Company NameCore Service Stations Limited
DirectorIsabele Marie Mathew
Company StatusActive
Company Number01491169
CategoryPrivate Limited Company
Incorporation Date16 April 1980(44 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIsabele Marie Mathew
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(33 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
Secretary NameMiss Nicola Joanne Mathew
StatusCurrent
Appointed08 March 2022(41 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4 Whittaker Street 4 Whittaker Street
London
SW1W 8JQ
Director NameThomas John Mathew
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 May 2003)
RoleIndustrialist
Correspondence AddressRectory Farm House
Church Lane
Wallingford
Oxfordshire
OX10 6BQ
Director NameGordon Hawkins
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleEngineer
Correspondence AddressRose Hill House 1 Warren Lane
Rednal
Birmingham
West Midlands
B45 8ER
Secretary NameRoger Huggins
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 July 1991)
RoleCompany Director
Correspondence AddressRosebank
Churchill Road
Cirencester
Gloucestershire
GL7 1AH
Wales
Secretary NameWayne Patrick Illidge
NationalityBritish
StatusResigned
Appointed08 July 1991(11 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address17 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AA
Director NameBasil George Rodney Allen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(16 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressFreedom Cottage
School Crescent
Staunton
Gloucestershire
GL19 3RE
Wales
Director NameWayne Patrick Illidge
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address17 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AA
Director NameIsabele Marie Mathew
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Eaton Terrace
London
SW1W 8TR
Director NameGuy Philip Mathew
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Alma Road
London
SW18 1AA
Director NameMr Robin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(27 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Timothy Mark Buckley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(30 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(30 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr David Michael Searle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameMacrae Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2007)
Correspondence Address59 Lafone Street
London
SE1 2LX
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed13 February 2008(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2011(31 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 March 2022)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteshell.co.uk
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Core Fn LTD
50.00%
Ordinary
1 at £1Core Investments LTD
50.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

17 November 2000Delivered on: 24 November 2000
Satisfied on: 16 November 2004
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Swan service station worcester road wychbold bromsgrove.
Fully Satisfied
17 November 2000Delivered on: 24 November 2000
Satisfied on: 16 November 2004
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Vale services cheltenham road ashton-under-hill worcestershire.
Fully Satisfied
13 January 1997Delivered on: 28 January 1997
Satisfied on: 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and all monies in respect of the supplemental agreement and the deed of iindemnity even date.
Particulars: The l/h land and petrol filling and service station thereon k/a bell filling station on the n/e side of stourbridge road belbroughton west midlands and all buildings and conopy all fixtures fittings and equipment including storage tanks and petrol pumpps and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1997Delivered on: 28 January 1997
Satisfied on: 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of the supplemental agreement,the deed of indemnity and in respect of motor fuel delivered to the company.
Particulars: L/Hold land and petrol filling station known as swan service station,worcester rd,wychbold,bromsgrove with all buildings,canopy,fixtures/fittings,petrol pumps and other pumps thereon; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1997Delivered on: 28 January 1997
Satisfied on: 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of the supplemental agreement,the deed of indemnity and in respect of motor fuel delivered to the company.
Particulars: L/Hold land and petrol station premises known as vale services,cheltenham rd,ashton-under-hill, worcestershire with all buildings and canopy thereon; all fixtures,fittings and equipment with all storage pumps and storage tanks and the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1991Delivered on: 25 April 1991
Satisfied on: 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums now or hereafter standing to the credit of any account(s) of the company with the bank.
Fully Satisfied
16 February 1990Delivered on: 9 March 1990
Satisfied on: 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
3 July 1989Delivered on: 14 July 1989
Satisfied on: 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance at credit of any accounts held by the bank in the name of the company.
