Company NameAMEY Fleet Services Limited
DirectorsAndrew Latham Nelson and Thomas David Lawless
Company StatusActive
Company Number00462578
CategoryPrivate Limited Company
Incorporation Date21 December 1948(75 years, 4 months ago)
Previous NameCompactors Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(57 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Thomas David Lawless
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(71 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed30 November 2005(56 years, 11 months after company formation)
Appointment Duration18 years, 5 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameJohn Anthony Lynch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 1991)
RoleCivil Engineer
Correspondence Address10 Norham Gardens
Oxford
Oxfordshire
OX2 6QB
Director NameJohn Watson Teasdale Snowdon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBylands Elms Road
Gravel Hill Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9QU
Director NameMr Edmund Alec King
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCivil Engineer
Correspondence AddressSpindlewood
Pangbourne Hill
Pangbourne
Berkshire
RG8 8JS
Director NameMr Robert Charles Clapperton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1996)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Roost Low Street
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RZ
Director NameDavid Alwyn Cawthorne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1997)
RoleChartered Accountant
Correspondence Address21 Park Road
Oxted
Surrey
RH8 0AN
Secretary NameDavid Alwyn Cawthorne
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 1991)
RoleCompany Director
Correspondence Address21 Park Road
Oxted
Surrey
RH8 0AN
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed23 December 1991(43 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 February 1999)
RoleCompany Director
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Director NameMr Kevin John Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(44 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 December 2001)
RoleAccountant
Correspondence AddressCoplin Springfield Road
Wantage
Oxfordshire
OX12 8EX
Director NameMr William Anthony Lucas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(47 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2000)
RoleCivilengineer
Correspondence AddressTanglewood Park Close
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XE
Director NameSteven John Prentice
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(47 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2001)
RoleMechanical Engineer
Correspondence Address4 Parnham Avenue
Lightwater
Surrey
GU18 5QY
Director NameWilliam Lloyd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(48 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address17 Silverdale Drive
Lees
Oldham
Lancashire
OL4 3DX
Director NameMr Gerard Joseph McCormack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(48 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG40 1DH
Director NameRoger Fredrick Venthen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(50 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2001)
RoleMechanical Engineer
Correspondence Address18 Coalport Close
Broseley
Salop
TF12 5BF
Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(50 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameMr David John Miller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(50 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Asmara Road
London
NW2 3SS
Secretary NameAlison Scillitoe White
NationalityBritish
StatusResigned
Appointed11 February 1999(50 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address101 Harefield Road
Uxbridge
Middlesex
UB8 1PL
Director NameMichael Pilbeam
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(50 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2001)
RoleCivil Engineer
Correspondence AddressSloping Acre
Lockeridge
Marlborough
Wiltshire
SN8 4ED
Director NameRichard William Entwistle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(51 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressCrossways Crays Pond
Goring Heath
Oxfordshire
RG8 7QE
Secretary NameCarol Hui
NationalityBritish
StatusResigned
Appointed01 November 2001(52 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressGu8
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(53 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(53 years, 9 months after company formation)
Appointment Duration1 month (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameRichard William Entwistle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(54 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressCrossways Crays Pond
Goring Heath
Oxfordshire
RG8 7QE
Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed03 September 2003(54 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 September 2006)
RoleGroup Finance Director
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameChristopher Charles Webster
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(56 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 April 2010)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Stephen John Helliwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(56 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameStephen John Withers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(61 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameChristopher Victor Fenton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(61 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(64 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 December 2019)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMs Nicola Ruth Hindle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(67 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB

Contact

Websiteamey.co.uk
Email address[email protected]
Telephone01235 848773
Telephone regionAbingdon

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

22.5k at £1Amey PLC
100.00%
Ordinary

Financials

Year2014
Turnover£77,773,000
Gross Profit£5,839,000
Net Worth£21,129,000
Cash£3,327,000
Current Liabilities£30,553,000

