Company NameGist Limited
Company StatusActive
Company Number00502669
CategoryPrivate Limited Company
Incorporation Date22 December 1951(72 years, 4 months ago)
Previous NamesBOC Transhield Limited and BOC Distribution Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Ian Chambers
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(57 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleLogistics Director
Correspondence AddressGist Limited
Rosewood, Crockford Lane, Chineham Business Park
Basingstoke
Hampshire
RG24 8UB
Director NameKeith Russell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(68 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosewood Crockford Lane
Chineham Business Park
Basingstoke
RG24 8UB
Director NameMr George Gordon Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(70 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Lawrence Richard Christensen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(70 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Secretary NameNick James Folland
StatusCurrent
Appointed30 September 2022(70 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameGraham Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(41 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1997)
RoleDeputy Managing Director
Correspondence Address96 Whitedown Lane
Alton
Hampshire
GU34 1QR
Director NamePeter Graham Brinsden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(41 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 July 1999)
RoleMd - Boc Distribution Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holly Bank
Church Lane
Rowledge Farnham
Surrey
GU10 4EL
Director NamePaul Anthony Davis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(41 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 August 1997)
RoleFinance Director - Boc Distrib
Correspondence Address9 Sonning Close
Basingstoke
Hampshire
RG22 5JJ
Director NameFranklin Daniel Rosenkranz
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(41 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Coombe End
Kingston-Upon-Thames
Surrey
KT2 7DQ
Director NameJack Kane
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(41 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 06 February 1993)
RoleDirector - Human Resources
Correspondence Address11 Evedon
Birch Hill
Bracknell
Berkshire
RG12 7NF
Secretary NameDavid Gordon Pavey
NationalityBritish
StatusResigned
Appointed26 January 1993(41 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address28 Malthouse Close
Church Crookham
Fleet
Hampshire
GU13 0TB
Secretary NameIan Kenneth Hood Baker
NationalityBritish
StatusResigned
Appointed02 December 1994(42 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address33 Atfield Grove
Windlesham
Surrey
GU20 6DP
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed03 July 1995(43 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Simon Alan Bowles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(45 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorder Hill
Doras Green Lane Dippenhall
Farnham
Hampshire
GU10 5DU
Director NameMartin Alistair Gwynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(45 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGist Limited
Rosewood, Crockford Lane,, Chineham Business Park
Basingstoke
Hampshire
RG24 8UB
Secretary NameCarol Anne Hunt
NationalityBritish
StatusResigned
Appointed12 February 1999(47 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressThe Boc Group
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Director NameMr Michael Kevin Flynn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1999(47 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 August 2019)
RoleBusiness Solutions Director
Country of ResidenceUnited Kingdom
Correspondence AddressGist Limited
Rosewood Crockford Lane, Chineham Business Park
Basingstoke
Hampshire
RG24 8UB
Director NameMark Sweeney
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(47 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 September 2020)
RoleFinance Director
Correspondence AddressGist Limited
Rosewood, Crockford Lane,, Chineham Business Park
Basingstoke
Hampshire
RG24 8UB
Secretary NameSarah Louise Larkins
NationalityBritish
StatusResigned
Appointed03 October 2006(54 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 July 2007)
RoleCompany Director
Correspondence Address11 Bluebell Road
Lindford
Bordon
Hampshire
GU35 0YN
Secretary NameMr Andrew Christopher Brackfield
NationalityBritish
StatusResigned
Appointed20 July 2007(55 years, 7 months after company formation)
Appointment Duration5 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Linde Group, Priestley Centre 10 Priestley Rd
Surrey Research Park
Guildford
Surrey
GU2 7XY
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed21 December 2007(56 years after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinde, Forge
43 Church Street West
Woking
Surrey
GU21 6HT
Director NameAndrew William Hodgkins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(57 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2012)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressGist Limited
Rosewood, Crockford Lane,, Chineham Business Park
Basingstoke
Hampshire
RG24 8UB
Director NameMr Michael Richard Bousfield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(57 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressRosewood Crockford Lane
Chineham Business Park
Basingstoke
Hampshire
RG24 8UB
Director NameMr Andrew Christopher Brackfield
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(57 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Linde Group, Priestley Centre 10 Priestley Rd
Surrey Research Park
Guildford
Surrey
GU2 7XY
Director NameMr John Mathew Panikar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2020(68 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2020)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressThe Linde Group, The Priestley Centre
10 Priestley Road, The Surrey Research Park
Guildford
Surrey
GU2 7XY

