Company NameCable Makers Properties & Services Limited
Company StatusActive
Company Number00459364
CategoryPrivate Limited Company
Incorporation Date30 September 1948(75 years, 7 months ago)
Previous NameCable Makers Properties Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David Lindsay Hingston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(61 years, 7 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Neil Ancell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(64 years after company formation)
Appointment Duration11 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Emyr Glyn Thomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(64 years after company formation)
Appointment Duration11 years, 7 months
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence AddressHaines Watts 46 High Street
Esher
KT10 9QY
Director NameMr Kevin Ian Samuel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(67 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameDr Jeremy Hodge
StatusCurrent
Appointed02 January 2019(70 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Ian Gerard Wilkie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(74 years after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrysmian Cables & Systems Chickenall Lane
Eastleigh
Hampshire
SO50 6YU
Director NameMr Matteo Bavaresco
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2023(74 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrysmian Cables & Systems Limited Chickenhall Lane
Eastleigh
Hampshire
SO50 6YU
Director NameMr Gerald Beetles
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(42 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMapperley House 16 Private Road
Sherwood
Nottingham
Nottinghamshire
NG5 4DB
Director NameDerek Cross
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(42 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressThe Thatched Cottage
Handley
Chester
CH3 9DT
Wales
Director NameMr Anthony Norman Cullen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(42 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDrove House
Drove Road
Stockbridge
Hampshire
SO20 6EL
Director NameMr Christopher John Dakin
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(42 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressStack Polly Woodbank Lane
Woodbank
Chester
Cheshire
CH1 6JD
Wales
Director NameChristopher Stuart Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spindles
Tonge Melbourne
Derby
Derbyshire
DE73 8BD
Director NameRobert Milner Galletly
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressBlackthorn Stud
Harbens Farm
Laughton Lewes
Sussex
BN8 6AJ
Director NameOliver Saunders Johnson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(42 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressMurrells 157 Vale Road
Northfleet
Gravesend
Kent
DA11 8BP
Director NameFernando Gonzalez
Date of BirthMay 1940 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed04 August 1991(42 years, 10 months after company formation)
Appointment Duration4 months (resigned 03 December 1991)
RoleCompany Director
Correspondence Address10 Channel Way
Southampton
Hampshire
SO14 3TG
Director NameMr William Kenneth Godbold
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(42 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 August 1991)
RoleCompany Director
Correspondence AddressIsola Bella
Heather Way
Chobham
Surrey
GU24 8RA
Secretary NameMr Cyril Godfray George Rudge
NationalityBritish
StatusResigned
Appointed04 August 1991(42 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressChurch Farm House
Dry Sandford
Abingdon
Oxfordshire
OX13 6JP
Director NameAlan William Dawes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1993)
RoleBusiness Executive
Correspondence AddressBelgravia Southwick Road
North Boarhunt
Fareham
Hampshire
PO17 6DJ
Director NameRichard Dudley Goddard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(43 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleManaging Director
Correspondence AddressWillows West End
Farndon
Newark
Nottinghamshire
NG24 3SG
Director NamePeter Bibby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(44 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 January 1999)
RoleManaging Director
Correspondence AddressBrookcliff House Breckend
The Wash Chapel En Le Frith
High Peak
Derbyshire
SK23 0QW
Director NameMr Bryan Davies
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(44 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewberries Manchester Road
Sway
Lymington
Hampshire
SO41 6AS
Director NameMr Kenneth John Johnson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Willow Hayes
