Company NameGolder Associates (UK) Limited
DirectorsMiles Lawrence Barnard and Mark William Naysmith
Company StatusActive
Company Number01125149
CategoryPrivate Limited Company
Incorporation Date27 July 1973(50 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(48 years after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(48 years after company formation)
Appointment Duration2 years, 10 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusCurrent
Appointed15 July 2021(48 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressWsp House, 70 Chancery Lane
London
WC2A 1AF
Director NameMr David Launcen Pentz
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1992)
RoleConsulting Engineer
Correspondence Address15509-152 Avenue Ne
Woodville
Wa 98072
Foreign
Director NameDr Laurence Raymond Richards
Date of BirthMay 1942 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 May 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleConsulting Engineer
Correspondence AddressBroad Oak Burchetts Green Lane
Littlewick Green
Maidenhead
Berkshire
SL6 3QW
Director NameDr Zuhair Al-Dhahir
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 1997)
RoleConsulting Engineer
Correspondence Address18 Highgrove Park
Maidenhead
Berkshire
SL6 7PQ
Secretary NameDr Zuhair Al-Dhahir
NationalityBritish
StatusResigned
Appointed28 May 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address18 Highgrove Park
Maidenhead
Berkshire
SL6 7PQ
Director NameDr Donald Moy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1997)
RoleCosulting Engineer
Correspondence Address19 Havelock Road
Maidenhead
Berkshire
SL6 5BJ
Director NameDr John Henry Archer Crooks
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 1995)
RoleConsulting Engineer
Correspondence Address4 Hutchings Road
Beaconsfield
Buckinghamshire
HP9 2BB
Director NameDavid France
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(22 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 November 1996)
RoleManaging Director
Correspondence AddressBarn Cottage Friday Street
Henley On Thames
Oxfordshire
RG9 1AN
Director NameJohn Henry Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1999)
RoleHydrogeologist
Country of ResidenceEngland
Correspondence Address24 Ludgate Drive
East Bridgford
Nottingham
Nottinghamshire
NG13 8NW
Director NameDavid Hall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(22 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 November 2006)
RoleHydrogeologist
Correspondence Address2 Carter Avenue
Ratcliffe On Trent
Nottingham
Nottinghamshire
NG12 2GU
Director NameDr Kenneth Been
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 1996(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 2001)
RoleConsulting Engineer
Correspondence Address11 Easthorpe View
Bottesford
Nottingham
Notts.
NG13 0DL
Secretary NameDavid Hall
NationalityBritish
StatusResigned
Appointed14 March 1997(23 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 2002)
RoleCompany Director
Correspondence Address2 Carter Avenue
Ratcliffe On Trent
Nottingham
Nottinghamshire
NG12 2GU
Director NamePascal Frank Meyer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(26 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleEngineer
Correspondence AddressFlat 1
139 Sulgrave Road
London
W6 7PX
Director NameDr Dyfed Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2003)
RoleConsultant
Correspondence Address9 Bedford Street
Oxford
Oxfordshire
OX4 1SU
Director NameJulian Piers William Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(28 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 May 2010)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Musters Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7AF
Director NamePhilip Newman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(28 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2005)
RoleConsultant
Correspondence Address17 Boxley Drive
West Bridgford
Nottinghamshire
NG2 7GQ
Secretary NameMichael Andrew Young
NationalityBritish
StatusResigned
Appointed01 April 2002(28 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2005)
RoleAccountant
Correspondence AddressPippins
Pond Lane
Hermitage
Berkshire
RG18 9RN
Director NamePietro Varre