Contact

Websitegistworld.com
Email address[email protected]
Telephone01256 891111
Telephone regionBasingstoke

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3m at £1Storeshield LTD
97.74%
Ordinary
29k at £1Boc Preference LTD
2.18%
Cumulative B Preference
1000 at £1Boc Preference LTD
0.08%
Cumulative Preference

Financials

Year2014
Turnover£405,709,000
Gross Profit£44,985,000
Net Worth£115,474,000
Current Liabilities£79,036,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

26 October 2022Delivered on: 14 November 2022
Persons entitled: Storeshield Limited

Classification: A registered charge
Particulars: 22 lenziemill road, cumbernauld, glasgow, G67 2XN. (DMB19978, DMB66816 & DMB65629).
Outstanding
30 September 2022Delivered on: 14 October 2022
Persons entitled: Storeshield Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged properties (1) 22 lenziemill road, cumbernauld, glasgow, G67 2XN with title number DMB19978; (2) the plot of ground to the rear of 22 lenziemill road, cumbernauld, glasgow with title number DMB66816; and (3) 2-10 tannoch drive, cumbernauld, glasgow, G67 2YL with title number DMB65629.
Outstanding
30 September 2022Delivered on: 11 October 2022
Persons entitled: Storeshield Limited

Classification: A registered charge
Particulars: Pursuant to clause 3.1 of the charge, the company charged certain properties, including title numbers LL146260, LL254369 and LL120729. See schedule 1 of the charge for further details of the properties charged.
Outstanding
10 March 2017Delivered on: 15 March 2017
Persons entitled: Henry Boot Developments Limited

Classification: A registered charge
Particulars: 3.2 the chargor charges by way of first legal mortgage the property and all fixtures on the property.. 3.4 the chargor charges by way of first fixed charge:. 3.4.1 the property and all beneficial interests and estates in the property vested or vesting in the company.. "Property" means the freehold land situate and known as plot 16, north, markham vale, chesterfield shown on the property plan edged red and registered at the land registry with absolute title under the title number to be allocated by the land registry out of title numbers DY489258 (part) and DY437407 (part).
Outstanding

