Company NameHuntaven Properties Limited
Company StatusActive
Company Number00841865
CategoryPrivate Limited Company
Incorporation Date19 March 1965(59 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Ben Willey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(45 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameDr David Benjamin Willey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(45 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Arthur James Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2017(52 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Bruce Hill Ferguson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(52 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Gavin James Baverstock
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(57 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMiss Claire Jacqueline Rees
StatusCurrent
Appointed02 October 2023(58 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Graeme Howard Blythe Brook
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Melbourne Close
Orpington
Kent
BR6 0BJ
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(27 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(27 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2002)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusResigned
Appointed11 November 1992(27 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(33 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 October 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressChirnells 20 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameMr Kenneth William Miller
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage The Street
Compton
Guildford
Surrey
GU3 1EB
Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(36 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 September 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Cormac John Peter Gilmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2002(37 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 03 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Cormac John Peter Gilmore
NationalityIrish
StatusResigned
Appointed01 August 2002(37 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMr Dennis Lee Proctor
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2008(43 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2017)
RoleChief Executive
Country of ResidenceUnited States, Texas
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(43 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 15 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMr Ben Willey
StatusResigned
Appointed17 June 2010(45 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2023)
RoleCompany Director
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(55 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 2023)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ

Contact

Websitehunting.plc.uk

Location

Registered Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

43.3m at £1Hunting Oil Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,519,000
Gross Profit£4,319,000
Net Worth£16,218,000
Cash£1,902,000
Current Liabilities£5,061,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

24 November 2016Delivered on: 1 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: (I) all and whole the subjects at balfeich, fordoun, laurencekirk, under title number KNC5849, (ii) all and whole the subjects. Lying to the northwest of balfeith farm, fordoun, laurencekirk, under title number KNC18995, (iii) all and whole the ground at fordoun aerodrome, fordoun, laurencekirk, under title number KNC20083 and others. For more details please refer to the instrument.
Outstanding
14 February 1986Delivered on: 17 February 1986
Persons entitled: Kleinwort Benson Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or hunting surveys & consultants limited to the chargee on any account whatsoever.
Particulars: All that f/h property situate on the north side of elstree way borehamwood herth t/n hd 52038.
Outstanding
12 July 1983Delivered on: 20 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
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.
Particulars: Any account of the company with lloyds bank PLC.
Outstanding
10 April 1980Delivered on: 14 April 1980
Persons entitled: Carborundum Engine Components Limited

Classification: Legal charge
Secured details: £ 750,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings at vale road, tonbridge kent and described in a conveyance dated 10TH april 1980.
Outstanding
24 November 2016Delivered on: 2 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole that area or piece of ground extending to five acres and five decimal or one-tenth parts of an acre or thereby part. Of badentoy industrial estate, portlethan show delineated in red on the plan.
Outstanding
24 November 2016Delivered on: 1 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: (I) all and whole the property known as site ag badentoy industrial estate, aberdeen registered under title number KNC5052, and (ii) all and whole the property known as the. Subjects on the east side of badentoy place, badentoy industrial estate, aberdeen and on the north side of badentoy avenue, aberdeen registered under title number KNC1345.
Outstanding
7 May 2004Delivered on: 22 May 2004
Satisfied on: 29 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991
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
26 February 1981Delivered on: 5 March 1981
Satisfied on: 16 March 1998
Persons entitled: Merchant Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H civil aviation communication centre, purley way croydon title no sgl 242521.
Fully Satisfied
26 February 1981Delivered on: 5 March 1981
Satisfied on: 16 March 1998
Persons entitled: Merchant Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being to the west of purley way croydon title no sgl 37263.
Fully Satisfied
14 July 1967Delivered on: 2 August 1967
Satisfied on: 16 March 1998
Persons entitled: Midland Bank PLC