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2002(29 years, 2 months after company formation)
Appointment Duration4 months (resigned 03 February 2003)
RoleEngineer
Correspondence AddressV Mentana N 26
Torino
Italy
10133
Foreign
Director NameDr Iain Fulton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2005)
RoleGeologist
Correspondence Address19 Penryn Close
Nuneaton
CV11 6FF
Director NameDr Ian Bishop
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Fir Cottage Road
Wokingham
Berkshire
RG40 4RY
Director NameMr George Michael Barton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(31 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2009)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressThe Orchards
York Road
Green Hammerton
North Yorkshire
YO26 8BN
Secretary NameMr George Michael Barton
NationalityBritish
StatusResigned
Appointed06 July 2005(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2007)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressThe Orchards
York Road
Green Hammerton
North Yorkshire
YO26 8BN
Director NameDavid Michael Drury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2009)
RoleHydrogeologist
Correspondence Address31 Main Street
Sutton Bonington
Loughborough
Leicestershire
LE12 5ND
Director NameMr Ralph Leslie Keeble
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(33 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 January 2008)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gables
Straight Road Boxted
Colchester
Essex
CO4 5QN
Director NameDr Michael David Patterson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(33 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAttenborough House Browns Lane Business Park
Stanton-On-The-Wolds
Nottingham
NG12 5BL
Secretary NameMrs Elizabeth Jayne Glare Cooper
NationalityBritish
StatusResigned
Appointed18 June 2007(33 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2015)
RoleLawyer
Correspondence AddressAttenborough House Browns Lane Business Park
Stanton-On-The-Wolds
Nottingham
NG12 5BL
Director NameMr Mark Fintan Gilligan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNorthern Irish
StatusResigned
Appointed05 February 2008(34 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 June 2015)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAttenborough House Browns Lane Business Park
Stanton-On-The-Wolds
Nottingham
NG12 5BL
Director NameMr Andrew Harris
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(34 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 December 2021)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressAttenborough House Browns Lane Business Park
Stanton-On-The-Wolds
Nottingham
NG12 5BL
Director NameDr Dyfed Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(34 years, 7 months after company formation)
Appointment Duration10 months (resigned 17 December 2008)
RoleEnvironmental Consultant
Correspondence Address38 Finkle Hill
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6EA
Director NameDr Michael Leo Joseph Maher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2010(36 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2010)
RoleProfessional Engineer
Country of ResidenceIreland
Correspondence AddressAttenborough House Browns Lane Business Park
Stanton-On-The-Wolds
Nottingham
NG12 5BL
Director NameMr Domenico Andreis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2010(36 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 2010)
RoleEuropean Business Development Officer
Country of ResidenceItaly
Correspondence AddressAttenborough House Browns Lane Business Park
Stanton-On-The-Wolds
Nottingham
NG12 5BL
Director NameDr David Russell Vaughan Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityWelsh
StatusResigned
Appointed15 June 2015(41 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2021)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAttenborough House Browns Lane Business Park
Stanton-On-The-Wolds
Nottingham
NG12 5BL
Director NameMr Simon Copping
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(42 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2021)
RoleManaging Director/Engineering Geologist
Country of ResidenceEngland
Correspondence AddressAttenborough House Browns Lane Business Park
Stanton-On-The-Wolds
Nottingham
NG12 5BL

