06/06; full list of members (8 pages)
4 August 2006Return made up to 30/06/06; full list of members (8 pages)
26 October 2005Full accounts made up to 31 December 2004 (16 pages)
26 October 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
13 July 2005Return made up to 30/06/05; full list of members (8 pages)
13 July 2005Return made up to 30/06/05; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
20 July 2004Return made up to 30/06/04; full list of members (8 pages)
20 July 2004Return made up to 30/06/04; full list of members (8 pages)
21 August 2003Full accounts made up to 31 December 2002 (16 pages)
21 August 2003Full accounts made up to 31 December 2002 (16 pages)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
20 August 2002Full accounts made up to 31 December 2001 (18 pages)
20 August 2002Full accounts made up to 31 December 2001 (18 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Full accounts made up to 31 December 2000 (20 pages)
13 September 2001Full accounts made up to 31 December 2000 (20 pages)
10 August 2001Registered office changed on 10/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page)
10 August 2001Registered office changed on 10/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page)
7 August 2001Return made up to 30/06/01; full list of members (7 pages)
7 August 2001Return made up to 30/06/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
11 August 2000Director resigned (1 page)
31 July 2000Return made up to 30/06/00; full list of members (7 pages)
31 July 2000Return made up to 30/06/00; full list of members (7 pages)
10 March 2000Full accounts made up to 31 December 1998 (22 pages)
10 March 2000Full accounts made up to 31 December 1998 (22 pages)
8 August 1999Return made up to 20/06/99; full list of members (9 pages)
8 August 1999Return made up to 20/06/99; full list of members (9 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (22 pages)
2 November 1998Full accounts made up to 31 December 1997 (22 pages)
4 July 1998Return made up to 30/06/98; no change of members (6 pages)
4 July 1998Return made up to 30/06/98; no change of members (6 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
2 January 1998Full accounts made up to 31 December 1996 (25 pages)
2 January 1998Full accounts made up to 31 December 1996 (25 pages)
15 July 1997Return made up to 30/06/97; full list of members (8 pages)
15 July 1997Return made up to 30/06/97; full list of members (8 pages)
17 December 1996Return made up to 30/06/96; full list of members; amend (8 pages)
17 December 1996Return made up to 30/06/96; full list of members; amend (8 pages)
5 December 1996Full accounts made up to 31 December 1995 (24 pages)
5 December 1996Full accounts made up to 31 December 1995 (24 pages)
29 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 1 giltway giltbrook nottingham NG16 2GQ (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 1 giltway giltbrook nottingham NG16 2GQ (1 page)
23 April 1996Secretary resigned (1 page)
11 January 1996£ nc 3500000/6500000 28/11/95 (1 page)
11 January 1996Ad 28/11/95--------- £ si 3000000@1=3000000 £ ic 3183540/6183540 (2 pages)
11 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 January 1996£ nc 3500000/6500000 28/11/95 (1 page)
11 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 January 1996Ad 28/11/95--------- £ si 3000000@1=3000000 £ ic 3183540/6183540 (2 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (26 pages)
3 November 1995Full accounts made up to 31 December 1994 (26 pages)
20 September 1995Registered office changed on 20/09/95 from: oxford street bilston west midlands WV14 7EG (1 page)
20 September 1995Registered office changed on 20/09/95 from: oxford street bilston west midlands WV14 7EG (1 page)
21 July 1995Director's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
24 August 1993Return made up to 30/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1993Return made up to 30/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 August 1992Return made up to 30/06/92; change of members (6 pages)
11 August 1992Return made up to 30/06/92; change of members (6 pages)
16 January 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 January 1992Memorandum and Articles of Association (10 pages)
16 January 1992Memorandum and Articles of Association (10 pages)
28 August 1991Return made up to 30/06/91; no change of members (6 pages)
28 August 1991Return made up to 30/06/91; no change of members (6 pages)
27 March 1991Memorandum and Articles of Association (10 pages)
27 March 1991Memorandum and Articles of Association (10 pages)
27 March 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
17 August 1990Return made up to 30/06/90; full list of members (5 pages)
17 August 1990Return made up to 30/06/90; full list of members (5 pages)
14 November 1989Return made up to 30/06/89; full list of members (5 pages)
14 November 1989Return made up to 30/06/89; full list of members (5 pages)
4 January 1989Return made up to 30/06/88; full list of members (4 pages)
4 January 1989Return made up to 30/06/88; full list of members (4 pages)
15 January 1988Company name changed dartmouth investments LIMITED\certificate issued on 18/01/88 (2 pages)
15 January 1988Company name changed dartmouth investments LIMITED\certificate issued on 18/01/88 (2 pages)
27 November 1987Return made up to 30/06/87; full list of members (5 pages)
27 November 1987Return made up to 30/06/87; full list of members (5 pages)
21 November 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
21 November 1986Return made up to 30/06/86; full list of members (5 pages)
21 November 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
21 November 1986Return made up to 30/06/86; full list of members (5 pages)
28 November 1938Certificate of incorporation (1 page)
28 November 1938Certificate of incorporation (1 page)
28 November 1938Incorporation (18 pages)
28 November 1938Incorporation (18 pages)