Company NameBracknell Roofing Limited
DirectorsKeith Kershaw and Edward Stanton
Company StatusIn Administration
Company Number01113375
CategoryPrivate Limited Company
Incorporation Date11 May 1973(50 years, 12 months ago)
Previous NameBracknell Roofing Co. Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Keith Kershaw
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Edward Stanton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(46 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
OL10 2EX
Director NameDavid Clifford Dowell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleMan Director
Correspondence AddressChapel House Sawyers Hill
Minety
Malmesbury
Wiltshire
SN16 9QL
Director NamePeter Michael Dowell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(18 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 June 2007)
RoleOperations Director
Correspondence AddressThe Coppice
Upper Castle Combe
Chippenham
Wilts
SN14 7HE
Director NameJames William Moffat
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(18 years, 10 months after company formation)
Appointment Duration6 days (resigned 18 March 1992)
RoleExecutive Director
Correspondence AddressGlovers Ball Lane
Kennington
Ashford
Kent
TN25 4EB
Director NameTerence Saunderson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(18 years, 10 months after company formation)
Appointment Duration11 years (resigned 28 March 2003)
RoleManaging Director
Correspondence Address12 Kingsfield Gardens
Bursledon
Southampton
Hampshire
SO31 8AY
Secretary NamePhillip Alan Sorensen
NationalityBritish
StatusResigned
Appointed12 March 1992(18 years, 10 months after company formation)
Appointment Duration8 months (resigned 11 November 1992)
RoleCompany Director
Correspondence AddressThree Gables
Edenbridge
Kent
TN8 6AJ
Secretary NameDavid John Anthony Musgrave
NationalityBritish
StatusResigned
Appointed11 November 1992(19 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressCoppers
Fordcombe Road
Penshurst
Kent
TN11 8DP
Director NameDavid Sutherland
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(22 years, 3 months after company formation)
Appointment Duration6 months (resigned 04 March 1996)
RoleContracts Director
Correspondence Address12 The Beechams
Mursley
Milton Keynes
Buckinghamshire
MK17 0RX
Director NameAlan Robert Chumley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(24 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1SD
Director NameGareth Williams
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(29 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1SD
Director NameNicholas Ian Burnett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(30 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLichfield Road Branston
Burton On Trent
Staffordshire
DE14 3HD
Secretary NameRobert Lindsay Harris
NationalityBritish
StatusResigned
Appointed05 January 2007(33 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1SD
Director NameShane White
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(34 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1SD
Director NameMr David Speakman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(37 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Secretary NameMr David Speakman
StatusResigned
Appointed01 July 2010(37 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 July 2017)
RoleCompany Director
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Director NameJames Angus Forsyth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(37 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrange Lane Bath Road
Beenham
Berkshire
RG7 5PU
Director NameMr Simon Mark Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(39 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLichfield Road Branston
Burton-On-Trent
Staffordshire
DE14 3HD
Director NameMr Michael Edward White
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(42 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLichfield Road Branston
Burton On Trent
Staffordshire
DE14 3HD
Director NameMr George Challinor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(42 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLichfield Road Branston
Burton On Trent
Staffordshire
DE14 3HD
Director NameMr Nicholas Stephen Tappin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(44 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Anthony Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(44 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Rajesh Prabhashanker Bhogaita
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(46 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Green Lane
Heywood
OL10 2EX

Contact

Websitebracknellroofing.com
Email address[email protected]
Telephone01283 722140
Telephone regionBurton-on-Trent

Location

Registered AddressBegbies Traynor 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.9k at £1Marley (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,101,000
Gross Profit£4,028,000
Net Worth£1,416,000
Cash£28,000
Current Liabilities£3,761,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2022 (1 year, 11 months ago)
Next Return Due31 May 2023 (overdue)

Charges

25 July 2017Delivered on: 31 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 July 2016Delivered on: 1 July 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
15 November 1978Delivered 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 1978Delivered 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 1976Delivered 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 1986Delivered 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 1985Delivered 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 1977Delivered 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