Contact

Websitegolder.com

Location

Registered AddressWsp House, 70
Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1.8m at £1Golder Europe Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£21,406,610
Gross Profit£8,885,523
Net Worth£225,330
Current Liabilities£6,846,012

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 2 weeks ago)
Next Return Due11 June 2024 (1 month from now)

Charges

1 August 2014Delivered on: 15 August 2014
Persons entitled: Unicredit Bank Ag London Branch

Classification: A registered charge
Outstanding
23 November 2012Delivered on: 30 November 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in £39,000.00.
Outstanding
6 August 2009Delivered on: 13 August 2009
Satisfied on: 2 July 2013
Persons entitled: Fortis Bank S a/N V

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all or any of the amounts now or from time to time standing to the credit of the bank account, london branch a/c 41534904 all of its right title and interest in the deposit see image for full details.
Fully Satisfied
20 March 2007Delivered on: 29 March 2007
Satisfied on: 2 July 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £48,059.85. see the mortgage charge document for full details.
Fully Satisfied
2 February 1999Delivered on: 2 February 1999
Satisfied on: 18 November 2008
Persons entitled: App G.P. L.L.C.

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit of £36,630. see the mortgage charge document for full details.
Fully Satisfied
2 May 1997Delivered on: 20 May 1997
Satisfied on: 17 January 2006
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.
Fully Satisfied
8 September 1982Delivered on: 14 September 1982
Satisfied on: 14 April 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
30 November 1977Delivered on: 15 December 1977
Satisfied on: 14 April 2007
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 September 2023Full accounts made up to 31 December 2022 (28 pages)
12 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
18 April 2023Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page)
17 April 2023Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE (1 page)
19 December 2022Statement of capital on 19 December 2022
  • GBP 1
(3 pages)
19 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2022Statement by Directors (1 page)
19 December 2022Solvency Statement dated 14/12/22 (1 page)
19 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2022Solvency Statement dated 14/12/22 (1 page)
8 August 2022Full accounts made up to 31 December 2021 (27 pages)
8 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
26 January 2022Registered office address changed from Attenborough House Browns Lane Business Park Stanton-on-the-Wolds Nottingham NG12 5BL to Wsp House, 70 Chancery Lane London WC2A 1AF on 26 January 2022 (1 page)
4 January 2022Termination of appointment of Andrew Harris as a director on 24 December 2021 (1 page)
4 January 2022Termination of appointment of David Russell Vaughan Jones as a director on 31 December 2021 (1 page)
23 December 2021Termination of appointment of Simon Copping as a director on 16 December 2021 (1 page)
25 September 2021Full accounts made up to 31 December 2020 (28 pages)
16 July 2021Appointment of Karen Anne Sewell as a secretary on 15 July 2021 (2 pages)
15 July 2021Appointment of Mr Miles Lawrence Barnard as a director on 15 July 2021 (2 pages)
15 July 2021Appointment of Mr Mark William Naysmith as a director on 15 July 2021 (2 pages)
6 July 2021Withdrawal of a person with significant control statement on 6 July 2021 (2 pages)
6 July 2021Notification of Wsp Uk Limited as a person with significant control on 8 June 2021 (2 pages)
10 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
28 May 2021Satisfaction of charge 011251490008 in full (1 page)
27 May 2021Satisfaction of charge 7 in full (1 page)
17 August 2020Full accounts made up to 31 December 2019 (26 pages)
4 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
12 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 11,400,100
(3 pages)
27 September 2019Full accounts made up to 31 December 2018 (24 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (24 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 May 2017Full accounts made up to 31 December 2016 (23 pages)
8 May 2017Full accounts made up to 31 December 2016 (23 pages)
21 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 8,000,100
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 8,000,100
(3 pages)
2 October 2016Full accounts made up to 31 December 2015 (22 pages)
2 October 2016Full accounts made up to 31 December 2015 (22 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,800,100
(4 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,800,100
(4 pages)
26 February 2016Termination of appointment of Elizabeth Jayne Glare Cooper as a secretary on 31 December 2015 (1 page)
26 February 2016Termination of appointment of Elizabeth Jayne Glare Cooper as a secretary on 31 December 2015 (1 page)
6 November 2015Director's details changed for Mr Simon Copping on 13 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Simon Copping on 13 October 2015 (2 pages)
5 November 2015Appointment of Mr Simon Copping as a director on 13 October 2015 (2 pages)
5 November 2015Appointment of Mr Simon Copping as a director on 13 October 2015 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
24 June 2015Appointment of Dr David Russell Vaughan Jones as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Mark Fintan Gilligan as a director on 15 June 2015 (1 page)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,800,100
