Company NameBPH Equipment Limited
DirectorsTracey Price and Philip Andrew Ormerod
Company StatusActive
Company Number01213981
CategoryPrivate Limited Company
Incorporation Date28 May 1975(48 years, 11 months ago)
Previous NameBirse Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMiss Tracey Price
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(40 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Philip Andrew Ormerod
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(40 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Court Coldharbour
Chipping Norton
Oxfordshire
OX7 5TQ
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(40 years, 4 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePeter Malcolm Birse
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressLangscott Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameMr Graham John Booth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP.O.Box 12
Rear Office Humber Road
Barton-Upon-Humber
North Lincolnshire
DN18 5BW
Director NameMr David George Goose
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Brigg Road
Wrawby
Brigg
Ne Lincolnshire
DN20 8RD
Secretary NameDavid John Swales
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address7 The Dales
Cottingham
North Humberside
HU16 5JN
Secretary NameAndrew Stuart Cunningham Church
NationalityBritish
StatusResigned
Appointed25 April 1994(18 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Stoney Wood
Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(19 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NamePeter Gareth Watson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(24 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address21 Eights Marina
Cambridge
CB4 1ZA
Director NameAlexander Hodgson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(28 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2007)
RoleMarketing
Correspondence Address4 Pasture Drive
Louth
Lincolnshire
LN11 8XA
Director NameMrs Dawn Atkin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(28 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 September 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressP.O.Box 12
Rear Office Humber Road
Barton-Upon-Humber
North Lincolnshire
DN18 5BW
Secretary NameMrs Dawn Atkin
NationalityBritish
StatusResigned
Appointed01 October 2004(29 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP.O.Box 12
Rear Office Humber Road
Barton-Upon-Humber
North Lincolnshire
DN18 5BW
Director NameMr Mark Farrah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stephen Semple
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Robert Vincent Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(37 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(37 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr William Owen Atchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameStephen John Waite
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(37 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Secretary NameGregory William Mutch
StatusResigned
Appointed05 April 2013(37 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(38 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Michael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(38 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(38 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(38 years, 9 months after company formation)
Appointment Duration8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(39 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 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 May 2015(39 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(40 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameDean John Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(44 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(45 years, 9 months 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

Websitebphequipment.co.uk
Email address[email protected]
Telephone01937 581123
Telephone regionWetherby

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

5.6m at £1Birse Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,787,000
Gross Profit£2,961,000
Net Worth£19,127,000
Cash£9,294,000
Current Liabilities£3,914,000

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

30 July 2003Delivered on: 2 August 2003
Satisfied on: 27 October 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery being kolbeco model 7100 crawler crane serial no GN00097 or any part thereof.
Fully Satisfied
30 July 2003Delivered on: 31 July 2003
Satisfied on: 27 October 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof schedule kolbeco model 7100 crawler crane serial no GN00097.
Fully Satisfied
27 May 2003Delivered on: 28 May 2003
Satisfied on: 27 October 2007
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant and machinery and things described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
30 April 2002Delivered on: 9 May 2002
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being hitachi CX700 70 tonne crawler cranes serial numbers 24AP 000176, 24AP 000177, 24AP 000178 (for further details of equipment charged see schedule to form 395). see the mortgage charge document for full details.
Fully Satisfied
23 November 1994Delivered on: 13 December 1994
Satisfied on: 27 October 2007
Persons entitled: Midland Bank PLC

Classification: Equipment mortgage
Secured details: All monies due or to become due from birse group PLC and each of its subsidiaries to the secured parties (as defined therein) (or any of them) on any account whatsoever under the terms of this mortgage.
Particulars: By a legal mortgage the equipment listed RB600 super crane SC6001, RB600 super crane SC6001 and mantonoc 4000 crane man 1. see the mortgage charge document for full details.
Fully Satisfied
4 February 1993Delivered on: 17 February 1993
Satisfied on: 27 October 2007
Persons entitled: Midland Bank Plcasagent and Trustee for the Secured Parties

