Company NameBalfour Beatty Regional Construction Limited
Company StatusActive
Company Number01197246
CategoryPrivate Limited Company
Incorporation Date21 January 1975(49 years, 3 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(40 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(41 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 March 2021(46 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Lindsay McGibbon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(40 years, 8 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameIan Saxton Beck
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1995)
RoleOperations Director
Correspondence Address3 Broadway
Duffield
Derbyshire
DE56 4BT
Director NameMrs Wendy Ann Courtman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(17 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 December 2004)
RoleFinance Director
Correspondence AddressThe White House Bassingfield
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2LG
Director NameRobert Barton
NationalityBritish
StatusResigned
Appointed18 December 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressMillers Cottage
23 Far Street
Wymeswold
Leicestershire
LE12 6TZ
Secretary NameMrs Wendy Ann Courtman
NationalityBritish
StatusResigned
Appointed18 December 1992(17 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 December 1999)
RoleCompany Director
Correspondence AddressThe White House Bassingfield
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2LG
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameRichard Gregory Dudgeon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(20 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address24 Ivetsey Bank Road
Bishops Wood
Brewood
Staffordshire
ST19 9AE
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(21 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameGarry James Forster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(22 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 March 1998)
RoleChartered Secretary
Correspondence AddressHuggins Cottage
Back Lane
East Clandon
Surrey
GU4 7SD
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2001)
RoleChief Executive
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Director NameGeoffrey David Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaven Wood Sandy Lane
Kingwood
Surrey
KT0 6NQ
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(22 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2001)
RoleFinance Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed01 February 1999(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameJames Maxwell Bicker
NationalityBritish
StatusResigned
Appointed22 December 1999(24 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2000)
RoleCompany Director
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Secretary NameBarry Peter Perrin
NationalityBritish
StatusResigned
Appointed31 December 2004(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Liam Christopher Jude Duffy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(32 years, 7 months after company formation)
Appointment Duration8 months (resigned 27 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Roseacre Close
Emerson Park
Hornchurch
Essex
RM11 3NJ
Director NameMr Andrew Bowler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(32 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sanderstead Hill
Sanderstead
Surrey
CR2 0HA
Secretary NameDaniel James Greenspan
NationalityBritish
StatusResigned
Appointed04 October 2010(35 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(37 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameGregory William Mutch
NationalityBritish
StatusResigned
Appointed12 October 2012(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(38 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Farrah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(38 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House
Grant Road
Croydon
CR9 6BU
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(39 years, 1 month after company formation)
Appointment Duration8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(39 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDean John Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(40 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJames Joseph Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(41 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Thomas Allan Edgcumbe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(42 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2022)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(46 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebalfourbeatty.com
Telephone07 9e8834294
Telephone regionMobile

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10.8m at £1Balfour Beatty Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£590,900,000
Gross Profit£27,600,000
Net Worth£73,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

8 January 2013Delivered on: 22 January 2013
Persons entitled: Redrow Homes Limited

Classification: Legal charge
Secured details: One million one hundred thousand pounds due or to become due from the company to the chargee.
Particulars: Part of the land k/a phase 5 cheswick at walls court farm stoke gifford bristol GR296265.
Outstanding
11 November 2010Delivered on: 17 November 2010
Satisfied on: 13 February 2013
Persons entitled: Leafbeam Limited

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: The sum of £13,957.00 together with all interest on the same accruing to this sum in accordance with the rent deposit deed until such time as the account has been closed.
Fully Satisfied
23 November 1995Delivered on: 8 December 1995
Satisfied on: 4 November 1997
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 1995Delivered on: 21 September 1995
Satisfied on: 21 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of any of the security documents (as defined in the legal charge).