(4 pages)
24 June 2015Appointment of Dr David Russell Vaughan Jones as a director on 15 June 2015 (2 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,800,100
(4 pages)
24 June 2015Termination of appointment of Mark Fintan Gilligan as a director on 15 June 2015 (1 page)
20 May 2015All of the property or undertaking has been released from charge 011251490008 (5 pages)
20 May 2015All of the property or undertaking has been released from charge 011251490008 (5 pages)
20 January 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,800,100
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,800,100
(4 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 December 2014Statement of company's objects (2 pages)
11 December 2014Statement of company's objects (2 pages)
15 August 2014Registration of charge 011251490008, created on 1 August 2014 (27 pages)
15 August 2014Registration of charge 011251490008, created on 1 August 2014 (27 pages)
15 August 2014Registration of charge 011251490008, created on 1 August 2014 (27 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 600,100
(4 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 600,100
(4 pages)
2 July 2013Satisfaction of charge 5 in full (3 pages)
2 July 2013Satisfaction of charge 6 in full (3 pages)
2 July 2013Satisfaction of charge 5 in full (3 pages)
2 July 2013Satisfaction of charge 6 in full (3 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
21 May 2013Full accounts made up to 31 December 2012 (18 pages)
21 May 2013Full accounts made up to 31 December 2012 (18 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 November 2012Auditor's resignation (1 page)
29 November 2012Auditor's resignation (1 page)
27 June 2012Full accounts made up to 31 December 2011 (18 pages)
27 June 2012Full accounts made up to 31 December 2011 (18 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
4 November 2010Termination of appointment of Michael Maher as a director (1 page)
4 November 2010Termination of appointment of Michael Maher as a director (1 page)
13 August 2010Termination of appointment of Michael Patterson as a director (1 page)
13 August 2010Termination of appointment of Michael Patterson as a director (1 page)
18 June 2010Termination of appointment of Domenico Andreis as a director (1 page)
18 June 2010Termination of appointment of Domenico Andreis as a director (1 page)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
11 June 2010Secretary's details changed for Mrs Elizabeth Jayne Clare Cooper on 20 May 2010 (1 page)
11 June 2010Secretary's details changed for Mrs Elizabeth Jayne Clare Cooper on 20 May 2010 (1 page)
10 June 2010Director's details changed for Dr Michael David Patterson on 20 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Michael David Patterson on 20 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Andrew Harris on 20 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Mark Fintan Gilligan on 20 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Andrew Harris on 20 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Mark Fintan Gilligan on 20 May 2010 (2 pages)
21 May 2010Termination of appointment of Julian Jones as a director (1 page)
21 May 2010Termination of appointment of Julian Jones as a director (1 page)
5 May 2010Full accounts made up to 31 December 2009 (18 pages)
5 May 2010Full accounts made up to 31 December 2009 (18 pages)
3 February 2010Appointment of Mr Domenico Andreis as a director (2 pages)
3 February 2010Appointment of Mr Domenico Andreis as a director (2 pages)
29 January 2010Appointment of Dr Michael Leo Joseph Maher as a director (2 pages)
29 January 2010Appointment of Dr Michael Leo Joseph Maher as a director (2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 June 2009Return made up to 28/05/09; full list of members (4 pages)
22 June 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Full accounts made up to 31 December 2008 (20 pages)
29 May 2009Full accounts made up to 31 December 2008 (20 pages)
3 April 2009Registered office changed on 03/04/2009 from 40 atherstone court delamere terrace london W2 6PE (1 page)
3 April 2009Registered office changed on 03/04/2009 from 40 atherstone court delamere terrace london W2 6PE (1 page)
16 March 2009Registered office changed on 16/03/2009 from attenborough house browns lane business park stanton on the wolds nottingham nottinghamshire NG12 5BL (1 page)
16 March 2009Registered office changed on 16/03/2009 from attenborough house browns lane business park stanton on the wolds nottingham nottinghamshire NG12 5BL (1 page)
20 January 2009Appointment terminated director david drury (1 page)
20 January 2009Appointment terminated director george barton (1 page)
20 January 2009Appointment terminated director george barton (1 page)
20 January 2009Appointment terminated director david drury (1 page)
13 January 2009Appointment terminated director dyfed evans (1 page)
13 January 2009Appointment terminated director dyfed evans (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 May 2008Return made up to 28/05/08; full list of members (5 pages)
28 May 2008Return made up to 28/05/08; full list of members (5 pages)
30 April 2008Full accounts made up to 31 December 2007 (20 pages)
30 April 2008Full accounts made up to 31 December 2007 (20 pages)
10 March 2008Director appointed mr mark fintan gilligan (1 page)
10 March 2008Director appointed dr dyfed evans (1 page)
10 March 2008Director appointed mr mark fintan gilligan (1 page)
10 March 2008Director appointed mr andrew harris (1 page)
10 March 2008Director appointed dr dyfed evans (1 page)
