Company NameBell & Colvill Limited
Company StatusActive
Company Number00974790
CategoryPrivate Limited Company
Incorporation Date17 March 1970(54 years, 1 month ago)
Previous NameBell & Colvill Plc

Business Activity

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

Directors

Director NameMr Andrew John Charles Elliman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(42 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameMr Paul Innes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(42 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush Farm Hollybush Lane
Uxbridge
Middlesex
UB9 4HG
Director NameMr Simon Douglas Ralph
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(42 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address54 Strathcona Avenue
Bookham
Leatherhead
Surrey
KT23 4HP
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(42 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameDr Edward Brendan McWilliams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(52 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameAline Marie Bell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1992(22 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadgehole Farm Madgehole Lane
Shamley Green
Guildford
Surrey
GU6 0SS
Director NameDr Heward Bell
Date of BirthSeptember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(22 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 February 2003)
RoleCompany Director
Correspondence AddressRuskins Horsham Road
Bramley
Guildford
Surrey
GU5 0AN
Director NameLinda Ann Colvill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(22 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Director NameThomas Amner Colvill
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address15 The Priory
Godstone
Surrey
RH9 8NL
Director NameRobert Heward Bell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(22 years, 7 months after company formation)
Appointment Duration25 years (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadgehole Farm Madgehole Lane
Shamley Green
Guildford
Surrey
GU6 0SS
Director NameMartin Arthur Colvill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(22 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Secretary NameMartin Arthur Colvill
NationalityBritish
StatusResigned
Appointed01 November 1992(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Secretary NameMr Ford Hamilton Johnson
NationalityEnglish
StatusResigned
Appointed17 November 1993(23 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameMr Nicholas Read Baker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(42 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canon Street
Winchester
Hampshire
SO23 9JJ
Director NameMr Ford Hamilton Johnson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(49 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG

Contact

Websitebellandcolvill.com
Telephone01483 281000
Telephone regionGuildford

Location

Registered AddressEpsom Road
West Horsley
Surrey
KT24 6DG
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Railsite Holding LTD
75.00%
Ordinary
2.7k at £1Martin Arthur Colvill
5.00%
Ordinary
5.3k at £1Nicholas Read Baker
10.00%
Ordinary
5.3k at £1Robert Heward Bell
10.00%
Ordinary

Financials

Year2014
Turnover£9,045,889
Gross Profit£639,464
Net Worth£1,125,844
Cash£37,071
Current Liabilities£2,563,397

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

14 March 1983Delivered on: 15 March 1983
Satisfied on: 8 January 1988
Persons entitled: Lombard North Central PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-braeside & window box, epsom road, west horsley, surrey. T.N. sy 277127 & sy 112951. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 September 1982Delivered on: 15 October 1982
Satisfied on: 6 February 2009
Persons entitled: Alfa Romeo Finance Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £125,000.
Particulars: All and any existing or future rights of the company to reimbursement by alfa romeo (great britain) (see doc M29 for details).
Fully Satisfied
29 May 1982Delivered on: 17 June 1982
Satisfied on: 8 January 1988
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stock of new alfa romeo motor cars now or hereafter owned by the chargor. (See doc M28 for details).
Fully Satisfied
8 March 1982Delivered on: 16 March 1982
Satisfied on: 6 February 2009
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those monies which may from time to time be owing to bell & colvill limited by V.A.G. (united kingdom) limited.
Fully Satisfied
29 September 1981Delivered on: 30 September 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The window box, epsom road, west horsley, surrey title no-sy 112951.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1981Delivered on: 30 September 1981
Satisfied on: 8 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Braeside, epsom road, west horsley, surrey title no-sy 277127. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1981Delivered on: 29 June 1981
Satisfied on: 6 February 2009
Persons entitled: Lloyds & Scottish Trust LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those monies which may from time to time be owing to bell and colvill LTD by saab (gt. Britain) LTD (see doc M24).
Fully Satisfied
6 December 1976Delivered on: 22 December 1976
Satisfied on: 6 February 2009
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Horsley autopoint, epsom road, west horsley, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1991Delivered on: 18 July 1991
Satisfied on: 10 September 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels mortgage over ford gt 40 motor car reg. No. Fel 1C chassis no. GT40 p 1002.
Fully Satisfied
7 March 1984Delivered on: 2 August 1984
Satisfied on: 6 February 2009
Persons entitled: British Credit Trust Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: New motor vehicles marketed within the united kingdom. (See doc M34 for details).
Fully Satisfied
23 September 1983Delivered on: 27 September 1983
Satisfied on: 6 February 2009
Persons entitled: British Credit Trust Limited.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on 1983 lotus esprit turbo (see doc M32 for details).
Fully Satisfied
8 April 1983Delivered on: 21 April 1983
Satisfied on: 6 February 2009
Persons entitled: Burmah Oil Trading Limited

