Company NameBabcock Vehicle Engineering Limited
Company StatusActive
Company Number00434529
CategoryPrivate Limited Company
Incorporation Date5 May 1947(76 years, 11 months ago)
Previous NameS.Macneillie & Son Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(73 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Christopher John Leo Spicer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(74 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging 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(75 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Andrew Marcus Phillips
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(75 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed30 January 2015(67 years, 9 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameKeith Bradley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(44 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameIrene Bradley
NationalityBritish
StatusResigned
Appointed24 November 1991(44 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressStoneway
Stafford Road
Penkridge
Staffordshire
ST19 5AX
Director NameDavid Anthony Foster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(47 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameChristopher Taylor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(47 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 January 2015)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameChristopher Barry Pickering
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(47 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 September 2006)
RoleCommercial Director
Correspondence AddressFlixton Cottage King Street
Yoxall
Burton On Trent
Staffordshire
DE13 8NF
Director NameNigel Rowley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(56 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2015)
RoleProject Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMrs Suzanne Evelyn Beatty
NationalityBritish
StatusResigned
Appointed01 September 2006(59 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees Newport Road
Haughton
Stafford
Staffordshire
ST18 9EX
Director NameMrs Suzanne Evelyn Beatty
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(62 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2015)
RoleSystems Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMrs Eleanor Bradley
StatusResigned
Appointed14 December 2010(63 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2015)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Beatty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(63 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2015)
RolePurchasing Director
Country of ResidenceScotland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameIrene Joyce Bradley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(64 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockton Close
Walsall
West Midlands
WS2 8LD
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(67 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameBenjamin Michael Stancliffe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(67 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2016)
RoleFinance 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
Appointed30 January 2015(67 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(67 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Kevin Richard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(67 years, 9 months after company formation)
Appointment Duration9 months (resigned 02 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(68 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameSamuel Michael White
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(69 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(69 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(69 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Steven West
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(71 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Lakeside
Western Road
Portsmouth
PO6 3EN
Director NameMr Matthew Hayward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(73 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitewww.macneillie.co.uk
Email address[email protected]
Telephone01922 725560
Telephone regionWalsall

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

Financials

Year2013
Turnover£33,539,470
Gross Profit£8,759,743
Net Worth£16,323,750
Cash£11,976,019
Current Liabilities£7,182,834

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

7 September 2007Delivered on: 15 September 2007
Satisfied on: 17 April 2014
Persons entitled: The Leicestershire County Council

Classification: Rent deposit deed
Secured details: £21,500 due or to become due from the company to.
Particulars: The interest in the amount deposited.
Fully Satisfied
18 June 1992Delivered on: 7 July 1992
Satisfied on: 7 May 2014
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re:S.macneillie & son td-account no: 50144061.
Fully Satisfied
27 April 1971Delivered on: 11 May 1971
Satisfied on: 7 March 1996
Persons entitled: S Macneillie

Classification: Debenture
Secured details: £20,000.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 June 1961Delivered on: 4 July 1961
Satisfied on: 7 March 1996
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Land & premises at garden street, walsall present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 September 1960Delivered on: 15 September 1960
Satisfied on: 7 March 1996
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land and premises situate in garden street, walsall, staffs present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