Filing History

4 March 2021Full accounts made up to 31 December 2019 (29 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
1 June 2020Appointment of Mr Edward Stanton as a director on 1 November 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (21 pages)
29 August 2019Change of details for Almire Holdings Limited as a person with significant control on 1 July 2016 (2 pages)
1 July 2019Register 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 2019Termination of appointment of Nicholas Stephen Tappin as a director on 3 June 2019 (1 page)
1 July 2019Appointment of Mr Raj Bhogaita as a director on 3 June 2019 (2 pages)
28 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
3 June 2019Memorandum and Articles of Association (13 pages)
3 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 June 2019Statement of company's objects (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
14 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (22 pages)
8 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 August 2017Director's details changed for Mr Keith Kershaw on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Nicholas Stephen Tappin on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Anthony Burke on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Keith Kershaw on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Nicholas Stephen Tappin on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Anthony Burke on 3 August 2017 (2 pages)
1 August 2017Registered 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 2017Registered 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 2017Registration of charge 011133750008, created on 25 July 2017 (9 pages)
31 July 2017Registration of charge 011133750008, created on 25 July 2017 (9 pages)
27 July 2017Termination of appointment of George Challinor as a director on 25 July 2017 (1 page)
27 July 2017Appointment of Mr Keith Kershaw as a director on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of David Speakman as a secretary on 25 July 2017 (1 page)
27 July 2017Appointment of Mr Nicholas Tappin as a director on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of David Speakman as a director on 25 July 2017 (1 page)
27 July 2017Registered 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 2017Termination of appointment of George Challinor as a director on 25 July 2017 (1 page)
27 July 2017Satisfaction of charge 011133750007 in full (1 page)
27 July 2017Termination of appointment of David Speakman as a director on 25 July 2017 (1 page)
27 July 2017Appointment of Mr Anthony Burke as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Mr Nicholas Tappin as a director on 25 July 2017 (2 pages)
27 July 2017Satisfaction of charge 011133750007 in full (1 page)
27 July 2017Termination of appointment of David Speakman as a secretary on 25 July 2017 (1 page)
27 July 2017Appointment of Mr Keith Kershaw as a director on 25 July 2017 (2 pages)
27 July 2017Registered 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 2017Appointment of Mr Anthony Burke as a director on 25 July 2017 (2 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 September 2016Appointment of Mr George Challinor as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr George Challinor as a director on 1 September 2016 (2 pages)
6 July 2016Termination of appointment of George Challinor as a director on 29 June 2016 (1 page)
6 July 2016Termination of appointment of George Challinor as a director on 29 June 2016 (1 page)
1 July 2016Registration of charge 011133750007, created on 1 July 2016 (22 pages)
1 July 2016Registration of charge 011133750007, created on 1 July 2016 (22 pages)
13 June 2016Register inspection address has been changed to C/O Marley Limited London Road Wrotham Heath Sevenoaks Kent TN15 7RW (1 page)
13 June 2016Register(s) moved to registered inspection location C/O Marley Limited London Road Wrotham Heath Sevenoaks Kent TN15 7RW (1 page)
13 June 2016Register inspection address has been changed to C/O Marley Limited London Road Wrotham Heath Sevenoaks Kent TN15 7RW (1 page)
13 June 2016Register(s) moved to registered inspection location C/O Marley Limited London Road Wrotham Heath Sevenoaks Kent TN15 7RW (1 page)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,900
(5 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,900
(5 pages)
8 June 2016Termination of appointment of Michael Edward White as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Michael Edward White as a director on 31 May 2016 (1 page)
15 April 2016Satisfaction of charge 4 in full (1 page)
15 April 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Satisfaction of charge 3 in full (1 page)
15 April 2016Satisfaction of charge 3 in full (1 page)
15 April 2016Satisfaction of charge 4 in full (1 page)
17 November 2015Appointment of Mr George Challinor as a director on 12 November 2015 (2 pages)
17 November 2015Appointment of Mr George Challinor as a director on 12 November 2015 (2 pages)
17 November 2015Appointment of Mr Michael Edward White as a director on 12 November 2015 (2 pages)