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee under the terms of the free loan agreement dated 8/4/83 and £50,000 and any other monies that may become owing by the company to the chargee on an account current or stated for goods supplied or otherwise.
Particulars: 119/123 (odd numbers) croydon road, caterham surrey title no sy 236396.
Fully Satisfied
10 October 1975Delivered on: 13 October 1975
Satisfied on: 6 February 2009
Persons entitled: Lombard North Central LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over co's stocks of motor vehicles held from time to time for the purpose of sale.
Fully Satisfied
15 October 2018Delivered on: 26 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 15 westfield road, slyfield industrial estate, guildford, registered at the hm land registry under title number SY520187.
Outstanding
27 June 2014Delivered on: 11 July 2014
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Particulars: F/H land t/no.SY550592:f/h land t/no.SY531700:f/h land t/no.SY277127: f/h land t/no.SY112951: f/h land t/no.SY146033.
Outstanding
27 June 2014Delivered on: 5 July 2014
Persons entitled: Santander Consumer (UK) Olc ("Santander")

Classification: A registered charge
Particulars: 1. the f/h land shown edged with red on the plan of t/no SY550592 and being winkenhurst epson road west horsley surrey guildford, 2. f/h land shown edged with red on the plan of t/n SY531700 abd being bijou epsom road west horsley surrey guildford 3. f/h land shown edged with red on the plan of t/no SY277127 and being braeside epsom road west horsley. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
26 March 2014Delivered on: 11 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold horsley autopoint west horsley title number SY146033.
Outstanding
9 April 1996Delivered on: 17 April 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
19 July 1990Delivered on: 20 July 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bijou epsom road west horsley surrey.
Outstanding
30 October 1987Delivered on: 5 November 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a "winkenhurst" epsom road, west horsley, surrey.
Outstanding
23 February 1987Delivered on: 27 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a window box epsom road west horsley surrey title no:- sy 112951.
Outstanding
23 February 1987Delivered on: 27 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a braeside epsom road west horsley surrey title no:- sy 277127.
Outstanding