11 February 2021Full accounts made up to 31 March 2020 (33 pages)
14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
16 September 2020Termination of appointment of Steven West as a director on 14 September 2020 (1 page)
16 September 2020Appointment of Mr James Richard Parker as a director on 14 September 2020 (2 pages)
3 August 2020Termination of appointment of Samuel Michael White as a director on 3 August 2020 (1 page)
3 August 2020Appointment of Mr Matthew Hayward as a director on 3 August 2020 (2 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 March 2019 (26 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (30 pages)
3 May 2018Appointment of Mr Steven West as a director on 30 April 2018 (2 pages)
3 May 2018Termination of appointment of James Richard Parker as a director on 30 April 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (31 pages)
2 January 2018Full accounts made up to 31 March 2017 (31 pages)
19 May 2017Termination of appointment of John Richard Davies as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of John Richard Davies as a director on 19 May 2017 (1 page)
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
12 January 2017Termination of appointment of Benjamin Michael Stancliffe as a director on 21 December 2016 (1 page)
12 January 2017Termination of appointment of Benjamin Michael Stancliffe as a director on 21 December 2016 (1 page)
12 January 2017Appointment of Mr James Richard Parker as a director on 21 December 2016 (2 pages)
12 January 2017Appointment of Mr James Richard Parker as a director on 21 December 2016 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (32 pages)
5 January 2017Full accounts made up to 31 March 2016 (32 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)
19 July 2016Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page)
19 July 2016Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 246
(10 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 246
(10 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
25 March 2015Auditor's resignation (1 page)
25 March 2015Auditor's resignation (1 page)
20 February 2015Termination of appointment of Nigel Rowley as a director on 30 January 2015 (1 page)
20 February 2015Termination of appointment of David Anthony Foster as a director on 30 January 2015 (1 page)
20 February 2015Termination of appointment of Eleanor Bradley as a secretary on 30 January 2015 (1 page)
20 February 2015Termination of appointment of Keith Bradley as a director on 30 January 2015 (1 page)
20 February 2015Appointment of Graham David Leeming as a director on 30 January 2015 (2 pages)
20 February 2015Appointment of Mr Kevin Richard Thomas as a director on 30 January 2015 (2 pages)
20 February 2015Appointment of Benjamin Michael Stancliffe as a director on 30 January 2015 (2 pages)
20 February 2015Termination of appointment of Suzanne Evelyn Beatty as a director on 30 January 2015 (1 page)
20 February 2015Appointment of Neal Misell as a director on 30 January 2015 (2 pages)
20 February 2015Appointment of Neal Misell as a director on 30 January 2015 (2 pages)
20 February 2015Termination of appointment of David Beatty as a director on 30 January 2015 (1 page)
20 February 2015Termination of appointment of Suzanne Evelyn Beatty as a director on 30 January 2015 (1 page)
20 February 2015Termination of appointment of Keith Bradley as a director on 30 January 2015 (1 page)
20 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 30 January 2015 (2 pages)
20 February 2015Termination of appointment of Eleanor Bradley as a secretary on 30 January 2015 (1 page)
20 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 30 January 2015 (2 pages)
20 February 2015Appointment of Iain Stuart Urquhart as a director on 30 January 2015 (2 pages)
20 February 2015Termination of appointment of Nigel Rowley as a director on 30 January 2015 (1 page)
20 February 2015Termination of appointment of Christopher Taylor as a director on 30 January 2015 (1 page)
20 February 2015Registered office address changed from Stockton Close Walsall West Midlands WS2 8LD to 33 Wigmore Street London W1U 1QX on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Eleanor Bradley as a secretary on 30 January 2015 (1 page)
20 February 2015Appointment of Benjamin Michael Stancliffe as a director on 30 January 2015 (2 pages)
20 February 2015Termination of appointment of Christopher Taylor as a director on 30 January 2015 (1 page)
20 February 2015Appointment of Graham David Leeming as a director on 30 January 2015 (2 pages)
20 February 2015Termination of appointment of David Beatty as a director on 30 January 2015 (1 page)
20 February 2015Termination of appointment of Irene Joyce Bradley as a director on 30 January 2015 (1 page)
20 February 2015Appointment of Iain Stuart Urquhart as a director on 30 January 2015 (2 pages)
20 February 2015Termination of appointment of David Anthony Foster as a director on 30 January 2015 (1 page)
20 February 2015Registered office address changed from Stockton Close Walsall West Midlands WS2 8LD to 33 Wigmore Street London W1U 1QX on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Kevin Richard Thomas as a director on 30 January 2015 (2 pages)