Classification: Charge be deposit of deeds
Secured details: All monies due etc.
Particulars: F/H land & bldgs to west of purley way, croydon surrey.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Ben Willey as a secretary on 1 October 2023 (1 page)
11 October 2023Termination of appointment of a secretary (1 page)
10 October 2023Appointment of Miss Claire Jacqueline Rees as a secretary on 2 October 2023 (2 pages)
23 June 2023Full accounts made up to 31 December 2022 (35 pages)
8 June 2023Change of details for Hunting Energy Holdings Limited as a person with significant control on 24 June 2022 (2 pages)
5 January 2023Termination of appointment of Cormac John Peter Gilmore as a director on 3 January 2023 (1 page)
4 January 2023Appointment of Mr Gavin James Baverstock as a director on 3 January 2023 (2 pages)
4 January 2023Termination of appointment of Mark Edwin Jarvis as a director on 3 January 2023 (1 page)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (41 pages)
24 June 2022Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on 24 June 2022 (1 page)
11 March 2022Second filing for the appointment of Dr David Benjamin Willey as a director (3 pages)
12 January 2022Second filing of Confirmation Statement dated 20 December 2021 (3 pages)
20 December 2021Confirmation statement made on 20 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 12/01/2022
(6 pages)
16 December 2021Change of details for Hunting Oil Holdings Limited as a person with significant control on 12 October 2021 (2 pages)
6 December 2021Satisfaction of charge 008418650011 in full (1 page)
6 December 2021Satisfaction of charge 008418650010 in full (1 page)
8 October 2021Solvency Statement dated 30/09/21 (1 page)
8 October 2021Statement of capital on 8 October 2021
  • GBP 1
(3 pages)
8 October 2021Statement by Directors (1 page)
8 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 June 2021Full accounts made up to 31 December 2020 (41 pages)
17 December 2020Full accounts made up to 31 December 2019 (44 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
10 December 2020Director's details changed for Dr Ben Willey on 10 December 2020 (2 pages)
16 April 2020Director's details changed for Mr Bruce Hill Ferguson on 1 August 2018 (2 pages)
15 April 2020Termination of appointment of Peter Rose as a director on 15 April 2020 (1 page)
12 March 2020Appointment of Mr Mark Edwin Jarvis as a director on 12 March 2020 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 November 2019Director's details changed for Dr Ben Willey on 27 September 2019 (2 pages)
27 September 2019Satisfaction of charge 008418650009 in full (1 page)
19 September 2019All of the property or undertaking has been released from charge 008418650009 (1 page)
22 August 2019Full accounts made up to 31 December 2018 (35 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
5 December 2018Director's details changed for Dr Ben Willey on 5 December 2018 (2 pages)
29 November 2018Director's details changed for Mr Cormac John Peter Gilmore on 28 November 2018 (2 pages)
28 November 2018Director's details changed for Mr Peter Rose on 28 November 2018 (2 pages)
21 August 2018Full accounts made up to 31 December 2017 (31 pages)
10 January 2018Appointment of Mr Bruce Hill Ferguson as a director on 10 January 2018 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (31 pages)
18 September 2017Full accounts made up to 31 December 2016 (31 pages)
8 September 2017Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages)
8 September 2017Termination of appointment of Richard Hugh Hunting as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Richard Hugh Hunting as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page)
2 December 2016Registration of charge 008418650011, created on 24 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
2 December 2016Registration of charge 008418650011, created on 24 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
1 December 2016Registration of charge 008418650009, created on 24 November 2016 (12 pages)
1 December 2016Registration of charge 008418650009, created on 24 November 2016 (12 pages)
1 December 2016Registration of charge 008418650010, created on 24 November 2016 (11 pages)
1 December 2016Registration of charge 008418650010, created on 24 November 2016 (11 pages)
26 September 2016Full accounts made up to 31 December 2015 (30 pages)
26 September 2016Full accounts made up to 31 December 2015 (30 pages)
31 May 2016Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 43,250,000
(5 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 43,250,000
(5 pages)
18 June 2015Full accounts made up to 31 December 2014 (30 pages)
18 June 2015Full accounts made up to 31 December 2014 (30 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 43,250,000
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 43,250,000
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 43,250,000
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (31 pages)
