Company NameWorley Field Services Limited
Company StatusActive
Company Number00454398
CategoryPrivate Limited Company
Incorporation Date22 May 1948(75 years, 11 months ago)
Previous Names8

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(72 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusCurrent
Appointed19 June 2023(75 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Kirsten Elizabeth Oliver
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(75 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleVice President Of Operations
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bruce James Marbrow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(75 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameGraham Robert Mead
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1995)
RoleChemical Engineer
Correspondence Address1 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Director NameNeil Brian Rae Mathers
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1996)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressCedar House
8 Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QY
Director NamePeter Neville Marshall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 1997)
RoleChartered Engineer
Correspondence AddressLinden
Ashwood Road
Woking
Surrey
GU22 7JW
Director NameMr David George Moorhouse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration7 years (resigned 09 April 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLeywood School House
Leywood Road
Harvel
Kent
DA13 0UD
Director NameMr Michael St John Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Director NameMr Derek Hanson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleChartered Engineer
Correspondence Address9 Honeywood House
28 Alington Road Canford Cliffs
Poole
Dorset
BH14 8LZ
Director NameBrian Roy Osborne
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 November 1997)
RoleChemical Engineer
Correspondence Address10 Greatfield Way
Rowlands Castle
Hampshire
PO9 6AG
Director NameBrian Goldthorp
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RolePersonnel Director
Correspondence Address6 Grange Close
Goring
Reading
RG8 9DY
Director NameMr Ronald Percy Clifton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 1993)
RoleAccountant
Correspondence Address20 Beechhill Road
Eltham
London
SE9 1HH
Director NameDavid Esmond Chalkley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleProject Manager
Correspondence AddressWell Cottage
Church Lane Lacey Green
Aylesbury
Buckinghamshire
HP27 0QX
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameMr Gordon Lynch Dibble
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1992(44 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vale Court
Maida Vale
London
W9 1RT
Director NamePaul Warwick Capell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(45 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address14 Threave Place
Newton Mearns
Glasgow
G77 6YD
Scotland
Director NameMr Andrew Nicholas Hearne
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(45 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address11 Levenside
Hutton Rudby
Yarm
Cleveland
TS15 0EX
Director NameSimon Robert High
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(46 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressThe Steading
Blaikiwell Mary Cutler
Aberdeen
Grampian
AB1 5YX
Scotland
Director NameBaard Bale
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed28 November 1997(49 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1999)
RoleExecutive Vice President
Correspondence Address31a Montague Road
Richmond Hill
Richmond
Surrey
TW10 6QJ
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(50 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameDenis Bernard Hadley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(50 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2001)
RoleVice President Legal
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed06 January 1999(50 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameMr Keith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(51 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Secretary NameNigel William Gamble
NationalityBritish
StatusResigned
Appointed23 November 2001(53 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2005)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Director NameMark Richard Leggett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(55 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2004)
RoleManaging Director
Correspondence AddressSpurlings Farmhouse
Spurlings Road
Fareham
Hampshire
PO17 6LZ
Secretary NameMark Edward Allen
NationalityBritish
StatusResigned
Appointed25 October 2005(57 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 August 2006)
RoleBarrister
Correspondence AddressProvidence
The Lillies
Horton Heath
Hampshire
SO50 7QH
Secretary NameAndrew John James
NationalityBritish
StatusResigned
Appointed07 August 2006(58 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Port Way
Port Solent
Portsmouth
Hampshire
PO6 4TZ
Director NameJohan Piet Cnossen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed25 June 2007(59 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2013)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address1 Port Way
Port Solent
Portsmouth
Hampshire
PO6 4TZ
Director NameArild Apelthun
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2007(59 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2009)
RoleChief Financial Officer
Correspondence AddressMyrerskogveien 15
Oslo
Olso N-0495
Norway
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(61 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Port Way
Port Solent
Portsmouth
Hampshire
PO6 4TZ
Director NameMr Robert Anthony Michael Irvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(64 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Michael Timothy Norris
StatusResigned
Appointed05 March 2013(64 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr John Conor Doyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2013(65 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(70 years after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2019)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2019(70 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameVictor Jibuike
StatusResigned
Appointed24 May 2019(71 years after company formation)
Appointment Duration4 years (resigned 19 June 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnett Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed18 August 2020(72 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW

Contact

Websitejacobs.com

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17m at £1Jacobs Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,494,000
Net Worth£46,648,000
Cash£4,029,000
Current Liabilities£857,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

16 December 2004Delivered on: 23 December 2004
Satisfied on: 26 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Accounts : us dollar account 72297366, us dollar account 63112633, us dollar account 79803499, euro account 53751933, euro account 79833144, sterling account 60673684, sterling account 40240273, yen account 75933711, yen account 54015077, yen account 48203488. see the mortgage charge document for full details.