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

14 March 2003Delivered on: 26 March 2003
Satisfied on: 26 March 2004
Persons entitled: Barclays Bank PLC as Security Trustee on Behalf of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 December 2001Delivered on: 28 December 2001
Satisfied on: 10 September 2010
Persons entitled: Lloyds Udt Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First all sub-hiring agreements which may be entered into at any time by the company with its customers relating to goods now or in the future owned by the chargee but let by the chargee to the company under hire or leasing agreements made between them before on or after the date of this charge.. See the mortgage charge document for full details.
Fully Satisfied
24 December 2001Delivered on: 28 December 2001
Satisfied on: 10 September 2010
Persons entitled: Lloyds Udt Leasing Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First all sub-hiring agreements which may be entered into at any time by the company with its customers relating to goods now or in the future owned by the chargee but let by the chargee to the company under hire or leasing agreements made between them before on or after the date of this charge.. See the mortgage charge document for full details.
Fully Satisfied
27 October 1997Delivered on: 28 October 1997
Satisfied on: 10 September 2010
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: All the company's right title and interest in sub-leases now or hereafter to be made by the company in respect of eqipment comprised in hp/leasing contract hire agreements now or hereafter made between the company and the chargee.
Fully Satisfied
20 June 1994Delivered on: 24 June 1994
Satisfied on: 8 November 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2020Full accounts made up to 31 December 2019 (37 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
26 March 2020Appointment of Mr Thomas David Lawless as a director on 25 March 2020 (2 pages)
20 February 2020Termination of appointment of Nicola Ruth Hindle as a director on 31 January 2020 (1 page)
16 January 2020Director's details changed for Ms Nicola Ruth Hindle on 16 January 2020 (2 pages)
16 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (31 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Change of details for Amey Plc as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
18 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
25 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
6 July 2017Change of details for Amey Plc as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Amey Plc as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Full accounts made up to 31 December 2016 (22 pages)
7 June 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2016Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016 (2 pages)
7 October 2016Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016 (2 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (21 pages)
26 May 2016Full accounts made up to 31 December 2015 (21 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
3 March 2016Appointment of Ms Nicola Ruth Hindle as a director on 19 February 2016 (2 pages)
3 March 2016Appointment of Ms Nicola Ruth Hindle as a director on 19 February 2016 (2 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 22,500
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 22,500
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 22,500
(6 pages)
18 August 2015Register inspection address has been changed to The Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
18 August 2015Register inspection address has been changed to The Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
14 May 2015Full accounts made up to 31 December 2014 (19 pages)
14 May 2015Full accounts made up to 31 December 2014 (19 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 22,500
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 22,500
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 22,500
(6 pages)
13 May 2014Full accounts made up to 31 December 2013 (20 pages)
13 May 2014Full accounts made up to 31 December 2013 (20 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 February 2014Statement of company's objects (2 pages)
11 February 2014Statement of company's objects (2 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
29 July 2013Section 519 (1 page)
29 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
9 May 2013Full accounts made up to 31 December 2012 (19 pages)
9 May 2013Full accounts made up to 31 December 2012 (19 pages)
28 February 2013Appointment of Mr Andrew Lee Milner as a director (2 pages)
28 February 2013Appointment of Mr Andrew Lee Milner as a director (2 pages)
26 February 2013Termination of appointment of Stephen Withers as a director (1 page)
26 February 2013Termination of appointment of Stephen Withers as a director (1 page)
1 November 2012Termination of appointment of Christopher Fenton as a director (1 page)
1 November 2012Termination of appointment of Christopher Fenton as a director (1 page)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
4 May 2012Full accounts made up to 31 December 2011 (19 pages)
4 May 2012Full accounts made up to 31 December 2011 (19 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
9 May 2011Full accounts made up to 31 December 2010 (20 pages)
9 May 2011Full accounts made up to 31 December 2010 (20 pages)
7 April 2011Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages)
7 April 2011Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
28 July 2010Appointment of Stephen John Withers as a director (3 pages)
28 July 2010Appointment of Stephen John Withers as a director (3 pages)
26 July 2010Appointment of Christopher Victor Fenton as a director (3 pages)
26 July 2010Appointment of Christopher Victor Fenton as a director (3 pages)
25 May 2010Termination of appointment of Stephen Helliwell as a director (2 pages)
25 May 2010Termination of appointment of Stephen Helliwell as a director (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (19 pages)
7 May 2010Full accounts made up to 31 December 2009 (19 pages)
21 April 2010Termination of appointment of Christopher Webster as a director (2 pages)
21 April 2010Termination of appointment of Christopher Webster as a director (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
8 April 2010Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
8 April 2010Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen Helliwell on 2 October 2009 (3 pages)
6 January 2010Director's details changed for Stephen Helliwell on 2 October 2009 (3 pages)
6 January 2010Director's details changed for Stephen Helliwell on 2 October 2009 (3 pages)
6 May 2009Full accounts made up to 31 December 2008 (19 pages)
6 May 2009Full accounts made up to 31 December 2008 (19 pages)
22 April 2009Return made up to 01/04/09; full list of members (4 pages)
