Company NameSodexo Limited
Company StatusActive
Company Number00842846
CategoryPrivate Limited Company
Incorporation Date26 March 1965(59 years, 1 month ago)
Previous NamesGardner Merchant Limited and Sodexho Limited

Business Activity

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

Directors

Secretary NameMr Gareth Luke Sefton John
NationalityBritish
StatusCurrent
Appointed16 February 2009(43 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(47 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(48 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(54 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Marc Rolland
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2020(55 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2020(55 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Sarah Elizabeth Perry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(55 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Mark Stuart Goodyer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(57 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleFacilities Management
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed31 January 2012(46 years, 10 months after company formation)
Appointment Duration12 years, 3 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameDavid Alun Bryan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressWoodlands Harrow Close
Appleton
Cheshire
WA4 5LX
Director NameIain Alexander Carslaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence Address4 Woodvale Avenue
Giffnock
Glasgow
G46 6RQ
Scotland
Director NameMr Michael John Bailey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Correspondence Address43 Old West Mountain Road
Ridgefield
Connecticut 06877
Foreign
Director NameMr Harry John Cook
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address47 Pollyhaugh
Eynsford
Dartford
Kent
DA4 0HE
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameDavid Stuart Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(30 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral
42 Northill Road
Ickwell
Bedfordshire
SG18 9ED
Director NamePierre Bellon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed03 December 1997(32 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address12 Rue Adolphe Yvon
75116
Paris
France
Director NameDerek Edwin Bucknall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressAllerton 27 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HL
Director NameBernard Carton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed03 December 1997(32 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address23 Boulevard Jules Sandeau
Paris 75116
France
Director NameRemi Baudin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed03 December 1997(32 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address29 Rue Du Marchal Joffre
78430 Louveciennes
France
Foreign
Director NameMark Robert Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(37 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHollybank
The Warren
Ashtead
Surrey
KT21 2SE
Director NameMr Nigel James Forbes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(37 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Netherford Road
Clapham
London
SW4 6AF
Director NamePaul Richard Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(37 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressThe Coach House
Yeat Farm Kingswood Lane
Wotton Underwood
Buckinghamshire
HP18 0RL
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(41 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jane Bristow
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(43 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameYann Francois Daniel Coleou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2008(43 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2009)
RoleCompany Director
Correspondence Address16 Dukes Mews
Marylebone
London
W1U 3ET
Director NameMrs Natalie Bickford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(45 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Kevin Fitzpatrick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(45 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(46 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameChristopher John Bray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(50 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed19 August 2016(51 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Laurent Arnaudo
Date of BirthMarch 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed19 August 2016(51 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr David Ian Bailey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(51 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Paul Anstey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(51 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusResigned
Appointed18 November 2003(38 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 2009)
Correspondence AddressSolar House Kings Way
Stevenage
Hertfordshire
SG1 2UA

Contact

Websitesodexo.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

22.4m at £1Sodexo Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,062,925,000
Net Worth£90,146,000
Cash£92,183,000
Current Liabilities£620,488,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

7 March 1995Delivered on: 18 March 1995
Satisfied on: 16 February 1999
Persons entitled: Econocom UK Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 23 january 1995 (as therein defined).
Particulars: All monies which are or may become due to the company arising out of the sub-lease and all claims for damages and the full benefit of all guarantees. See the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 16 August 1994
Satisfied on: 10 March 1995
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the facility agreement dated 19TH july 1994 and any of the financing documents (the "secured obligations").
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 16 August 1994
Satisfied on: 10 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shares pledge
Secured details: All monies due or to become due from the company to the royal bank of scotland PLC for itself and as security trustee for and on behalf of the beneficiaries (as defined) or any of them under or pursuant to any of the financing documents (as defined).
Particulars: In security of the secured liabilities the pledgor pursuant to the shares pledge assigns to the pledgee for itself and as security trustee aforesaid its whole right,title,interest and benefit (present and future) in and to the pledged securities.
Fully Satisfied
11 March 1993Delivered on: 17 March 1993
Satisfied on: 10 March 1995
Persons entitled: Bankers Trustee Company Limited (As Agent and Trustee)