Fully Satisfied
21 February 1986Delivered on: 28 February 1986
Satisfied on: 24 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank an account no. 140-2-02005247.
Fully Satisfied
7 January 1985Delivered on: 10 January 1985
Satisfied on: 19 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 23.5.84.
Particulars: Legal mortgage l/h 44, hartford house, blout road, portsmouth, hamps. & parking place 30. t/n hp 131780. l/h 46, hartford house, blout road, portsmouth, hamps. & parking space 27. t/n hp 130192. land & buildings south-west side of eastbourne tce. London W2 known as blocks e & f, 20, eastbourne tce. Together with a ramp situate beneath block d eastbourne tce. Leading to the boiler room of block e aforesaid together with 2 private entrances to eastbourne mews.
Fully Satisfied
23 May 1984Delivered on: 25 May 1984
Satisfied on: 5 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A specific equitable charge over all f/h & l/h properties & the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including, goodwill, book debts. (For full details see doc M156).
Fully Satisfied
23 May 1984Delivered on: 23 May 1984
Satisfied on: 6 January 2004
Persons entitled: Alliance Assurance Company Limited.

Classification: Fifth supplemental trust deed.
Secured details: £742,000 4 7/8 per cent secured loan stock 2003 and £2,416,915 5 5/8 per cent secured loan stock 2003 of john brown PLC and all other moneys intended to be secured by this deed, constituted by a trust deed dated 19 dec 1968 and deeds supplemental thereto.
Particulars: Floating charge over the (see doc M157).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 October 2023Appointment of Mr Bruce James Marbrow as a director on 13 October 2023 (2 pages)
13 October 2023Appointment of Mrs Kirsten Elizabeth Oliver as a director on 13 October 2023 (2 pages)
5 October 2023Termination of appointment of Bradley Garnett Andrews as a director on 3 October 2023 (1 page)
3 July 2023Full accounts made up to 30 June 2022 (28 pages)
19 June 2023Termination of appointment of Victor Jibuike as a secretary on 19 June 2023 (1 page)
19 June 2023Appointment of Miss Latoya Scott as a secretary on 19 June 2023 (2 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 30 June 2021 (30 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 30 June 2020 (29 pages)
17 December 2021Second filing of a statement of capital following an allotment of shares on 3 April 2019
  • GBP 1,100
(4 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 30 June 2019 (29 pages)
19 November 2020Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages)
18 November 2020Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page)
28 August 2020Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages)
17 August 2020Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page)
7 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 January 2020Cessation of Jacobs Uk Limited as a person with significant control on 26 April 2019 (1 page)
20 January 2020Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page)
20 January 2020Notification of Worley Europe Ltd as a person with significant control on 26 April 2019 (2 pages)
4 July 2019Full accounts made up to 30 September 2018 (24 pages)
14 June 2019Change of name notice (2 pages)
14 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-12
(2 pages)
13 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
4 June 2019Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages)
4 June 2019Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page)
4 June 2019Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages)
4 June 2019Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 4 June 2019 (1 page)
8 May 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 1,100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2021
(5 pages)
8 May 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 1,100.00
(4 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 March 2019Statement of capital on 15 March 2019
  • GBP 1,000
(3 pages)
15 March 2019Solvency Statement dated 28/02/19 (3 pages)
15 March 2019Statement by Directors (4 pages)
15 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve /declare dividend in specie 28/02/2019
(4 pages)
1 March 2019Statement by Directors (3 pages)
1 March 2019Resolutions
  • RES13 ‐ Reducing the share premium 28/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 March 2019Statement of capital on 1 March 2019
  • GBP 1,000
(3 pages)
1 March 2019Solvency Statement dated 28/02/19 (4 pages)