22 April 2009Return made up to 01/04/09; full list of members (4 pages)
12 May 2008Full accounts made up to 31 December 2007 (19 pages)
12 May 2008Full accounts made up to 31 December 2007 (19 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Return made up to 01/04/08; full list of members (4 pages)
9 May 2008Return made up to 01/04/08; full list of members (4 pages)
9 May 2008Location of debenture register (1 page)
3 July 2007Return made up to 01/04/07; full list of members (6 pages)
3 July 2007Return made up to 01/04/07; full list of members (6 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
27 April 2007Full accounts made up to 31 December 2006 (19 pages)
27 April 2007Full accounts made up to 31 December 2006 (19 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
12 October 2006New director appointed (4 pages)
12 October 2006New director appointed (4 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
8 May 2006Full accounts made up to 31 December 2005 (19 pages)
8 May 2006Full accounts made up to 31 December 2005 (19 pages)
4 May 2006Return made up to 01/04/06; full list of members (7 pages)
4 May 2006Return made up to 01/04/06; full list of members (7 pages)
22 March 2006Director's particulars changed (2 pages)
22 March 2006Director's particulars changed (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
9 May 2005Full accounts made up to 31 December 2004 (20 pages)
9 May 2005Full accounts made up to 31 December 2004 (20 pages)
6 May 2005Return made up to 01/04/05; full list of members (7 pages)
6 May 2005Return made up to 01/04/05; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
19 May 2004Full accounts made up to 31 December 2003 (21 pages)
19 May 2004Full accounts made up to 31 December 2003 (21 pages)
21 April 2004Location of register of members (1 page)
21 April 2004Location of register of members (1 page)
21 April 2004Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page)
21 April 2004Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page)
16 April 2004Return made up to 01/04/04; full list of members (6 pages)
16 April 2004Return made up to 01/04/04; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (20 pages)
4 August 2003Full accounts made up to 31 December 2002 (20 pages)
31 July 2003Auditor's resignation (3 pages)
31 July 2003Auditor's resignation (2 pages)
31 July 2003Auditor's resignation (3 pages)
31 July 2003Auditor's resignation (2 pages)
22 April 2003Return made up to 01/04/03; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
22 April 2003Return made up to 01/04/03; full list of members (6 pages)
26 March 2003Particulars of mortgage/charge (15 pages)
26 March 2003Particulars of mortgage/charge (15 pages)
21 March 2003New director appointed (3 pages)
21 March 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page)
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page)
26 November 2002Full accounts made up to 31 December 2001 (22 pages)
26 November 2002Full accounts made up to 31 December 2001 (22 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
25 September 2002New director appointed (5 pages)
25 September 2002New director appointed (5 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
26 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2020 under section 1088 of the Companies Act 2006
(8 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2020 under section 1088 of the Companies Act 2006
(2 pages)
6 November 2001New secretary appointed (2 pages)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Secretary's particulars changed (1 page)
4 September 2001Secretary's particulars changed (1 page)
4 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: appleford road sutton courtenay abingdon oxon OX14 4PP (1 page)
28 December 2000Registered office changed on 28/12/00 from: appleford road sutton courtenay abingdon oxon OX14 4PP (1 page)
22 June 2000Full accounts made up to 31 December 1999 (19 pages)
22 June 2000Full accounts made up to 31 December 1999 (19 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
23 November 1999Secretary's particulars changed (1 page)
23 November 1999Secretary's particulars changed (1 page)
23 November 1999Secretary's particulars changed (1 page)
23 November 1999Secretary's particulars changed (1 page)
1 June 1999Return made up to 30/04/99; full list of members (25 pages)
1 June 1999Return made up to 30/04/99; full list of members (25 pages)
27 April 1999Full accounts made up to 31 December 1998 (18 pages)
27 April 1999Full accounts made up to 31 December 1998 (18 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
27 January 1999New director appointed (6 pages)
27 January 1999New director appointed (10 pages)
27 January 1999New director appointed (6 pages)
27 January 1999New director appointed (10 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
31 July 1998Company name changed compactors engineering LIMITED\certificate issued on 31/07/98 (2 pages)
31 July 1998Company name changed compactors engineering LIMITED\certificate issued on 31/07/98 (2 pages)
20 May 1998Return made up to 30/04/98; full list of members (15 pages)
20 May 1998Return made up to 30/04/98; full list of members (15 pages)
27 April 1998Full accounts made up to 31 December 1997 (18 pages)
27 April 1998Full accounts made up to 31 December 1997 (18 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
7 August 1997Return made up to 30/04/97; full list of members (8 pages)
7 August 1997Return made up to 30/04/97; full list of members (8 pages)
25 April 1997Full accounts made up to 31 December 1996 (19 pages)
25 April 1997Full accounts made up to 31 December 1996 (19 pages)
12 March 1997New director appointed (5 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (5 pages)
12 March 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
23 January 1997Return made up to 30/04/96; full list of members; amend (7 pages)
23 January 1997Return made up to 30/04/96; full list of members; amend (7 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
10 May 1996Return made up to 30/04/96; full list of members (9 pages)
10 May 1996Return made up to 30/04/96; full list of members (9 pages)
9 May 1996Full accounts made up to 31 December 1995 (17 pages)
9 May 1996Full accounts made up to 31 December 1995 (17 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
23 June 1995Full accounts made up to 31 December 1994 (15 pages)
23 June 1995Full accounts made up to 31 December 1994 (15 pages)
26 May 1995Return made up to 30/04/95; no change of members (6 pages)
26 May 1995Return made up to 30/04/95; no change of members (6 pages)
13 September 1979Memorandum and Articles of Association (18 pages)
13 September 1979Memorandum and Articles of Association (18 pages)
21 December 1948Certificate of incorporation (1 page)
21 December 1948Certificate of incorporation (1 page)