Classification: Composite guarantee and mortgage debenture
Secured details: All moneys due or to become due from the company to midland bank PLC as agent and trustee for the secured parties (as defined therein) on any account whatsoever.
Particulars: Please see doc M8 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 November 1992Delivered on: 27 November 1992
Satisfied on: 4 November 1999
Persons entitled: Midland Bank PLC

Classification: Standard security reg in scotland 09/11/92
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area of ground part of pitmedden road industrial estate dyce aberdeen please see doc M64C for details.
Fully Satisfied
26 August 1992Delivered on: 2 September 1992
Satisfied on: 24 July 2000
Persons entitled: Middland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at shuutleworth close gapton hall great yarmouth norfolk tog with all fixtures and fittings the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties and the goodwill of the business.
Fully Satisfied
21 March 2006Delivered on: 22 March 2006
Satisfied on: 29 July 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery adn things or any part thereof 2005 kobelco CKE1800 crawler crane s/no JC03-010361.
Fully Satisfied
16 November 2005Delivered on: 17 November 2005
Satisfied on: 29 July 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2005 kobelco CKE1350 crane s/no GN02-01044 and 2002 used hitachi sumitomo crawler crane SCX900OHD 37M boom, main block & ball hook s/no HCM25L00A00000201.
Fully Satisfied
18 October 2005Delivered on: 19 October 2005
Satisfied on: 29 July 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2003 used kobelco BM800HD c/w 27M boom 1 x 80T hook block & 1 ball hook - s/no: GD02-01119 or any part thereof.
Fully Satisfied
13 August 2004Delivered on: 14 August 2004
Satisfied on: 27 October 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant machinery being kobelco crawler crane s/n GN02-01001.
Fully Satisfied
30 June 2004Delivered on: 5 July 2004
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details.
Fully Satisfied
26 August 1992Delivered on: 2 September 1992
Satisfied on: 24 July 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a whaplord road lowestoft suffolk title no SK89247 all fixtures and fittings and the proceeds of sale the benefit of all rights licences guarantees rent deposits contracts deeds undertaking and warranties and the goodwill of the business.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 September 2020Termination of appointment of Dawn Atkin as a director on 9 September 2020 (1 page)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
9 December 2019Appointment of Dean John Banks as a director on 9 December 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
19 June 2019Termination of appointment of Ian Kenneth Rylatt as a director on 19 June 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
10 September 2018Statement of company's objects (2 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 June 2018Full accounts made up to 31 December 2017 (24 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
12 July 2017Full accounts made up to 31 December 2016 (21 pages)
12 July 2017Full accounts made up to 31 December 2016 (21 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (21 pages)
13 September 2016Full accounts made up to 31 December 2015 (21 pages)
4 February 2016Termination of appointment of Mark Farrah as a director on 2 February 2016 (1 page)
4 February 2016Termination of appointment of Mark Farrah as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Miss Tracey Price as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Mr Philip Andrew Ormerod as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Miss Tracey Price as a director on 2 February 2016 (2 pages)
3 February 2016Termination of appointment of Dean John Banks as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Stephen Semple as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Stephen Semple as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Stuart Edward Curl as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Dean John Banks as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Ian Kenneth Rylatt as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Mr Philip Andrew Ormerod as a director on 2 February 2016 (2 pages)
3 February 2016Termination of appointment of Stuart Edward Curl as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Ian Kenneth Rylatt as a director on 2 February 2016 (2 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)
9 December 2015Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
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 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,550,000
(7 pages)
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 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,550,000
(7 pages)
2 September 2015Full accounts made up to 31 December 2014 (17 pages)
