Heywood
Lancashire
OL10 2EX
Director Name | Mr Edward Stanton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood OL10 2EX |
Director Name | David Clifford Dowell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Man Director |
Correspondence Address | Chapel House Sawyers Hill Minety Malmesbury Wiltshire SN16 9QL |
Director Name | Peter Michael Dowell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 June 2007) |
Role | Operations Director |
Correspondence Address | The Coppice Upper Castle Combe Chippenham Wilts SN14 7HE |
Director Name | James William Moffat |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 18 March 1992) |
Role | Executive Director |
Correspondence Address | Glovers Ball Lane Kennington Ashford Kent TN25 4EB |
Director Name | Terence Saunderson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 28 March 2003) |
Role | Managing Director |
Correspondence Address | 12 Kingsfield Gardens Bursledon Southampton Hampshire SO31 8AY |
Secretary Name | Phillip Alan Sorensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | Three Gables Edenbridge Kent TN8 6AJ |
Secretary Name | David John Anthony Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | Coppers Fordcombe Road Penshurst Kent TN11 8DP |
Director Name | David Sutherland |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(22 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 04 March 1996) |
Role | Contracts Director |
Correspondence Address | 12 The Beechams Mursley Milton Keynes Buckinghamshire MK17 0RX |
Director Name | Alan Robert Chumley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1SD |
Director Name | Gareth Williams |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1SD |
Director Name | Nicholas Ian Burnett |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lichfield Road Branston Burton On Trent Staffordshire DE14 3HD |
Secretary Name | Robert Lindsay Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1SD |
Director Name | Shane White |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1SD |
Director Name | Mr David Speakman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Secretary Name | Mr David Speakman |
---|---|
Status | Resigned |
Appointed | 01 July 2010(37 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 July 2017) |
Role | Company Director |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | James Angus Forsyth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grange Lane Bath Road Beenham Berkshire RG7 5PU |
Director Name | Mr Simon Mark Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lichfield Road Branston Burton-On-Trent Staffordshire DE14 3HD |
Director Name | Mr Michael Edward White |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(42 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Lichfield Road Branston Burton On Trent Staffordshire DE14 3HD |
Director Name | Mr George Challinor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(42 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lichfield Road Branston Burton On Trent Staffordshire DE14 3HD |
Director Name | Mr Nicholas Stephen Tappin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Mr Anthony Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Mr Rajesh Prabhashanker Bhogaita |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Green Lane Heywood OL10 2EX |
Website | bracknellroofing.com |
---|---|
Email address | [email protected] |
Telephone | 01283 722140 |
Telephone region | Burton-on-Trent |
Registered Address | Begbies Traynor 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1.9k at £1 | Marley (U.k.) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,101,000 |
Gross Profit | £4,028,000 |
Net Worth | £1,416,000 |
Cash | £28,000 |
Current Liabilities | £3,761,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 31 May 2023 (overdue) |
25 July 2017 | Delivered on: 31 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 July 2016 | Delivered on: 1 July 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
15 November 1978 | Delivered on: 21 November 1978 Persons entitled: Barclays 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: 69 st peters road, earley, berkshire. Title no. Bk 163860. Outstanding |
9 March 1978 | Delivered on: 15 March 1978 Persons entitled: Barclays 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: 71, st.peters road, earley, reading, berkshire title no bk 100247. Outstanding |
30 March 1976 | Delivered on: 12 April 1976 Persons entitled: Manson Finance LTD. Classification: Mortgage Secured details: £8,500. Particulars: 71 st. Peter's road earley reading berkshire. Outstanding |
22 May 1986 | Delivered on: 2 June 1986 Satisfied on: 25 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or blacknell roofing company (nottingham) limited to the chargee on any account whatsoever. 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 |
28 March 1985 | Delivered on: 9 April 1985 Satisfied on: 25 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or bracknell felt roofing limited to the chargee on any account whatsoever. 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 |
28 June 1977 | Delivered on: 6 July 1977 Satisfied on: 25 November 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant and machinery. Fully Satisfied |
4 March 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Edward Stanton as a director on 1 November 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
29 August 2019 | Change of details for Almire Holdings Limited as a person with significant control on 1 July 2016 (2 pages) |
1 July 2019 | Register inspection address has been changed from C/O Marley Limited London Road Wrotham Heath Sevenoaks Kent TN15 7RW United Kingdom to The Courtyard Green Lane Heywood OL10 2EX (1 page) |
1 July 2019 | Termination of appointment of Nicholas Stephen Tappin as a director on 3 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Raj Bhogaita as a director on 3 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
