Company NameWSP UK Limited
Company StatusActive
Company Number01383511
CategoryPrivate Limited Company
Incorporation Date11 August 1978(45 years, 9 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(29 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusCurrent
Appointed15 December 2016(38 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(38 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Ciaran Michael Thompson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(42 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Mathieu Du Plooy
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed01 January 2022(43 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 June 1994)
RoleCompany Director
Correspondence Address10 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Director NameMr Kenneth Howard Beall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Heathside Place
Epsom
Surrey
KT18 5TX
Secretary NameMark Phillips
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address20 The Chase
Crawley
West Sussex
RH10 6HW
Secretary NameChristopher Charles Martin
NationalityBritish
StatusResigned
Appointed30 November 1998(20 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressGround Floor Flat 27 Garfield Road
Chingford
London
E4 7DG
Director NameMichael David Buck
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(20 years, 4 months after company formation)
Appointment Duration9 years (resigned 11 January 2008)
RoleConsulting Engineer
Correspondence Address2 Bunbury Way
Epsom
Surrey
KT17 4JP
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(20 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 October 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMarie Irene Jane Still
NationalityBritish
StatusResigned
Appointed12 February 1999(20 years, 6 months after company formation)
Appointment Duration12 months (resigned 07 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Albert Grove
London
SW20 8PZ
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed07 February 2000(21 years, 6 months after company formation)
Appointment Duration11 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameChristopher Edward Ambrose
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2003)
RoleConsulting Engineers
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys
Tower House Lane
Wraxall
Bristol
BS48 1JP
Director NameMr Nicholas John Cryer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2003)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressChantry House 27 Church Road
Abbots Leigh
Bristol
BS8 3QP
Secretary NameGordon Peattie
NationalityBritish
StatusResigned
Appointed02 January 2001(22 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2003)
RoleAccountant
Correspondence Address147 Cheam Road
Sutton
Surrey
SM1 2BP
Director NameStephen Alan Campbell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2003)
RoleEngineer
Correspondence Address15 Boissy Close
St. Albans
Hertfordshire
AL4 0UE
Director NameTom Daniel Bower
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(24 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Street
Brighton
East Sussex
BN1 3DJ
Director NameMr Stuart John Alexander
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 January 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address51 Victoria Avenue
Surbiton
Surrey
KT6 5DN
Director NameGiovanni Antonio Festa
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 January 2008)
RoleConsulting Engineers
Correspondence Address12 Cresswells Mead
Holyport
Berkshire
SL6 2YP
Director NameFiona Jane Donachie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(24 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 August 2003)
RoleHR Director
Correspondence Address30 Western Gales Way
Normanton
West Yorkshire
WF6 1UA
Director NameDavid Michael Brocklehurst
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 January 2008)
RoleChartered Engineer
Correspondence AddressWaterloo House
Kemerton Road
Bredon
Gloucestershire
GL20 7LZ
Wales
Secretary NameDavid Michael Brocklehurst
NationalityBritish
StatusResigned
Appointed01 January 2003(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 January 2008)
RoleChartered Engineer
Correspondence AddressWaterloo House
Kemerton Road
Bredon
Gloucestershire
GL20 7LZ
Wales
Director NameMr John Michael Howard Greenbeck
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(24 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2008)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Kenton Lane
Newcastle Upon Tyne
NE3 3BS
Director NameThomas Henry Cooksey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(25 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2008)
RoleChartered Engineer
Correspondence Address8 Mallard Close
Brundall
Norwich
Norfolk
NR13 5PR
Director NameDavid Arthur Bownass
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleChartered Engineer
Correspondence Address8 Dorney Close
Earlsdon
Coventry
West Midlands
CV5 6AN
Director NameDavid Gray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2004(26 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2008)
RoleChartered Engineer
Correspondence Address191 Edinburgh Road
Garrowhill
Glasgow
G69 6RQ
Scotland
Director NameMatthew Hann
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 January 2008)
RoleChartered Engineer
Correspondence Address1 Prospect Villas
Wetherby
West Yorkshire
LS22 6PL
Director NameMr Gavin Francis James Clifford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 January 2008)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Birkdale Close
Tytherington
Macclesfield
Cheshire
SK10 2UA
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 November 2006(28 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameJohn Russell Harvey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(29 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 May 2015)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Paul Kenneth Edward Dollin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(31 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed01 October 2015(37 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameSally Partridge
StatusResigned
Appointed31 January 2016(37 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2016)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