6 September 2018Appointment of Mr Jonathan Ross Shattock as a director on 5 September 2018 (2 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
21 May 2018Full accounts made up to 30 September 2017 (22 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (25 pages)
7 July 2017Full accounts made up to 30 September 2016 (25 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 January 2017Termination of appointment of Leon Power as a director on 5 December 2016 (1 page)
10 January 2017Termination of appointment of Leon Power as a director on 5 December 2016 (1 page)
8 November 2016Appointment of Mr Paul Seaton as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Paul Seaton as a director on 2 November 2016 (2 pages)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (19 pages)
18 May 2016Full accounts made up to 30 September 2015 (19 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 17,000,000
(4 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 17,000,000
(4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 17,000,000
(4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 17,000,000
(4 pages)
1 April 2015Full accounts made up to 30 September 2014 (19 pages)
1 April 2015Full accounts made up to 30 September 2014 (19 pages)
4 July 2014Full accounts made up to 30 September 2013 (25 pages)
4 July 2014Full accounts made up to 30 September 2013 (25 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 17,000,000
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 17,000,000
(4 pages)
5 February 2014Appointment of Mr John Conor Doyle as a director (2 pages)
5 February 2014Appointment of Mr John Conor Doyle as a director (2 pages)
5 February 2014Termination of appointment of Robert Irvin as a director (1 page)
5 February 2014Termination of appointment of Robert Irvin as a director (1 page)
1 August 2013Registered office address changed from 1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ on 1 August 2013 (1 page)
23 May 2013Full accounts made up to 30 September 2012 (25 pages)
23 May 2013Full accounts made up to 30 September 2012 (25 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Appointment of Mr Robert Anthony Michael Irvin as a director (2 pages)
3 April 2013Appointment of Mr Robert Anthony Michael Irvin as a director (2 pages)
2 April 2013Termination of appointment of Douglas Gordon as a director (1 page)
2 April 2013Termination of appointment of Douglas Gordon as a director (1 page)
7 March 2013Appointment of Mr Leon Power as a director (2 pages)
7 March 2013Appointment of Mr Michael Timothy Norris as a secretary (2 pages)
7 March 2013Termination of appointment of Johan Cnossen as a director (1 page)
7 March 2013Termination of appointment of Andrew James as a secretary (1 page)
7 March 2013Appointment of Mr Michael Timothy Norris as a secretary (2 pages)
7 March 2013Termination of appointment of Johan Cnossen as a director (1 page)
7 March 2013Termination of appointment of Andrew James as a secretary (1 page)
7 March 2013Appointment of Mr Leon Power as a director (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 April 2012Full accounts made up to 30 September 2011 (24 pages)
23 April 2012Full accounts made up to 30 September 2011 (24 pages)
15 November 2011Section 519 (1 page)
15 November 2011Section 519 (1 page)
8 November 2011Auditor's resignation (2 pages)
8 November 2011Auditor's resignation (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
14 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
14 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
4 April 2011Secretary's details changed for Andrew John James on 4 April 2011 (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Johan Piet Cnossen on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Secretary's details changed for Andrew John James on 4 April 2011 (1 page)
4 April 2011Director's details changed for Johan Piet Cnossen on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Andrew John James on 4 April 2011 (1 page)
4 April 2011Director's details changed for Johan Piet Cnossen on 4 April 2011 (2 pages)
25 March 2011Resolutions
  • RES13 ‐ Name change 08/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 March 2011Resolutions
  • RES13 ‐ Name change 08/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 March 2011Company name changed aker process LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Company name changed aker process LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Johan Piet Cnossen on 10 October 2009 (2 pages)
19 April 2010Director's details changed for Johan Piet Cnossen on 10 October 2009 (2 pages)
1 December 2009Appointment of Mr Douglas Alexander Gordon as a director (2 pages)
