Company NameEst Defence Company UK Limited
DirectorLiza Sabol
Company StatusActive
Company Number00675623
CategoryPrivate Limited Company
Incorporation Date21 November 1960(63 years, 5 months ago)
Previous NamesHigh Temperature Engineers Limited and Wallop Defence Systems Limited

Business Activity

Section CManufacturing
SIC 2461Manufacture of explosives
SIC 20510Manufacture of explosives

Directors

Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(58 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 2012(51 years, 7 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRaymond Reginald Chamberlain
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address33 Stroud Green Lane
Stubbington
Hampshire
PO14 2HS
Director NamePhilip Michael Peter Moore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressWillow Cottage
Worlds End Hambledon
Waterlooville
Hampshire
PO7 4QU
Director NameTrevor Colin Mayne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address9 Oakford Close
North Molton
Devon
EX36 3HF
Director NameHenry George Barnes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleProduction Director And General Manager
Correspondence Address164 Portsmouth Road
Horndean
Waterlooville
Hampshire
PO8 9HP
Secretary NamePhilip Michael Peter Moore
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1993)
RoleCompany Director
Correspondence AddressWillow Cottage
Worlds End Hambledon
Waterlooville
Hampshire
PO7 4QU
Director NameGordon Francis De Courcy Page
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 1997)
RoleChief Executive
Correspondence AddressAvrillian
Woodland Walk
Ferndown
Dorset
BH22 9LP
Director NameJohn Stuart Adamson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 1997)
RoleDirector Of Manufacturing
Correspondence AddressLowick
Crawley Hill West Wellow
Romsey
Hampshire
SO51 6AP
Director NameRichard John Annett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressNallers Farm Askerswell
Dorchester
Dorset
DT2 9EJ
Director NameMr Brian Moore
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(32 years, 11 months after company formation)
Appointment Duration2 months (resigned 15 December 1993)
RoleAccountant
Correspondence Address21 Beacon Hill
Corfe Mullen
Wimborne
Dorset
BH21 3RU
Director NameRobin Hartley Ledgerd Clark
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 1997)
RoleManaging Director
Correspondence AddressGlebe Cottage
Rockbourne
Fordingbridge
Hampshire
SP6 3NA
Secretary NameMr Brian Moore
NationalityBritish
StatusResigned
Appointed11 October 1993(32 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 1994)
RoleCompany Director
Correspondence Address21 Beacon Hill
Corfe Mullen
Wimborne
Dorset
BH21 3RU
Secretary NameMartin James Hardy Johnston
NationalityBritish
StatusResigned
Appointed15 December 1993(33 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressOak Bank
Pikes Hill Avenue
Lyndhurst
Hampshire
SO43 7AX
Director NameMr Martin James Hardy Johnston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(33 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Secretary NameBlair Wallis
NationalityBritish
StatusResigned
Appointed30 September 1994(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressKingsettle Lodge
Bakers Lane Holtwood
Wimborne
Dorset
BH21 7RD
Secretary NameMr Wayne Ian French
NationalityBritish
StatusResigned
Appointed27 November 1995(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfields
Allbrook
Eastleigh
Hampshire
SO50 4RP
Director NameAlastair Giles Irwin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(36 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanbridge House
Stanbridge
Wimborne
Dorset
BH21 4JD
Director NameJohn Michael Pope
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(36 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2003)
RoleSolicitor
Correspondence AddressThe Rise 18 Highland Road
Wimborne
Dorset
BH21 2QN
Secretary NameJohn Michael Pope
NationalityBritish
StatusResigned
Appointed18 August 1997(36 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressThe Rise 18 Highland Road
Wimborne
Dorset
BH21 2QN
Director NameMr Michael John Pearson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2005)
RoleDirector Operations
Country of ResidenceEngland
Correspondence Address26 Mollison Rise
Whiteley
Fareham
Hampshire
PO15 7JX
Director NameMr Nicholas Keith Jackson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(43 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressValencia Villa
13 Salisbury Road
Blandford Forum
Dorset
DT11 7HL
Director NameMr Wayne Ian French
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(43 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfields
Allbrook
Eastleigh
Hampshire
SO50 4RP
Director NameNicholas Stewart Barlow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(43 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2009)
RoleTechnical Director
Correspondence Address12 Orchid Drive
Ludgershall
Andover
Hampshire
SP11 9TE
Secretary NameMr Nicholas Keith Jackson
NationalityBritish
StatusResigned
Appointed09 December 2003(43 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressValencia Villa
13 Salisbury Road
Blandford Forum
Dorset
DT11 7HL
Director NameRobert Raymond Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(45 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2011)
RolePresident Esterline Defence Gr
Country of ResidenceUnited States
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(45 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2018)
RoleVice President Cfo Secretary T
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Anthony Connors
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(48 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Jonathan Paul Hunt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(48 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Frank Edward Houston
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(49 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 23 March 2010)
RoleSenior Group Vice President
Country of ResidenceUnited States
Correspondence Address2049 42nd Avenue East
Seattle
Washington
98112
Director NameJames Dale Brandt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(50 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 December 2018)
RoleDefence Industry Executive
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Robert Etherton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(51 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2019)
RoleVice President Of Finance And I.T.
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(57 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(58 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(45 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 June 2012)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD

Contact

Websitewallopdefence.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

30.8k at £1Esterline Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,567,000
Gross Profit-£2,741,000
Net Worth-£168,000
Cash£3,829,000
Current Liabilities£22,671,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

5 March 2010Delivered on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re wallop defence systems limited business premium account ac/no 23812049.
Outstanding
26 July 1991Delivered on: 27 July 1991
Satisfied on: 5 January 2001
Persons entitled: Midland Montagu Leasing Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & singular the chattels, plant & machinery described in the schedule on form 395. (see form 395 for full details).
Fully Satisfied
22 May 1991Delivered on: 31 May 1991
Satisfied on: 28 August 1993
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 charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

26 January 2021Accounts for a small company made up to 30 September 2020 (8 pages)
27 August 2020Accounts for a small company made up to 30 September 2019 (9 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
10 December 2019Termination of appointment of John Robert Etherton as a director on 2 October 2019 (1 page)
14 November 2019Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page)
14 November 2019Appointment of Liza Sabol as a director on 2 October 2019 (2 pages)
10 September 2019Full accounts made up to 28 September 2018 (20 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
11 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
31 January 2019Termination of appointment of James Dale Brandt as a director on 10 December 2018 (1 page)
8 October 2018Full accounts made up to 29 September 2017 (23 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
15 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
1 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 30,802
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 30,802
(3 pages)
20 September 2017Full accounts made up to 30 September 2016 (23 pages)
20 September 2017Full accounts made up to 30 September 2016 (23 pages)
17 August 2017Notification of Esterline Acquisition Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Esterline Acquisition Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
17 August 2017Notification of Esterline Acquisition Limited as a person with significant control on 17 August 2017 (2 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 30,801
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 30,801
(3 pages)
8 September 2016Termination of appointment of Kenneth John Smart as a director on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Kenneth John Smart as a director on 29 July 2016 (1 page)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 30,800
(7 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 30,800
(7 pages)
28 June 2016Full accounts made up to 2 October 2015 (26 pages)
28 June 2016Full accounts made up to 2 October 2015 (26 pages)
17 June 2016Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016 (1 page)
17 June 2016Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016 (1 page)
5 May 2016Change of name notice (2 pages)
5 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
5 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
5 May 2016Change of name notice (2 pages)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (26 pages)
10 August 2015Full accounts made up to 31 October 2014 (26 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 30,800
(5 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 30,800
(5 pages)
8 August 2014Full accounts made up to 25 October 2013 (25 pages)
8 August 2014Full accounts made up to 25 October 2013 (25 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30,800
(5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30,800
(5 pages)
30 July 2013Full accounts made up to 26 October 2012 (25 pages)
30 July 2013Full accounts made up to 26 October 2012 (25 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
30 July 2012Full accounts made up to 28 October 2011 (25 pages)
30 July 2012Full accounts made up to 28 October 2011 (25 pages)
22 June 2012Director's details changed for James Dale Brandt on 13 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Kenneth John Smart on 13 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Kenneth John Smart on 13 June 2012 (2 pages)
22 June 2012Director's details changed for John Robert Etherton on 13 June 2012 (2 pages)
22 June 2012Director's details changed for Jonathan Paul Hunt on 13 June 2012 (2 pages)
22 June 2012Director's details changed for James Dale Brandt on 13 June 2012 (2 pages)
22 June 2012Director's details changed for Jonathan Paul Hunt on 13 June 2012 (2 pages)
22 June 2012Director's details changed for John Robert Etherton on 13 June 2012 (2 pages)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary on 13 June 2012 (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary on 13 June 2012 (2 pages)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary on 13 June 2012 (2 pages)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary on 13 June 2012 (1 page)