Contact

Websitewspgroup.com
Telephone020 73145000
Telephone regionLondon

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Wsp Group Holding Ab
100.00%
Ordinary

Financials

Year2014
Turnover£232,272,000
Gross Profit£56,045,000
Net Worth£6,980,000
Cash£14,374,000
Current Liabilities£97,236,000

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

31 October 2014Delivered on: 5 November 2014
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 2 April 2014
Persons entitled: Canadian Imperial Bank of Commerce (The Administrative Agent)

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 4 March 2013
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 May 2008Delivered on: 14 May 2008
Satisfied on: 20 September 2012
Persons entitled: Hsbc Bank PLC (The "Security Agent")

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 June 2006Delivered on: 7 July 2006
Satisfied on: 19 June 2008
Persons entitled: Hsbc Bank PLC (The Facility Agent)

Classification: Confirmatory security agreement
Secured details: All monies due or to become due from the company to the finance parties or the existing hedge provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage all f/h l/h property fixed charge the securities plant and machinery credit balances book debts insurances and other contracts intellectual property and miscellaneous particulars floating charge all assets not effectively charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
6 February 2004Delivered on: 24 February 2004
Satisfied on: 19 June 2008
Persons entitled: Barclays Bank PLC (As Agent and Trustee for the Creditiors) (the Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, investments, plant and machinery, credit balnces, book debts, insurances, other contracts, intellectual property, pension fund, goodwill floating charge all assets not mortgaged charged or assigned under this deed. See the mortgage charge document for full details.
Fully Satisfied
4 July 2001Delivered on: 6 July 2001
Satisfied on: 19 June 2008
Persons entitled: Barclays Bank PLC

Classification: A security agreement
Secured details: All obligations and liabilities whatsoever due or to become due by each obligor (as defined) to any finance party (as defined) under each finance document (as defined) and all obligations and liabilities whatsoever of each company listed in schedule 1 to the chargor's security agreement (as defined) as chargors to barclays bank PLC (the "facility agent") under the £2,000,000 bonding and letter of credit facility (as defined) between wsp group PLC and barclays bank PLC dated 25TH june 2001,but only up to an aggregate maximum of £2,000,000.
Particulars: First legal mortgage over all estates or interests in any freehold or leasehold property now owned by the chargor and by way of first fixed charge all estates or interests in any freehold or leasehold property with all buildings,fixtures,fittings and fixed plant and machinery thereon; the benefit of any covenants for title given or any moneys payable in respect of the covenants; first legal mortgage over the shares in any member group and by way of first fixed charge over all shares,stocks,debentures,bonds or other securities and investments; all book and other debts and all other moneys due and benefit of all rights,securities or guarantees whatsoever; first floating charge over all assets; see form 395 for full details.
Fully Satisfied
5 June 1992Delivered on: 22 June 1992
Satisfied on: 28 September 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc 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

