Company NameReliance Worldwide Corporation (UK) Limited
Company StatusActive
Company Number01442922
CategoryPrivate Limited Company
Incorporation Date9 August 1979(44 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Sarah Jane Brook
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 2023(43 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Simon John Curry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 2023(43 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameAnisha Rayat
Date of BirthDecember 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2023(44 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr John Derek Guest
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Barry John Guest
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Robert Thomas Guest
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Timothy Steven Guest
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameEileen Clarice Guest
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 2 months after company formation)
Appointment Duration18 years (resigned 11 November 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Secretary NameMr Robert Thomas Guest
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Tristan Roger John Guest
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(30 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr James Robert Guest
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(33 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMs Pernille Fabricius
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2017(38 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Jonathan Blayr Munz
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2018(38 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Heath Graham Sharp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2018(38 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Robert Gerard Bollman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2019(39 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Andrew McBride Johnson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2020(40 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Thomas Van De Wiel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL

Contact

Websitejohnguest.co.uk
Email address[email protected]

Location

Registered AddressHorton Road
West Drayton
Middlesex
UB7 8JL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Shareholders

50k at £1John Guest International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£118,149,945
Gross Profit£62,594,879
Net Worth£60,507,532
Cash£28,559,225
Current Liabilities£32,052,721

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

9 August 1994Delivered on: 18 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 December 2018Delivered on: 13 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 July 2018Delivered on: 24 July 2018
Persons entitled: Ribay Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
17 June 2008Delivered on: 19 June 2008
Persons entitled: National Westminster 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 claremont house, horton road, west drayton t/no AGL3748 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 June 2008Delivered on: 19 June 2008
Persons entitled: National Westminster 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 land and buildings on the south side of downmill road, bracknell (known as focus 4, longshot lane) berkshire t/no BK266534 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 January 1999Delivered on: 3 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 7 horton road industrial estate west drayton middlesex UB7 8JL. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 May 1997Delivered on: 3 June 1997
Persons entitled: National Westminster 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: Units 1 & 2 leybourne wharf horton bridge road west drayton middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 August 1995Delivered on: 31 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as network 43 horton road west drayton midd'x and the proceeds of sale thereof; t/no ngl 564654. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 August 1995Delivered on: 31 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- unit 9 horton road industrial estate west drayton midd'x and the proceeds of sale thereof; t/no agl 38548. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 June 1993Delivered on: 22 October 1993
Satisfied on: 24 November 2006
Persons entitled: County Natwest Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 horton road industrial estate west drayton middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1992Delivered on: 3 June 1992
Satisfied on: 9 February 1995
Persons entitled: County Natwest Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 January 1992Delivered on: 5 February 1992
Satisfied on: 28 July 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £61420.26.
Particulars: All right title and interest and all sums payable under the insurance.
Fully Satisfied
19 October 1990Delivered on: 24 October 1990
Satisfied on: 24 November 2006
Persons entitled: The Norwich Union Life Insurance Society