Ashton
Chester
Cheshire
CH3 8BT
Wales
Director NameMr Donald Alfred Hollick
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(47 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1997)
RoleTelecommunications
Correspondence Address25 Saxon Drive
Witham
Essex
CM8 2HL
Secretary NameMr Peter Mark Anthony Smeeth
NationalityBritish
StatusResigned
Appointed01 April 1999(50 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaines Watts 46 High Street
Esher
KT10 9QY
Director NameRoger Philip Gouldstone
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(51 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2005)
RoleManaging Director
Correspondence AddressBrown Edge Barn
Stubbs Lane, Stanton
Ashbourne
Derbyshire
DE6 2BY
Director NameMr Roy Hindley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(51 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood Hill Road
Penwortham
Preston
Lancs
PR1 9XH
Director NameMr Alan Gidney
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(51 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrook Cottage 3 High Green
Great Ayton
Middlesborough
TS9 6BJ
Director NameMartyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(52 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2005)
RoleExecutive
Correspondence Address4 Leydene Park
East Meon
Hampshire
GU32 1HF
Director NameRonnie George
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(56 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables High Road
High Cross
Ware
Hertfordshire
SG11 1AF
Director NameMassimo Battaini
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2005(56 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Val Maira - 14
20126 Milan
Foreign
Director NameDerek Steven Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(57 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address5 Bentfield Drive
Prestwick
Ayrshire
KA9 1TT
Scotland
Director NameMr James Patrick Duffy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(59 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 7 Holly Dene Drive
Bolton
Lancashire
BL6 4NP
Director NameMr Stephen John Ellis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(59 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mill Lane
Upton
Chester
Cheshire
CH2 1BS
Wales
Director NameMr Paul Raymond Atkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2011(62 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameMr Pierre Emmanuel Buret
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2016(67 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 June 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHaines Watts 46 High Street
Esher
KT10 9QY
Director NameMr Marcello Maria Giuseppe Ambrogio Del Brenna
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2018(69 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHeadquarters Chickenhall Lane
Eastleigh
SO50 6YU
Director NameMr Douglas Joseph Gracias
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(74 years after company formation)
Appointment Duration3 months (resigned 01 January 2023)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPrysmian Cables & Systems Chickenall Lane
Eastleigh
Hampshire
SO50 6YU

Contact

Websitebcauk.org

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

249.5k at £0.0001Prysmian Cables & Systems LTD
74.99%
Ordinary
15k at £0.0001Copper Cable Co LTD
4.51%
Ordinary
36.7k at £0.0001Aei Cables LTD
11.03%
Ordinary
5k at £0.0001Amnack LTD
1.50%
Ordinary
5k at £0.0001Bt Cables LTD
1.50%
Ordinary
5k at £0.0001Nexans Logistics LTD
1.50%
Ordinary
5k at £0.0001Tratos Cables LTD
1.50%
Ordinary
2k at £0.0001Cable Makers Properties & Services LTD
0.60%
Ordinary
2k at £0.0001Concordia Technologies LTD
0.60%
Ordinary
2k at £0.0001Permanoid LTD
0.60%
Ordinary
1000 at £0.0001Jdr Cable Systems LTD
0.30%
Ordinary
1000 at £0.0001Leigh Cables LTD
0.30%
Ordinary
500 at £0.00013m United Kingdom PLC
0.15%
Ordinary
500 at £0.0001Dsg Canusa LTD
0.15%
Ordinary
500 at £0.0001Nexans Power Accessories LTD
0.15%
Ordinary
500 at £0.0001Pfisterer LTD
0.15%
Ordinary
500 at £0.0001Sicame Electrical Developments LTD
0.15%
Ordinary
500 at £0.0001Tyco Electronics LTD
0.15%
Ordinary
500 at £0.0001W T Henley LTD
0.15%
Ordinary

Financials

Year2014
Turnover£297,710
Net Worth£344,844
Cash£379,386
Current Liabilities£39,460

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

22 October 2020Second filing of Confirmation Statement dated 4 August 2020 (7 pages)
3 September 202004/08/20 Statement of Capital gbp 39.08
  • ANNOTATION Clarification a second filed CS01 was registered on 22/10/2020 capital and shareholders information.