10 March 2008Director appointed mr andrew harris (1 page)
27 February 2008Appointment terminated director ian bishop (1 page)
27 February 2008Appointment terminated director ralph keeble (1 page)
27 February 2008Appointment terminated director ian bishop (1 page)
27 February 2008Appointment terminated director ralph keeble (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 28/05/07; full list of members (3 pages)
3 July 2007Location of register of members (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 28/05/07; full list of members (3 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
14 June 2007Registered office changed on 14/06/07 from: clyde house reform road maidenhead berkshire SL6 8BY (1 page)
14 June 2007Registered office changed on 14/06/07 from: clyde house reform road maidenhead berkshire SL6 8BY (1 page)
4 May 2007Full accounts made up to 31 December 2006 (19 pages)
4 May 2007Full accounts made up to 31 December 2006 (19 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (4 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (4 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
14 August 2006Full accounts made up to 31 December 2005 (18 pages)
14 August 2006Full accounts made up to 31 December 2005 (18 pages)
23 June 2006Return made up to 28/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 2006Return made up to 28/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
7 June 2005Return made up to 28/05/05; full list of members (8 pages)
7 June 2005Return made up to 28/05/05; full list of members (8 pages)
16 May 2005Full accounts made up to 31 December 2004 (19 pages)
16 May 2005Full accounts made up to 31 December 2004 (19 pages)
5 July 2004Return made up to 28/05/04; full list of members (8 pages)
5 July 2004Return made up to 28/05/04; full list of members (8 pages)
26 April 2004Full accounts made up to 31 December 2003 (18 pages)
26 April 2004Full accounts made up to 31 December 2003 (18 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
12 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 2003Full accounts made up to 31 December 2002 (17 pages)
27 May 2003Full accounts made up to 31 December 2002 (17 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
26 June 2002Full accounts made up to 31 December 2001 (17 pages)
26 June 2002Full accounts made up to 31 December 2001 (17 pages)
7 June 2002Return made up to 28/05/02; full list of members (8 pages)
7 June 2002Return made up to 28/05/02; full list of members (8 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (17 pages)
3 October 2001Full accounts made up to 31 December 2000 (17 pages)
20 July 2001Return made up to 28/05/01; full list of members (7 pages)
20 July 2001Return made up to 28/05/01; full list of members (7 pages)
26 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
26 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 31 December 1999 (18 pages)
11 April 2000Full accounts made up to 31 December 1999 (18 pages)
4 April 2000Ad 22/12/99--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages)
4 April 2000£ nc 100/1000000 22/12/99 (1 page)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 2000Ad 22/12/99--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages)
4 April 2000£ nc 100/1000000 22/12/99 (1 page)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
6 August 1999Return made up to 28/05/99; no change of members
  • 363(287) ‐ Registered office changed on 06/08/99
(4 pages)
6 August 1999Return made up to 28/05/99; no change of members
  • 363(287) ‐ Registered office changed on 06/08/99
(4 pages)
9 June 1999Full accounts made up to 31 December 1998 (17 pages)
9 June 1999Full accounts made up to 31 December 1998 (17 pages)
18 May 1999Registered office changed on 18/05/99 from: 54-70 moorbridge road maidenhead berkshire SL6 8BN (1 page)
18 May 1999Registered office changed on 18/05/99 from: 54-70 moorbridge road maidenhead berkshire SL6 8BN (1 page)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
20 July 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1998Full accounts made up to 31 December 1997 (17 pages)
10 July 1998Full accounts made up to 31 December 1997 (17 pages)
22 August 1997Return made up to 28/05/97; full list of members (8 pages)
22 August 1997Return made up to 28/05/97; full list of members (8 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Full accounts made up to 31 December 1996 (17 pages)
2 May 1997Full accounts made up to 31 December 1996 (17 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
28 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 31 December 1995 (17 pages)
26 April 1996Full accounts made up to 31 December 1995 (17 pages)
28 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1995Full accounts made up to 31 December 1994 (16 pages)
23 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
8 June 1989Return made up to 31/05/89; full list of members (4 pages)
8 June 1989Return made up to 31/05/89; full list of members (4 pages)
12 December 1980Company name changed\certificate issued on 12/12/80 (2 pages)
12 December 1980Company name changed\certificate issued on 12/12/80 (2 pages)
30 January 1975Memorandum and Articles of Association (8 pages)
30 January 1975Memorandum and Articles of Association (8 pages)
28 January 1975Company name changed\certificate issued on 28/01/75 (4 pages)
28 January 1975Company name changed\certificate issued on 28/01/75 (4 pages)
27 July 1973Certificate of incorporation (1 page)
27 July 1973Incorporation (13 pages)
27 July 1973Certificate of incorporation (1 page)
27 July 1973Incorporation (13 pages)