3 June 2019 | Memorandum and Articles of Association (13 pages) |
3 June 2019 | Resolutions
|
3 June 2019 | Statement of company's objects (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
14 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 August 2017 | Director's details changed for Mr Keith Kershaw on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Nicholas Stephen Tappin on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Anthony Burke on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Keith Kershaw on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Nicholas Stephen Tappin on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Anthony Burke on 3 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from The Courtyard Green Lane Heywood Lancashire OL10 2EX United Kingdom to Lichfield Road Branston Burton-on-Trent Staffordshire DE14 3HD on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from The Courtyard Green Lane Heywood Lancashire OL10 2EX United Kingdom to Lichfield Road Branston Burton-on-Trent Staffordshire DE14 3HD on 1 August 2017 (1 page) |
31 July 2017 | Registration of charge 011133750008, created on 25 July 2017 (9 pages) |
31 July 2017 | Registration of charge 011133750008, created on 25 July 2017 (9 pages) |
27 July 2017 | Termination of appointment of George Challinor as a director on 25 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Keith Kershaw as a director on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of David Speakman as a secretary on 25 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Nicholas Tappin as a director on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of David Speakman as a director on 25 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Lichfield Road Branston Burton on Trent Staffordshire DE14 3HD to The Courtyard Green Lane Heywood Lancashire OL10 2EX on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of George Challinor as a director on 25 July 2017 (1 page) |
27 July 2017 | Satisfaction of charge 011133750007 in full (1 page) |
27 July 2017 | Termination of appointment of David Speakman as a director on 25 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Anthony Burke as a director on 25 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Nicholas Tappin as a director on 25 July 2017 (2 pages) |
27 July 2017 | Satisfaction of charge 011133750007 in full (1 page) |
27 July 2017 | Termination of appointment of David Speakman as a secretary on 25 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Keith Kershaw as a director on 25 July 2017 (2 pages) |
27 July 2017 | Registered office address changed from Lichfield Road Branston Burton on Trent Staffordshire DE14 3HD to The Courtyard Green Lane Heywood Lancashire OL10 2EX on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Anthony Burke as a director on 25 July 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 September 2016 | Appointment of Mr George Challinor as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr George Challinor as a director on 1 September 2016 (2 pages) |
6 July 2016 | Termination of appointment of George Challinor as a director on 29 June 2016 (1 page) |
6 July 2016 | Termination of appointment of George Challinor as a director on 29 June 2016 (1 page) |
1 July 2016 | Registration of charge 011133750007, created on 1 July 2016 (22 pages) |
1 July 2016 | Registration of charge 011133750007, created on 1 July 2016 (22 pages) |
13 June 2016 | Register inspection address has been changed to C/O Marley Limited London Road Wrotham Heath Sevenoaks Kent TN15 7RW (1 page) |
13 June 2016 | Register(s) moved to registered inspection location C/O Marley Limited London Road Wrotham Heath Sevenoaks Kent TN15 7RW (1 page) |
13 June 2016 | Register inspection address has been changed to C/O Marley Limited London Road Wrotham Heath Sevenoaks Kent TN15 7RW (1 page) |
13 June 2016 | Register(s) moved to registered inspection location C/O Marley Limited London Road Wrotham Heath Sevenoaks Kent TN15 7RW (1 page) |
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Termination of appointment of Michael Edward White as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Michael Edward White as a director on 31 May 2016 (1 page) |
15 April 2016 | Satisfaction of charge 4 in full (1 page) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
15 April 2016 | Satisfaction of charge 3 in full (1 page) |
15 April 2016 | Satisfaction of charge 3 in full (1 page) |
15 April 2016 | Satisfaction of charge 4 in full (1 page) |
17 November 2015 | Appointment of Mr George Challinor as a director on 12 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr George Challinor as a director on 12 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Michael Edward White as a director on 12 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Michael Edward White as a director on 12 November 2015 (2 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 January 2014 | Registered office address changed from Lichfield Road Lichfield Road Branston Burton on Trent Staffordshire DE14 3HD England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Lichfield Road Lichfield Road Branston Burton on Trent Staffordshire DE14 3HD England on 2 January 2014 (1 page) |
2 January 2014 | Termination of appointment of Nicholas Burnett as a director (1 page) |
2 January 2014 | Registered office address changed from Lichfield Road Lichfield Road Branston Burton on Trent Staffordshire DE14 3HD England on 2 January 2014 (1 page) |
2 January 2014 | Termination of appointment of Nicholas Burnett as a director (1 page) |
20 December 2013 | Registered office address changed from Grange Lane Bath Road Beenham Berkshire RG7 5PU United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Grange Lane Bath Road Beenham Berkshire RG7 5PU United Kingdom on 20 December 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Nicholas Ian Burnett on 29 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Nicholas Ian Burnett on 29 May 2013 (2 pages) |