29 March 2012Appointment of Mr Kenneth John Smart as a director on 12 March 2012 (2 pages)
29 March 2012Appointment of Mr Kenneth John Smart as a director on 12 March 2012 (2 pages)
1 March 2012Termination of appointment of John Bennett Taylor as a director on 29 February 2012 (1 page)
1 March 2012Termination of appointment of John Bennett Taylor as a director on 29 February 2012 (1 page)
29 February 2012Appointment of John Robert Etherton as a director on 29 February 2012 (2 pages)
29 February 2012Termination of appointment of David Anthony Connors as a director on 29 February 2012 (1 page)
29 February 2012Appointment of John Robert Etherton as a director on 29 February 2012 (2 pages)
29 February 2012Termination of appointment of David Anthony Connors as a director on 29 February 2012 (1 page)
2 August 2011Appointment of James Dale Brandt as a director (2 pages)
2 August 2011Appointment of James Dale Brandt as a director (2 pages)
26 July 2011Full accounts made up to 29 October 2010 (24 pages)
26 July 2011Full accounts made up to 29 October 2010 (24 pages)
13 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mitre Secretaries Limited on 20 June 2011 (2 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 June 2011Secretary's details changed for Mitre Secretaries Limited on 20 June 2011 (2 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Robert Harris as a director (1 page)
3 February 2011Termination of appointment of Robert Harris as a director (1 page)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
6 August 2010Full accounts made up to 30 October 2009 (26 pages)
6 August 2010Full accounts made up to 30 October 2009 (26 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Robert David George on 1 October 2009 (2 pages)
26 May 2010Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages)
26 May 2010Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Robert David George on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Robert David George on 1 October 2009 (2 pages)
26 May 2010Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Anthony Connors on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Anthony Connors on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Frank Houston as a director (1 page)
29 April 2010Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Anthony Connors on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Frank Houston as a director (1 page)
15 April 2010Appointment of Frank Edward Houston as a director (2 pages)
15 April 2010Appointment of Frank Edward Houston as a director (2 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 October 2009Appointment of Jonathan Paul Hunt as a director (2 pages)
22 October 2009Appointment of Jonathan Paul Hunt as a director (2 pages)
26 August 2009Full accounts made up to 31 October 2008 (26 pages)
26 August 2009Full accounts made up to 31 October 2008 (26 pages)
6 July 2009Return made up to 20/06/09; full list of members (8 pages)
6 July 2009Return made up to 20/06/09; full list of members (8 pages)
22 June 2009Appointment terminated director nicholas jackson (1 page)
22 June 2009Appointment terminated director nicholas jackson (1 page)
11 February 2009Director appointed david anthony connors (2 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 February 2009Director appointed david anthony connors (2 pages)
11 February 2009Appointment terminated director nicholas barlow (1 page)
11 February 2009Appointment terminated director nicholas barlow (1 page)
26 August 2008Full accounts made up to 26 October 2007 (25 pages)
26 August 2008Full accounts made up to 26 October 2007 (25 pages)
14 July 2008Return made up to 20/06/08; full list of members (8 pages)
14 July 2008Return made up to 20/06/08; full list of members (8 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
24 August 2007Full accounts made up to 27 October 2006 (25 pages)
24 August 2007Full accounts made up to 27 October 2006 (25 pages)
17 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Return made up to 20/06/07; full list of members (8 pages)
13 July 2007Return made up to 20/06/07; full list of members (8 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
12 July 2006Return made up to 20/06/06; full list of members (8 pages)
12 July 2006Return made up to 20/06/06; full list of members (8 pages)
13 June 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
13 June 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: brook road wimborne dorset BH21 2BJ (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: brook road wimborne dorset BH21 2BJ (1 page)
21 April 2006Secretary resigned (1 page)
4 April 2006Full accounts made up to 31 December 2005 (20 pages)
4 April 2006Full accounts made up to 31 December 2005 (20 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
18 July 2005Return made up to 20/06/05; full list of members (7 pages)