Classification: Confirmatory pledge
Secured details: All monies due from each obligor to bankers trustee company limited (as agent and trustee for itself and for each finance party) or any of them under each of the finance documents to which such obligor is party under the terms of the financing documents (as defined).
Particulars: 15466 fully paid ordinary shares of £1 each all other securities all moneys and assets in respect of the financing documents (see form 395 for full details).
Fully Satisfied
6 January 1993Delivered on: 27 January 1993
Satisfied on: 10 March 1995
Persons entitled: Bankers Trustee Company Limited

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee (as agent & trustee for itself & for each finance party) (as defined in the charge) on any account whatsoever under the terms of the finance documents (as defined & the agreement as amended from time to time.
Particulars: (For full details refer to doc M395 & continuation sheets ref M65).
Fully Satisfied
6 January 1993Delivered on: 20 January 1993
Satisfied on: 10 March 1995
Persons entitled: Bankers Trustee Company Limited

Classification: Legal mortgage
Secured details: All monies due from each obligor to the chargee (as agent & trustee fir the finance parties) on any account whatsoever under the terms of the financing documents (as defined in the senior credit agreement dated 7/12/92).
Particulars: Assigns to the security agent the present security by way of legal mortgage & assigns to the security agent the new rights for full details refer to doc m 395 & continuation sheets).
Fully Satisfied
6 January 1993Delivered on: 20 January 1993
Satisfied on: 10 March 1995
Persons entitled: Bankers Trustee Company Limited

Classification: Share pledge agreement
Secured details: All monies due from the company and mr roderick W. simpson (the pledgors) to the chargee (as agent & trustee for itself & for each finance party) on any account whatsoever under the terms of the financing documents (as defined in the charge).
Particulars: All rights & property relating to or arising out of the pledged shares, any share of stock , all dividends (for full details refer to doc M395 & continuation sheets).
Fully Satisfied
6 January 1993Delivered on: 20 January 1993
Satisfied on: 10 March 1995
Persons entitled: Bankers Trust Company

Classification: Pledge of shares
Secured details: All monies due from the company & each other obligor to the chargee (as one of the banks & as security agent for & behalf of the banks as defined in the senior credit agreement) on any account whatsoever under the terms of any of the financing documents (as defined in the senior credit agreement dated 7/12/92).
Particulars: The shares & all dividends paid or payable & all stocks shares securities rights monies or property accruing (for full details refer to doc M395 & sontinuation sheets).
Fully Satisfied
15 November 1996Delivered on: 18 November 1996
Satisfied on: 9 February 1999
Persons entitled: Michael Henry Ronan and David Anthony Tate Two of the Trustees for the Time Being of Themercers' Company Pension Fund

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit account and all money withdrawn from it pursuant to the deed (the initial amount deposited is £39,750).
Fully Satisfied
26 April 1995Delivered on: 28 April 1995
Satisfied on: 16 February 1999
Persons entitled: Econocom UK Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement dated 27 january 1995 and numbered 301653 aus.
Particulars: All monies which are owing to the company arising out of the sub-lease and all claims for damages in respect of breach of the sub-lease and the full benefit of all guarantees. See the mortgage charge document for full details.
Fully Satisfied
6 January 1993Delivered on: 13 January 1993
Satisfied on: 1 August 1994
Persons entitled: Bankers Trustee Company Limited

Classification: Debenture
Secured details: All monies due from each obligor to the chargee (as agent & trustee for itself & for each finance party) (as defined in the credit agreement) on any account whatsoever under the terms of the financing documents (as defined in the charge).
Particulars: 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
14 February 2003Delivered on: 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from peterborough prison management limited and/or peterborough prison management holdings limited to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a peterborough prison being the land with t/no CB270142 and buildings on the north side of westfield road, peterborough, cambridgeshire see image for full details.
Outstanding
27 January 2012Delivered on: 31 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from peterborough prison management limited and/or peterborough prison managment holdings limited to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the land with title no CB270142 and buildings on the north side of westfield road peterborough cambridgeshire all rights title benefits and interest in the property see image for full details.
Outstanding
20 December 2002Delivered on: 3 November 2008
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Land known as ashford prison woodthorpe road ashford staines surrey, see image for full details.
Outstanding
24 October 2008Delivered on: 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the borrower and/or ashford prison services holdings limited to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights, title, benefit and interest in the property meaning the land with t/no SY717452 and k/a ashford prison woodthorpe road ashford staines surrey and all buildings and fixtures, see image for full details.
Outstanding