20 February 2015Termination of appointment of Irene Joyce Bradley as a director on 30 January 2015 (1 page)
20 February 2015Termination of appointment of Eleanor Bradley as a secretary on 30 January 2015 (1 page)
13 January 2015Director's details changed for Keith Bradley on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Christopher Taylor on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Nigel Rowley on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Christopher Taylor on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Suzanne Evelyn Beatty on 7 January 2015 (2 pages)
13 January 2015Director's details changed for David Anthony Foster on 7 January 2015 (2 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 246
(10 pages)
13 January 2015Director's details changed for David Anthony Foster on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Keith Bradley on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Suzanne Evelyn Beatty on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Christopher Taylor on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Nigel Rowley on 7 January 2015 (2 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 246
(10 pages)
13 January 2015Director's details changed for Nigel Rowley on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Keith Bradley on 7 January 2015 (2 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 246
(10 pages)
13 January 2015Director's details changed for David Anthony Foster on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Suzanne Evelyn Beatty on 7 January 2015 (2 pages)
23 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 246
(12 pages)
23 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 246
(12 pages)
9 December 2014Full accounts made up to 31 March 2014 (19 pages)
9 December 2014Full accounts made up to 31 March 2014 (19 pages)
28 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing for SH01 allotment date 05/06/14.
(12 pages)
28 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing for SH01 allotment date 05/06/14.
(12 pages)
24 November 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 246.00
(11 pages)
24 November 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 246.00
(11 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2014Particulars of variation of rights attached to shares (4 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
30 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
30 June 2014Particulars of variation of rights attached to shares (4 pages)
24 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 245
  • ANNOTATION Clarification a second filing SH01 was registered on 28/11/14.
(11 pages)
24 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 245
  • ANNOTATION Clarification a second filing SH01 was registered on 28/11/14.
(11 pages)
24 June 2014Particulars of variation of rights attached to shares (3 pages)
24 June 2014Particulars of variation of rights attached to shares (3 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
24 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 245
  • ANNOTATION Clarification a second filing SH01 was registered on 28/11/14.
(11 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
7 May 2014Satisfaction of charge 4 in full (4 pages)
7 May 2014Satisfaction of charge 4 in full (4 pages)
17 April 2014Satisfaction of charge 5 in full (4 pages)
17 April 2014Satisfaction of charge 5 in full (4 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders (11 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders (11 pages)
25 November 2013Full accounts made up to 31 March 2013 (17 pages)
25 November 2013Full accounts made up to 31 March 2013 (17 pages)
11 December 2012Full accounts made up to 31 March 2012 (18 pages)
11 December 2012Full accounts made up to 31 March 2012 (18 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (11 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (11 pages)
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (11 pages)
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (11 pages)
21 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 October 2011Particulars of variation of rights attached to shares (2 pages)
21 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 October 2011Change of share class name or designation (2 pages)
21 October 2011Particulars of variation of rights attached to shares (2 pages)
21 October 2011Change of share class name or designation (2 pages)
21 October 2011Appointment of Irene Joyce Bradley as a director (3 pages)
21 October 2011Appointment of Irene Joyce Bradley as a director (3 pages)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
16 September 2011Appointment of Mr David Beatty as a director (2 pages)
16 September 2011Appointment of Mr David Beatty as a director (2 pages)
6 September 2011Appointment of Mrs Eleanor Bradley as a secretary (1 page)
6 September 2011Appointment of Mrs Eleanor Bradley as a secretary (1 page)
20 December 2010Termination of appointment of Suzanne Beatty as a secretary (1 page)
20 December 2010Termination of appointment of Suzanne Beatty as a secretary (1 page)
7 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