2 September 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Satisfaction of charge 14 in full (1 page)
29 July 2015Satisfaction of charge 14 in full (1 page)
29 July 2015Satisfaction of charge 12 in full (1 page)
29 July 2015Satisfaction of charge 13 in full (1 page)
29 July 2015Satisfaction of charge 13 in full (1 page)
29 July 2015Satisfaction of charge 12 in full (1 page)
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 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 May 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 May 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 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 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)
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)
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)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,550,000
(6 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,550,000
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 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)
2 June 2014Termination of appointment of William Atchison as a director (1 page)
2 June 2014Termination of appointment of William Atchison 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)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5,550,000
(8 pages)
18 October 2013Register inspection address has been changed from Rear Offices, Humber Road Barton-upon-Humber North Lincolnshire DN18 5BW England (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5,550,000
(8 pages)
18 October 2013Register inspection address has been changed from Rear Offices, Humber Road Barton-upon-Humber North Lincolnshire DN18 5BW England (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)
30 August 2013Termination of appointment of Alan Scott 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)
8 July 2013Termination of appointment of Graham Booth as a director (1 page)
8 July 2013Termination of appointment of Graham Booth as a director (1 page)
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)
3 June 2013Full accounts made up to 31 December 2012 (16 pages)
3 June 2013Full accounts made up to 31 December 2012 (16 pages)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
22 May 2013Appointment of Michael John Peasland as a director (2 pages)
22 May 2013Appointment of Michael John Peasland as a director (2 pages)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
5 April 2013Termination of appointment of Dawn Atkin as a secretary (1 page)
5 April 2013Appointment of Gregory William Mutch as a secretary (1 page)
5 April 2013Appointment of Stephen John Waite as a director (2 pages)
5 April 2013Appointment of Gregory William Mutch as a secretary (1 page)
5 April 2013Termination of appointment of Dawn Atkin as a secretary (1 page)
5 April 2013Appointment of Stephen John Waite as a director (2 pages)
19 March 2013Appointment of Mr Alan Scott as a director (2 pages)
19 March 2013Appointment of Mr Mark Farrah as a director (2 pages)
19 March 2013Appointment of Mr Robert Vincent Walker as a director (2 pages)
19 March 2013Appointment of Mr Alan Scott as a director (2 pages)
19 March 2013Appointment of Mr William Owen Atchison as a director (2 pages)
19 March 2013Appointment of Mr Robert Vincent Walker as a director (2 pages)
19 March 2013Appointment of Mr William Owen Atchison as a director (2 pages)
19 March 2013Appointment of Mr Stephen Semple as a director (2 pages)
19 March 2013Appointment of Mr Stephen Semple as a director (2 pages)
19 March 2013Appointment of Mr Mark Farrah as a director (2 pages)
23 October 2012Director's details changed for Dawn Atkin on 1 October 2012 (3 pages)
23 October 2012Director's details changed for Dawn Atkin on 1 October 2012 (3 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
23 October 2012Secretary's details changed for Mrs Dawn Atkin on 1 October 2012 (2 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
23 October 2012Secretary's details changed for Mrs Dawn Atkin on 1 October 2012 (2 pages)
23 October 2012Secretary's details changed for Mrs Dawn Atkin on 1 October 2012 (2 pages)
23 October 2012Director's details changed for Dawn Atkin on 1 October 2012 (3 pages)
23 October 2012Director's details changed for Graham John Booth on 1 October 2012 (3 pages)
23 October 2012Director's details changed for Graham John Booth on 1 October 2012 (3 pages)
23 October 2012Director's details changed for Graham John Booth on 1 October 2012 (3 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
16 July 2010Full accounts made up to 31 December 2009 (16 pages)
16 July 2010Full accounts made up to 31 December 2009 (16 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Graham John Booth on 18 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Dawn Atkin on 18 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Dawn Atkin on 18 October 2009 (2 pages)