Filing History

8 June 2023Full accounts made up to 31 August 2022 (60 pages)
30 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 November 2022Appointment of Mr Mark Stuart Goodyer as a director on 9 November 2022 (2 pages)
22 November 2022Termination of appointment of Sarah Elizabeth Perry as a director on 9 November 2022 (1 page)
20 May 2022Full accounts made up to 31 August 2021 (62 pages)
31 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 August 2020 (61 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
3 September 2020Full accounts made up to 31 August 2019 (43 pages)
21 August 2020Appointment of Mrs Sarah Elizabeth Perry as a director on 21 August 2020 (2 pages)
23 July 2020Termination of appointment of Sarah Elizabeth Perry as a director on 23 July 2020 (1 page)
15 June 2020Appointment of Mrs Sarah Elizabeth Perry as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Chris James John as a director on 1 June 2020 (1 page)
1 June 2020Termination of appointment of Christopher John Bray as a director on 1 June 2020 (1 page)
1 June 2020Appointment of Mr Angelo Piccirillo as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Janine Marcelle Mcdowell as a director on 1 June 2020 (1 page)
1 June 2020Appointment of Mr Marc Rolland as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of David Ian Bailey as a director on 1 June 2020 (1 page)
1 May 2020Termination of appointment of Paul Anstey as a director on 23 January 2020 (1 page)
29 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 November 2019Appointment of Mrs Jean Mary Renton as a director on 28 November 2019 (2 pages)
4 November 2019Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page)
4 June 2019Full accounts made up to 31 August 2018 (41 pages)
17 May 2019Termination of appointment of Ian Spence as a director on 30 April 2019 (1 page)
17 May 2019Appointment of Mr Ian Spence as a director on 31 January 2019 (2 pages)
17 May 2019Termination of appointment of Ian Spence as a director on 31 January 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Andrew Rogers as a director on 31 January 2019 (1 page)
10 January 2019Appointment of Mr Andrew Rogers as a director on 31 December 2018 (2 pages)
2 January 2019Termination of appointment of Andrerw Rogers as a director on 31 December 2018 (1 page)
1 September 2018Termination of appointment of Mark Seastron as a director on 31 August 2018 (1 page)
1 September 2018Termination of appointment of James Wiliam Taylor as a director on 31 August 2018 (1 page)
15 August 2018Full accounts made up to 31 August 2017 (44 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 July 2017Appointment of Mr Chris James John as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Chris James John as a director on 27 July 2017 (2 pages)
21 July 2017Termination of appointment of Chris James John as a director on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Chris James John as a director on 20 July 2017 (1 page)
13 July 2017Appointment of Mr James William Taylor as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr James William Taylor as a director on 13 July 2017 (2 pages)
7 June 2017Full accounts made up to 31 August 2016 (31 pages)
7 June 2017Full accounts made up to 31 August 2016 (31 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 December 2016Appointment of Mr Andrerw Rogers as a director on 14 October 2016 (2 pages)
8 December 2016Appointment of Mr Andrerw Rogers as a director on 14 October 2016 (2 pages)
14 November 2016Appointment of Mr Paul Anstey as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Paul Anstey as a director on 14 November 2016 (2 pages)
1 November 2016Termination of appointment of Paul Anstey as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Paul Anstey as a director on 31 October 2016 (1 page)
11 October 2016Appointment of Mr David Ian Bailey as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr David Ian Bailey as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Ian Spence as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Ian Spence as a director on 1 October 2016 (2 pages)
12 September 2016Termination of appointment of Jane Bristow as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Jane Bristow as a director on 31 August 2016 (1 page)
9 September 2016Appointment of Mr Mark Seastron as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Mark Seastron as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Philip David Hooper as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Andrew David Leach as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Philip David Hooper as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Andrew David Leach as a director on 31 August 2016 (1 page)
24 August 2016Termination of appointment of Laurent Arnaudo as a director on 19 August 2016 (1 page)
24 August 2016Appointment of Mr Laurent Arnaudo as a director on 19 August 2016 (2 pages)
24 August 2016Appointment of Mr Laurent Arnaudo as a director on 19 August 2016 (2 pages)
24 August 2016Termination of appointment of Laurent Arnaudo as a director on 19 August 2016 (1 page)
