Company NameShort Bros. (Plant) Limited
DirectorsStephen Richard Cooper and Christophe Nicolas Reitemeier
Company StatusActive
Company Number00465057
CategoryPrivate Limited Company
Incorporation Date25 February 1949(75 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Richard Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(65 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMr Graham Richard Smith
StatusCurrent
Appointed19 March 2015(66 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Christophe Nicolas Reitemeier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed06 November 2020(71 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameNigel Vernon Short
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 1999)
RoleCompany Director
Correspondence AddressFlat 38 Victoria Quay
Maritime Quarter
Swansea
West Glamorgan
SA1 3XG
Wales
Director NameMr James Gabriel Short
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Windsor Road
Radyr
Cardiff
South Glamorgan
CF4 8BP
Wales
Director NameIeuan Gale Short
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address9 Pant Glas Court
Bassaleg
Newport
Gwent
NP1 9JE
Wales
Director NameVernon Short
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address3 Windsor Road
Radyr
Cardiff
South Glamorgan
CF7 6BE
Wales
Secretary NameVernon Short
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address3 Windsor Road
Radyr
Cardiff
South Glamorgan
CF7 6BE
Wales
Director NameMr Stephen Vernon Short
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(42 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 November 1999)
RolePlant Hire Clerk
Country of ResidenceWales
Correspondence Address1 Windsor Road
Radyr
Cardiff
South Glamorgan
CF15 8BP
Wales
Secretary NameMr Stephen Vernon Short
NationalityBritish
StatusResigned
Appointed16 September 1992(43 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Windsor Road
Radyr
Cardiff
South Glamorgan
CF15 8BP
Wales
Director NameMr Colin Stuart Thomas
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(43 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address4 Newman Close
Newport
Gwent
NP9 9NB
Wales
Director NameAnton Johan Claessens
Date of BirthJune 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed04 November 1999(50 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 December 2005)
RoleLegal Counsel
Correspondence AddressOudstrijderslei 11
2130 Brasschaat
Brussels
Belgium
Director NameMr Stephen Robert Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(50 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWoodgate
Church View Baglan
Port Talbot
West Glamorgan
SA12 8UN
Wales
Director NameEmmet John Hobbs
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 November 1999(50 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 November 2002)
RoleCompany Director
Correspondence Address34 Cambrian Road
Richmond
Surrey
TW10 6JQ
Director NameLuc Henri Trekels
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed04 November 1999(50 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 November 2002)
RoleCompany Director
Correspondence AddressAvenue Des Cyclistes 34
B-1150 Woluwe-Saint-Pierre
Belgium
Director NameJeffrey Arthur James
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(50 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address46 Hazel Mead
Bryncethin
Bridgend
Mid Glamorgan
CF32 9AQ
Wales
Director NameJean Louis Laurent
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed04 November 1999(50 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 December 2005)
RoleCompany Director
Correspondence Address32 Avenue Des Pinsons
Waterloo
B1410
Director NameMr Nigel Vernon Short
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(50 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwell House
Whitland
Dyfed
SA34 0LU
Wales
Director NamePaul Riley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(50 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address15 Cricket Lane
Normanby
Middlesbrough
Cleveland
TS6 0HJ
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed04 November 1999(50 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Director NameMr Jonathan Park Frost
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(54 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreengables Main Road
Peterston Super Ely
Cardiff
CF5 6LH
Wales
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed03 November 2004(55 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2005)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed24 March 2005(56 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 29 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NameJames Joseph Hunt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(56 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Croft Close
Whirlow
Sheffield
South Yorkshire
S11 9QP
Secretary NameJanet Ann MacDonald
NationalityBritish
StatusResigned
Appointed29 December 2005(56 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 March 2015)
RoleCompany Director
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Clyde Kirkwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(60 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2010)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pines 14 Douglas Grove
Farnham
Surrey
GU10 3HP
Director NameMr Paul Brian O'Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(61 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Alexander James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(61 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Graham Martin Stubbs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(61 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Martin Roger Gregory Hoad
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(61 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2011)
RoleDirector International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Roderick Burns
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(61 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2010)
RoleAccountant & Finance Director
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2011(62 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr John Joseph Sweeney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(62 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2014)
RoleInternational Tax Director
Country of ResidenceLuxembourg
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG

Contact

Websiteharsco-i.co.uk

Location

Registered AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

10 March 1998Delivered on: 11 March 1998
Satisfied on: 7 January 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
9 February 1993Delivered on: 11 February 1993
Satisfied on: 5 November 2014
Persons entitled: The Secretary of State for Wales

Classification: Urban investment grant agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: Land forming part of blaenant business park crynant west glamorgan.
Fully Satisfied
5 September 1991Delivered on: 6 September 1991
Satisfied on: 4 June 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all the and bookdebts and goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 June 1992Delivered on: 4 June 1992
Satisfied on: 13 August 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bookdebts and other debts now and from time to time hereafter due or owing or incurred to the company.
Fully Satisfied

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
20 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
22 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
6 January 2022Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 6 January 2022 (1 page)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page)
20 November 2020Appointment of Mr Christophe Nicolas Reitemeier as a director on 6 November 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
16 January 2019Cessation of Stephen Richard Cooper as a person with significant control on 14 December 2018 (1 page)
16 January 2019Notification of Harsco (Uk) Group Limited as a person with significant control on 14 December 2018 (2 pages)
16 January 2019Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 14 December 2018 (1 page)
16 January 2019Cessation of Fourninezero Limited as a person with significant control on 14 December 2018 (1 page)
21 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1
(3 pages)
19 December 2018Solvency Statement dated 17/12/18 (1 page)
19 December 2018Statement of capital on 19 December 2018
  • GBP 1.00
(3 pages)
19 December 2018Statement by Directors (1 page)
19 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 August 2017Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Christopher Claude Lashmer Whistler as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Stephen Richard Cooper as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(4 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 April 2015Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015 (2 pages)
1 April 2015Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015 (2 pages)
31 March 2015Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015 (1 page)
31 March 2015Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015 (1 page)
5 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(4 pages)
5 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(4 pages)
5 November 2014Satisfaction of charge 3 in full (4 pages)
5 November 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Termination of appointment of Graham Stubbs as a director (1 page)
2 July 2014Termination of appointment of Graham Stubbs as a director (1 page)
2 July 2014Termination of appointment of John Sweeney as a director (1 page)
2 July 2014Termination of appointment of John Sweeney as a director (1 page)
17 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 June 2014Full accounts made up to 31 December 2013 (15 pages)
16 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
16 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
23 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
23 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Secretary's details changed for Janet Ann Macdonald on 3 January 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Secretary's details changed for Janet Ann Macdonald on 3 January 2012 (1 page)
4 January 2012Secretary's details changed for Janet Ann Macdonald on 3 January 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 November 2011Termination of appointment of Martin Hoad as a director (1 page)
7 November 2011Termination of appointment of Martin Hoad as a director (1 page)
10 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
10 October 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
10 October 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
10 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (15 pages)
5 August 2011Full accounts made up to 31 December 2010 (15 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Termination of appointment of Paul O'kelly as a director (1 page)
4 January 2011Termination of appointment of Alexander Macdonald as a director (1 page)
4 January 2011Termination of appointment of Alexander Macdonald as a director (1 page)
4 January 2011Termination of appointment of Roderick Burns as a director (1 page)
4 January 2011Termination of appointment of Paul O'kelly as a director (1 page)
4 January 2011Termination of appointment of Roderick Burns as a director (1 page)
29 December 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
29 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
29 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
29 December 2010Appointment of Mr Graham Martin Stubbs as a director (2 pages)
29 December 2010Appointment of Mr Graham Martin Stubbs as a director (2 pages)
29 December 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
23 December 2010Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
23 December 2010Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages)
23 December 2010Termination of appointment of James Hunt as a director (1 page)
23 December 2010Termination of appointment of James Hunt as a director (1 page)
23 December 2010Appointment of Mr Roderick Burns as a director (2 pages)