17 November 2015Appointment of Mr Michael Edward White as a director on 12 November 2015 (2 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,900
(4 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,900
(4 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,900
(4 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,900
(4 pages)
2 January 2014Registered office address changed from Lichfield Road Lichfield Road Branston Burton on Trent Staffordshire DE14 3HD England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Lichfield Road Lichfield Road Branston Burton on Trent Staffordshire DE14 3HD England on 2 January 2014 (1 page)
2 January 2014Termination of appointment of Nicholas Burnett as a director (1 page)
2 January 2014Registered office address changed from Lichfield Road Lichfield Road Branston Burton on Trent Staffordshire DE14 3HD England on 2 January 2014 (1 page)
2 January 2014Termination of appointment of Nicholas Burnett as a director (1 page)
20 December 2013Registered office address changed from Grange Lane Bath Road Beenham Berkshire RG7 5PU United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Grange Lane Bath Road Beenham Berkshire RG7 5PU United Kingdom on 20 December 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Nicholas Ian Burnett on 29 May 2013 (2 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Nicholas Ian Burnett on 29 May 2013 (2 pages)
14 February 2013Appointment of Mr Simon Mark Smith as a director (2 pages)
14 February 2013Appointment of Mr Simon Mark Smith as a director (2 pages)
13 February 2013Termination of appointment of James Forsyth as a director (1 page)
13 February 2013Termination of appointment of James Forsyth as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
4 September 2012Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 4 September 2012 (1 page)
4 September 2012Registered office address changed from - Grange Lane Bath Road Beenham Berkshire RG7 5PU United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from - Grange Lane Bath Road Beenham Berkshire RG7 5PU United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from - Grange Lane Bath Road Beenham Berkshire RG7 5PU United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 4 September 2012 (1 page)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
12 November 2010Company name changed bracknell roofing co. LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(7 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Company name changed bracknell roofing co. LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(7 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
6 September 2010Termination of appointment of Shane White as a director (1 page)
6 September 2010Termination of appointment of Shane White as a director (1 page)
10 August 2010Appointment of James Angus Forsyth as a director (3 pages)
10 August 2010Appointment of James Angus Forsyth as a director (3 pages)
2 August 2010Termination of appointment of Gareth Williams as a director (1 page)
2 August 2010Termination of appointment of Alan Chumley as a director (1 page)
2 August 2010Termination of appointment of Alan Chumley as a director (1 page)
2 August 2010Termination of appointment of Gareth Williams as a director (1 page)
6 July 2010Appointment of Mr David Speakman as a director (2 pages)
6 July 2010Appointment of Mr David Speakman as a secretary (1 page)
6 July 2010Termination of appointment of Robert Harris as a secretary (1 page)
6 July 2010Appointment of Mr David Speakman as a secretary (1 page)
6 July 2010Termination of appointment of Robert Harris as a secretary (1 page)
6 July 2010Appointment of Mr David Speakman as a director (2 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Gareth Williams on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Alan Robert Chumley on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Gareth Williams on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Alan Robert Chumley on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Shane White on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Shane White on 29 May 2010 (2 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
9 November 2009Auditor's resignation (1 page)
9 November 2009Auditor's resignation (1 page)
29 October 2009Director's details changed for Gareth Williams on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Nicholas Ian Burnett on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Shane White on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Alan Robert Chumley on 22 October 2009 (3 pages)
29 October 2009Secretary's details changed for Robert Lindsay Harris on 21 October 2009 (3 pages)
29 October 2009Director's details changed for Nicholas Ian Burnett on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Shane White on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Alan Robert Chumley on 22 October 2009 (3 pages)
29 October 2009Secretary's details changed for Robert Lindsay Harris on 21 October 2009 (3 pages)
29 October 2009Director's details changed for Gareth Williams on 22 October 2009 (3 pages)
9 June 2009Return made up to 29/05/09; full list of members (6 pages)
9 June 2009Return made up to 29/05/09; full list of members (6 pages)