Particulars: 1). f/h land and buildings at 28 scotland road market harborough 2). all that f/h parcel of land at wollaston road stourbridge west midlands 3).f/h land and buildings at 522 derby road lenton nottinghan t/n NT179920 4). f/h land comprising lawrence house lynn road swaffham norfolk together with all buildings fixtures fittings plant machinery equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
12 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 August 2022Appointment of Mr Lindsay Mcgibbon as a director on 8 August 2022 (2 pages)
1 July 2022Termination of appointment of Thomas Allan Edgcumbe as a director on 28 February 2022 (1 page)
16 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
7 April 2021Termination of appointment of James Joseph Duffy as a director on 17 March 2021 (1 page)
7 April 2021Appointment of Michael Kane Dallas as a director on 17 March 2021 (2 pages)
24 March 2021Termination of appointment of Graham Ronald Hill as a director on 17 February 2021 (1 page)
16 March 2021Termination of appointment of Dean John Banks as a director on 10 February 2021 (1 page)
16 March 2021Appointment of Mr Mark William Bullock as a director on 10 February 2021 (2 pages)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
31 December 2019Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 February 2019Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
11 October 2018Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page)
30 August 2018Statement of company's objects (2 pages)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
30 May 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
15 September 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
15 September 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
16 August 2017Second filing for the termination of John Keaveney as a director (5 pages)
16 August 2017Second filing for the termination of John Keaveney as a director (5 pages)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 16/08/2017.
(2 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 16/08/2017.
(2 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
16 June 2017Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 September 2016Second filing of the annual return made up to 27 November 2015 (23 pages)
14 September 2016Second filing of the annual return made up to 27 November 2015 (23 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
1 July 2016Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages)
1 July 2016Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,822,231
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2016
(9 pages)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,822,231
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2016
(9 pages)
14 January 2016Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,822,231
(7 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
10 November 2015Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page)
10 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
10 November 2015Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page)
10 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (28 pages)
2 July 2015Full accounts made up to 31 December 2014 (28 pages)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
2 February 2015Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page)
30 January 2015Appointment of John Keaveney as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of John Keaveney as a director on 30 January 2015 (2 pages)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
1 December 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,822,231
(7 pages)
1 December 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
1 December 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,822,231
(7 pages)
1 December 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
24 October 2014Termination of appointment of Bill Kingwill as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Bill Kingwill as a director on 24 October 2014 (1 page)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
1 October 2014Registered office address changed from , Roman House, Grant Road, Croydon, CR9 6BU to 5 Churchill Place Canary Wharf London England E14 5HU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Roman House Grant Road Croydon CR9 6BU to 130 Wilton Road London SW1V 1LQ on 1 October 2014 (1 page)
1 October 2014Change of name notice (2 pages)
1 October 2014Registered office address changed from , Roman House, Grant Road, Croydon, CR9 6BU to 5 Churchill Place Canary Wharf London England E14 5HU on 1 October 2014 (1 page)
1 October 2014Change of name notice (2 pages)
1 October 2014Company name changed mansell construction services LIMITED\certificate issued on 01/10/14 (2 pages)
1 October 2014Registered office address changed from , Roman House, Grant Road, Croydon, CR9 6BU to 5 Churchill Place Canary Wharf London England E14 5HU on 1 October 2014 (1 page)
1 October 2014Company name changed mansell construction services LIMITED\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
28 August 2014Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (30 pages)
7 July 2014Full accounts made up to 31 December 2013 (30 pages)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,822,231