11 July 2014Full accounts made up to 31 December 2013 (31 pages)
15 May 2014Director's details changed for Dr Ben Willey on 16 December 2013 (2 pages)
15 May 2014Director's details changed for Dr Ben Willey on 16 December 2013 (2 pages)
15 May 2014Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages)
15 May 2014Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages)
15 May 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
15 May 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
5 March 2014Director's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (2 pages)
5 March 2014Director's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (2 pages)
18 December 2013Registered office address changed from 5 Hannover Square London W1S 1HQ England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 5 Hannover Square London W1S 1HQ England on 18 December 2013 (1 page)
16 December 2013Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013 (1 page)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 43,250,000
(5 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 43,250,000
(5 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 43,250,000
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (30 pages)
7 June 2013Full accounts made up to 31 December 2012 (30 pages)
15 November 2012Director's details changed for Mr Peter Rose on 24 October 2011 (2 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
15 November 2012Director's details changed for Mr Cormac John Peter Gilmore on 29 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Richard Hugh Hunting on 24 October 2011 (2 pages)
15 November 2012Director's details changed for Mr Richard Hugh Hunting on 24 October 2011 (2 pages)
15 November 2012Director's details changed for Mr Dennis Lee Proctor on 24 October 2011 (2 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
15 November 2012Director's details changed for Mr Dennis Lee Proctor on 24 October 2011 (2 pages)
15 November 2012Director's details changed for Dr Ben Willey on 29 October 2012 (2 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
15 November 2012Director's details changed for Mr Cormac John Peter Gilmore on 29 October 2012 (2 pages)
15 November 2012Director's details changed for Dr Ben Willey on 29 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Peter Rose on 24 October 2011 (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (31 pages)
28 May 2012Full accounts made up to 31 December 2011 (31 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
25 July 2011Full accounts made up to 31 December 2010 (30 pages)
25 July 2011Full accounts made up to 31 December 2010 (30 pages)
16 June 2011Director's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (3 pages)
25 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (3 pages)
22 September 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
11 August 2010Director's details changed for Mr Cormac John Peter Gilmore on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Cormac John Peter Gilmore on 11 August 2010 (2 pages)
6 July 2010Appointment of Mr Ben Willey as a secretary (1 page)
6 July 2010Appointment of Dr Ben Willey as a director (2 pages)
6 July 2010Termination of appointment of Cormac Gilmore as a secretary (1 page)
6 July 2010Appointment of Dr Ben Willey as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2022
(3 pages)
6 July 2010Termination of appointment of Cormac Gilmore as a secretary (1 page)
6 July 2010Appointment of Mr Ben Willey as a secretary (1 page)
6 July 2010Appointment of Dr Ben Willey as a director (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (36 pages)
17 June 2010Full accounts made up to 31 December 2009 (36 pages)
10 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 43,250,000
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 43,250,000
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 43,250,000
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 33,250,000
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 33,250,000
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 33,250,000
(2 pages)
22 December 2009Director's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Richard Hugh Hunting on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Peter Rose on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Dennis Lee Proctor on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Dennis Lee Proctor on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Richard Hugh Hunting on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mr Peter Rose on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Dennis Lee Proctor on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Dennis Lee Proctor on 22 December 2009 (2 pages)
4 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2009Ad 30/06/09\gbp si 10000000@1=10000000\gbp ic 23250000/33250000\ (1 page)
22 July 2009Ad 30/06/09\gbp si 10000000@1=10000000\gbp ic 23250000/33250000\ (1 page)