Classification: Further charge and mortgage
Secured details: £1187,000. and all other monies due or to become due from the company to the chargee. Under the terms of a legal charge dated 18.8.88.
Particulars: Fh. Property k/as network 43, horton road, west drayton. Title no: ngl 564654.
Fully Satisfied
16 August 1988Delivered on: 25 August 1988
Satisfied on: 17 July 1992
Persons entitled: Christiania Bank of Kreditkasse.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement dated 16.8.88.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 August 1988Delivered on: 23 August 1988
Satisfied on: 24 November 2006
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: £2,376,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land abutting horton road, west drayton with buildings thereon k/a network 43, horton road, west drayton, l/b of hillingdon. Title no ngl 564654.
Fully Satisfied
18 August 1988Delivered on: 18 August 1988
Satisfied on: 16 May 1992
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £864,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land abutting horton road on the horton road industrial estate west drayton l/b of hillingdon tog with the buildings k/a network 43 horton road west drayton (formerly 2, 4 and 8 horton road industrial estate title no ngl 564654.
Fully Satisfied
29 November 2002Delivered on: 13 December 2002
Satisfied on: 4 April 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1-4 liddall way off horton road west drayton middlesex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 March 1995Delivered on: 25 March 1995
Satisfied on: 24 October 2008
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further security
Secured details: The principal sum of £3,653,000.00 and all other monies due or to become due from the company to the chargee supplemental to the legal charge dated 18TH august 1988.
Particulars: Network 43 horton road west drayton hillingdon t/n NGL564654.
Fully Satisfied
30 June 1982Delivered on: 12 July 1982
Satisfied on: 16 May 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over (see doc M8). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 December 2023Director's details changed for Anisha Rayat on 21 December 2023 (2 pages)
20 December 2023Termination of appointment of Thomas Van De Wiel as a director on 18 December 2023 (1 page)
20 December 2023Appointment of Anisha Rayat as a director on 18 December 2023 (2 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
3 April 2023Full accounts made up to 30 June 2022 (51 pages)
6 March 2023Appointment of Mrs Sarah Jane Brook as a director on 3 March 2023 (2 pages)
6 March 2023Appointment of Mr Simon John Curry as a director on 3 March 2023 (2 pages)
6 March 2023Termination of appointment of Andrew Mcbride Johnson as a director on 3 March 2023 (1 page)
6 March 2023Termination of appointment of Heath Graham Sharp as a director on 3 March 2023 (1 page)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
16 February 2022Full accounts made up to 30 June 2021 (186 pages)
22 December 2021Director's details changed for Mr. Andrew Mcbride Johnson on 1 December 2021 (2 pages)
12 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
8 March 2021Full accounts made up to 30 June 2020 (52 pages)
8 March 2021Full accounts made up to 30 June 2020 (129 pages)
14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
26 August 2020Resolutions
  • RES13 ‐ Company approved to enter approved documents and director authorised to execute documents on behalf of the company 16/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 August 2020Memorandum and Articles of Association (10 pages)
30 March 2020Termination of appointment of Robert Gerard Bollman as a director on 11 March 2020 (1 page)
30 March 2020Appointment of Mr. Thomas Van De Wiel as a director on 20 March 2020 (2 pages)
30 March 2020Appointment of Mr. Andrew Mcbride Johnson as a director on 20 March 2020 (2 pages)
30 March 2020Termination of appointment of Pernille Fabricius as a director on 20 March 2020 (1 page)
18 February 2020Full accounts made up to 30 June 2019 (137 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
9 May 2019Company name changed john guest LIMITED\certificate issued on 09/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
19 March 2019Termination of appointment of Jonathan Blayr Munz as a director on 4 March 2019 (1 page)
19 March 2019Appointment of Mr Robert Gerard Bollman as a director on 4 March 2019 (2 pages)
13 December 2018Registration of charge 014429220019, created on 11 December 2018 (5 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 August 2018Termination of appointment of Tristan Roger John Guest as a director on 2 August 2018 (1 page)
10 August 2018Termination of appointment of James Robert Guest as a director on 2 August 2018 (1 page)
24 July 2018Registration of charge 014429220018, created on 16 July 2018 (37 pages)
10 July 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
27 June 2018Notification of a person with significant control statement (2 pages)
26 June 2018Cessation of Timothy Steven Guest as a person with significant control on 12 June 2018 (1 page)
26 June 2018Cessation of Barry John Guest as a person with significant control on 12 June 2018 (1 page)
26 June 2018Cessation of Robert Thomas Guest as a person with significant control on 12 June 2018 (1 page)
25 June 2018Termination of appointment of Timothy Steven Guest as a director on 12 June 2018 (1 page)
22 June 2018Appointment of Mr Heath Graham Sharp as a director on 12 June 2018 (2 pages)
22 June 2018Termination of appointment of Robert Thomas Guest as a secretary on 12 June 2018 (1 page)
22 June 2018Termination of appointment of Robert Thomas Guest as a director on 12 June 2018 (1 page)
22 June 2018Termination of appointment of Barry John Guest as a director on 12 June 2018 (1 page)
22 June 2018Appointment of Mr Jonathan Blayr Munz as a director on 12 June 2018 (2 pages)
7 November 2017Appointment of Ms Pernille Fabricius as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Ms Pernille Fabricius as a director on 1 November 2017 (2 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
3 May 2016Satisfaction of charge 14 in full (2 pages)
3 May 2016Satisfaction of charge 16 in full (2 pages)
3 May 2016Satisfaction of charge 12 in full (2 pages)
3 May 2016Satisfaction of charge 13 in full (2 pages)
3 May 2016Satisfaction of charge 13 in full (2 pages)
3 May 2016Satisfaction of charge 14 in full (2 pages)
3 May 2016Satisfaction of charge 17 in full (2 pages)
3 May 2016Satisfaction of charge 16 in full (2 pages)
3 May 2016Satisfaction of charge 11 in full (2 pages)
3 May 2016Satisfaction of charge 12 in full (2 pages)
3 May 2016Satisfaction of charge 17 in full (2 pages)
3 May 2016Satisfaction of charge 11 in full (2 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 50,000
(5 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 50,000
(5 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 50,000
(5 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,000
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,000
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,000
(5 pages)
2 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
2 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
25 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (19 pages)
25 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (19 pages)
25 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (19 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
  • ANNOTATION A Second Filed AR01 was registered on 25/10/2013