Filing History

2 September 2023Full accounts made up to 31 December 2022 (80 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
17 April 2023Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to 6 Devonshire Square London EC2M 4YE (1 page)
17 April 2023Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page)
20 October 2022Statement of capital following an allotment of shares on 19 October 2022
  • GBP 2,425
(3 pages)
24 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 September 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 2,325
(3 pages)
8 August 2022Full accounts made up to 31 December 2021 (76 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
10 February 2022Appointment of Mr Mathieu Du Plooy as a director on 1 January 2022 (2 pages)
31 August 2021Termination of appointment of Michael Patrick Rogerson as a director on 27 August 2021 (1 page)
17 August 2021Full accounts made up to 31 December 2020 (74 pages)
28 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
27 October 2020Full accounts made up to 31 December 2019 (62 pages)
16 September 2020Appointment of Mr Ciaran Michael Thompson as a director on 15 September 2020 (2 pages)
25 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 2,225
(3 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (53 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (42 pages)
24 May 2018Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 May 2018Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 August 2017Satisfaction of charge 6 in full (1 page)
9 August 2017Satisfaction of charge 013835110007 in full (1 page)
9 August 2017Satisfaction of charge 6 in full (1 page)
9 August 2017Satisfaction of charge 013835110008 in full (1 page)
9 August 2017Satisfaction of charge 013835110007 in full (1 page)
9 August 2017Satisfaction of charge 013835110008 in full (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
31 May 2017Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 1 March 2017 (1 page)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 1 March 2017 (1 page)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Termination of appointment of Sally Partridge as a secretary on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Paul Kenneth Edward Dollin as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Paul Tremble as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Paul Tremble as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Paul Kenneth Edward Dollin as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Sally Partridge as a secretary on 15 December 2016 (1 page)
24 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 2,224
(3 pages)
24 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 2,224
(3 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,223
(7 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,223
(7 pages)
14 June 2016Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
14 June 2016Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Appointment of Sally Partridge as a secretary on 31 January 2016 (2 pages)
1 February 2016Appointment of Sally Partridge as a secretary on 31 January 2016 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 1,169
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,223
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 1,169
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,223
(4 pages)
16 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
16 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
15 October 2015Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
15 October 2015Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
9 October 2015Appointment of Mr Nikolas William Weston as a secretary on 1 October 2015 (2 pages)
9 October 2015Appointment of Mr Nikolas William Weston as a secretary on 1 October 2015 (2 pages)
16 July 2015Full accounts made up to 31 December 2014 (23 pages)
16 July 2015Full accounts made up to 31 December 2014 (23 pages)
6 July 2015Termination of appointment of Jim Ratliff as a director on 29 May 2015 (1 page)
6 July 2015Termination of appointment of John Russell Harvey as a director on 29 May 2015 (1 page)
6 July 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
6 July 2015Termination of appointment of John Russell Harvey as a director on 29 May 2015 (1 page)
6 July 2015Termination of appointment of Jim Ratliff as a director on 29 May 2015 (1 page)
6 July 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
6 July 2015Termination of appointment of Jim Ratliff as a director on 29 May 2015 (1 page)
6 July 2015Termination of appointment of John Russell Harvey as a director on 29 May 2015 (1 page)
6 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,001
(6 pages)
6 July 2015Termination of appointment of John Russell Harvey as a director on 29 May 2015 (1 page)
6 July 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
6 July 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
6 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,001
(6 pages)
6 July 2015Termination of appointment of Jim Ratliff as a director on 29 May 2015 (1 page)
1 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,001
(4 pages)
1 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,001
(4 pages)
5 November 2014Registration of charge 013835110008, created on 31 October 2014 (17 pages)
5 November 2014Registration of charge 013835110008, created on 31 October 2014 (17 pages)
22 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
22 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
20 May 2014Register(s) moved to registered inspection location (1 page)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
20 May 2014Register inspection address has been changed (1 page)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
20 May 2014Register(s) moved to registered inspection location (1 page)
20 May 2014Register inspection address has been changed (1 page)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 April 2014Registration of charge 013835110007 (35 pages)
2 April 2014Registration of charge 013835110007 (35 pages)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
4 March 2013Particulars of a mortgage or charge / charge no: 6 (12 pages)