2 December 2010Full accounts made up to 31 March 2010 (19 pages)
2 December 2010Full accounts made up to 31 March 2010 (19 pages)
15 December 2009Full accounts made up to 31 March 2009 (19 pages)
15 December 2009Full accounts made up to 31 March 2009 (19 pages)
3 December 2009Director's details changed for Keith Bradley on 23 November 2009 (2 pages)
3 December 2009Director's details changed for David Anthony Foster on 23 November 2009 (2 pages)
3 December 2009Director's details changed for Keith Bradley on 23 November 2009 (2 pages)
3 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Christopher Taylor on 23 November 2009 (2 pages)
3 December 2009Director's details changed for Christopher Taylor on 23 November 2009 (2 pages)
3 December 2009Director's details changed for Nigel Rowley on 23 November 2009 (2 pages)
3 December 2009Director's details changed for Suzanne Evelyn Beatty on 23 November 2009 (2 pages)
3 December 2009Director's details changed for David Anthony Foster on 23 November 2009 (2 pages)
3 December 2009Director's details changed for Nigel Rowley on 23 November 2009 (2 pages)
3 December 2009Director's details changed for Suzanne Evelyn Beatty on 23 November 2009 (2 pages)
10 August 2009Director appointed suzanne evelyn beatty (1 page)
10 August 2009Director appointed suzanne evelyn beatty (1 page)
25 November 2008Return made up to 24/11/08; full list of members (5 pages)
25 November 2008Return made up to 24/11/08; full list of members (5 pages)
19 November 2008Full accounts made up to 31 March 2008 (17 pages)
19 November 2008Full accounts made up to 31 March 2008 (17 pages)
27 November 2007Return made up to 24/11/07; full list of members (3 pages)
27 November 2007Return made up to 24/11/07; full list of members (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Full accounts made up to 31 March 2007 (17 pages)
5 September 2007Full accounts made up to 31 March 2007 (17 pages)
13 December 2006Full accounts made up to 31 March 2006 (17 pages)
13 December 2006Full accounts made up to 31 March 2006 (17 pages)
28 November 2006Return made up to 24/11/06; full list of members (3 pages)
28 November 2006Return made up to 24/11/06; full list of members (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
17 January 2006Return made up to 24/11/05; full list of members (3 pages)
17 January 2006Return made up to 24/11/05; full list of members (3 pages)
15 August 2005Full accounts made up to 31 March 2005 (16 pages)
15 August 2005Full accounts made up to 31 March 2005 (16 pages)
4 January 2005Return made up to 24/11/04; full list of members (9 pages)
4 January 2005Return made up to 24/11/04; full list of members (9 pages)
24 September 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
24 September 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
3 December 2003Return made up to 24/11/03; full list of members (9 pages)
3 December 2003Return made up to 24/11/03; full list of members (9 pages)
30 September 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
30 September 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
23 December 2002Return made up to 24/11/02; full list of members (8 pages)
23 December 2002Return made up to 24/11/02; full list of members (8 pages)
17 December 2001Return made up to 24/11/01; full list of members (7 pages)
17 December 2001Return made up to 24/11/01; full list of members (7 pages)
27 November 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
27 November 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
11 December 2000Return made up to 24/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Return made up to 24/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Return made up to 24/11/99; full list of members (7 pages)
2 December 1999Return made up to 24/11/99; full list of members (7 pages)
13 October 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
13 October 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
24 February 1999Return made up to 24/11/98; full list of members (6 pages)
24 February 1999Return made up to 24/11/98; full list of members (6 pages)
23 October 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
23 October 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
23 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
23 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
22 December 1997Return made up to 24/11/97; no change of members (4 pages)
22 December 1997Return made up to 24/11/97; no change of members (4 pages)
12 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
9 December 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Return made up to 24/11/95; no change of members (4 pages)
28 December 1995Return made up to 24/11/95; no change of members (4 pages)
19 October 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
19 October 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
18 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1964Company name changed\certificate issued on 14/04/64 (4 pages)
14 April 1964Company name changed\certificate issued on 14/04/64 (3 pages)
14 April 1964Company name changed\certificate issued on 14/04/64 (3 pages)
5 May 1947Incorporation (17 pages)
5 May 1947Incorporation (17 pages)