(5 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 August 2019Confirmation statement made on 4 August 2019 with updates (6 pages)
25 March 2019Accounts for a small company made up to 31 December 2018 (7 pages)
8 January 2019Cessation of Neil Ancell as a person with significant control on 4 August 2016 (1 page)
8 January 2019Cessation of David Lindsay Hingston as a person with significant control on 4 August 2016 (1 page)
8 January 2019Cessation of Clive John Sharp as a person with significant control on 4 August 2016 (1 page)
8 January 2019Cessation of Peter Mark Anthony Smeeth as a person with significant control on 4 August 2016 (1 page)
8 January 2019Cessation of John Llyr Lewis Roberts as a person with significant control on 4 August 2016 (1 page)
8 January 2019Cessation of Kevin Ian Samuel as a person with significant control on 4 August 2016 (1 page)
8 January 2019Cessation of Emyr Glyn Thomas as a person with significant control on 4 August 2016 (1 page)
2 January 2019Appointment of Dr Jeremy Hodge as a secretary on 2 January 2019 (2 pages)
2 January 2019Cessation of Pierre Emmanuel Buret as a person with significant control on 31 October 2018 (1 page)
2 January 2019Termination of appointment of Peter Mark Anthony Smeeth as a secretary on 2 January 2019 (1 page)
12 September 2018Termination of appointment of John Llyr Lewis Roberts as a director on 12 September 2018 (1 page)
8 September 2018Confirmation statement made on 4 August 2018 with updates (6 pages)
4 September 2018Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on 1 September 2018 (2 pages)
2 August 2018Appointment of Mr Marcello Maria Giuseppe Ambrogio Del Brenna as a director on 31 July 2018 (2 pages)
13 July 2018Termination of appointment of Pierre Emmanuel Buret as a director on 21 June 2018 (1 page)
13 July 2018Termination of appointment of James Robert Young as a director on 21 June 2018 (1 page)
15 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
15 January 2018Registered office address changed from , 100a High Street, Hampton, Middlesex, TW12 2st to Haines Watts 46 High Street Esher KT10 9QY on 15 January 2018 (1 page)
24 October 2017Second filing for the appointment of James Robert Young as a director (6 pages)
24 October 2017Second filing for the appointment of James Robert Young as a director (6 pages)
23 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
15 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 33.72
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 33.72
(3 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 June 2017Appointment of Mr James Robert Young as a director on 8 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2017
(3 pages)
15 June 2017Appointment of Mr James Robert Young as a director on 8 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2017
(3 pages)
22 March 2017Termination of appointment of Clive John Sharp as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Clive John Sharp as a director on 22 March 2017 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (11 pages)
8 September 2016Full accounts made up to 31 December 2015 (11 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (15 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (15 pages)
12 July 2016Appointment of Mr Kevin Ian Samuel as a director on 9 June 2016 (2 pages)
12 July 2016Appointment of Mr Kevin Ian Samuel as a director on 9 June 2016 (2 pages)
4 July 2016Appointment of Mr Pierre Emmanuel Buret as a director on 9 June 2016 (2 pages)
4 July 2016Appointment of Mr Pierre Emmanuel Buret as a director on 9 June 2016 (2 pages)
2 May 2016Termination of appointment of Andrew Charles Perrott as a director on 1 May 2016 (1 page)
2 May 2016Termination of appointment of Andrew Charles Perrott as a director on 1 May 2016 (1 page)
2 March 2016Appointment of Mr John Llyr Lewis Roberts as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Paul Raymond Atkinson as a director on 1 March 2016 (1 page)
2 March 2016Appointment of Mr John Llyr Lewis Roberts as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Paul Raymond Atkinson as a director on 1 March 2016 (1 page)
17 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 33.27
(8 pages)
17 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 33.27
(8 pages)
17 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 33.27
(8 pages)
23 February 2015Full accounts made up to 31 December 2014 (11 pages)
23 February 2015Full accounts made up to 31 December 2014 (11 pages)
12 August 2014Director's details changed for Mr Clive John Sharp on 18 October 2013 (2 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 33.27
(7 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 33.27
(7 pages)
12 August 2014Director's details changed for Mr Emyr Glyn Thomas on 18 October 2013 (2 pages)
12 August 2014Director's details changed for Mr Clive John Sharp on 18 October 2013 (2 pages)
12 August 2014Director's details changed for Mr Emyr Glyn Thomas on 18 October 2013 (2 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 33.27
(7 pages)
20 February 2014Full accounts made up to 31 December 2013 (11 pages)
20 February 2014Full accounts made up to 31 December 2013 (11 pages)
