Company NameOverbury Plc
Company StatusActive
Company Number00836946
CategoryPublic Limited Company
Incorporation Date8 February 1965(59 years, 3 months ago)
Previous NamesOverbury & Sons Limited and Overbury Group Plc

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Stephen Booth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(38 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameMr Paul Brazier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(42 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NamePeter Knight
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(45 years after company formation)
Appointment Duration14 years, 2 months
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(48 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(48 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(49 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameAndrew Paton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(51 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameMr Andrew David Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(53 years after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Fort Dunlop
Fort Parkway
Birmingham
B24 9FD
Director NameMr Robert Stuart David Ewing
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(55 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameMr Oliver Bradley Watson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(56 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameMr Mark Chain
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(57 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameDavid Joshua Vaal
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(59 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameMr Charlie John Heath
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(59 years, 2 months after company formation)
Appointment Duration6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameJohn Hamilton Hooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1997)
RoleChartered Surveyor
Correspondence AddressBeeches 10 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(26 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Secretary NameMr Alistair Thomas Sloan
NationalityBritish
StatusResigned
Appointed29 August 1991(26 years, 6 months after company formation)
Appointment Duration5 years (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameRobert Archibald William Marshall
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(29 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 April 1995)
RoleCompany Director
Correspondence Address3 Dene Close
Worcester Park
Surrey
KT4 7HQ
Director NamePaul David Gibbons
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(29 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 1995)
RoleMarketing Director
Correspondence Address53 Royal Oak Lane
Pirton
Hitchin
Hertfordshire
SG5 3QT
Director NameMr John Mark Illingworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(29 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 Howards Lane
Putney
London
SW15 6NY
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed11 November 1994(29 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Stephen Elliott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(31 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Napier Avenue
Parsons Green
London
SW6 3PS
Director NameMr Keith Adams
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(31 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollington House Sarum Road
Winchester
Hampshire
SO22 5QE
Director NameDavid Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address33 Temple Fortune Hill
Hampstead Garden Suburb
London
NW11 7XL
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(32 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameMr Stephen John Berry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(32 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1998)
RoleFinance Director
Correspondence Address47 Albert Road
Englefield Green
Egham
Surrey
TW20 0RQ
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(33 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameAnthony James Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(35 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 08 November 2013)
RoleCompany Director
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(36 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed09 February 2005(40 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Paul Anthony Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(42 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2010)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameHenry Robert Bartlett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(42 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2010)
RoleDivisional Managing Director
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameJohn Baker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(43 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameRobert Henry Banister
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(45 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 March 2023)
RoleDirector Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameDamien Francis Kenny
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(45 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Berners Street
London
W1T 3LA
Director NameJulian John Lebray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(45 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Noel Street
London
W1F 8DA
Director NameAndrew Boyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(48 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW

Contact

Websitewww.overbury.com
Email address[email protected]
Telephone020 73079000
Telephone regionLondon

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£375,804,000
Gross Profit£36,480,000
Net Worth£49,785,000
Cash£51,835,000
Current Liabilities£77,251,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
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 sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
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 for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
4 July 1991Delivered on: 12 July 1991
Satisfied on: 30 August 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For further details see doc 395 tc ref M466C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 November 2020Appointment of Mr Robert Stuart David Ewing as a director on 2 November 2020 (2 pages)