(6 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
  • ANNOTATION A Second Filed AR01 was registered on 25/10/2013
(6 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
  • ANNOTATION A Second Filed AR01 was registered on 25/10/2013
(6 pages)
3 October 2013Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages)
3 October 2013Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages)
3 October 2013Appointment of Mr James Robert Guest as a director (2 pages)
3 October 2013Appointment of Mr James Robert Guest as a director (2 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs re scet 175(5)a of ca 30/04/2012
(13 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs re scet 175(5)a of ca 30/04/2012
(13 pages)
12 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
12 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 May 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
13 May 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of John Guest as a director (1 page)
26 August 2010Termination of appointment of John Guest as a director (1 page)
10 June 2010Appointment of Mr Tristan Roger John Guest as a director (2 pages)
10 June 2010Appointment of Mr Tristan Roger John Guest as a director (2 pages)
9 June 2010Termination of appointment of Eileen Guest as a director (1 page)
9 June 2010Termination of appointment of Eileen Guest as a director (1 page)
29 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Barry John Guest on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Robert Thomas Guest on 1 October 2009 (1 page)
22 October 2009Director's details changed for Eileen Clarice Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Eileen Clarice Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Barry John Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Barry John Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Robert Thomas Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Derek Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Robert Thomas Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Robert Thomas Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Timothy Steven Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Timothy Steven Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Eileen Clarice Guest on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Robert Thomas Guest on 1 October 2009 (1 page)
22 October 2009Director's details changed for Timothy Steven Guest on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Derek Guest on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Robert Thomas Guest on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr John Derek Guest on 1 October 2009 (2 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
7 November 2008Return made up to 01/10/08; full list of members (10 pages)
7 November 2008Return made up to 01/10/08; full list of members (10 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
17 April 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
17 April 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
21 October 2007Return made up to 01/10/07; no change of members (8 pages)
21 October 2007Return made up to 01/10/07; no change of members (8 pages)
16 April 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
16 April 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Return made up to 01/10/06; full list of members (8 pages)
17 October 2006Return made up to 01/10/06; full list of members (8 pages)
7 April 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
7 April 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
7 November 2005Return made up to 01/10/05; full list of members (8 pages)
7 November 2005Return made up to 01/10/05; full list of members (8 pages)
20 April 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
20 April 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
26 October 2004Return made up to 01/10/04; full list of members (8 pages)
26 October 2004Return made up to 01/10/04; full list of members (8 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
10 October 2003Return made up to 01/10/03; full list of members (8 pages)
10 October 2003Return made up to 01/10/03; full list of members (8 pages)
17 April 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
17 April 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
18 October 2002Return made up to 01/10/02; full list of members (8 pages)
18 October 2002Return made up to 01/10/02; full list of members (8 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
12 October 2001Return made up to 01/10/01; full list of members (7 pages)
12 October 2001Return made up to 01/10/01; full list of members (7 pages)
3 April 2001Full group accounts made up to 31 December 2000 (31 pages)
3 April 2001Full group accounts made up to 31 December 2000 (31 pages)
19 October 2000Full group accounts made up to 31 December 1999 (27 pages)
19 October 2000Full group accounts made up to 31 December 1999 (27 pages)
18 October 2000Return made up to 01/10/00; full list of members (8 pages)
18 October 2000Return made up to 01/10/00; full list of members (8 pages)
20 October 1999Return made up to 01/10/99; full list of members (8 pages)
20 October 1999Full group accounts made up to 31 December 1998 (28 pages)
20 October 1999Full group accounts made up to 31 December 1998 (28 pages)
20 October 1999Return made up to 01/10/99; full list of members (8 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
22 October 1998Full group accounts made up to 31 December 1997 (28 pages)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
22 October 1998Full group accounts made up to 31 December 1997 (28 pages)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
29 October 1997Full group accounts made up to 31 December 1996 (28 pages)
29 October 1997Full group accounts made up to 31 December 1996 (28 pages)
29 October 1997Return made up to 01/10/97; full list of members (8 pages)
29 October 1997Return made up to 01/10/97; full list of members (8 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
17 October 1996Full group accounts made up to 31 December 1995 (28 pages)
17 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 1996Full group accounts made up to 31 December 1995 (28 pages)
17 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 1995Return made up to 01/10/95; full list of members (8 pages)
28 September 1995Full group accounts made up to 31 December 1994 (26 pages)
28 September 1995Return made up to 01/10/95; full list of members (8 pages)
28 September 1995Full group accounts made up to 31 December 1994 (26 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 October 1994Full group accounts made up to 31 December 1993 (25 pages)
29 October 1993Full group accounts made up to 31 December 1992 (25 pages)
29 October 1992Full group accounts made up to 31 December 1991 (21 pages)
28 October 1991Full group accounts made up to 31 December 1990 (21 pages)
11 December 1990Full group accounts made up to 31 December 1989 (21 pages)
26 October 1989Full accounts made up to 31 December 1988 (17 pages)
13 December 1988Full accounts made up to 31 December 1987 (12 pages)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 May 1988Memorandum and Articles of Association (10 pages)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 May 1988Memorandum and Articles of Association (10 pages)
9 November 1987Full accounts made up to 31 December 1986 (11 pages)
28 October 1986Full accounts made up to 31 December 1985 (11 pages)
9 August 1979Incorporation (14 pages)
9 August 1979Incorporation (14 pages)