19 August 2016Appointment of Mr Laurent Arnaudo as a director on 19 August 2016 (2 pages)
19 August 2016Appointment of Mr Laurent Arnaudo as a director on 19 August 2016 (2 pages)
21 June 2016Termination of appointment of Debra Jayne White as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Debra Jayne White as a director on 21 June 2016 (1 page)
8 June 2016Full accounts made up to 31 August 2015 (29 pages)
8 June 2016Full accounts made up to 31 August 2015 (29 pages)
18 April 2016Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page)
3 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 22,379,146
(9 pages)
3 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 22,379,146
(9 pages)
21 March 2016Termination of appointment of William Simon Scrivens as a director on 8 February 2016 (1 page)
21 March 2016Termination of appointment of William Simon Scrivens as a director on 8 February 2016 (1 page)
21 December 2015Appointment of Mr Christopher John Bray as a director on 10 December 2015 (2 pages)
21 December 2015Appointment of Mr Christopher John Bray as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mrs Janine Marcelle Mcdowell as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mrs Janine Marcelle Mcdowell as a director on 10 December 2015 (2 pages)
12 November 2015Appointment of Mr Paul Anstey as a director on 1 September 2015 (2 pages)
12 November 2015Appointment of Mr Paul Anstey as a director on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Angela Marion Williams as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Angela Marion Williams as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 22,379,146
(9 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 22,379,146
(9 pages)
10 November 2014Full accounts made up to 31 August 2014 (29 pages)
10 November 2014Full accounts made up to 31 August 2014 (29 pages)
1 September 2014Termination of appointment of Michelle Pamela Hanson as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Michelle Pamela Hanson as a director on 31 August 2014 (1 page)
14 May 2014Full accounts made up to 31 August 2013 (29 pages)
14 May 2014Full accounts made up to 31 August 2013 (29 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 22,379,146
(10 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 22,379,146
(10 pages)
6 March 2014Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages)
6 March 2014Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages)
14 January 2014Appointment of Mrs Angela Marion Williams as a director (2 pages)
14 January 2014Appointment of Mrs Angela Marion Williams as a director (2 pages)
17 April 2013Full accounts made up to 31 August 2012 (29 pages)
17 April 2013Full accounts made up to 31 August 2012 (29 pages)
11 April 2013Appointment of Mr Sean Michael Haley as a director (2 pages)
11 April 2013Appointment of Mr Sean Michael Haley as a director (2 pages)
3 April 2013Termination of appointment of Philip Andrew as a director (1 page)
3 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
3 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
3 April 2013Termination of appointment of Philip Andrew as a director (1 page)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
25 January 2013Termination of appointment of Kevin Fitzpatrick as a director (1 page)
25 January 2013Termination of appointment of Kevin Fitzpatrick as a director (1 page)
11 October 2012Termination of appointment of Natalie Bickford as a director (1 page)
11 October 2012Termination of appointment of Natalie Bickford as a director (1 page)
6 August 2012Appointment of Debra Jayne White as a director (2 pages)
6 August 2012Appointment of Debra Jayne White as a director (2 pages)
7 June 2012Full accounts made up to 31 August 2011 (29 pages)
7 June 2012Full accounts made up to 31 August 2011 (29 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
29 March 2012Termination of appointment of Philip Andrew as a director (1 page)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
29 March 2012Termination of appointment of Philip Andrew as a director (1 page)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
16 February 2012Appointment of Sodexo Corporate Services (No.2) Limited as a secretary (2 pages)
16 February 2012Appointment of Sodexo Corporate Services (No.2) Limited as a secretary (2 pages)
2 February 2012Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages)
2 February 2012Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
1 November 2011Appointment of Mr Anthony Leonard Leech as a director (2 pages)
1 November 2011Appointment of Mr Anthony Leonard Leech as a director (2 pages)
5 October 2011Termination of appointment of Vijay Sharma as a director (1 page)
5 October 2011Termination of appointment of Vijay Sharma as a director (1 page)
27 June 2011Termination of appointment of Rachel Osborne as a director (1 page)
27 June 2011Termination of appointment of Rachel Osborne as a director (1 page)
1 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 1 June 2011 (1 page)
8 April 2011Full accounts made up to 31 August 2010 (28 pages)
8 April 2011Full accounts made up to 31 August 2010 (28 pages)