(7 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,822,231
(7 pages)
11 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
11 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
30 August 2013Termination of appointment of Alan Scott as a director (1 page)
30 August 2013Appointment of Beverley Edward John Dew as a director (2 pages)
30 August 2013Termination of appointment of Alan Scott as a director (1 page)
30 August 2013Appointment of Beverley Edward John Dew as a director (2 pages)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
2 July 2013Full accounts made up to 31 December 2012 (33 pages)
2 July 2013Full accounts made up to 31 December 2012 (33 pages)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
22 May 2013Termination of appointment of Barry Perrin as a director (1 page)
22 May 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
22 May 2013Termination of appointment of Barry Perrin as a director (1 page)
22 May 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
26 February 2013Appointment of Mr Murray John Easton as a director (2 pages)
26 February 2013Appointment of Bill Kingwill as a director (2 pages)
26 February 2013Appointment of Mr Murray John Easton as a director (2 pages)
26 February 2013Appointment of Bill Kingwill as a director (2 pages)
26 February 2013Appointment of Neil Patterson as a director (2 pages)
26 February 2013Appointment of Neil Patterson as a director (2 pages)
26 February 2013Appointment of Mark Farrah as a director (2 pages)
26 February 2013Appointment of Mark Farrah as a director (2 pages)
26 February 2013Appointment of Alan Scott as a director (2 pages)
26 February 2013Appointment of Alan Scott as a director (2 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2012Director's details changed for Michael John Peasland on 16 July 2012 (3 pages)
24 December 2012Director's details changed for Michael John Peasland on 16 July 2012 (3 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (18 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (18 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (34 pages)
22 June 2012Full accounts made up to 31 December 2011 (34 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (17 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (17 pages)
22 June 2011Full accounts made up to 31 December 2010 (34 pages)
22 June 2011Full accounts made up to 31 December 2010 (34 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (17 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (17 pages)
22 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
22 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
22 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
22 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
22 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
22 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 June 2010Full accounts made up to 31 December 2009 (31 pages)
14 June 2010Full accounts made up to 31 December 2009 (31 pages)
8 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
10 February 2010Director's details changed for Robert Vincent Walker on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Robert Vincent Walker on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Michael John Peasland on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Barry Peter Perrin on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Stephen John Waite on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Stephen John Waite on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Barry Peter Perrin on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Stephen John Waite on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Michael John Peasland on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Robert Vincent Walker on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Barry Peter Perrin on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Michael John Peasland on 4 February 2010 (3 pages)
22 January 2010Annual return made up to 27 November 2009 (16 pages)
22 January 2010Annual return made up to 27 November 2009 (16 pages)
2 June 2009Full accounts made up to 31 December 2008 (32 pages)
2 June 2009Full accounts made up to 31 December 2008 (32 pages)
23 February 2009Return made up to 27/11/08; full list of members (7 pages)
23 February 2009Return made up to 27/11/08; full list of members (7 pages)
19 September 2008Full accounts made up to 31 December 2007 (28 pages)
19 September 2008Full accounts made up to 31 December 2007 (28 pages)
8 May 2008Appointment terminated director neil patterson (2 pages)
8 May 2008Appointment terminated director andrew bowler (2 pages)
8 May 2008Appointment terminated director george hood (2 pages)
8 May 2008Appointment terminated director timothy spencer (2 pages)
8 May 2008Appointment terminated director andrew bowler (2 pages)
8 May 2008Appointment terminated director liam duffy (2 pages)
8 May 2008Appointment terminated director william kingwill (2 pages)
8 May 2008Appointment terminated director george hood (2 pages)
8 May 2008Appointment terminated director neil patterson (2 pages)
8 May 2008Appointment terminated director william kingwill (2 pages)
8 May 2008Appointment terminated director timothy spencer (2 pages)
8 May 2008Appointment terminated director liam duffy (2 pages)