Filing History

8 January 2024Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (236 pages)
8 January 2024Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages)
8 January 2024Audit exemption subsidiary accounts made up to 1 April 2023 (41 pages)
8 January 2024Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page)
16 October 2023Registration of charge 005026690005, created on 10 October 2023 (25 pages)
6 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
5 October 2023Termination of appointment of Michael Ian Chambers as a director on 30 September 2023 (1 page)
5 October 2023Appointment of Mr Nicholas Daniel Hay as a director on 30 September 2023 (2 pages)
3 May 2023Appointment of Mr Alexander Michael Freudmann as a director on 2 May 2023 (2 pages)
25 April 2023Termination of appointment of George Gordon Wright as a director on 31 March 2023 (1 page)
14 November 2022Registration of charge 005026690004, created on 26 October 2022 (5 pages)
14 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2022Memorandum and Articles of Association (20 pages)
14 October 2022Registration of charge 005026690003, created on 30 September 2022 (5 pages)
11 October 2022Registration of charge 005026690002, created on 30 September 2022 (26 pages)
7 October 2022Director's details changed for Keith Russell on 30 September 2022 (2 pages)
7 October 2022Appointment of Mr George Gordon Wright as a director on 30 September 2022 (2 pages)
7 October 2022Appointment of Mr Lawrence Richard Christensen as a director on 30 September 2022 (2 pages)
7 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
6 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
6 October 2022Cessation of Storeshield Limited as a person with significant control on 30 September 2022 (1 page)
6 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
6 October 2022Notification of Marks and Spencer (A2B) Limited as a person with significant control on 30 September 2022 (2 pages)
5 October 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
5 October 2022Appointment of Nick James Folland as a secretary on 30 September 2022 (2 pages)
5 October 2022Registered office address changed from Forge 43 Church Street West Woking Surrey GU21 6HT England to Waterside House 35 North Wharf Road London W2 1NW on 5 October 2022 (1 page)
5 October 2022Termination of appointment of Susan Kathleen Kelly as a secretary on 30 September 2022 (1 page)
28 September 2022Full accounts made up to 1 January 2022 (180 pages)
5 April 2022Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 5 April 2022 (1 page)
1 April 2022Secretary's details changed for Mrs Susan Kathleen Kelly on 1 April 2022 (1 page)
1 April 2022Director's details changed for Keith Russell on 1 April 2022 (2 pages)
7 October 2021Confirmation statement made on 4 October 2021 with updates (8 pages)
5 October 2021Full accounts made up to 31 December 2020 (183 pages)
1 June 2021Full accounts made up to 31 December 2019 (216 pages)
14 January 2021Termination of appointment of John Mathew Panikar as a director on 31 December 2020 (1 page)
6 October 2020Confirmation statement made on 4 October 2020 with updates (6 pages)
2 October 2020Appointment of Keith Russell as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Mark Sweeney as a director on 30 September 2020 (1 page)
18 September 2020Director's details changed for Mr John Mathew Panikar on 15 September 2020 (2 pages)
1 July 2020Termination of appointment of Martin Alistair Gwynn as a director on 1 July 2020 (1 page)
23 June 2020Appointment of Mr John Mathew Panikar as a director on 16 June 2020 (2 pages)
5 November 2019Full accounts made up to 31 December 2018 (197 pages)
10 October 2019Confirmation statement made on 4 October 2019 with updates (6 pages)
18 September 2019Termination of appointment of Michael Kevin Flynn as a director on 31 August 2019 (1 page)
9 January 2019Termination of appointment of Andrew Christopher Brackfield as a director on 31 December 2018 (1 page)
25 October 2018Full accounts made up to 31 December 2017 (271 pages)
16 October 2018Confirmation statement made on 4 October 2018 with updates (6 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (6 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (6 pages)
3 October 2017Full accounts made up to 31 December 2016 (265 pages)
3 October 2017Full accounts made up to 31 December 2016 (265 pages)
15 March 2017Registration of charge 005026690001, created on 10 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
15 March 2017Registration of charge 005026690001, created on 10 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
3 October 2016Full accounts made up to 31 December 2015 (311 pages)
3 October 2016Full accounts made up to 31 December 2015 (311 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,330,000
(8 pages)
5 October 2015Full accounts made up to 31 December 2014 (36 pages)
5 October 2015Full accounts made up to 31 December 2014 (36 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,330,000
(8 pages)