30 March 2011Appointment of Mr Philip Richard Andrew as a director (2 pages)
30 March 2011Appointment of Mr Philip Richard Andrew as a director (2 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
28 March 2011Appointment of Mr Neil Daniel Murray as a director (2 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
28 March 2011Appointment of Mr Neil Daniel Murray as a director (2 pages)
12 January 2011Appointment of Mr Vijay Sharma as a director (2 pages)
12 January 2011Appointment of Mr Vijay Sharma as a director (2 pages)
23 December 2010Appointment of Mr Kevin Fitzpatrick as a director (2 pages)
23 December 2010Appointment of Mr Kevin Fitzpatrick as a director (2 pages)
9 September 2010Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages)
9 September 2010Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Jane Bristow on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Andrew David Leach on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Jane Bristow on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mrs Michelle Pamela Hanson on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Gareth Luke Sefton John on 1 August 2010 (1 page)
4 August 2010Director's details changed for William Simon Scrivens on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mrs Michelle Pamela Hanson on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Jane Bristow on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Gareth Luke Sefton John on 1 August 2010 (1 page)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Christopher John on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Christopher John on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mrs Michelle Pamela Hanson on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Gareth Luke Sefton John on 1 August 2010 (1 page)
4 August 2010Director's details changed for Mr Andrew David Leach on 1 August 2010 (2 pages)
4 August 2010Director's details changed for William Simon Scrivens on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Director's details changed for William Simon Scrivens on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Mr Andrew David Leach on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Christopher John on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
28 May 2010Full accounts made up to 31 August 2009 (28 pages)
28 May 2010Full accounts made up to 31 August 2009 (28 pages)
4 May 2010Appointment of Mrs Natalie Bickford as a director (2 pages)
4 May 2010Appointment of Mrs Natalie Bickford as a director (2 pages)
4 February 2010Appointment of Mr Philip David Hooper as a director (2 pages)
4 February 2010Appointment of Mr Philip David Hooper as a director (2 pages)
15 December 2009Termination of appointment of Anthony Leech as a director (1 page)
15 December 2009Termination of appointment of Anthony Leech as a director (1 page)
29 September 2009Appointment terminated director neil murray (1 page)
29 September 2009Appointment terminated director neil murray (1 page)
29 September 2009Appointment terminated director karl martin (1 page)
29 September 2009Appointment terminated director karl martin (1 page)
14 September 2009Director appointed neil daniel murray (1 page)
14 September 2009Director appointed neil daniel murray (1 page)
6 August 2009Return made up to 01/08/09; full list of members (5 pages)
6 August 2009Return made up to 01/08/09; full list of members (5 pages)
17 July 2009Memorandum and Articles of Association (21 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2009Memorandum and Articles of Association (21 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 April 2009Appointment terminated director yann coleou (1 page)
7 April 2009Appointment terminated director yann coleou (1 page)
17 February 2009Secretary appointed gareth luke sefton john (1 page)
17 February 2009Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page)
17 February 2009Secretary appointed gareth luke sefton john (1 page)
17 February 2009Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page)
20 January 2009Nc inc already adjusted 29/08/08 (1 page)
20 January 2009Ad 31/08/08\gbp si 21379146@1=21379146\gbp ic 1000000/22379146\ (2 pages)
20 January 2009Ad 31/08/08\gbp si 21379146@1=21379146\gbp ic 1000000/22379146\ (2 pages)
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2009Nc inc already adjusted 29/08/08 (1 page)
15 January 2009Full accounts made up to 31 August 2008 (26 pages)
15 January 2009Full accounts made up to 31 August 2008 (26 pages)
3 November 2008Duplicate mortgage certificatecharge no:12 (8 pages)
3 November 2008Duplicate mortgage certificatecharge no:12 (8 pages)
3 November 2008Particulars of a charge subject to which a property has been acquired / charge no: 13 (10 pages)
3 November 2008Particulars of a charge subject to which a property has been acquired / charge no: 13 (10 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
3 September 2008Director appointed christopher john (1 page)
3 September 2008Director appointed michelle pamela hanson (1 page)
3 September 2008Director appointed anthony leonard leech (1 page)
3 September 2008Director appointed yann francois daniel coleou (1 page)