11 December 2007Return made up to 27/11/07; no change of members (8 pages)
11 December 2007Return made up to 27/11/07; no change of members (8 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
14 August 2007Full accounts made up to 31 December 2006 (26 pages)
14 August 2007Full accounts made up to 31 December 2006 (26 pages)
5 January 2007Return made up to 27/11/06; full list of members (7 pages)
5 January 2007Return made up to 27/11/06; full list of members (7 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 July 2006Certificate of reduction of issued capital (1 page)
27 July 2006Certificate of reduction of issued capital (1 page)
26 July 2006Reduction of iss capital and minute (oc) (5 pages)
26 July 2006Reduction of iss capital and minute (oc) (5 pages)
6 July 2006Full accounts made up to 31 December 2005 (22 pages)
6 July 2006Full accounts made up to 31 December 2005 (22 pages)
5 July 2006Resolutions
  • RES13 ‐ Reduction of capital oc 03/07/06
(1 page)
5 July 2006Resolutions
  • RES13 ‐ Reduction of capital oc 03/07/06
(1 page)
13 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 January 2006Ad 21/12/05--------- £ si 36000000@1=36000000 £ ic 4822231/40822231 (2 pages)
13 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 January 2006Ad 21/12/05--------- £ si 36000000@1=36000000 £ ic 4822231/40822231 (2 pages)
13 January 2006Nc inc already adjusted 21/12/05 (2 pages)
13 January 2006Nc inc already adjusted 21/12/05 (2 pages)
9 December 2005Return made up to 27/11/05; no change of members (7 pages)
9 December 2005Return made up to 27/11/05; no change of members (7 pages)
20 October 2005Full accounts made up to 31 December 2004 (18 pages)
20 October 2005Full accounts made up to 31 December 2004 (18 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
21 December 2004Return made up to 27/11/04; no change of members (7 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Return made up to 27/11/04; no change of members (7 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
17 February 2004Auditor's resignation (1 page)
17 February 2004Auditor's resignation (1 page)
12 January 2004Return made up to 27/11/03; full list of members (8 pages)
12 January 2004Return made up to 27/11/03; full list of members (8 pages)
13 June 2003Full accounts made up to 31 December 2002 (19 pages)
13 June 2003Full accounts made up to 31 December 2002 (19 pages)
12 December 2002Return made up to 27/11/02; full list of members (8 pages)
12 December 2002Return made up to 27/11/02; full list of members (8 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 December 2001 (18 pages)
1 July 2002Full accounts made up to 31 December 2001 (18 pages)
21 December 2001Return made up to 27/11/01; full list of members (8 pages)
21 December 2001Return made up to 27/11/01; full list of members (8 pages)
20 November 2001Auditor's resignation (2 pages)
20 November 2001Auditor's resignation (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
28 June 2001Full group accounts made up to 31 December 2000 (19 pages)
28 June 2001Full group accounts made up to 31 December 2000 (19 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
11 December 2000Return made up to 27/11/00; no change of members (7 pages)
11 December 2000Return made up to 27/11/00; no change of members (7 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Director's particulars changed (1 page)
19 May 2000Director's particulars changed (1 page)
16 May 2000Full accounts made up to 31 December 1999 (28 pages)
16 May 2000Full accounts made up to 31 December 1999 (28 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
4 January 2000Company name changed mansell midlands LIMITED\certificate issued on 04/01/00 (2 pages)
4 January 2000Company name changed mansell midlands LIMITED\certificate issued on 04/01/00 (2 pages)
29 December 1999Return made up to 27/11/99; full list of members (11 pages)
29 December 1999Return made up to 27/11/99; full list of members (11 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
18 May 1999Full accounts made up to 31 December 1998 (17 pages)
18 May 1999Full accounts made up to 31 December 1998 (17 pages)
19 February 1999Memorandum and Articles of Association (13 pages)
19 February 1999Memorandum and Articles of Association (13 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
15 January 1999Return made up to 18/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(12 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Return made up to 18/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(12 pages)
4 January 1999Company name changed hall & tawse midlands LIMITED\certificate issued on 04/01/99 (2 pages)
4 January 1999Company name changed hall & tawse midlands LIMITED\certificate issued on 04/01/99 (2 pages)
1 December 1998Auditor's resignation (2 pages)
1 December 1998Auditor's resignation (2 pages)
6 July 1998Full accounts made up to 31 December 1997 (17 pages)
6 July 1998Full accounts made up to 31 December 1997 (17 pages)
16 March 1998Return made up to 18/12/97; full list of members (10 pages)
16 March 1998Return made up to 18/12/97; full list of members (10 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 8 suffolk street london SW1Y 4HG (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 8 suffolk street, london, SW1Y 4HG (1 page)