7 October 2020Termination of appointment of Neil Skelding as a director on 7 October 2020 (1 page)
3 August 2020Director's details changed for Neil Skelding on 3 August 2020 (2 pages)
1 July 2020Full accounts made up to 31 December 2019 (30 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 December 2019Director's details changed for Neil Skelding on 9 August 2019 (2 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
22 March 2019Full accounts made up to 31 December 2018 (28 pages)
8 November 2018Director's details changed for John Baker on 26 September 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
28 February 2018Full accounts made up to 31 December 2017 (24 pages)
12 February 2018Appointment of Mr Andrew David Wood as a director on 2 February 2018 (2 pages)
6 February 2018Termination of appointment of Julian John Lebray as a director on 1 February 2018 (1 page)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Director's details changed for Robert Henry Banister on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Robert Henry Banister on 20 June 2017 (2 pages)
11 May 2017Director's details changed for Peter Knight on 7 February 2017 (2 pages)
11 May 2017Director's details changed for Peter Knight on 7 February 2017 (2 pages)
10 May 2017Director's details changed for Peter Knight on 7 February 2017 (2 pages)
10 May 2017Director's details changed for Peter Knight on 7 February 2017 (2 pages)
5 April 2017Director's details changed for Julian John Lebray on 1 January 2015 (2 pages)
5 April 2017Director's details changed for Julian John Lebray on 1 January 2015 (2 pages)
16 March 2017Full accounts made up to 31 December 2016 (22 pages)
16 March 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 13,000,000
(14 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 13,000,000
(14 pages)
31 March 2016Director's details changed for Mr Christopher Stephen Booth on 28 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Christopher Stephen Booth on 28 March 2016 (2 pages)
18 March 2016Full accounts made up to 31 December 2015 (24 pages)
18 March 2016Full accounts made up to 31 December 2015 (24 pages)
8 March 2016Appointment of Andrew Paton as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Andrew Paton as a director on 1 March 2016 (2 pages)
5 November 2015Director's details changed for Neil Skelding on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Neil Skelding on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Neil Skelding on 5 November 2015 (2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 13,000,000
(13 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 13,000,000
(13 pages)
2 June 2015Statement of company's objects (2 pages)
2 June 2015Statement of company's objects (2 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 March 2015Full accounts made up to 31 December 2014 (26 pages)
23 March 2015Full accounts made up to 31 December 2014 (26 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 13,000,000
(12 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 13,000,000
(12 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
3 June 2014Director's details changed for Mr Christopher Stephen Booth on 1 November 2013 (2 pages)
3 June 2014Director's details changed for Mr Christopher Stephen Booth on 1 November 2013 (2 pages)
3 June 2014Director's details changed for Mr Christopher Stephen Booth on 1 November 2013 (2 pages)
5 March 2014Full accounts made up to 31 December 2013 (18 pages)
5 March 2014Full accounts made up to 31 December 2013 (18 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
20 December 2013Termination of appointment of Timothy Smith as a director (1 page)
20 December 2013Termination of appointment of Timothy Smith as a director (1 page)
14 November 2013Termination of appointment of Anthony Brown as a director (1 page)
14 November 2013Termination of appointment of Anthony Brown as a director (1 page)
15 October 2013Termination of appointment of Stephen Elliott as a director (1 page)
15 October 2013Termination of appointment of Stephen Elliott as a director (1 page)
12 September 2013Appointment of Andrew Boyle as a director (2 pages)
12 September 2013Appointment of Andrew Boyle as a director (2 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 13,000,000
(15 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 13,000,000
(15 pages)
7 August 2013Director's details changed for Neil Skelding on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Neil Skelding on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Neil Skelding on 7 August 2013 (2 pages)
25 June 2013Appointment of Neil Skelding as a director (2 pages)
25 June 2013Appointment of Neil Skelding as a director (2 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Appointment of Stephen Paul Crummett as a director (2 pages)
5 March 2013Appointment of Stephen Paul Crummett as a director (2 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 March 2013Full accounts made up to 31 December 2012 (16 pages)
4 March 2013Full accounts made up to 31 December 2012 (16 pages)
7 February 2013Termination of appointment of Damien Kenny as a director (1 page)
7 February 2013Termination of appointment of Damien Kenny as a director (1 page)
3 January 2013Termination of appointment of Paul Newton as a director (1 page)
3 January 2013Termination of appointment of Paul Newton as a director (1 page)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (16 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (16 pages)
1 March 2012Full accounts made up to 31 December 2011 (16 pages)
1 March 2012Full accounts made up to 31 December 2011 (16 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (16 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (16 pages)
14 July 2011Director's details changed for Stephen Elliott on 8 July 2011 (2 pages)
14 July 2011Director's details changed for Stephen Elliott on 8 July 2011 (2 pages)
14 July 2011Director's details changed for Stephen Elliott on 8 July 2011 (2 pages)
19 April 2011Director's details changed for Stephen Elliott on 1 August 2009 (1 page)
19 April 2011Director's details changed for Stephen Elliott on 1 August 2009 (1 page)
19 April 2011Director's details changed for Stephen Elliott on 1 August 2009 (1 page)
12 April 2011Director's details changed for Damien Francis Kenny on 11 March 2011 (2 pages)