27 October 2009Director's details changed for Graham John Booth on 18 October 2009 (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (16 pages)
30 June 2009Full accounts made up to 31 December 2008 (16 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
15 August 2008Full accounts made up to 31 December 2007 (16 pages)
15 August 2008Full accounts made up to 31 December 2007 (16 pages)
30 January 2008Full accounts made up to 28 April 2007 (16 pages)
30 January 2008Full accounts made up to 28 April 2007 (16 pages)
22 December 2007Return made up to 18/10/07; no change of members (7 pages)
22 December 2007Return made up to 18/10/07; no change of members (7 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
16 November 2006Return made up to 18/10/06; full list of members (8 pages)
16 November 2006Return made up to 18/10/06; full list of members (8 pages)
26 September 2006Full accounts made up to 30 April 2006 (16 pages)
26 September 2006Full accounts made up to 30 April 2006 (16 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Full accounts made up to 30 April 2005 (16 pages)
16 November 2005Full accounts made up to 30 April 2005 (16 pages)
31 October 2005Return made up to 18/10/05; full list of members (8 pages)
31 October 2005Return made up to 18/10/05; full list of members (8 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 October 2004New secretary appointed (1 page)
26 October 2004New secretary appointed (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Full accounts made up to 30 April 2004 (15 pages)
26 October 2004Return made up to 18/10/04; full list of members (8 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Full accounts made up to 30 April 2004 (15 pages)
26 October 2004Return made up to 18/10/04; full list of members (8 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
26 January 2004Full accounts made up to 30 April 2003 (15 pages)
26 January 2004Full accounts made up to 30 April 2003 (15 pages)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
20 November 2002Return made up to 18/10/02; full list of members (7 pages)
20 November 2002Return made up to 18/10/02; full list of members (7 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
9 May 2002Particulars of mortgage/charge (7 pages)
9 May 2002Particulars of mortgage/charge (7 pages)
26 October 2001Return made up to 18/10/01; full list of members (7 pages)
26 October 2001Return made up to 18/10/01; full list of members (7 pages)
16 August 2001Full accounts made up to 30 April 2001 (16 pages)
16 August 2001Full accounts made up to 30 April 2001 (16 pages)
10 November 2000Return made up to 18/10/00; full list of members (7 pages)
10 November 2000Return made up to 18/10/00; full list of members (7 pages)
27 September 2000Full accounts made up to 30 April 2000 (15 pages)
27 September 2000Full accounts made up to 30 April 2000 (15 pages)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 November 1999Declaration of mortgage charge released/ceased (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of mortgage charge released/ceased (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
8 September 1999Full accounts made up to 30 April 1999 (15 pages)
8 September 1999Full accounts made up to 30 April 1999 (15 pages)
13 November 1998Return made up to 18/10/98; no change of members (7 pages)
13 November 1998Return made up to 18/10/98; no change of members (7 pages)
24 September 1998Full accounts made up to 30 April 1998 (15 pages)
24 September 1998Full accounts made up to 30 April 1998 (15 pages)
5 February 1998Full accounts made up to 30 April 1997 (14 pages)
5 February 1998Full accounts made up to 30 April 1997 (14 pages)
27 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 November 1996Full accounts made up to 30 April 1996 (14 pages)
26 November 1996Full accounts made up to 30 April 1996 (14 pages)
26 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1996£ nc 50000/5550000 26/04/96 (1 page)
10 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1996£ nc 50000/5550000 26/04/96 (1 page)
10 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1995Return made up to 18/10/95; no change of members (12 pages)
13 November 1995Return made up to 18/10/95; no change of members (12 pages)
10 November 1995Full accounts made up to 30 April 1995 (13 pages)
10 November 1995Full accounts made up to 30 April 1995 (13 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
11 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
22 June 1983Company name changed\certificate issued on 22/06/83 (2 pages)
22 June 1983Company name changed\certificate issued on 22/06/83 (2 pages)
11 February 1983Accounts made up to 30 April 1982 (11 pages)
11 February 1983Accounts made up to 30 April 1982 (11 pages)
9 November 1977Memorandum and Articles of Association (17 pages)
9 November 1977Memorandum and Articles of Association (17 pages)
28 May 1975Incorporation (19 pages)
28 May 1975Incorporation (19 pages)