9 May 2009Full accounts made up to 31 December 2008 (19 pages)
9 May 2009Full accounts made up to 31 December 2008 (19 pages)
9 June 2008Return made up to 29/05/08; full list of members (6 pages)
9 June 2008Return made up to 29/05/08; full list of members (6 pages)
13 May 2008Full accounts made up to 31 December 2007 (20 pages)
13 May 2008Full accounts made up to 31 December 2007 (20 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
26 June 2007Full accounts made up to 31 December 2006 (19 pages)
26 June 2007Full accounts made up to 31 December 2006 (19 pages)
21 June 2007Return made up to 29/05/07; full list of members (9 pages)
21 June 2007Return made up to 29/05/07; full list of members (9 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
23 June 2006Full accounts made up to 31 December 2005 (18 pages)
23 June 2006Full accounts made up to 31 December 2005 (18 pages)
14 June 2006Return made up to 29/05/06; full list of members (8 pages)
14 June 2006Return made up to 29/05/06; full list of members (8 pages)
26 July 2005Full accounts made up to 31 December 2004 (18 pages)
26 July 2005Full accounts made up to 31 December 2004 (18 pages)
15 June 2005Return made up to 29/05/05; full list of members (8 pages)
15 June 2005Return made up to 29/05/05; full list of members (8 pages)
1 October 2004Full accounts made up to 31 December 2003 (19 pages)
1 October 2004Full accounts made up to 31 December 2003 (19 pages)
17 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(8 pages)
17 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(8 pages)
20 August 2003Full accounts made up to 31 December 2002 (18 pages)
20 August 2003Full accounts made up to 31 December 2002 (18 pages)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
23 June 2003Return made up to 29/05/03; full list of members (6 pages)
23 June 2003Return made up to 29/05/03; full list of members (6 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Full accounts made up to 31 December 2001 (15 pages)
17 July 2002Full accounts made up to 31 December 2001 (15 pages)
12 June 2002Return made up to 29/05/02; full list of members (6 pages)
12 June 2002Return made up to 29/05/02; full list of members (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
18 April 2001Declaration of assistance for shares acquisition (11 pages)
18 April 2001Declaration of assistance for shares acquisition (11 pages)
30 June 2000Full accounts made up to 31 December 1999 (19 pages)
30 June 2000Full accounts made up to 31 December 1999 (19 pages)
20 June 2000Return made up to 29/05/00; full list of members (6 pages)
20 June 2000Return made up to 29/05/00; full list of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: 7 oakhill road sevenoaks kent TN13 1NQ (1 page)
27 October 1999Registered office changed on 27/10/99 from: 7 oakhill road sevenoaks kent TN13 1NQ (1 page)
27 September 1999Auditor's resignation (1 page)
27 September 1999Auditor's resignation (1 page)
15 June 1999Return made up to 29/05/99; full list of members (5 pages)
15 June 1999Return made up to 29/05/99; full list of members (5 pages)
11 May 1999Full accounts made up to 31 December 1998 (17 pages)
11 May 1999Full accounts made up to 31 December 1998 (17 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
11 June 1998Return made up to 29/05/98; full list of members (5 pages)
11 June 1998Return made up to 29/05/98; full list of members (5 pages)
21 April 1998Full accounts made up to 31 December 1997 (16 pages)
21 April 1998Full accounts made up to 31 December 1997 (16 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
18 June 1997Return made up to 29/05/97; full list of members (5 pages)
18 June 1997Return made up to 29/05/97; full list of members (5 pages)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 March 1997Return made up to 12/03/97; full list of members (6 pages)
17 March 1997Return made up to 12/03/97; full list of members (6 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Return made up to 12/03/96; full list of members (5 pages)
20 March 1996Return made up to 12/03/96; full list of members (5 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
11 September 1995New director appointed (4 pages)
11 September 1995New director appointed (4 pages)
26 May 1995Full accounts made up to 31 December 1994 (6 pages)
26 May 1995Full accounts made up to 31 December 1994 (6 pages)
21 March 1995Registered office changed on 21/03/95 from: london road, riverhead, sevenoaks kent TN13 2DS (1 page)
21 March 1995Return made up to 12/03/95; full list of members (6 pages)
21 March 1995Registered office changed on 21/03/95 from: london road, riverhead, sevenoaks kent TN13 2DS (1 page)
21 March 1995Return made up to 12/03/95; full list of members (6 pages)
7 December 1992Secretary resigned;new secretary appointed (2 pages)
7 December 1992Secretary resigned;new secretary appointed (2 pages)
5 September 1990Secretary resigned (1 page)
5 September 1990Secretary resigned (1 page)
15 August 1990New secretary appointed (2 pages)
15 August 1990New secretary appointed (2 pages)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 May 1973Incorporation (11 pages)