14 February 2013 | Appointment of Mr Simon Mark Smith as a director (2 pages) |
14 February 2013 | Appointment of Mr Simon Mark Smith as a director (2 pages) |
13 February 2013 | Termination of appointment of James Forsyth as a director (1 page) |
13 February 2013 | Termination of appointment of James Forsyth as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 September 2012 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from - Grange Lane Bath Road Beenham Berkshire RG7 5PU United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from - Grange Lane Bath Road Beenham Berkshire RG7 5PU United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from - Grange Lane Bath Road Beenham Berkshire RG7 5PU United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 4 September 2012 (1 page) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Company name changed bracknell roofing co. LIMITED\certificate issued on 12/11/10
|
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Company name changed bracknell roofing co. LIMITED\certificate issued on 12/11/10
|
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 September 2010 | Termination of appointment of Shane White as a director (1 page) |
6 September 2010 | Termination of appointment of Shane White as a director (1 page) |
10 August 2010 | Appointment of James Angus Forsyth as a director (3 pages) |
10 August 2010 | Appointment of James Angus Forsyth as a director (3 pages) |
2 August 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
2 August 2010 | Termination of appointment of Alan Chumley as a director (1 page) |
2 August 2010 | Termination of appointment of Alan Chumley as a director (1 page) |
2 August 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
6 July 2010 | Appointment of Mr David Speakman as a director (2 pages) |
6 July 2010 | Appointment of Mr David Speakman as a secretary (1 page) |
6 July 2010 | Termination of appointment of Robert Harris as a secretary (1 page) |
6 July 2010 | Appointment of Mr David Speakman as a secretary (1 page) |
6 July 2010 | Termination of appointment of Robert Harris as a secretary (1 page) |
6 July 2010 | Appointment of Mr David Speakman as a director (2 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Gareth Williams on 29 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Robert Chumley on 29 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gareth Williams on 29 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Robert Chumley on 29 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Shane White on 29 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Shane White on 29 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Auditor's resignation (1 page) |
9 November 2009 | Auditor's resignation (1 page) |
29 October 2009 | Director's details changed for Gareth Williams on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Nicholas Ian Burnett on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Shane White on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Alan Robert Chumley on 22 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Robert Lindsay Harris on 21 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Nicholas Ian Burnett on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Shane White on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Alan Robert Chumley on 22 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Robert Lindsay Harris on 21 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Gareth Williams on 22 October 2009 (3 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (9 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (9 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | New secretary appointed (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 June 2004 | Return made up to 29/05/04; full list of members
|
17 June 2004 | Return made up to 29/05/04; full list of members
|
20 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
23 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (11 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (11 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 7 oakhill road sevenoaks kent TN13 1NQ (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 7 oakhill road sevenoaks kent TN13 1NQ (1 page) |
27 September 1999 | Auditor's resignation (1 page) |
27 September 1999 | Auditor's resignation (1 page) |
15 June 1999 | Return made up to 29/05/99; full list of members (5 pages) |
15 June 1999 | Return made up to 29/05/99; full list of members (5 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
11 June 1998 | Return made up to 29/05/98; full list of members (5 pages) |
11 June 1998 | Return made up to 29/05/98; full list of members (5 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
18 June 1997 | Return made up to 29/05/97; full list of members (5 pages) |
18 June 1997 | Return made up to 29/05/97; full list of members (5 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
25 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
17 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 June 1996 | Resolutions
|
20 March 1996 | Return made up to 12/03/96; full list of members (5 pages) |
20 March 1996 | Return made up to 12/03/96; full list of members (5 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | New director appointed (4 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: london road, riverhead, sevenoaks kent TN13 2DS (1 page) |
21 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: london road, riverhead, sevenoaks kent TN13 2DS (1 page) |
21 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
7 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1990 | Secretary resigned (1 page) |
5 September 1990 | Secretary resigned (1 page) |
15 August 1990 | New secretary appointed (2 pages) |
15 August 1990 | New secretary appointed (2 pages) |
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
11 May 1973 | Incorporation (11 pages) |