31 October 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2013 (22 pages)
31 October 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2013 (22 pages)
31 October 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2013 (22 pages)
24 October 2013Registered office address changed from , C/O Garners, Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 24 October 2013 (1 page)
24 October 2013Registered office address changed from , C/O Garners, Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 24 October 2013 (1 page)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 33.27
  • ANNOTATION A Second Filed AR01 was registered on 31/10/2013
(11 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 33.27
  • ANNOTATION A Second Filed AR01 was registered on 31/10/2013
(11 pages)
8 August 2013Statement of capital following an allotment of shares on 2 June 2013
  • GBP 33.27
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 2 June 2013
  • GBP 33.27
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 2 June 2013
  • GBP 33.27
(3 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 33.27
  • ANNOTATION A Second Filed AR01 was registered on 31/10/2013
(11 pages)
6 March 2013Full accounts made up to 31 December 2012 (12 pages)
6 March 2013Full accounts made up to 31 December 2012 (12 pages)
6 October 2012Appointment of Mr Clive John Sharp as a director (2 pages)
6 October 2012Appointment of Mr Neil Ancell as a director (2 pages)
6 October 2012Appointment of Mr Emyr Glyn Thomas as a director (2 pages)
6 October 2012Appointment of Mr Emyr Glyn Thomas as a director (2 pages)
6 October 2012Appointment of Mr Neil Ancell as a director (2 pages)
6 October 2012Termination of appointment of Peter Worrall as a director (1 page)
6 October 2012Appointment of Mr Clive John Sharp as a director (2 pages)
6 October 2012Termination of appointment of Peter Worrall as a director (1 page)
30 August 2012Secretary's details changed for Mr Peter Mark Anthony Smeeth on 30 August 2011 (1 page)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
30 August 2012Secretary's details changed for Mr Peter Mark Anthony Smeeth on 30 August 2011 (1 page)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
10 August 2012Termination of appointment of Michael Simms as a director (1 page)
10 August 2012Termination of appointment of Michael Simms as a director (1 page)
26 March 2012Termination of appointment of Stephen Ellis as a director (1 page)
26 March 2012Termination of appointment of Stephen Ellis as a director (1 page)
2 March 2012Full accounts made up to 31 December 2011 (11 pages)
2 March 2012Full accounts made up to 31 December 2011 (11 pages)
2 February 2012Appointment of Mr Peter William Worrall as a director (2 pages)
2 February 2012Appointment of Mr Andrew Charles Perrott as a director (2 pages)
2 February 2012Appointment of Mr Peter William Worrall as a director (2 pages)
2 February 2012Appointment of Mr Andrew Charles Perrott as a director (2 pages)
31 December 2011Termination of appointment of Paul Shaw as a director (1 page)
31 December 2011Termination of appointment of Paul Shaw as a director (1 page)
19 October 2011Termination of appointment of Ian Rice as a director (1 page)
19 October 2011Termination of appointment of Ian Rice as a director (1 page)
19 October 2011Termination of appointment of James Duffy as a director (1 page)
19 October 2011Termination of appointment of James Duffy as a director (1 page)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
14 March 2011Full accounts made up to 31 December 2010 (12 pages)
14 March 2011Full accounts made up to 31 December 2010 (12 pages)
12 January 2011Appointment of Mr Paul Raymond Atkinson as a director (2 pages)
12 January 2011Appointment of Mr Paul Raymond Atkinson as a director (2 pages)
11 January 2011Termination of appointment of Massimo Battaini as a director (1 page)
11 January 2011Termination of appointment of Massimo Battaini as a director (1 page)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Steve Ellis on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Massimo Battaini on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Steve Ellis on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Massimo Battaini on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Steve Ellis on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Massimo Battaini on 1 October 2009 (2 pages)
9 May 2010Appointment of Mr Paul David Shaw as a director (2 pages)
9 May 2010Appointment of Mr Paul David Shaw as a director (2 pages)
9 May 2010Appointment of Mr David Lindsay Hingston as a director (2 pages)
9 May 2010Appointment of Mr David Lindsay Hingston as a director (2 pages)
19 April 2010Termination of appointment of Roy Hindley as a director (1 page)
19 April 2010Termination of appointment of Roy Hindley as a director (1 page)
7 April 2010Appointment of Mr Ian Patrick Rice as a director (2 pages)
7 April 2010Appointment of Mr Ian Patrick Rice as a director (2 pages)
19 March 2010Termination of appointment of Kevin Samuel as a director (1 page)
19 March 2010Termination of appointment of Kevin Samuel as a director (1 page)