1 December 2009Appointment of Mr Douglas Alexander Gordon as a director (2 pages)
1 December 2009Termination of appointment of Arild Apelthun as a director (1 page)
1 December 2009Termination of appointment of Arild Apelthun as a director (1 page)
17 November 2009Full accounts made up to 31 December 2008 (20 pages)
17 November 2009Full accounts made up to 31 December 2008 (20 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2009Statement by directors (1 page)
3 March 2009Solvency statement dated 02/02/09 (1 page)
3 March 2009Solvency statement dated 02/02/09 (1 page)
3 March 2009Memorandum of capital - processed 03/03/09 (1 page)
3 March 2009Statement by directors (1 page)
3 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2009Memorandum of capital - processed 03/03/09 (1 page)
13 August 2008Appointment terminated director jarle tautra (1 page)
13 August 2008Appointment terminated director jarle tautra (1 page)
23 May 2008Full accounts made up to 31 December 2007 (21 pages)
23 May 2008Full accounts made up to 31 December 2007 (21 pages)
14 May 2008Memorandum and Articles of Association (15 pages)
14 May 2008Memorandum and Articles of Association (15 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Secretary's change of particulars / andrew james / 18/11/2007 (1 page)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Secretary's change of particulars / andrew james / 18/11/2007 (1 page)
7 April 2008Company name changed aker kvaerner projects LIMITED\certificate issued on 07/04/08 (2 pages)
7 April 2008Company name changed aker kvaerner projects LIMITED\certificate issued on 07/04/08 (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed (1 page)
14 November 2006Full accounts made up to 31 December 2005 (20 pages)
14 November 2006Full accounts made up to 31 December 2005 (20 pages)
13 September 2006Registered office changed on 13/09/06 from: kvaerner house 68 hammersmith road london W14 8YW (1 page)
13 September 2006Registered office changed on 13/09/06 from: kvaerner house 68 hammersmith road london W14 8YW (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 January 2006Full accounts made up to 31 December 2004 (19 pages)
25 January 2006Full accounts made up to 31 December 2004 (19 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
29 April 2005Return made up to 31/03/05; full list of members (8 pages)
29 April 2005Return made up to 31/03/05; full list of members (8 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
20 October 2004Full accounts made up to 31 December 2003 (22 pages)
20 October 2004Full accounts made up to 31 December 2003 (22 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2003Full accounts made up to 31 December 2002 (22 pages)
26 August 2003Full accounts made up to 31 December 2002 (22 pages)
1 August 2003Company name changed kvaerner e&c uk LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed kvaerner e&c uk LIMITED\certificate issued on 01/08/03 (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (8 pages)
29 April 2003Return made up to 31/03/03; full list of members (8 pages)
8 December 2002Full accounts made up to 31 December 2001 (22 pages)
8 December 2002Full accounts made up to 31 December 2001 (22 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 March 2002Registered office changed on 22/03/02 from: 20,eastbourne terrace. London. W2 6LE (1 page)
22 March 2002Registered office changed on 22/03/02 from: 20,eastbourne terrace. London. W2 6LE (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned;director resigned (1 page)
16 June 2001Full accounts made up to 31 December 2000 (20 pages)
16 June 2001Full accounts made up to 31 December 2000 (20 pages)
21 May 2001Return made up to 31/03/01; full list of members (8 pages)
21 May 2001Return made up to 31/03/01; full list of members (8 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
21 August 2000Full accounts made up to 31 December 1999 (21 pages)
21 August 2000Full accounts made up to 31 December 1999 (21 pages)
18 April 2000Return made up to 31/03/00; full list of members (8 pages)
18 April 2000Return made up to 31/03/00; full list of members (8 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
29 February 2000Company name changed kvaerner process (uk) LIMITED\certificate issued on 01/03/00 (2 pages)
29 February 2000Company name changed kvaerner process (uk) LIMITED\certificate issued on 01/03/00 (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
14 January 2000New director appointed (3 pages)
14 January 2000New director appointed (3 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