23 December 2010Appointment of Mr Roderick Burns as a director (2 pages)
23 December 2010Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
23 December 2010Termination of appointment of Clyde Kirkwood as a director (1 page)
23 December 2010Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages)
23 December 2010Termination of appointment of Clyde Kirkwood as a director (1 page)
29 July 2010Full accounts made up to 31 December 2009 (14 pages)
29 July 2010Full accounts made up to 31 December 2009 (14 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for James Joseph Hunt on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Joseph Hunt on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Joseph Hunt on 6 January 2010 (2 pages)
2 September 2009Director appointed mr clyde alexander kirkwood (1 page)
2 September 2009Director appointed mr clyde alexander kirkwood (1 page)
2 September 2009Appointment terminated director eric underwood (1 page)
2 September 2009Appointment terminated director eric underwood (1 page)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 September 2008Full accounts made up to 31 December 2007 (16 pages)
10 September 2008Full accounts made up to 31 December 2007 (16 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Secretary's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
23 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
23 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
14 March 2006Full accounts made up to 30 June 2005 (18 pages)
14 March 2006Full accounts made up to 30 June 2005 (18 pages)
13 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
12 July 2005Full accounts made up to 30 June 2004 (18 pages)
12 July 2005Full accounts made up to 30 June 2004 (18 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(9 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(9 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
12 October 2004Full accounts made up to 30 June 2003 (18 pages)
12 October 2004Full accounts made up to 30 June 2003 (18 pages)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
4 February 2004Return made up to 31/12/03; full list of members (9 pages)
4 February 2004Return made up to 31/12/03; full list of members (9 pages)
29 October 2003Full accounts made up to 30 June 2002 (17 pages)
29 October 2003Full accounts made up to 30 June 2002 (17 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
29 May 2002Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page)
29 May 2002Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2002Full accounts made up to 30 June 2000 (18 pages)
13 February 2002Full accounts made up to 30 June 2000 (18 pages)
13 February 2002Full accounts made up to 30 June 2001 (17 pages)
13 February 2002Full accounts made up to 30 June 2001 (17 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
26 June 2000Full accounts made up to 31 May 1999 (19 pages)
26 June 2000Full accounts made up to 31 May 1999 (19 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Registered office changed on 23/12/99 from: industrial buildings taffs well cardiff CF4 8JN (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: industrial buildings taffs well cardiff CF4 8JN (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Full accounts made up to 31 May 1998 (22 pages)
16 December 1998Full accounts made up to 31 May 1998 (22 pages)
27 November 1998Full group accounts made up to 31 May 1997 (32 pages)
27 November 1998Full group accounts made up to 31 May 1997 (32 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
9 January 1997Full group accounts made up to 31 May 1996 (29 pages)
9 January 1997Return made up to 31/12/96; full list of members (8 pages)
9 January 1997Return made up to 31/12/96; full list of members (8 pages)
9 January 1997Full group accounts made up to 31 May 1996 (29 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1996£ ic 510000/10000 14/06/96 £ sr 500000@1=500000 (1 page)
29 July 1996£ ic 510000/10000 14/06/96 £ sr 500000@1=500000 (1 page)
15 July 1996£ ic 510000/10000 14/06/96 £ sr 500000@1=500000 (1 page)
15 July 1996£ ic 510000/10000 14/06/96 £ sr 500000@1=500000 (1 page)
2 July 1996Full group accounts made up to 31 May 1995 (26 pages)
2 July 1996Full group accounts made up to 31 May 1995 (26 pages)
26 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 June 1996£ nc 10000/1010000 29/05/96 (1 page)
26 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1996Ad 31/05/96--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages)
26 June 1996Ad 31/05/96--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages)
26 June 1996£ nc 10000/1010000 29/05/96 (1 page)
26 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(5 pages)
26 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1996Memorandum and Articles of Association (16 pages)
26 June 1996Memorandum and Articles of Association (16 pages)
26 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(5 pages)
5 January 1996Return made up to 31/12/95; no change of members (8 pages)
5 January 1996Return made up to 31/12/95; no change of members (8 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 December 1994Full accounts made up to 31 May 1994 (24 pages)
15 December 1994Full accounts made up to 31 May 1994 (24 pages)
11 February 1993Particulars of mortgage/charge (3 pages)
11 February 1993Particulars of mortgage/charge (3 pages)
4 June 1992Declaration of satisfaction of mortgage/charge (1 page)
4 June 1992Declaration of satisfaction of mortgage/charge (1 page)
4 June 1992Particulars of mortgage/charge (3 pages)
4 June 1992Particulars of mortgage/charge (3 pages)
6 September 1991Particulars of mortgage/charge (3 pages)
6 September 1991Particulars of mortgage/charge (3 pages)
25 February 1949Incorporation (23 pages)
25 February 1949Incorporation (23 pages)