18 July 2005Return made up to 20/06/05; full list of members (7 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 August 2004Return made up to 20/06/04; full list of members (7 pages)
19 August 2004Return made up to 20/06/04; full list of members (7 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Return made up to 20/06/03; no change of members; amend (6 pages)
14 February 2004Secretary resigned;director resigned (1 page)
14 February 2004Secretary resigned;director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Return made up to 04/02/04; full list of members (7 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Return made up to 04/02/04; full list of members (7 pages)
14 February 2004Return made up to 20/06/03; no change of members; amend (6 pages)
14 February 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
5 December 2003Company name changed high temperature engineers limit ed\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed high temperature engineers limit ed\certificate issued on 05/12/03 (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
10 July 2003Return made up to 20/06/03; full list of members (5 pages)
10 July 2003Return made up to 20/06/03; full list of members (5 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 July 2002Return made up to 20/06/02; full list of members (5 pages)
14 July 2002Return made up to 20/06/02; full list of members (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 July 2001Return made up to 20/06/01; full list of members (5 pages)
24 July 2001Return made up to 20/06/01; full list of members (5 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 July 2000Return made up to 20/06/00; full list of members (8 pages)
26 July 2000Return made up to 20/06/00; full list of members (8 pages)
21 July 1999Return made up to 20/06/99; full list of members (8 pages)
21 July 1999Return made up to 20/06/99; full list of members (8 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 July 1998Return made up to 20/06/98; full list of members (7 pages)
22 July 1998Return made up to 20/06/98; full list of members (7 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 September 1997New director appointed (2 pages)
16 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1997Return made up to 20/06/97; full list of members (8 pages)
22 July 1997Return made up to 20/06/97; full list of members (8 pages)
2 July 1997Full accounts made up to 31 December 1996 (10 pages)
2 July 1997Full accounts made up to 31 December 1996 (10 pages)
26 September 1996Director's particulars changed (2 pages)
26 September 1996Director's particulars changed (2 pages)
11 August 1996Full accounts made up to 31 December 1995 (18 pages)
11 August 1996Full accounts made up to 31 December 1995 (18 pages)
9 July 1996Return made up to 20/06/96; full list of members (9 pages)
9 July 1996Return made up to 20/06/96; full list of members (9 pages)
19 September 1995Full accounts made up to 31 December 1994 (22 pages)
19 September 1995Full accounts made up to 31 December 1994 (22 pages)
18 September 1995Director's particulars changed (6 pages)
18 September 1995Director's particulars changed (6 pages)
13 July 1995Return made up to 20/06/95; full list of members (8 pages)
13 July 1995Return made up to 20/06/95; full list of members (8 pages)
5 January 1995Director resigned (2 pages)
5 January 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (74 pages)
15 November 1994Director's particulars changed (3 pages)
15 November 1994Director's particulars changed (3 pages)
20 October 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
20 October 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
14 July 1994Director resigned (2 pages)
14 July 1994Director resigned (2 pages)
6 July 1994Full accounts made up to 31 December 1993 (22 pages)
6 July 1994Full accounts made up to 31 December 1993 (22 pages)
1 July 1994Return made up to 20/06/94; full list of members (10 pages)
1 July 1994Return made up to 20/06/94; full list of members (10 pages)
28 June 1994Memorandum and Articles of Association (19 pages)
28 June 1994Memorandum and Articles of Association (19 pages)
25 March 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/03/94
(1 page)
25 March 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/03/94
(1 page)
25 March 1994New director appointed (3 pages)
25 March 1994New director appointed (3 pages)
16 February 1994Director's particulars changed (2 pages)
16 February 1994Director's particulars changed (2 pages)
10 February 1994Director's particulars changed (2 pages)
10 February 1994Director's particulars changed (2 pages)
28 January 1994Return made up to 31/12/93; full list of members (9 pages)
28 January 1994Return made up to 31/12/93; full list of members (9 pages)
13 January 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
13 January 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
29 November 1993New director appointed (3 pages)
29 November 1993New director appointed (3 pages)
23 November 1993Registered office changed on 23/11/93 from: lower quay road fareham hampshire PO16 0RG (1 page)
