Company NameXDG Limited
DirectorsMarc Furlonger and Lucy Glover
Company StatusActive
Company Number00530526
CategoryPrivate Limited Company
Incorporation Date18 March 1954(70 years, 2 months ago)
Previous NamesDowty Group Public Limited Company and XDG Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(64 years, 1 month after company formation)
Appointment Duration6 years
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameLucy Glover
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(67 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Secretary NameKiera Nicole Maloney
StatusCurrent
Appointed01 March 2024(70 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Sidney Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(38 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 August 1993)
RoleCompany Director
Correspondence AddressHome Farm-Manor Road
Towersey
Thame
Oxon
OX9 3QS
Director NameMr Bruce Brain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(38 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sevington Farmhouse
Yatton Keynell
Chippenham
Wiltshire
SN15 4NB
Director NameDenis Saunders
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(38 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 1998)
RoleCompany Director
Correspondence AddressLime Tree House 3 Tapster Court
Bushwood Lane
Lapworth
Warwickshire
B94 5PJ
Director NameJames Robinson Lightfoot
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(38 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressHigh Roding
Beechwood Close
Battledown
Gloucestershire
GL52 6QQ
Wales
Director NameSir Christopher Lewinton
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(38 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns House
Letcombe Bassett
Wantage
Oxfordshire
OX12 9LW
Director NameMr Michael Frederick Garner
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(38 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Drews
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameAir Chief Marshall Sir Thomas Lawrie Kennedy
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(38 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressGarden Cottage
Stockshill Manton
Oakham
Rutland
LE15 8SY
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed06 September 1992(38 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 September 1992)
RoleCompany Director
Correspondence Address2 Beechwood Close
Battledown
Cheltenham
Gloucestershire
GL52 6QQ
Wales
Secretary NameMr Denis Walker
NationalityBritish
StatusResigned
Appointed30 September 1992(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCompany Director
Correspondence Address28 Lionel Street
Burnley
Lancashire
BB12 6DY
Director NameMr Lionel Anthony Edwards
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(39 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincott Hill Farm
Whichford
Shipston On Stour
CV36 5PQ
Director NameBrian Augustine Walsh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(39 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressRye Lodge Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TZ
Director NameAnthony John Sumner
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(39 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 November 1998)
RoleCompany Director
Correspondence AddressManor Farm House
Taynton
Burford
Oxfordshire
OX18 4UB
Secretary NameDavid Peter Lillycrop
NationalityAmerican
StatusResigned
Appointed06 September 1993(39 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 August 2000)
RoleCompany Director
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameJames Lawrence Roe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DH
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(43 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(43 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(44 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed03 August 2000(46 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed15 November 2001(47 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(49 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(52 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(53 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(53 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMs Sarah Louise Cameron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(54 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2014)
RoleSecretary
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusResigned
Appointed28 November 2008(54 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(54 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(59 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(63 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Fiona Margaret Gillespie
StatusResigned
Appointed21 April 2017(63 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2022)
RoleCompany Director
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(63 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Laura Struan Macandrews
StatusResigned
Appointed14 January 2022(67 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX

Contact

Websitesmiths-group.com/

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

328.9m at £0.5Smiths Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£208,075,000
Current Liabilities£5,268,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

15 November 2007Delivered on: 21 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
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.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