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 April 2022Termination of appointment of Martin Arthur Colvill as a director on 12 April 2022 (1 page)
12 April 2022Termination of appointment of Ford Hamilton Johnson as a director on 12 April 2022 (1 page)
12 April 2022Appointment of Dr Edward Brendan Mcwilliams as a director on 12 April 2022 (2 pages)
15 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 November 2020Director's details changed for Mr Andrew John Charles Elliman on 5 November 2020 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
1 November 2019Confirmation statement made on 31 October 2019 with updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 April 2019Appointment of Mr Ford Hamilton Johnson as a director on 30 April 2019 (2 pages)
29 April 2019Termination of appointment of Ford Hamilton Johnson as a secretary on 29 April 2019 (1 page)
16 April 2019Satisfaction of charge 15 in full (4 pages)
16 April 2019Satisfaction of charge 13 in full (4 pages)
3 April 2019Satisfaction of charge 16 in full (4 pages)
3 April 2019Satisfaction of charge 14 in full (4 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
26 October 2018Registration of charge 009747900022, created on 15 October 2018 (15 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
20 August 2018Satisfaction of charge 009747900020 in full (1 page)
20 August 2018Satisfaction of charge 009747900021 in full (1 page)
21 March 2018Termination of appointment of Nicholas Read Baker as a director on 19 March 2018 (1 page)
21 March 2018Secretary's details changed for Mr Ford Hamilton Johnson on 19 March 2018 (1 page)
15 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
15 November 2017Termination of appointment of Robert Heward Bell as a director on 13 November 2017 (1 page)
15 November 2017Termination of appointment of Robert Heward Bell as a director on 13 November 2017 (1 page)
15 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
25 October 2016Amended group of companies' accounts made up to 31 December 2014 (30 pages)
25 October 2016Amended group of companies' accounts made up to 31 December 2014 (30 pages)
25 October 2016Full accounts made up to 31 December 2015 (14 pages)
25 October 2016Full accounts made up to 31 December 2015 (14 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 53,279
(10 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 53,279
(10 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (23 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 53,279
(10 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 53,279
(10 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 53,279
(10 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
11 July 2014Registration of charge 009747900021, created on 27 June 2014 (34 pages)
11 July 2014Registration of charge 009747900021, created on 27 June 2014 (34 pages)
5 July 2014Registration of charge 009747900020, created on 27 June 2014 (34 pages)
5 July 2014Registration of charge 009747900020, created on 27 June 2014 (34 pages)
11 April 2014Registration of charge 009747900019 (8 pages)
11 April 2014Registration of charge 009747900019 (8 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 53,279
(10 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 53,279
(10 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 53,279
(10 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
10 September 2013Satisfaction of charge 17 in full (4 pages)
10 September 2013Satisfaction of charge 17 in full (4 pages)
18 December 2012Auditor's resignation (2 pages)
18 December 2012Auditor's resignation (2 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
5 October 2012Appointment of Mr Peter Michael Hinchliffe as a director (3 pages)
5 October 2012Appointment of Mr Peter Michael Hinchliffe as a director (3 pages)
23 August 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 187,729
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 187,729
(4 pages)
8 August 2012Statement of capital on 20 June 2012
  • GBP 53,279
(5 pages)
8 August 2012Statement of capital on 20 June 2012
  • GBP 53,279
(5 pages)
16 July 2012Appointment of Mr Paul Innes as a director (3 pages)
16 July 2012Appointment of Mr Paul Innes as a director (3 pages)
11 July 2012Appointment of Mr Nicholas Read Baker as a director (3 pages)
11 July 2012Termination of appointment of Linda Colvill as a director (2 pages)
11 July 2012Appointment of Mr Simon Douglas Ralph as a director (3 pages)
11 July 2012Termination of appointment of Aline Bell as a director (2 pages)
11 July 2012Appointment of Mr Andrew John Charles Elliman as a director (3 pages)
11 July 2012Appointment of Mr Andrew John Charles Elliman as a director (3 pages)
11 July 2012Termination of appointment of Aline Bell as a director (2 pages)
11 July 2012Appointment of Mr Simon Douglas Ralph as a director (3 pages)
11 July 2012Termination of appointment of Linda Colvill as a director (2 pages)
11 July 2012Appointment of Mr Nicholas Read Baker as a director (3 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
12 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
12 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
15 January 2010Statement of capital on 15 December 2009
  • GBP 184,450
(7 pages)
15 January 2010Solvency statement dated 15/12/09 (1 page)
15 January 2010Solvency statement dated 15/12/09 (1 page)
15 January 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
15 January 2010Statement of capital on 15 December 2009
  • GBP 184,450
(7 pages)
15 January 2010Statement by directors (1 page)
15 January 2010Statement by directors (1 page)
15 January 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