2 December 2014Termination of appointment of Michael Richard Bousfield as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Michael Richard Bousfield as a director on 30 November 2014 (1 page)
1 December 2014Director's details changed for Mr Michael Richard Bousfield on 14 December 2012 (2 pages)
1 December 2014Director's details changed for Mr Michael Richard Bousfield on 14 December 2012 (2 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,330,000
(10 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,330,000
(10 pages)
7 October 2014Director's details changed for Martin Alistair Gwynn on 30 September 2014 (2 pages)
7 October 2014Director's details changed for Martin Alistair Gwynn on 30 September 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (36 pages)
2 October 2014Full accounts made up to 31 December 2013 (36 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,330,000
(10 pages)
14 October 2013Director's details changed for Mr Michael Ian Chambers on 5 July 2013 (2 pages)
14 October 2013Director's details changed for Mr Michael Ian Chambers on 5 July 2013 (2 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,330,000
(10 pages)
14 October 2013Director's details changed for Mr Michael Ian Chambers on 5 July 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (31 pages)
2 October 2013Full accounts made up to 31 December 2012 (31 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
1 October 2012Termination of appointment of Andrew Hodgkins as a director (1 page)
1 October 2012Termination of appointment of Andrew Hodgkins as a director (1 page)
28 September 2012Director's details changed for Andrew William Hodgkins on 1 March 2012 (2 pages)
28 September 2012Director's details changed for Andrew William Hodgkins on 1 March 2012 (2 pages)
28 September 2012Director's details changed for Andrew William Hodgkins on 1 March 2012 (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (270 pages)
27 September 2012Full accounts made up to 31 December 2011 (270 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (27 pages)
30 September 2010Full accounts made up to 31 December 2009 (27 pages)
11 August 2010Director's details changed for Mr Michael Richard Bousfield on 15 July 2010 (3 pages)
11 August 2010Director's details changed for Mr Michael Richard Bousfield on 15 July 2010 (3 pages)
9 February 2010Secretary's details changed for Susan Kathleen Kelly on 1 January 2010 (1 page)
9 February 2010Secretary's details changed for Susan Kathleen Kelly on 1 January 2010 (1 page)
9 February 2010Secretary's details changed for Susan Kathleen Kelly on 1 January 2010 (1 page)
29 October 2009Full accounts made up to 31 December 2008 (26 pages)
29 October 2009Full accounts made up to 31 December 2008 (26 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
26 March 2009Director appointed andrew christopher brackfield (5 pages)
26 March 2009Director appointed andrew christopher brackfield (5 pages)
20 March 2009Director appointed mr michael richard bousfield (1 page)
20 March 2009Director appointed mr michael richard bousfield (1 page)
19 March 2009Director appointed andrew william hodgkins (1 page)
19 March 2009Director appointed andrew william hodgkins (1 page)
19 March 2009Director appointed mr michael ian chambers (1 page)
19 March 2009Director appointed mr michael ian chambers (1 page)
13 February 2009Return made up to 26/01/09; full list of members (4 pages)
13 February 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 December 2007 (25 pages)
26 January 2009Full accounts made up to 31 December 2007 (25 pages)
26 February 2008Return made up to 26/01/08; full list of members (4 pages)
26 February 2008Return made up to 26/01/08; full list of members (4 pages)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
9 October 2007Full accounts made up to 31 December 2006 (25 pages)
9 October 2007Full accounts made up to 31 December 2006 (25 pages)
26 September 2007Registered office changed on 26/09/07 from: chertsey road windlesham surrey GU20 6HJ (1 page)
26 September 2007Registered office changed on 26/09/07 from: chertsey road windlesham surrey GU20 6HJ (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
8 February 2007Return made up to 26/01/07; full list of members (3 pages)
8 February 2007Return made up to 26/01/07; full list of members (3 pages)
30 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 November 2006Auditor's resignation (1 page)
29 November 2006Auditor's resignation (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
4 July 2006Full accounts made up to 30 September 2005 (24 pages)
4 July 2006Full accounts made up to 30 September 2005 (24 pages)
6 February 2006Return made up to 26/01/06; full list of members (3 pages)
6 February 2006Return made up to 26/01/06; full list of members (3 pages)
20 January 2006Memorandum and Articles of Association (7 pages)
20 January 2006Memorandum and Articles of Association (7 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Full accounts made up to 30 September 2004 (24 pages)