4 March 2010Full accounts made up to 31 December 2009 (11 pages)
4 March 2010Full accounts made up to 31 December 2009 (11 pages)
13 September 2009Return made up to 08/08/09; full list of members (8 pages)
13 September 2009Return made up to 08/08/09; full list of members (8 pages)
11 March 2009Full accounts made up to 31 December 2008 (11 pages)
11 March 2009Full accounts made up to 31 December 2008 (11 pages)
24 September 2008Return made up to 04/08/08; full list of members (14 pages)
24 September 2008Return made up to 04/08/08; full list of members (14 pages)
5 August 2008Director appointed steve ellis (2 pages)
5 August 2008Director appointed steve ellis (2 pages)
30 June 2008Secretary's change of particulars / peter smeeth / 30/06/2008 (1 page)
30 June 2008Appointment terminated director christopher knight (1 page)
30 June 2008Appointment terminated director christopher knight (1 page)
30 June 2008Secretary's change of particulars / peter smeeth / 30/06/2008 (1 page)
17 April 2008Director appointed james patrick duffy (2 pages)
17 April 2008Director appointed james patrick duffy (2 pages)
7 April 2008Full accounts made up to 31 December 2007 (12 pages)
7 April 2008Full accounts made up to 31 December 2007 (12 pages)
28 March 2008Appointment terminated director ronnie george (1 page)
28 March 2008Director appointed kevin ian samuel (2 pages)
28 March 2008Director appointed kevin ian samuel (2 pages)
28 March 2008Appointment terminated director ronnie george (1 page)
27 October 2007Return made up to 04/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
27 October 2007Return made up to 04/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
21 March 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: 37A walton road, east molesey, surrey KT8 0DH (1 page)
22 August 2006Registered office changed on 22/08/06 from: 37A walton road, east molesey, surrey KT8 0DH (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
4 November 2005Return made up to 04/08/05; full list of members (14 pages)
4 November 2005Return made up to 04/08/05; full list of members (14 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
10 June 2005Full accounts made up to 31 December 2004 (11 pages)
10 June 2005Full accounts made up to 31 December 2004 (11 pages)
16 September 2004Return made up to 04/08/04; no change of members (9 pages)
16 September 2004Return made up to 04/08/04; no change of members (9 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
29 March 2004Full accounts made up to 31 December 2003 (10 pages)
29 March 2004Full accounts made up to 31 December 2003 (10 pages)
15 September 2003Return made up to 04/08/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Return made up to 04/08/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 July 2003Full accounts made up to 31 December 2002 (12 pages)
3 July 2003Full accounts made up to 31 December 2002 (12 pages)
5 September 2002Return made up to 04/08/02; full list of members (13 pages)
5 September 2002Return made up to 04/08/02; full list of members (13 pages)
9 July 2002Full accounts made up to 31 December 2001 (12 pages)
9 July 2002Full accounts made up to 31 December 2001 (12 pages)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
4 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Return made up to 04/08/00; no change of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Director resigned
(6 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Return made up to 04/08/00; no change of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Director resigned
(6 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
20 July 2000Full accounts made up to 31 December 1999 (12 pages)
20 July 2000Full accounts made up to 31 December 1999 (12 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1999New secretary appointed (2 pages)
28 June 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Full accounts made up to 31 December 1998 (12 pages)
4 September 1998Return made up to 04/08/98; change of members
  • 363(288) ‐ Director resigned
(9 pages)
4 September 1998Return made up to 04/08/98; change of members
  • 363(288) ‐ Director resigned
(9 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
21 August 1997Return made up to 04/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 1997Return made up to 04/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 1997Full accounts made up to 31 December 1996 (12 pages)
12 June 1997Full accounts made up to 31 December 1996 (12 pages)
1 October 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 October 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
17 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 June 1996Full accounts made up to 31 December 1995 (12 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
4 September 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
18 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
12 July 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 January 1990Memorandum and Articles of Association (33 pages)
18 January 1990Memorandum and Articles of Association (33 pages)
30 September 1948Incorporation (22 pages)
30 September 1948Incorporation (22 pages)