4 March 2013Particulars of a mortgage or charge / charge no: 6 (12 pages)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 June 2012Full accounts made up to 31 December 2011 (22 pages)
15 June 2012Full accounts made up to 31 December 2011 (22 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
18 May 2012Director's details changed for Andrew Christopher John Noble on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Mr Graham Ferguson Bisset on 18 May 2012 (1 page)
18 May 2012Director's details changed for Mr Peter Richard Gill on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Mr Graham Ferguson Bisset on 18 May 2012 (1 page)
18 May 2012Director's details changed for Jim Ratliff on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Peter Richard Gill on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Christopher Cole on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mark William Naysmith on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Christopher Cole on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Jim Ratliff on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Andrew Christopher John Noble on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mark William Naysmith on 18 May 2012 (2 pages)
10 April 2012Director's details changed for Paul Tremble on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Paul Tremble on 10 April 2012 (2 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2011Full accounts made up to 31 December 2010 (22 pages)
30 June 2011Full accounts made up to 31 December 2010 (22 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (12 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (12 pages)
10 March 2011Appointment of Michael Patrick Rogerson as a director (3 pages)
10 March 2011Appointment of Michael Patrick Rogerson as a director (3 pages)
27 August 2010Appointment of Dr Paul Kenneth Edward Dollin as a director (3 pages)
27 August 2010Appointment of Dr Paul Kenneth Edward Dollin as a director (3 pages)
9 August 2010Termination of appointment of Roger Kelleway as a director (1 page)
9 August 2010Termination of appointment of Roger Kelleway as a director (1 page)
25 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
25 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for John Russell Harvey on 18 May 2010 (2 pages)
24 June 2010Director's details changed for John Russell Harvey on 18 May 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (22 pages)
9 June 2010Full accounts made up to 31 December 2009 (22 pages)
11 May 2010Termination of appointment of Thomas Smith as a director (1 page)
11 May 2010Termination of appointment of Tom Bower as a director (1 page)
11 May 2010Termination of appointment of Thomas Smith as a director (1 page)
11 May 2010Termination of appointment of Tom Bower as a director (1 page)
13 April 2010Appointment of Andrew Christopher John Noble as a director (3 pages)
13 April 2010Appointment of Jim Ratliff as a director (3 pages)
13 April 2010Appointment of Jim Ratliff as a director (3 pages)
13 April 2010Appointment of Andrew Christopher John Noble as a director (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (21 pages)
30 July 2009Full accounts made up to 31 December 2008 (21 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Return made up to 18/05/09; full list of members (6 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Registered office changed on 29/05/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 18/05/09; full list of members (6 pages)
29 May 2009Registered office changed on 29/05/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page)
13 May 2009Appointment terminated director malcolm paul (1 page)
13 May 2009Appointment terminated director malcolm paul (1 page)
12 May 2009Director appointed mr peter richard gill (3 pages)
12 May 2009Director appointed mr peter richard gill (3 pages)
15 December 2008Registered office changed on 15/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
15 December 2008Registered office changed on 15/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
23 October 2008Full accounts made up to 31 December 2007 (22 pages)
23 October 2008Full accounts made up to 31 December 2007 (22 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 May 2008Return made up to 18/05/08; full list of members (6 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 18/05/08; full list of members (6 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Registered office changed on 22/05/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Registered office changed on 22/05/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
22 May 2008Director's change of particulars / tom bower / 01/01/2008 (1 page)
22 May 2008Director's change of particulars / tom bower / 01/01/2008 (1 page)
22 May 2008Location of debenture register (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement credit facility 02/05/2008
(19 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement credit facility 02/05/2008
(19 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Memorandum and Articles of Association (12 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Memorandum and Articles of Association (12 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
11 January 2008Company name changed wsp buildings LIMITED\certificate issued on 11/01/08 (2 pages)
11 January 2008Company name changed wsp buildings LIMITED\certificate issued on 11/01/08 (2 pages)
1 August 2007Full accounts made up to 31 December 2006 (20 pages)
1 August 2007Full accounts made up to 31 December 2006 (20 pages)
6 July 2007Return made up to 18/05/07; full list of members (25 pages)
6 July 2007Return made up to 18/05/07; full list of members (25 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
7 July 2006Particulars of mortgage/charge (8 pages)
7 July 2006Particulars of mortgage/charge (8 pages)
30 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
30 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
21 March 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
7 October 2005New director appointed (3 pages)
7 October 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