11 July 2005Full accounts made up to 30 September 2004 (24 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Secretary's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Secretary's particulars changed (1 page)
18 February 2005Return made up to 26/01/05; full list of members (3 pages)
18 February 2005Return made up to 26/01/05; full list of members (3 pages)
3 September 2004Memorandum and Articles of Association (12 pages)
3 September 2004Memorandum and Articles of Association (12 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2004Ad 26/08/04--------- £ si 29000@1=29000 £ ic 1301000/1330000 (2 pages)
3 September 2004Ad 26/08/04--------- £ si 29000@1=29000 £ ic 1301000/1330000 (2 pages)
3 September 2004Nc inc already adjusted 26/08/04 (2 pages)
3 September 2004Nc inc already adjusted 26/08/04 (2 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2004Full accounts made up to 30 September 2003 (24 pages)
6 July 2004Full accounts made up to 30 September 2003 (24 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
12 May 2004Secretary's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Secretary's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 February 2004Return made up to 26/01/04; full list of members (7 pages)
12 February 2004Return made up to 26/01/04; full list of members (7 pages)
6 July 2003Full accounts made up to 30 September 2002 (23 pages)
6 July 2003Full accounts made up to 30 September 2002 (23 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
8 February 2003Nc inc already adjusted 11/06/01 (2 pages)
8 February 2003Ad 03/07/01--------- £ si 1000@1 (2 pages)
8 February 2003Return made up to 26/01/03; full list of members (7 pages)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2003Nc inc already adjusted 11/06/01 (2 pages)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2003Ad 03/07/01--------- £ si 1000@1 (2 pages)
8 February 2003Return made up to 26/01/03; full list of members (7 pages)
14 July 2002Full accounts made up to 30 September 2001 (23 pages)
14 July 2002Full accounts made up to 30 September 2001 (23 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2002Ad 03/07/01--------- £ si 1000@1 (2 pages)
5 February 2002Memorandum and Articles of Association (10 pages)
5 February 2002Memorandum and Articles of Association (10 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2002Nc inc already adjusted 11/06/01 (2 pages)
5 February 2002Nc inc already adjusted 11/06/01 (2 pages)
5 February 2002Return made up to 26/01/02; full list of members (7 pages)
5 February 2002Return made up to 26/01/02; full list of members (7 pages)
5 February 2002Ad 03/07/01--------- £ si 1000@1 (2 pages)
7 July 2001Ad 03/07/01--------- £ si 1000@1=1000 £ ic 1300000/1301000 (2 pages)
7 July 2001Ad 03/07/01--------- £ si 1000@1=1000 £ ic 1300000/1301000 (2 pages)
5 July 2001Full accounts made up to 30 September 2000 (22 pages)
5 July 2001Full accounts made up to 30 September 2000 (22 pages)
21 June 2001Memorandum and Articles of Association (10 pages)
21 June 2001Memorandum and Articles of Association (10 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2001£ nc 2000000/2001000 11/06/01 (2 pages)
21 June 2001£ nc 2000000/2001000 11/06/01 (2 pages)
12 June 2001Company name changed boc distribution services limite d\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed boc distribution services limite d\certificate issued on 12/06/01 (2 pages)
6 February 2001Return made up to 26/01/01; full list of members (5 pages)
6 February 2001Return made up to 26/01/01; full list of members (5 pages)
30 June 2000Full accounts made up to 30 September 1999 (23 pages)
30 June 2000Full accounts made up to 30 September 1999 (23 pages)
5 February 2000Return made up to 26/01/00; full list of members (5 pages)
5 February 2000Return made up to 26/01/00; full list of members (5 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
1 July 1999Full accounts made up to 30 September 1998 (22 pages)
1 July 1999Full accounts made up to 30 September 1998 (22 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
2 February 1999Return made up to 26/01/99; full list of members (7 pages)
2 February 1999Return made up to 26/01/99; full list of members (7 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
18 May 1998Memorandum and Articles of Association (9 pages)
18 May 1998Memorandum and Articles of Association (9 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 February 1998Full accounts made up to 30 September 1997 (19 pages)
6 February 1998Full accounts made up to 30 September 1997 (19 pages)
29 January 1998Return made up to 26/01/98; full list of members (7 pages)
29 January 1998Return made up to 26/01/98; full list of members (7 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
27 July 1997Director's particulars changed (1 page)
27 July 1997Director's particulars changed (1 page)
26 February 1997Full accounts made up to 30 September 1996 (20 pages)
26 February 1997Full accounts made up to 30 September 1996 (20 pages)
30 January 1997Return made up to 26/01/97; full list of members (7 pages)
30 January 1997Return made up to 26/01/97; full list of members (7 pages)