3 September 2008Director appointed karl martin (1 page)
3 September 2008Director appointed karl martin (1 page)
3 September 2008Director appointed william simon scrivens (1 page)
3 September 2008Director appointed jane bristow (1 page)
3 September 2008Director appointed yann francois daniel coleou (1 page)
3 September 2008Appointment terminated director philip jansen (1 page)
3 September 2008Director appointed william simon scrivens (1 page)
3 September 2008Director appointed anthony leonard leech (1 page)
3 September 2008Director appointed michelle pamela hanson (1 page)
3 September 2008Appointment terminated director philip jansen (1 page)
3 September 2008Director appointed jane bristow (1 page)
3 September 2008Director appointed christopher john (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Registered office changed on 15/08/2008 from, solar house, stevenage leisure park, kings way stevenage, hertfordshire, SG1 2UA (1 page)
15 August 2008Registered office changed on 15/08/2008 from, solar house, stevenage leisure park, kings way stevenage, hertfordshire, SG1 2UA (1 page)
23 June 2008Appointment terminated director michael johnson (1 page)
23 June 2008Director appointed andrew david leach (1 page)
23 June 2008Appointment terminated director michael johnson (1 page)
23 June 2008Director appointed andrew david leach (1 page)
25 January 2008Full accounts made up to 31 August 2007 (23 pages)
25 January 2008Full accounts made up to 31 August 2007 (23 pages)
23 January 2008Company name changed sodexho LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed sodexho LIMITED\certificate issued on 23/01/08 (2 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
21 February 2007Full accounts made up to 31 August 2006 (23 pages)
21 February 2007Full accounts made up to 31 August 2006 (23 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
10 May 2006Full accounts made up to 31 August 2005 (21 pages)
10 May 2006Full accounts made up to 31 August 2005 (21 pages)
6 October 2005Full accounts made up to 31 August 2004 (20 pages)
6 October 2005Full accounts made up to 31 August 2004 (20 pages)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
23 December 2004Full accounts made up to 31 August 2003 (20 pages)
23 December 2004Full accounts made up to 31 August 2003 (20 pages)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre, 1 new street square, london, EC4A 3BF (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre, 1 new street square, london, EC4A 3BF (1 page)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house, kenley lane, kenley, surrey CR8 5ED (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house, kenley lane, kenley, surrey CR8 5ED (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
27 November 2003Auditor's resignation (1 page)
27 November 2003Auditor's resignation (1 page)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Full accounts made up to 31 August 2002 (23 pages)
20 November 2003Full accounts made up to 31 August 2002 (23 pages)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2003Return made up to 01/08/03; no change of members (5 pages)
12 August 2003Return made up to 01/08/03; no change of members (5 pages)
2 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
2 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
25 September 2002Return made up to 01/08/02; no change of members (6 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Return made up to 01/08/02; no change of members (6 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
13 February 2002Full accounts made up to 31 August 2001 (21 pages)
13 February 2002Full accounts made up to 31 August 2001 (21 pages)
15 August 2001Return made up to 01/08/01; full list of members (7 pages)
15 August 2001Return made up to 01/08/01; full list of members (7 pages)
21 March 2001Full accounts made up to 31 August 2000 (21 pages)
21 March 2001Full accounts made up to 31 August 2000 (21 pages)
29 August 2000Return made up to 01/08/00; full list of members (8 pages)
29 August 2000Return made up to 01/08/00; full list of members (8 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
22 February 2000Company name changed gardner merchant LIMITED\certificate issued on 22/02/00 (2 pages)
22 February 2000Company name changed gardner merchant LIMITED\certificate issued on 22/02/00 (2 pages)
26 January 2000Full accounts made up to 31 August 1999 (21 pages)
26 January 2000Full accounts made up to 31 August 1999 (21 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
7 September 1999Return made up to 01/08/99; full list of members (10 pages)
7 September 1999Return made up to 01/08/99; full list of members (10 pages)
11 June 1999Full accounts made up to 31 August 1998 (21 pages)
11 June 1999Full accounts made up to 31 August 1998 (21 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Return made up to 01/08/98; no change of members (10 pages)
7 September 1998Return made up to 01/08/98; no change of members (10 pages)
8 April 1998Full accounts made up to 31 August 1997 (21 pages)
8 April 1998Full accounts made up to 31 August 1997 (21 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