11 July 2005Full accounts made up to 31 December 2004 (16 pages)
11 July 2005Full accounts made up to 31 December 2004 (16 pages)
8 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
30 June 2004Full accounts made up to 31 December 2003 (16 pages)
30 June 2004Full accounts made up to 31 December 2003 (16 pages)
28 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
28 June 2004Director resigned (1 page)
28 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
28 June 2004Director resigned (1 page)
24 February 2004Particulars of mortgage/charge (10 pages)
24 February 2004Particulars of mortgage/charge (10 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
10 November 2003Director resigned (2 pages)
10 November 2003Director resigned (2 pages)
10 October 2003Full accounts made up to 31 December 2002 (16 pages)
10 October 2003Full accounts made up to 31 December 2002 (16 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
5 June 2003Return made up to 18/05/03; full list of members (19 pages)
5 June 2003Return made up to 18/05/03; full list of members (19 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
13 February 2003Auditor's resignation (3 pages)
13 February 2003Auditor's resignation (3 pages)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed;new director appointed (3 pages)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New secretary appointed;new director appointed (3 pages)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
25 October 2002Auditor's resignation (2 pages)
25 October 2002Auditor's resignation (2 pages)
4 October 2002Full accounts made up to 31 December 2001 (16 pages)
4 October 2002Full accounts made up to 31 December 2001 (16 pages)
2 October 2002Company name changed wsp south LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed wsp south LIMITED\certificate issued on 02/10/02 (2 pages)
24 May 2002Return made up to 18/05/02; full list of members (12 pages)
24 May 2002Return made up to 18/05/02; full list of members (12 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
28 July 2001Resolutions
  • RES13 ‐ Agreement 26/06/01
(1 page)
28 July 2001Resolutions
  • RES13 ‐ Agreement 26/06/01
(1 page)
6 July 2001Particulars of mortgage/charge (7 pages)
6 July 2001Particulars of mortgage/charge (7 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
31 May 2001Return made up to 18/05/01; full list of members (10 pages)
31 May 2001Return made up to 18/05/01; full list of members (10 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
19 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 March 2000New secretary appointed (1 page)
7 March 2000New secretary appointed (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
6 June 1999Director resigned (1 page)
6 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
6 June 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (2 pages)
29 March 1999Secretary resigned (2 pages)
29 March 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
17 December 1998Company name changed wsp south & east LIMITED\certificate issued on 18/12/98 (2 pages)
17 December 1998Company name changed wsp south & east LIMITED\certificate issued on 18/12/98 (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
9 July 1998Full accounts made up to 31 December 1997 (14 pages)
9 July 1998Full accounts made up to 31 December 1997 (14 pages)
23 June 1998Return made up to 18/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1998Return made up to 18/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
30 June 1997Full accounts made up to 31 December 1996 (14 pages)
30 June 1997Full accounts made up to 31 December 1996 (14 pages)
23 June 1997Return made up to 18/05/97; no change of members (6 pages)
23 June 1997Return made up to 18/05/97; no change of members (6 pages)
5 July 1996Return made up to 18/05/96; full list of members
  • 363(287) ‐ Registered office changed on 05/07/96
(8 pages)
5 July 1996Return made up to 18/05/96; full list of members
  • 363(287) ‐ Registered office changed on 05/07/96
(8 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (14 pages)
17 July 1995Full accounts made up to 31 December 1994 (14 pages)
16 June 1995Return made up to 18/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(6 pages)
16 June 1995Return made up to 18/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
14 November 1994Company name changed\certificate issued on 14/11/94 (2 pages)
14 November 1994Company name changed\certificate issued on 14/11/94 (2 pages)
16 June 1994Full accounts made up to 31 December 1993 (14 pages)
26 November 1993Company name changed\certificate issued on 26/11/93 (2 pages)
26 November 1993Company name changed\certificate issued on 26/11/93 (2 pages)
4 May 1993Full accounts made up to 31 December 1992 (13 pages)
7 December 1992Company name changed\certificate issued on 07/12/92 (2 pages)
7 December 1992Company name changed\certificate issued on 07/12/92 (2 pages)
26 April 1992Full accounts made up to 31 December 1991 (13 pages)
27 June 1991Full accounts made up to 31 December 1990 (14 pages)
26 June 1990Full accounts made up to 31 December 1989 (15 pages)
20 July 1989Full accounts made up to 31 December 1988 (15 pages)
19 August 1988Full accounts made up to 31 December 1987 (16 pages)
12 February 1988Full accounts made up to 31 December 1986 (18 pages)
10 September 1987Certificate of re-registration from Unlimited to Limited (1 page)
10 September 1987Certificate of re-registration from Unlimited to Limited (1 page)
2 September 1987Re-registration of Memorandum and Articles (19 pages)
2 September 1987Re-registration of Memorandum and Articles (19 pages)
16 June 1987Full accounts made up to 31 December 1985 (13 pages)
22 January 1987Accounts made up to 31 December 1986 (18 pages)
30 January 1986Accounts made up to 31 December 1984 (14 pages)
3 August 1984Accounts made up to 31 August 1983 (9 pages)
14 June 1983Accounts made up to 31 August 1982 (6 pages)
8 February 1983Accounts made up to 31 August 2081 (5 pages)
7 February 1983Accounts made up to 31 August 2080 (6 pages)
11 August 1978Incorporation (14 pages)
11 August 1978Certificate of incorporation (1 page)
11 August 1978Certificate of incorporation (1 page)
11 August 1978Incorporation (14 pages)