16 December 2009Director's details changed for Robert Heward Bell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Aline Marie Bell on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Aline Marie Bell on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Linda Ann Colvill on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Linda Ann Colvill on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Robert Heward Bell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Martin Arthur Colvill on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Martin Arthur Colvill on 16 December 2009 (2 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 January 2009Application for reregistration from PLC to private (1 page)
27 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 January 2009Re-registration of Memorandum and Articles (11 pages)
27 January 2009Application for reregistration from PLC to private (1 page)
27 January 2009Re-registration of Memorandum and Articles (11 pages)
19 January 2009Auditor's resignation (1 page)
19 January 2009Auditor's resignation (1 page)
26 November 2008Return made up to 01/11/08; full list of members (6 pages)
26 November 2008Return made up to 01/11/08; full list of members (6 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Location of register of members (1 page)
25 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
31 March 2008Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
31 March 2008Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3ST (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 July 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
20 December 2006Return made up to 01/11/06; full list of members (3 pages)
20 December 2006Return made up to 01/11/06; full list of members (3 pages)
24 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
24 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
8 December 2005Return made up to 01/11/05; full list of members (3 pages)
8 December 2005Return made up to 01/11/05; full list of members (3 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
11 February 2005Nc inc already adjusted 31/01/05 (2 pages)
11 February 2005Ad 31/01/05--------- £ si 380000@1=380000 £ ic 223000/603000 (2 pages)
11 February 2005Ad 31/01/05--------- £ si 380000@1=380000 £ ic 223000/603000 (2 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2005Nc inc already adjusted 31/01/05 (2 pages)
9 December 2004Return made up to 01/11/04; full list of members (8 pages)
9 December 2004Return made up to 01/11/04; full list of members (8 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
2 December 2003Ad 24/10/03--------- £ si 173000@1=173000 £ ic 50000/223000 (2 pages)
2 December 2003Nc inc already adjusted 24/10/03 (2 pages)
2 December 2003Nc inc already adjusted 24/10/03 (2 pages)
2 December 2003Return made up to 01/11/03; full list of members (8 pages)
2 December 2003Ad 24/10/03--------- £ si 173000@1=173000 £ ic 50000/223000 (2 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2003Return made up to 01/11/03; full list of members (8 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
20 November 2002Return made up to 01/11/02; full list of members (8 pages)
20 November 2002Return made up to 01/11/02; full list of members (8 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
10 December 2001Return made up to 01/11/01; full list of members (8 pages)
10 December 2001Return made up to 01/11/01; full list of members (8 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
17 November 2000Return made up to 01/11/00; full list of members (8 pages)
17 November 2000Return made up to 01/11/00; full list of members (8 pages)
10 July 2000Full group accounts made up to 31 December 1999 (26 pages)
10 July 2000Full group accounts made up to 31 December 1999 (26 pages)
15 November 1999Return made up to 01/11/99; full list of members (8 pages)
15 November 1999Return made up to 01/11/99; full list of members (8 pages)
15 November 1999Secretary's particulars changed (1 page)
15 November 1999Secretary's particulars changed (1 page)
29 July 1999Full group accounts made up to 31 December 1998 (26 pages)
29 July 1999Full group accounts made up to 31 December 1998 (26 pages)
7 January 1999Director resigned (1 page)
7 January 1999Return made up to 01/11/98; full list of members (8 pages)
7 January 1999Director resigned (1 page)
7 January 1999Return made up to 01/11/98; full list of members (8 pages)
30 July 1998Full group accounts made up to 31 December 1997 (24 pages)
30 July 1998Full group accounts made up to 31 December 1997 (24 pages)
30 October 1997Return made up to 01/11/97; full list of members (8 pages)
30 October 1997Return made up to 01/11/97; full list of members (8 pages)
28 July 1997Full group accounts made up to 31 December 1996 (23 pages)
28 July 1997Full group accounts made up to 31 December 1996 (23 pages)
28 October 1996Return made up to 01/11/96; full list of members (8 pages)
28 October 1996Return made up to 01/11/96; full list of members (8 pages)
1 August 1996Full group accounts made up to 31 December 1995 (23 pages)
1 August 1996Full group accounts made up to 31 December 1995 (23 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
7 February 1996Accounts made up to 31 December 1994 (23 pages)
7 February 1996Accounts made up to 31 December 1994 (23 pages)
13 November 1995Location of register of members (1 page)
13 November 1995Return made up to 01/11/95; full list of members (18 pages)
13 November 1995Location of register of members (1 page)
13 November 1995Return made up to 01/11/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (92 pages)
31 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
31 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
21 November 1988Accounts made up to 31 December 1987 (20 pages)
21 November 1988Accounts made up to 31 December 1987 (20 pages)