4 December 2023Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
18 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page)
17 January 2022Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages)
17 January 2022Appointment of Lucy Glover as a director on 14 January 2022 (2 pages)
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page)
26 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 September 2020Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 February 2019Full accounts made up to 31 July 2018 (19 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
2 January 2018Full accounts made up to 31 July 2017 (19 pages)
2 January 2018Full accounts made up to 31 July 2017 (19 pages)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages)
24 April 2017Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
21 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
25 January 2017Full accounts made up to 31 July 2016 (19 pages)
25 January 2017Full accounts made up to 31 July 2016 (19 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
19 February 2016Full accounts made up to 31 July 2015 (15 pages)
19 February 2016Full accounts made up to 31 July 2015 (15 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 164,459,000
(6 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 164,459,000
(6 pages)
5 February 2015Full accounts made up to 31 July 2014 (15 pages)
5 February 2015Full accounts made up to 31 July 2014 (15 pages)
21 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 164,459,000
(7 pages)
21 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 164,459,000
(7 pages)
21 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 164,459,000
(7 pages)
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page)
7 March 2014Full accounts made up to 31 July 2013 (15 pages)
7 March 2014Full accounts made up to 31 July 2013 (15 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
7 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 164,459,000
(7 pages)
7 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 164,459,000
(7 pages)
7 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 164,459,000
(7 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
22 July 2013Resolutions
  • RES13 ‐ Shares sub divided 17/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 July 2013Resolutions
  • RES13 ‐ Shares sub divided 17/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 July 2013Sub-division of shares on 17 July 2013 (6 pages)
18 July 2013Re-registration from a public company to a private limited company (2 pages)
18 July 2013Re-registration from a public company to a private limited company (2 pages)
18 July 2013Change of share class name or designation (2 pages)
18 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(14 pages)
18 July 2013Re-registration of Memorandum and Articles (12 pages)
18 July 2013Change of share class name or designation (2 pages)
18 July 2013Sub-division of shares on 17 July 2013 (6 pages)
18 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(14 pages)
18 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 2013Re-registration of Memorandum and Articles (12 pages)
30 January 2013Full accounts made up to 31 July 2012 (14 pages)
30 January 2013Full accounts made up to 31 July 2012 (14 pages)
20 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
25 January 2012Full accounts made up to 31 July 2011 (14 pages)
25 January 2012Full accounts made up to 31 July 2011 (14 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 31 July 2010 (14 pages)
26 January 2011Full accounts made up to 31 July 2010 (14 pages)
8 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
27 January 2010Full accounts made up to 31 July 2009 (14 pages)
27 January 2010Full accounts made up to 31 July 2009 (14 pages)
7 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 September 2009Return made up to 06/09/09; full list of members (4 pages)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Director appointed ms sarah louise cameron (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Secretary appointed mr neil robert burdett (1 page)
22 January 2009Secretary appointed mr neil robert burdett (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Director appointed ms sarah louise cameron (1 page)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Appointment terminated secretary david penn (1 page)
21 January 2009Appointment terminated secretary david penn (1 page)
20 January 2009Full accounts made up to 31 July 2008 (14 pages)
20 January 2009Full accounts made up to 31 July 2008 (14 pages)
1 October 2008Appointment terminated director susan o'brien (1 page)
1 October 2008Appointment terminated director susan o'brien (1 page)
1 October 2008Return made up to 06/09/08; full list of members (4 pages)
1 October 2008Return made up to 06/09/08; full list of members (4 pages)
1 March 2008Full accounts made up to 31 July 2007 (15 pages)
1 March 2008Full accounts made up to 31 July 2007 (15 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
23 October 2007Return made up to 06/09/07; full list of members (3 pages)
23 October 2007Return made up to 06/09/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
30 May 2007Company name changed dowty group public LIMITED compa ny\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed dowty group public LIMITED compa ny\certificate issued on 30/05/07 (2 pages)
7 March 2007Full accounts made up to 5 August 2006 (12 pages)
7 March 2007Full accounts made up to 5 August 2006 (12 pages)
7 March 2007Full accounts made up to 5 August 2006 (12 pages)
2 October 2006Return made up to 06/09/06; full list of members (3 pages)
2 October 2006Return made up to 06/09/06; full list of members (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (4 pages)
20 July 2006New director appointed (4 pages)
20 July 2006Director resigned (1 page)
1 March 2006Full accounts made up to 31 July 2005 (13 pages)
1 March 2006Full accounts made up to 31 July 2005 (13 pages)
21 October 2005Return made up to 06/09/05; full list of members (6 pages)
21 October 2005Return made up to 06/09/05; full list of members (6 pages)
3 March 2005Full accounts made up to 31 July 2004 (13 pages)
3 March 2005Full accounts made up to 31 July 2004 (13 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
26 October 2004Return made up to 06/09/04; full list of members (6 pages)
26 October 2004Return made up to 06/09/04; full list of members (6 pages)
2 March 2004Full accounts made up to 31 July 2003 (12 pages)
2 March 2004Full accounts made up to 31 July 2003 (12 pages)
4 October 2003Return made up to 06/09/03; full list of members (6 pages)
