London
W1U 1QX
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Christopher John Leo Spicer |
---|---|
Date of Birth | July 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(75 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Andrew Marcus Phillips |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(75 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2015(67 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Keith Bradley |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Irene Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Stoneway Stafford Road Penkridge Staffordshire ST19 5AX |
Director Name | Christopher Barry Pickering |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(47 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 September 2006) |
Role | Commercial Director |
Correspondence Address | Flixton Cottage King Street Yoxall Burton On Trent Staffordshire DE13 8NF |
Director Name | David Anthony Foster |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(47 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Christopher Taylor |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(47 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 January 2015) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Nigel Rowley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(56 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 January 2015) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mrs Suzanne Evelyn Beatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Newport Road Haughton Stafford Staffordshire ST18 9EX |
Director Name | Mrs Suzanne Evelyn Beatty |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2015) |
Role | Systems Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mrs Eleanor Bradley |
---|---|
Status | Resigned |
Appointed | 14 December 2010(63 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr David Beatty |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2015) |
Role | Purchasing Director |
Country of Residence | Scotland |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Irene Joyce Bradley |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockton Close Walsall West Midlands WS2 8LD |
Director Name | Mr Kevin Richard Thomas |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(67 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 02 November 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Benjamin Michael Stancliffe |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(67 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Neal Gregory Misell |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock House Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Samuel Michael White |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Steven West |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(71 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Lakeside Western Road Portsmouth PO6 3EN |
Director Name | Mr Matthew Hayward |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2020(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | www.macneillie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01922 725560 |
Telephone region | Walsall |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £33,539,470 |
Gross Profit | £8,759,743 |
Net Worth | £16,323,750 |
Cash | £11,976,019 |
Current Liabilities | £7,182,834 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (7 months, 4 weeks from now) |
7 September 2007 | Delivered 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 1992 | Delivered 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 1971 | Delivered 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 1961 | Delivered 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 1960 | Delivered 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 |
18 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
---|---|
23 November 2021 | Appointment of Mr Christopher John Leo Spicer as a director on 23 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Matthew Hayward as a director on 23 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Richard Hewitt Taylor as a director on 31 October 2021 (1 page) |
19 October 2021 | Second filing of Confirmation Statement dated 7 January 2017 (4 pages) |
13 August 2021 | Change of details for Babcock Critical Services Limited as a person with significant control on 13 August 2021 (2 pages) |
11 February 2021 | Full accounts made up to 31 March 2020 (33 pages) |
14 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
16 September 2020 | Appointment of Mr James Richard Parker as a director on 14 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Steven West as a director on 14 September 2020 (1 page) |
3 August 2020 | Appointment of Mr Matthew Hayward as a director on 3 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Samuel Michael White as a director on 3 August 2020 (1 page) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 March 2019 (26 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
3 May 2018 | Termination of appointment of James Richard Parker as a director on 30 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Steven West as a director on 30 April 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
19 May 2017 | Termination of appointment of John Richard Davies as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of John Richard Davies as a director on 19 May 2017 (1 page) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 January 2017 | 07/01/17 Statement of Capital gbp 246
|
12 January 2017 | Termination of appointment of Benjamin Michael Stancliffe as a director on 21 December 2016 (1 page) |
12 January 2017 | Appointment of Mr James Richard Parker as a director on 21 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Benjamin Michael Stancliffe as a director on 21 December 2016 (1 page) |
12 January 2017 | Appointment of Mr James Richard Parker as a director on 21 December 2016 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
19 July 2016 | Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page) |
19 July 2016 | Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page) |
19 July 2016 | Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
15 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
25 March 2015 | Auditor's resignation (1 page) |
25 March 2015 | Auditor's resignation (1 page) |
20 February 2015 | Termination of appointment of David Anthony Foster as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Keith Bradley as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Christopher Taylor as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of David Beatty as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Nigel Rowley as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Irene Joyce Bradley as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Evelyn Beatty as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Eleanor Bradley as a secretary on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Eleanor Bradley as a secretary on 30 January 2015 (1 page) |
20 February 2015 | Appointment of Graham David Leeming as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Neal Misell as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Benjamin Michael Stancliffe as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Kevin Richard Thomas as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Iain Stuart Urquhart as a director on 30 January 2015 (2 pages) |
20 February 2015 | Registered 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 2015 | Termination of appointment of David Anthony Foster as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Keith Bradley as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Christopher Taylor as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of David Beatty as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Nigel Rowley as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Irene Joyce Bradley as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Evelyn Beatty as a director on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Eleanor Bradley as a secretary on 30 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Eleanor Bradley as a secretary on 30 January 2015 (1 page) |