12 April 2011Director's details changed for Damien Francis Kenny on 11 March 2011 (2 pages)
31 March 2011Director's details changed for Robert Henry Banister on 13 September 2010 (2 pages)
31 March 2011Director's details changed for Robert Henry Banister on 13 September 2010 (2 pages)
4 March 2011Director's details changed for Christopher Stephen Booth on 1 November 2010 (2 pages)
4 March 2011Director's details changed for Christopher Stephen Booth on 1 November 2010 (2 pages)
4 March 2011Director's details changed for Christopher Stephen Booth on 1 November 2010 (2 pages)
25 February 2011Full accounts made up to 31 December 2010 (22 pages)
25 February 2011Full accounts made up to 31 December 2010 (22 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 December 2010Termination of appointment of Paul Brown as a director (1 page)
1 December 2010Termination of appointment of Paul Brown as a director (1 page)
11 November 2010Appointment of Damien Francis Kenny as a director (2 pages)
11 November 2010Appointment of Damien Francis Kenny as a director (2 pages)
11 November 2010Appointment of Julian John Lebray as a director (2 pages)
11 November 2010Appointment of Julian John Lebray as a director (2 pages)
5 November 2010Termination of appointment of Andrew Paton as a director (1 page)
5 November 2010Termination of appointment of Andrew Paton as a director (1 page)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (16 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (16 pages)
15 July 2010Termination of appointment of Henry Bartlett as a director (1 page)
15 July 2010Termination of appointment of Henry Bartlett as a director (1 page)
7 May 2010Appointment of Robert Banister as a director (2 pages)
7 May 2010Appointment of Peter Knight as a director (2 pages)
7 May 2010Appointment of Peter Knight as a director (2 pages)
7 May 2010Appointment of Robert Banister as a director (2 pages)
25 February 2010Full accounts made up to 31 December 2009 (22 pages)
25 February 2010Full accounts made up to 31 December 2009 (22 pages)
15 October 2009Director's details changed for Timothy Geoffrey Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Desmond George Newton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy Geoffrey Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Desmond George Newton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Desmond George Newton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy Geoffrey Smith on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (7 pages)
12 October 2009Director's details changed for Anthony James Brown on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Anthony James Brown on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Anthony James Brown on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Anthony Brown on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen Elliott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Timothy Geoffrey Smith on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen Elliott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Christopher Stephen Booth on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Timothy Geoffrey Smith on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Anthony Brown on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Timothy Geoffrey Smith on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen Elliott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Anthony Brown on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Baker on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Christopher Stephen Booth on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for John Baker on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Baker on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Christopher Stephen Booth on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Brazier on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Andrew Paton on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Brazier on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Henry Robert Bartlett on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Henry Robert Bartlett on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Henry Robert Bartlett on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Andrew Paton on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Brazier on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Andrew Paton on 1 October 2009 (2 pages)
2 March 2009Full accounts made up to 31 December 2008 (21 pages)
2 March 2009Full accounts made up to 31 December 2008 (21 pages)
8 January 2009Director appointed andrew paton (1 page)
8 January 2009Director appointed john baker (1 page)
8 January 2009Director appointed andrew paton (1 page)
8 January 2009Director appointed john baker (1 page)
18 September 2008Return made up to 29/08/08; full list of members (6 pages)
18 September 2008Return made up to 29/08/08; full list of members (6 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 March 2008Full accounts made up to 31 December 2007 (21 pages)
4 March 2008Full accounts made up to 31 December 2007 (21 pages)
30 August 2007Return made up to 29/08/07; full list of members (4 pages)
30 August 2007Return made up to 29/08/07; full list of members (4 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
1 April 2007Full accounts made up to 31 December 2006 (20 pages)
1 April 2007Full accounts made up to 31 December 2006 (20 pages)
4 January 2007Ad 18/12/06--------- £ si 5000000@1=5000000 £ ic 8000000/13000000 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Nc inc already adjusted 18/12/06 (1 page)
4 January 2007Nc inc already adjusted 18/12/06 (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Ad 18/12/06--------- £ si 5000000@1=5000000 £ ic 8000000/13000000 (2 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
12 October 2006Return made up to 29/08/06; full list of members (9 pages)
12 October 2006Return made up to 29/08/06; full list of members (9 pages)
13 March 2006Full accounts made up to 31 December 2005 (18 pages)
13 March 2006Full accounts made up to 31 December 2005 (18 pages)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
25 February 2005Full accounts made up to 31 December 2004 (18 pages)
25 February 2005Full accounts made up to 31 December 2004 (18 pages)
13 October 2004Return made up to 29/08/04; full list of members (10 pages)