19 August 1997Return made up to 01/08/97; full list of members (10 pages)
19 August 1997Return made up to 01/08/97; full list of members (10 pages)
27 May 1997Full accounts made up to 31 August 1996 (22 pages)
27 May 1997Full accounts made up to 31 August 1996 (22 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
18 November 1996Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Return made up to 01/08/96; full list of members (10 pages)
18 September 1996Return made up to 01/08/96; full list of members (10 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
2 July 1996Full accounts made up to 31 August 1995 (24 pages)
2 July 1996Full accounts made up to 31 August 1995 (24 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
15 September 1995Director resigned (4 pages)
15 September 1995Director resigned (4 pages)
9 August 1995Return made up to 01/08/95; full list of members (20 pages)
9 August 1995Return made up to 01/08/95; full list of members (20 pages)
3 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
3 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
24 May 1995Full accounts made up to 31 January 1995 (23 pages)
24 May 1995Full accounts made up to 31 January 1995 (23 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Declaration of assistance for shares acquisition (21 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (30 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (30 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of assistance for shares acquisition (21 pages)
10 March 1995Declaration of assistance for shares acquisition (17 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of assistance for shares acquisition (17 pages)
1 March 1995Director resigned (2 pages)
1 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (260 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (175 pages)
22 September 1994Resolutions
  • ELRES ‐ Elective resolution
(24 pages)
22 September 1994Resolutions
  • ELRES ‐ Elective resolution
(24 pages)
22 September 1994Resolutions
  • ELRES ‐ Elective resolution
(24 pages)
11 August 1994Return made up to 01/08/94; full list of members (11 pages)
11 August 1994Return made up to 01/08/94; full list of members (11 pages)
5 August 1994Full accounts made up to 31 January 1994 (22 pages)
5 August 1994Full accounts made up to 31 January 1994 (22 pages)
15 July 1994Auditor's resignation (3 pages)
15 July 1994Auditor's resignation (3 pages)
20 March 1994Full accounts made up to 31 January 1993 (25 pages)
20 March 1994Full accounts made up to 31 January 1993 (25 pages)
16 February 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(20 pages)
16 February 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(20 pages)
18 August 1992Full accounts made up to 31 January 1992 (19 pages)
18 August 1992Full accounts made up to 31 January 1992 (19 pages)
6 January 1992Full accounts made up to 31 January 1991 (19 pages)
6 January 1992Full accounts made up to 31 January 1991 (19 pages)
29 October 1990Full accounts made up to 31 January 1990 (18 pages)
29 October 1990Full accounts made up to 31 January 1990 (18 pages)
14 November 1989Full accounts made up to 31 October 1988 (17 pages)
14 November 1989Full accounts made up to 31 October 1988 (17 pages)
16 November 1988Full accounts made up to 31 October 1987 (18 pages)
16 November 1988Full accounts made up to 31 October 1987 (18 pages)
21 September 1987Full accounts made up to 31 October 1986 (18 pages)
21 September 1987Full accounts made up to 31 October 1986 (18 pages)
7 June 1986Full accounts made up to 31 October 1985 (18 pages)
7 June 1986Full accounts made up to 31 October 1985 (18 pages)
20 June 1985Accounts made up to 31 October 1984 (17 pages)
20 June 1985Accounts made up to 31 October 1984 (17 pages)
21 September 1984Accounts made up to 31 October 1983 (15 pages)
21 September 1984Accounts made up to 31 October 1983 (15 pages)
8 February 1984Accounts made up to 31 October 1981 (11 pages)
8 February 1984Accounts made up to 31 October 1981 (11 pages)
17 September 1981Accounts made up to 31 October 1980 (11 pages)
17 September 1981Accounts made up to 31 October 1980 (11 pages)
21 April 1981Annual return made up to 19/03/81 (7 pages)
21 April 1981Annual return made up to 19/03/81 (7 pages)
16 October 1980Accounts made up to 31 October 1979 (12 pages)
16 October 1980Accounts made up to 31 October 1979 (12 pages)
1 November 1979Company name changed\certificate issued on 01/11/79 (2 pages)
1 November 1979Company name changed\certificate issued on 01/11/79 (2 pages)
10 October 1979Accounts made up to 31 October 1978 (13 pages)
10 October 1979Accounts made up to 31 October 1978 (13 pages)
3 April 1979Accounts made up to 31 October 1977 (9 pages)
3 April 1979Accounts made up to 31 October 1977 (9 pages)
23 September 1976Accounts made up to 31 October 1975 (10 pages)
23 September 1976Accounts made up to 31 October 1975 (10 pages)
9 November 1970Company name changed\certificate issued on 09/11/70 (2 pages)
9 November 1970Company name changed\certificate issued on 09/11/70 (2 pages)
26 March 1965Incorporation (18 pages)
26 March 1965Incorporation (18 pages)