20 February 2015 | Appointment of Graham David Leeming as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Neal Misell as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Benjamin Michael Stancliffe as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Kevin Richard Thomas as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Iain Stuart Urquhart as a director on 30 January 2015 (2 pages) |
20 February 2015 | Registered office address changed from Stockton Close Walsall West Midlands WS2 8LD to 33 Wigmore Street London W1U 1QX on 20 February 2015 (1 page) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for David Anthony Foster on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Christopher Taylor on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Nigel Rowley on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Keith Bradley on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Suzanne Evelyn Beatty on 7 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for David Anthony Foster on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Christopher Taylor on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Nigel Rowley on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Keith Bradley on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Suzanne Evelyn Beatty on 7 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for David Anthony Foster on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Nigel Rowley on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Christopher Taylor on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Keith Bradley on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Suzanne Evelyn Beatty on 7 January 2015 (2 pages) |
23 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
9 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
28 November 2014 | Second filing of SH01 previously delivered to Companies House
|
28 November 2014 | Second filing of SH01 previously delivered to Companies House
|
24 November 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
30 June 2014 | Particulars of variation of rights attached to shares (4 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Particulars of variation of rights attached to shares (4 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Resolutions
|
24 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
24 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
7 May 2014 | Satisfaction of charge 4 in full (4 pages) |
7 May 2014 | Satisfaction of charge 4 in full (4 pages) |
17 April 2014 | Satisfaction of charge 5 in full (4 pages) |
17 April 2014 | Satisfaction of charge 5 in full (4 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders (11 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders (11 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (11 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (11 pages) |
9 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (11 pages) |
9 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (11 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Appointment of Irene Joyce Bradley as a director (3 pages) |
21 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2011 | Change of share class name or designation (2 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Appointment of Irene Joyce Bradley as a director (3 pages) |
21 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 September 2011 | Appointment of Mr David Beatty as a director (2 pages) |
16 September 2011 | Appointment of Mr David Beatty as a director (2 pages) |
6 September 2011 | Appointment of Mrs Eleanor Bradley as a secretary (1 page) |
6 September 2011 | Appointment of Mrs Eleanor Bradley as a secretary (1 page) |
20 December 2010 | Termination of appointment of Suzanne Beatty as a secretary (1 page) |
20 December 2010 | Termination of appointment of Suzanne Beatty as a secretary (1 page) |
7 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
3 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Christopher Taylor on 23 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Keith Bradley on 23 November 2009 (2 pages) |
3 December 2009 | Director's details changed for David Anthony Foster on 23 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Suzanne Evelyn Beatty on 23 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Nigel Rowley on 23 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Christopher Taylor on 23 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Keith Bradley on 23 November 2009 (2 pages) |
3 December 2009 | Director's details changed for David Anthony Foster on 23 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Suzanne Evelyn Beatty on 23 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Nigel Rowley on 23 November 2009 (2 pages) |
10 August 2009 | Director appointed suzanne evelyn beatty (1 page) |
10 August 2009 | Director appointed suzanne evelyn beatty (1 page) |
25 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
27 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
5 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
17 January 2006 | Return made up to 24/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 24/11/05; full list of members (3 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
4 January 2005 | Return made up to 24/11/04; full list of members (9 pages) |
4 January 2005 | Return made up to 24/11/04; full list of members (9 pages) |
24 September 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
24 September 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
3 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
3 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
30 September 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
30 September 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
23 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
23 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
17 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
27 November 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
27 November 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
11 December 2000 | Return made up to 24/11/00; full list of members
|
11 December 2000 | Return made up to 24/11/00; full list of members
|
2 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
13 October 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
13 October 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
24 February 1999 | Return made up to 24/11/98; full list of members (6 pages) |
24 February 1999 | Return made up to 24/11/98; full list of members (6 pages) |
23 October 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
23 October 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
23 February 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
23 February 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
22 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
22 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
12 December 1996 | Return made up to 24/11/96; full list of members
|
12 December 1996 | Return made up to 24/11/96; full list of members
|
9 December 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
9 December 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Return made up to 24/11/95; no change of members (4 pages) |
28 December 1995 | Return made up to 24/11/95; no change of members (4 pages) |
19 October 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
19 October 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 March 1992 | Resolutions
|
18 March 1992 | Resolutions
|
14 April 1964 | Company name changed\certificate issued on 14/04/64 (4 pages) |
14 April 1964 | Company name changed\certificate issued on 14/04/64 (3 pages) |
14 April 1964 | Company name changed\certificate issued on 14/04/64 (3 pages) |
5 May 1947 | Incorporation (17 pages) |
5 May 1947 | Incorporation (17 pages) |