13 October 2004Return made up to 29/08/04; full list of members (10 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
27 March 2004Amended full accounts made up to 31 December 2003 (18 pages)
27 March 2004Amended full accounts made up to 31 December 2003 (18 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
27 February 2004Full accounts made up to 31 December 2003 (18 pages)
27 February 2004Full accounts made up to 31 December 2003 (18 pages)
26 January 2004Ad 19/12/03--------- £ si 2000000@1=2000000 £ ic 6000000/8000000 (2 pages)
26 January 2004Ad 19/12/03--------- £ si 2000000@1=2000000 £ ic 6000000/8000000 (2 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
15 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
24 February 2003Full accounts made up to 31 December 2002 (18 pages)
24 February 2003Full accounts made up to 31 December 2002 (18 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
30 October 2002Return made up to 29/08/02; full list of members (9 pages)
30 October 2002Return made up to 29/08/02; full list of members (9 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
20 February 2002Full accounts made up to 31 December 2001 (18 pages)
20 February 2002Full accounts made up to 31 December 2001 (18 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
8 November 2001Return made up to 29/08/01; full list of members (8 pages)
8 November 2001Return made up to 29/08/01; full list of members (8 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
19 February 2001Full accounts made up to 31 December 2000 (17 pages)
19 February 2001Full accounts made up to 31 December 2000 (17 pages)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
29 January 2001Location of register of members (1 page)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
29 January 2001Location of register of members (1 page)
12 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2001Nc inc already adjusted 21/12/00 (2 pages)
12 January 2001Nc inc already adjusted 21/12/00 (2 pages)
12 January 2001Ad 21/12/00--------- £ si 1900000@1=1900000 £ ic 4100000/6000000 (2 pages)
12 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2001Ad 21/12/00--------- £ si 1900000@1=1900000 £ ic 4100000/6000000 (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
22 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
25 February 2000Full accounts made up to 31 December 1999 (18 pages)
25 February 2000Full accounts made up to 31 December 1999 (18 pages)
3 September 1999Return made up to 29/08/99; no change of members (8 pages)
3 September 1999Return made up to 29/08/99; no change of members (8 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
24 February 1999Full accounts made up to 31 December 1998 (18 pages)
24 February 1999Full accounts made up to 31 December 1998 (18 pages)
3 September 1998Return made up to 29/08/98; full list of members (9 pages)
3 September 1998Return made up to 29/08/98; full list of members (9 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
27 March 1998Full group accounts made up to 31 December 1997 (23 pages)
27 March 1998Full group accounts made up to 31 December 1997 (23 pages)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998Nc inc already adjusted 23/12/97 (1 page)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998Nc inc already adjusted 23/12/97 (1 page)
9 February 1998Ad 23/12/97--------- £ si 4037630@1=4037630 £ ic 62370/4100000 (2 pages)
9 February 1998Ad 23/12/97--------- £ si 4037630@1=4037630 £ ic 62370/4100000 (2 pages)
23 December 1997Registered office changed on 23/12/97 from: 10-12 rosebery avenue london EC1R 4TD (1 page)
23 December 1997Registered office changed on 23/12/97 from: 10-12 rosebery avenue london EC1R 4TD (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
18 March 1997Full group accounts made up to 31 December 1996 (28 pages)
18 March 1997Full group accounts made up to 31 December 1996 (28 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
6 November 1996Return made up to 29/08/96; full list of members (9 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Auditor's resignation (2 pages)
6 November 1996Auditor's resignation (2 pages)
6 November 1996Return made up to 29/08/96; full list of members (9 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996Director resigned (2 pages)
15 September 1996New director appointed (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New director appointed (1 page)
15 September 1996Director resigned (2 pages)
30 August 1996Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Company name changed overbury group PLC\certificate issued on 06/08/96 (2 pages)
6 August 1996Company name changed overbury group PLC\certificate issued on 06/08/96 (2 pages)
22 April 1996Full group accounts made up to 31 December 1995 (25 pages)
22 April 1996Full group accounts made up to 31 December 1995 (25 pages)
9 February 1996Director resigned (2 pages)
9 February 1996Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 September 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 July 1995Full group accounts made up to 31 December 1994 (25 pages)
25 July 1995Full group accounts made up to 31 December 1994 (25 pages)
15 March 1995Ad 28/10/94--------- £ si 12370@1 (2 pages)
15 March 1995Ad 28/10/94--------- £ si 12370@1 (2 pages)
15 March 1995Statement of affairs (54 pages)
15 March 1995Statement of affairs (54 pages)
15 June 1994Full group accounts made up to 31 March 1994 (21 pages)
15 June 1994Full group accounts made up to 31 March 1994 (21 pages)
26 May 1993Full group accounts made up to 31 March 1993 (21 pages)
26 May 1993Full group accounts made up to 31 March 1993 (21 pages)
3 June 1992Full group accounts made up to 31 March 1992 (21 pages)
3 June 1992Full group accounts made up to 31 March 1992 (21 pages)
23 August 1991Full group accounts made up to 31 March 1991 (20 pages)
23 August 1991Full group accounts made up to 31 March 1991 (20 pages)
13 November 1990Re-registration of Memorandum and Articles (9 pages)
13 November 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 November 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 November 1990Re-registration of Memorandum and Articles (9 pages)
12 September 1990Full group accounts made up to 31 March 1990 (20 pages)
12 September 1990Full group accounts made up to 31 March 1990 (20 pages)
21 July 1988Accounts made up to 31 March 1988 (14 pages)
21 July 1988Accounts made up to 31 March 1988 (14 pages)