5 June 1999Full accounts made up to 31 December 1998 (21 pages)
5 June 1999Full accounts made up to 31 December 1998 (21 pages)
30 April 1999Return made up to 31/03/99; no change of members (6 pages)
30 April 1999Return made up to 31/03/99; no change of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
10 June 1998Full accounts made up to 31 December 1997 (21 pages)
10 June 1998Full accounts made up to 31 December 1997 (21 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 January 1998Company name changed kvaerner john brown LIMITED\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed kvaerner john brown LIMITED\certificate issued on 01/01/98 (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
15 July 1997Full accounts made up to 31 December 1996 (22 pages)
15 July 1997Full accounts made up to 31 December 1996 (22 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
16 June 1997Location of register of members (1 page)
16 June 1997Location of register of members (1 page)
21 April 1997Return made up to 31/03/97; change of members (8 pages)
21 April 1997Return made up to 31/03/97; change of members (8 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (2 pages)
14 November 1996Auditor's resignation (2 pages)
20 August 1996Company name changed john brown engineers & construct ors LIMITED\certificate issued on 16/08/96 (2 pages)
20 August 1996Company name changed john brown engineers & construct ors LIMITED\certificate issued on 16/08/96 (2 pages)
31 May 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
31 May 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
26 April 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 April 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 1996Full accounts made up to 30 September 1995 (19 pages)
18 February 1996Full accounts made up to 30 September 1995 (19 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
29 December 1995Location of register of members (1 page)
29 December 1995Location of register of members (1 page)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
27 April 1995Return made up to 31/03/95; full list of members (10 pages)
27 April 1995Return made up to 31/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)
2 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1991Ad 16/08/91--------- £ si 46000000@1=46000000 £ ic 1250000/47250000 (2 pages)
2 September 1991Ad 16/08/91--------- £ si 46000000@1=46000000 £ ic 1250000/47250000 (2 pages)
2 September 1991Nc inc already adjusted 16/08/91 (1 page)
2 September 1991Nc inc already adjusted 16/08/91 (1 page)
24 January 1990Declaration of satisfaction of mortgage/charge (1 page)
24 January 1990Declaration of satisfaction of mortgage/charge (1 page)
11 January 1990Declaration of satisfaction of mortgage/charge (1 page)
11 January 1990Declaration of satisfaction of mortgage/charge (1 page)
19 December 1987Declaration of satisfaction of mortgage/charge (1 page)
19 December 1987Declaration of satisfaction of mortgage/charge (1 page)
5 August 1987Declaration of satisfaction of mortgage/charge (1 page)
5 August 1987Declaration of satisfaction of mortgage/charge (1 page)
9 December 1986Full accounts made up to 31 March 1986 (26 pages)
9 December 1986Full accounts made up to 31 March 1986 (26 pages)
2 October 1985Accounts made up to 31 March 1985 (24 pages)
2 October 1985Accounts made up to 31 March 1985 (24 pages)
30 November 1982Accounts made up to 31 March 1982 (16 pages)
30 November 1982Accounts made up to 31 March 1982 (16 pages)
14 December 1981Accounts made up to 31 March 1981 (19 pages)
14 December 1981Accounts made up to 31 March 1981 (19 pages)
24 August 1981Company name changed\certificate issued on 24/08/81 (4 pages)
24 August 1981Company name changed\certificate issued on 24/08/81 (4 pages)
30 September 1980Accounts made up to 31 March 1980 (21 pages)
30 September 1980Accounts made up to 31 March 1980 (21 pages)
7 September 1979Accounts made up to 31 December 1978 (19 pages)
7 September 1979Accounts made up to 31 December 1978 (19 pages)
27 September 1978Accounts made up to 31 December 2077 (19 pages)
27 September 1976Accounts made up to 31 December 1975 (18 pages)
27 September 1976Accounts made up to 31 December 1975 (18 pages)
30 September 1957Company name changed\certificate issued on 30/09/57 (2 pages)
30 September 1957Company name changed\certificate issued on 30/09/57 (2 pages)
25 July 1957Company name changed\certificate issued on 25/07/57 (3 pages)
25 July 1957Company name changed\certificate issued on 25/07/57 (3 pages)
22 May 1948Incorporation (41 pages)
22 May 1948Incorporation (41 pages)