21 July 2009Gbp nc 23250000/33250000\30/06/09 (2 pages)
21 July 2009Gbp nc 23250000/33250000\30/06/09 (2 pages)
16 May 2009Full accounts made up to 31 December 2008 (35 pages)
16 May 2009Full accounts made up to 31 December 2008 (35 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Director's change of particulars / peter rose / 24/10/2008 (1 page)
3 November 2008Director's change of particulars / peter rose / 24/10/2008 (1 page)
15 September 2008Appointment terminated director dennis clark (1 page)
15 September 2008Appointment terminated director dennis clark (1 page)
19 August 2008Ad 18/12/07\gbp si 10000000@1=10000000\gbp ic 13250000/23250000\ (1 page)
19 August 2008Ad 18/12/07\gbp si 10000000@1=10000000\gbp ic 13250000/23250000\ (1 page)
18 June 2008Director appointed mr peter rose (1 page)
18 June 2008Director appointed mr peter rose (1 page)
2 May 2008Director appointed mr dennis lee proctor (1 page)
2 May 2008Director appointed mr dennis lee proctor (1 page)
1 May 2008Full accounts made up to 31 December 2007 (27 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 May 2008Full accounts made up to 31 December 2007 (27 pages)
25 January 2008Nc inc already adjusted 18/12/07 (1 page)
25 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 January 2008Nc inc already adjusted 18/12/07 (1 page)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
9 July 2007Full accounts made up to 31 December 2006 (22 pages)
9 July 2007Full accounts made up to 31 December 2006 (22 pages)
7 November 2006Return made up to 01/11/06; full list of members (3 pages)
7 November 2006Return made up to 01/11/06; full list of members (3 pages)
11 September 2006Full accounts made up to 31 December 2005 (25 pages)
11 September 2006Full accounts made up to 31 December 2005 (25 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
9 November 2005Return made up to 01/11/05; full list of members (3 pages)
9 November 2005Return made up to 01/11/05; full list of members (3 pages)
15 June 2005Full accounts made up to 31 December 2004 (16 pages)
15 June 2005Full accounts made up to 31 December 2004 (16 pages)
9 February 2005Ad 31/12/04--------- £ si 7000000@1=7000000 £ ic 6250000/13250000 (2 pages)
9 February 2005Ad 31/12/04--------- £ si 7000000@1=7000000 £ ic 6250000/13250000 (2 pages)
9 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 February 2005£ nc 6700000/13250000 31/12/04 (2 pages)
9 February 2005£ nc 6700000/13250000 31/12/04 (2 pages)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 November 2004Return made up to 01/11/04; full list of members (7 pages)
30 November 2004Return made up to 01/11/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
28 June 2003Full accounts made up to 31 December 2002 (16 pages)
28 June 2003Full accounts made up to 31 December 2002 (16 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
11 November 2002Return made up to 01/11/02; full list of members (7 pages)
11 November 2002Return made up to 01/11/02; full list of members (7 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002Secretary resigned;director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Full accounts made up to 31 December 2001 (16 pages)
29 November 2001Return made up to 01/11/01; full list of members (7 pages)
29 November 2001Return made up to 01/11/01; full list of members (7 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 31 December 2000 (18 pages)
24 May 2001Full accounts made up to 31 December 2000 (18 pages)
3 November 2000Return made up to 01/11/00; full list of members (7 pages)
3 November 2000Return made up to 01/11/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (18 pages)
4 May 2000Full accounts made up to 31 December 1999 (18 pages)
30 November 1999Return made up to 01/11/99; full list of members (7 pages)
30 November 1999Return made up to 01/11/99; full list of members (7 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
15 May 1999Full accounts made up to 31 December 1998 (16 pages)
15 May 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
1 September 1998Auditor's resignation (2 pages)
1 September 1998Auditor's resignation (2 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Return made up to 01/11/97; full list of members (6 pages)
17 November 1997Return made up to 01/11/97; full list of members (6 pages)
27 June 1997Full accounts made up to 31 December 1996 (14 pages)
27 June 1997Full accounts made up to 31 December 1996 (14 pages)
21 November 1996Return made up to 01/11/96; no change of members (4 pages)
21 November 1996Return made up to 01/11/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
13 November 1995Return made up to 01/11/95; no change of members (4 pages)
13 November 1995Return made up to 01/11/95; no change of members (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (16 pages)
1 August 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
19 March 1965Incorporation (18 pages)
19 March 1965Incorporation (18 pages)