23 November 1993New director appointed (2 pages)
23 November 1993Accounting reference date shortened from 28/02 to 31/12 (1 page)
23 November 1993Registered office changed on 23/11/93 from: lower quay road fareham hampshire PO16 0RG (1 page)
23 November 1993New director appointed (2 pages)
23 November 1993Accounting reference date shortened from 28/02 to 31/12 (1 page)
12 November 1993Auditor's resignation (2 pages)
12 November 1993Auditor's resignation (2 pages)
11 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
11 November 1993Ad 11/10/93--------- £ si 800@1=800 £ ic 30000/30800 (2 pages)
11 November 1993Memorandum and Articles of Association (10 pages)
11 November 1993Ad 11/10/93--------- £ si 800@1=800 £ ic 30000/30800 (2 pages)
11 November 1993Memorandum and Articles of Association (10 pages)
11 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
28 August 1993Declaration of satisfaction of mortgage/charge (1 page)
28 August 1993Declaration of satisfaction of mortgage/charge (1 page)
11 May 1993Full accounts made up to 28 February 1993 (19 pages)
11 May 1993Full accounts made up to 28 February 1993 (19 pages)
23 February 1993Return made up to 31/12/92; no change of members (6 pages)
23 February 1993Return made up to 31/12/92; no change of members (6 pages)
22 October 1992Full accounts made up to 29 February 1992 (18 pages)
22 October 1992Full accounts made up to 29 February 1992 (18 pages)
14 January 1992Return made up to 31/12/91; full list of members (8 pages)
14 January 1992Return made up to 31/12/91; full list of members (8 pages)
3 December 1991Full accounts made up to 2 March 1991 (18 pages)
3 December 1991Full accounts made up to 2 March 1991 (18 pages)
3 December 1991Full accounts made up to 2 March 1991 (18 pages)
29 October 1991Director resigned (2 pages)
29 October 1991Director resigned (2 pages)
11 January 1991Director resigned (2 pages)
11 January 1991Director resigned (2 pages)
10 January 1991Full accounts made up to 3 March 1990 (17 pages)
10 January 1991Full accounts made up to 3 March 1990 (17 pages)
10 January 1991Full accounts made up to 3 March 1990 (17 pages)
10 January 1991Return made up to 31/12/90; change of members (6 pages)
10 January 1991Return made up to 31/12/90; change of members (6 pages)
17 December 1990Director resigned (2 pages)
17 December 1990Director resigned (2 pages)
27 February 1990Return made up to 31/12/89; full list of members (5 pages)
27 February 1990Full accounts made up to 4 March 1989 (16 pages)
27 February 1990Full accounts made up to 4 March 1989 (16 pages)
27 February 1990Return made up to 31/12/89; full list of members (5 pages)
27 February 1990Full accounts made up to 4 March 1989 (16 pages)
5 January 1989Full accounts made up to 28 February 1988 (16 pages)
5 January 1989Return made up to 28/12/88; full list of members (5 pages)
5 January 1989Full accounts made up to 28 February 1988 (16 pages)
5 January 1989Return made up to 28/12/88; full list of members (5 pages)
4 March 1988New secretary appointed;new director appointed (2 pages)
4 March 1988New secretary appointed;new director appointed (2 pages)
12 November 1987Return made up to 21/10/87; full list of members (5 pages)
12 November 1987Return made up to 21/10/87; full list of members (5 pages)
12 November 1987Full accounts made up to 28 February 1987 (16 pages)
12 November 1987Full accounts made up to 28 February 1987 (16 pages)
20 February 1987Director resigned (2 pages)
20 February 1987Director resigned (2 pages)
20 February 1987Declaration of satisfaction of mortgage/charge (4 pages)
20 February 1987Declaration of satisfaction of mortgage/charge (4 pages)
10 December 1986Director resigned;new director appointed (2 pages)
10 December 1986Director resigned;new director appointed (2 pages)
26 November 1986Return made up to 15/10/86; full list of members (5 pages)
26 November 1986Return made up to 15/10/86; full list of members (5 pages)
11 November 1986Full accounts made up to 28 February 1986 (14 pages)
11 November 1986Full accounts made up to 28 February 1986 (14 pages)
6 August 1985Accounts made up to 2 March 1985 (13 pages)
6 August 1985Accounts made up to 2 March 1985 (13 pages)
6 August 1985Accounts made up to 2 March 1985 (13 pages)
14 November 1984Accounts made up to 3 March 1984 (16 pages)
14 November 1984Accounts made up to 3 March 1984 (16 pages)
14 November 1984Accounts made up to 3 March 1984 (16 pages)
15 November 1983Accounts made up to 26 February 1983 (19 pages)
15 November 1983Accounts made up to 26 February 1983 (19 pages)
15 September 1983Annual return made up to 31/12/82 (4 pages)
15 September 1983Annual return made up to 31/12/82 (4 pages)
1 September 1983Annual return made up to 31/12/80 (4 pages)
1 September 1983Annual return made up to 31/12/80 (4 pages)
17 February 1983Accounts made up to 28 February 1982 (14 pages)
17 February 1983Accounts made up to 28 February 1982 (14 pages)
21 November 1960Incorporation (18 pages)
21 November 1960Incorporation (18 pages)