4 October 2003Return made up to 06/09/03; full list of members (6 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
6 March 2003Full accounts made up to 31 July 2002 (14 pages)
6 March 2003Full accounts made up to 31 July 2002 (14 pages)
18 September 2002Registered office changed on 18/09/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page)
18 September 2002Return made up to 06/09/02; full list of members (7 pages)
18 September 2002Registered office changed on 18/09/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page)
18 September 2002Return made up to 06/09/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
4 March 2002Full accounts made up to 31 July 2001 (14 pages)
4 March 2002Full accounts made up to 31 July 2001 (14 pages)
6 February 2002Return made up to 06/09/01; full list of members (7 pages)
6 February 2002New secretary appointed (3 pages)
6 February 2002New secretary appointed (3 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Return made up to 06/09/01; full list of members (7 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
3 October 2000Return made up to 06/09/00; full list of members (7 pages)
3 October 2000Return made up to 06/09/00; full list of members (7 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
8 October 1999Amended full accounts made up to 31 December 1998 (17 pages)
8 October 1999Amended full accounts made up to 31 December 1998 (17 pages)
20 September 1999Return made up to 06/09/99; full list of members (10 pages)
20 September 1999Return made up to 06/09/99; full list of members (10 pages)
3 August 1999Full accounts made up to 31 December 1998 (17 pages)
3 August 1999Full accounts made up to 31 December 1998 (17 pages)
29 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (4 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (4 pages)
10 December 1998Director resigned (1 page)
9 October 1998Return made up to 06/09/98; no change of members (9 pages)
9 October 1998Return made up to 06/09/98; no change of members (9 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
7 July 1998Full accounts made up to 31 December 1997 (16 pages)
7 July 1998Full accounts made up to 31 December 1997 (16 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
9 October 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 October 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
25 September 1996Return made up to 06/09/96; full list of members (12 pages)
25 September 1996Return made up to 06/09/96; full list of members (12 pages)
30 July 1996Full accounts made up to 31 December 1995 (17 pages)
30 July 1996Full accounts made up to 31 December 1995 (17 pages)
5 October 1995Return made up to 06/09/95; no change of members (6 pages)
5 October 1995Return made up to 06/09/95; no change of members (6 pages)
19 September 1994Return made up to 06/09/94; no change of members (7 pages)
19 September 1994Return made up to 06/09/94; no change of members (7 pages)
5 August 1994Full accounts made up to 31 December 1993 (21 pages)
5 August 1994Full accounts made up to 31 December 1993 (21 pages)
30 September 1993Return made up to 06/09/93; bulk list available separately
  • 363(287) ‐ Registered office changed on 30/09/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
30 September 1993Return made up to 06/09/93; bulk list available separately
  • 363(287) ‐ Registered office changed on 30/09/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 August 1993Full accounts made up to 31 December 1992 (20 pages)
17 August 1993Full accounts made up to 31 December 1992 (20 pages)
16 October 1992Conve 31/07/92 (3 pages)
16 October 1992Conve 31/07/92 (3 pages)
6 October 1992Full accounts made up to 31 March 1992 (30 pages)
6 October 1992Full accounts made up to 31 March 1992 (30 pages)
2 October 1992Return made up to 06/09/92; bulk list available separately (8 pages)
2 October 1992Return made up to 06/09/92; bulk list available separately (8 pages)
28 August 1992Memorandum and Articles of Association (59 pages)
28 August 1992Memorandum and Articles of Association (59 pages)
17 August 1992Memorandum and Articles of Association (52 pages)
17 August 1992Memorandum and Articles of Association (52 pages)
6 August 1992Conve 25/06/92 (1 page)
6 August 1992Conve 25/06/92 (1 page)
1 July 1992Conve 04/06/92 (1 page)
1 July 1992Conve 04/06/92 (1 page)
12 May 1992Conve 16/04/92 (3 pages)
12 May 1992Conve 16/04/92 (3 pages)
28 April 1992Conve 09/04/92 (1 page)
28 April 1992Conve 09/04/92 (1 page)
21 April 1992Conve 30/03/92 (1 page)
21 April 1992Conve 30/03/92 (1 page)
6 March 1992Conve 31/01/92 (1 page)
6 March 1992Conve 31/01/92 (1 page)
3 December 1991Full group accounts made up to 31 March 1991 (37 pages)
3 December 1991Full group accounts made up to 31 March 1991 (37 pages)
24 September 1991Return made up to 06/09/91; bulk list available separately (9 pages)
24 September 1991Return made up to 06/09/91; bulk list available separately (9 pages)
10 September 1991Memorandum and Articles of Association (48 pages)
10 September 1991Memorandum and Articles of Association (48 pages)
6 November 1990Memorandum and Articles of Association (48 pages)
6 November 1990Memorandum and Articles of Association (48 pages)
4 October 1990Return made up to 06/09/90; bulk list available separately (5 pages)
4 October 1990Full group accounts made up to 31 March 1990 (76 pages)
4 October 1990Return made up to 06/09/90; bulk list available separately (5 pages)
4 October 1990Full group accounts made up to 31 March 1990 (76 pages)
5 September 1990Conve 31/07/90 (5 pages)
5 September 1990Conve 31/07/90 (5 pages)
26 October 1989Return made up to 07/09/89; bulk list available separately (8 pages)
26 October 1989Return made up to 07/09/89; bulk list available separately (8 pages)
10 October 1989Full accounts made up to 31 March 1989 (69 pages)
10 October 1989Full accounts made up to 31 March 1989 (69 pages)
23 August 1989Conve (1 page)
23 August 1989Conve (1 page)
28 September 1988Full accounts made up to 31 March 1988 (62 pages)
28 September 1988Full accounts made up to 31 March 1988 (62 pages)
30 October 1987Full group accounts made up to 31 March 1987 (61 pages)
30 October 1987Full group accounts made up to 31 March 1987 (61 pages)
4 November 1986Group of companies' accounts made up to 31 March 1986 (45 pages)
4 November 1986Group of companies' accounts made up to 31 March 1986 (45 pages)
31 October 1978Accounts made up to 31 March 1978 (24 pages)
31 October 1978Accounts made up to 31 March 1978 (24 pages)
14 November 1977Accounts made up to 31 March 1977 (27 pages)
14 November 1977Accounts made up to 31 March 1977 (27 pages)
18 March 1954Certificate of incorporation (1 page)
18 March 1954Certificate of incorporation (1 page)