6 July 1996Full accounts made up to 30 September 1995 (21 pages)
6 July 1996Full accounts made up to 30 September 1995 (21 pages)
7 February 1996Return made up to 26/01/96; no change of members (5 pages)
7 February 1996Return made up to 26/01/96; no change of members (5 pages)
10 July 1995Full accounts made up to 30 September 1994 (19 pages)
10 July 1995Full accounts made up to 30 September 1994 (19 pages)
5 February 1995Location of register of members address changed (5 pages)
5 February 1995Return made up to 26/01/95; no change of members (5 pages)
5 February 1995Return made up to 26/01/95; no change of members (5 pages)
5 February 1995Location of register of members address changed (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
12 December 1994Secretary resigned (2 pages)
12 December 1994Secretary resigned (2 pages)
19 October 1994Director's particulars changed (2 pages)
19 October 1994Director's particulars changed (2 pages)
16 March 1994Full accounts made up to 30 September 1993 (17 pages)
16 March 1994Full accounts made up to 30 September 1993 (17 pages)
16 February 1994Return made up to 26/01/94; full list of members (7 pages)
16 February 1994Return made up to 26/01/94; full list of members (7 pages)
17 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1993Full accounts made up to 30 September 1992 (14 pages)
8 July 1993Full accounts made up to 30 September 1992 (14 pages)
16 February 1993Director resigned (2 pages)
16 February 1993Director resigned (2 pages)
16 February 1993Return made up to 26/01/93; no change of members (6 pages)
16 February 1993Return made up to 26/01/93; no change of members (6 pages)
18 February 1992Full accounts made up to 30 September 1991 (14 pages)
18 February 1992Return made up to 26/01/92; no change of members (6 pages)
18 February 1992Full accounts made up to 30 September 1991 (14 pages)
18 February 1992Return made up to 26/01/92; no change of members (6 pages)
23 July 1991New director appointed (2 pages)
23 July 1991New director appointed (2 pages)
19 July 1991New director appointed (2 pages)
19 July 1991New director appointed (2 pages)
9 July 1991Director resigned (2 pages)
9 July 1991Director resigned (2 pages)
16 May 1991Director resigned (2 pages)
16 May 1991Director resigned (2 pages)
20 February 1991Return made up to 26/01/91; full list of members (7 pages)
20 February 1991Full accounts made up to 30 September 1990 (14 pages)
20 February 1991Return made up to 26/01/91; full list of members (7 pages)
20 February 1991Full accounts made up to 30 September 1990 (14 pages)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 September 1990Company name changed\certificate issued on 28/09/90 (2 pages)
28 September 1990Company name changed\certificate issued on 28/09/90 (2 pages)
12 June 1990Full accounts made up to 30 September 1989 (14 pages)
12 June 1990Full accounts made up to 30 September 1989 (14 pages)
26 February 1990Return made up to 26/01/90; full list of members (7 pages)
26 February 1990Return made up to 26/01/90; full list of members (7 pages)
26 September 1989New director appointed (2 pages)
26 September 1989New director appointed (2 pages)
19 September 1989Director resigned (1 page)
19 September 1989Director resigned (1 page)
12 May 1989Secretary resigned;new secretary appointed (1 page)
12 May 1989Secretary resigned;new secretary appointed (1 page)
20 February 1989Return made up to 18/01/89; full list of members (9 pages)
20 February 1989Full accounts made up to 30 September 1988 (13 pages)
20 February 1989Return made up to 18/01/89; full list of members (9 pages)
20 February 1989Full accounts made up to 30 September 1988 (13 pages)
20 October 1988New director appointed (1 page)
20 October 1988New director appointed (1 page)
21 March 1988Secretary resigned;new secretary appointed (1 page)
21 March 1988Secretary resigned;new secretary appointed (1 page)
1 March 1988Full accounts made up to 30 September 1987 (13 pages)
1 March 1988Return made up to 20/01/88; full list of members (7 pages)
1 March 1988Full accounts made up to 30 September 1987 (13 pages)
1 March 1988Return made up to 20/01/88; full list of members (7 pages)
18 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 February 1987Return made up to 22/01/87; full list of members (6 pages)
25 February 1987Return made up to 22/01/87; full list of members (6 pages)
25 February 1987Full accounts made up to 30 September 1986 (13 pages)
25 February 1987Full accounts made up to 30 September 1986 (13 pages)
25 February 1987Full accounts made up to 30 September 1986 (13 pages)
5 December 1986Declaration of satisfaction of mortgage/charge (1 page)
5 December 1986Declaration of satisfaction of mortgage/charge (1 page)
1 March 1983Accounts made up to 30 September 1982 (19 pages)
1 March 1983Accounts made up to 30 September 1982 (19 pages)
8 July 1970Company name changed\certificate issued on 08/07/70 (3 pages)
8 July 1970Company name changed\certificate issued on 08/07/70 (3 pages)
22 December 1951Certificate of incorporation (1 page)
22 December 1951Certificate of incorporation (1 page)