26 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
25 November 1997Auditor's resignation (1 page)
25 November 1997Auditor's resignation (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
5 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 July 1997Registered office changed on 03/07/97 from: raine house, ashbourne road, mackworth, derby DE22 4NB (1 page)
3 July 1997Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
24 December 1996Return made up to 18/12/96; full list of members (12 pages)
24 December 1996Return made up to 18/12/96; full list of members (12 pages)
29 October 1996Full accounts made up to 30 June 1996 (17 pages)
29 October 1996Full accounts made up to 30 June 1996 (17 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
11 January 1996Return made up to 18/12/95; full list of members; amend (10 pages)
11 January 1996Return made up to 18/12/95; full list of members; amend (10 pages)
11 January 1996Ad 01/07/95--------- £ si 2822131@1 (2 pages)
11 January 1996Ad 01/07/95--------- £ si 2822131@1 (2 pages)
22 December 1995Full accounts made up to 30 June 1995 (16 pages)
22 December 1995Return made up to 18/12/95; full list of members (20 pages)
22 December 1995Registered office changed on 22/12/95 from: ashbourne road, mackworth, derby, DE3 4NB (1 page)
22 December 1995Full accounts made up to 30 June 1995 (16 pages)
22 December 1995Registered office changed on 22/12/95 from: ashbourne road mackworth derby DE3 4NB (1 page)
22 December 1995Return made up to 18/12/95; full list of members (20 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Director resigned (4 pages)
5 December 1995Director resigned (4 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1995Particulars of mortgage/charge (20 pages)
21 September 1995Particulars of mortgage/charge (20 pages)
24 July 1995New director appointed (6 pages)
24 July 1995New director appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New director appointed (6 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1995£ nc 2500000/5000000 03/07/95 (1 page)
13 July 1995£ nc 2500000/5000000 03/07/95 (1 page)
1 July 1995Company name changed hall & tawse eastern LIMITED\certificate issued on 01/07/95 (2 pages)
1 July 1995Company name changed hall & tawse eastern LIMITED\certificate issued on 01/07/95 (2 pages)
10 May 1995Director resigned;new director appointed (6 pages)
10 May 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 December 1994Return made up to 18/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1994Return made up to 18/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1994Full accounts made up to 30 June 1994 (16 pages)
25 October 1994Full accounts made up to 30 June 1994 (16 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1993Return made up to 18/12/93; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1993Return made up to 18/12/93; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1993Full accounts made up to 30 June 1993 (16 pages)
28 October 1993Full accounts made up to 30 June 1993 (16 pages)
16 December 1992Return made up to 18/12/92; no change of members (6 pages)
16 December 1992Return made up to 18/12/92; no change of members (6 pages)
27 October 1992Full accounts made up to 30 June 1992 (15 pages)
27 October 1992Full accounts made up to 30 June 1992 (15 pages)
10 January 1992Return made up to 18/12/91; full list of members (8 pages)
10 January 1992Return made up to 18/12/91; full list of members (8 pages)
11 November 1991Full accounts made up to 30 June 1991 (17 pages)
11 November 1991Full accounts made up to 30 June 1991 (17 pages)
28 January 1991Return made up to 31/12/90; full list of members (6 pages)
28 January 1991Return made up to 31/12/90; full list of members (6 pages)
3 January 1991Full accounts made up to 30 June 1990 (16 pages)
3 January 1991Full accounts made up to 30 June 1990 (16 pages)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 January 1990Full accounts made up to 30 June 1989 (15 pages)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 January 1990Full accounts made up to 30 June 1989 (15 pages)
8 January 1990Return made up to 28/11/89; full list of members (6 pages)
8 January 1990Return made up to 28/11/89; full list of members (6 pages)
31 August 1989Full accounts made up to 30 June 1988 (13 pages)
31 August 1989Full accounts made up to 30 June 1988 (13 pages)
2 November 1988Return made up to 15/07/88; full list of members (4 pages)
2 November 1988Return made up to 15/07/88; full list of members (4 pages)
16 June 1988Accounts made up to 30 June 1987 (5 pages)
16 June 1988Accounts made up to 30 June 1987 (5 pages)
25 May 1988Company name changed\certificate issued on 25/05/88 (2 pages)
25 May 1988Company name changed\certificate issued on 25/05/88 (2 pages)
22 July 1987Return made up to 17/04/87; full list of members (5 pages)
22 July 1987Return made up to 17/04/87; full list of members (5 pages)
8 August 1986Return made up to 20/01/86; full list of members (5 pages)
8 August 1986Return made up to 20/01/86; full list of members (5 pages)
21 January 1975Incorporation (11 pages)
21 January 1975Incorporation (11 pages)
21 January 1975Certificate of incorporation (1 page)
21 January 1975Certificate of incorporation (1 page)