Fully Satisfied
17 November 2000Delivered on: 24 November 2000
Satisfied on: 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as swan service station worcester road wychbold worcestershire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 November 2000Delivered on: 24 November 2000
Satisfied on: 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as bell service station belbroughton worcestershire title number HW47053. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 November 2000Delivered on: 24 November 2000
Satisfied on: 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as vale service station cheltenham road aston under hill worcestershire title number HW116059. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 November 2000Delivered on: 24 November 2000
Satisfied on: 16 November 2004
Persons entitled: Shell U,K, Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bell service station belbroughton bromsgrove hereford & worcester.
Fully Satisfied
5 December 1988Delivered on: 8 December 1988
Persons entitled: Midland Montagu Leasing Limitednies)(Please See Schedule for Names of Other 12 Compa

Classification: Charge
Secured details: All moneys due or to become due from the company to midland montagu leasing limited and/or any of the 12 companies named on the schedule under the terms of any hire agreement and this charge.
Particulars: Any agreement entered into whether before on or after the date hereof between onsite plant limited and a person to whom on site plant limited lets or agrees to let goods forming the subject matter of any hire purchase agreement or bailment agreement. (Please see d or M395 for full details).
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 March 2023 (6 pages)
12 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
21 February 2024Change of details for Core Investments Limited as a person with significant control on 21 February 2024 (2 pages)
21 February 2024Registered office address changed from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 21 February 2024 (1 page)
5 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 30 March 2022 (6 pages)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 March 2022Appointment of Miss Nicola Joanne Mathew as a secretary on 8 March 2022 (2 pages)
3 March 2022Termination of appointment of Woodberry Secretarial Limited as a secretary on 3 March 2022 (1 page)
25 February 2022Total exemption full accounts made up to 30 March 2021 (6 pages)
10 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 March 2020 (6 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 March 2018 (6 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 March 2017 (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
19 May 2016Termination of appointment of David Michael Searle as a director on 30 March 2016 (1 page)
19 May 2016Termination of appointment of David Michael Searle as a director on 30 March 2016 (1 page)
16 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
21 December 2015Accounts for a dormant company made up to 30 March 2015 (3 pages)
21 December 2015Accounts for a dormant company made up to 30 March 2015 (3 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
28 December 2014Accounts for a dormant company made up to 30 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 30 March 2014 (3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
23 December 2013Total exemption full accounts made up to 30 March 2013 (12 pages)
23 December 2013Total exemption full accounts made up to 30 March 2013 (12 pages)
16 December 2013Appointment of Isabele Marie Mathew as a director (2 pages)
16 December 2013Appointment of Isabele Marie Mathew as a director (2 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
28 March 2012Director's details changed for David Michael Searle on 27 February 2012 (2 pages)
28 March 2012Director's details changed for David Michael Searle on 27 February 2012 (2 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Konrad Legg as a director (1 page)
12 January 2012Termination of appointment of Konrad Legg as a director (1 page)
6 January 2012Accounts for a small company made up to 30 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 30 March 2011 (6 pages)
22 December 2011Appointment of David Michael Searle as a director (2 pages)
22 December 2011Appointment of David Michael Searle as a director (2 pages)
26 October 2011Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 26 October 2011 (1 page)
9 August 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
9 August 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Quayseco Limited as a secretary (1 page)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Quayseco Limited as a secretary (1 page)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
22 June 2011Termination of appointment of Timothy Buckley as a director (2 pages)
22 June 2011Termination of appointment of Timothy Buckley as a director (2 pages)
27 April 2011Full accounts made up to 30 March 2010 (12 pages)
27 April 2011Full accounts made up to 30 March 2010 (12 pages)
18 March 2011Appointment of Mr Konrad Patrick Legg as a director (3 pages)
18 March 2011Appointment of Mr Konrad Patrick Legg as a director (3 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
17 November 2010Appointment of Mr Timothy Mark Buckley as a director (3 pages)
17 November 2010Appointment of Mr Timothy Mark Buckley as a director (3 pages)
16 November 2010Termination of appointment of Robin Pugh as a director (1 page)
16 November 2010Termination of appointment of Robin Pugh as a director (1 page)
15 October 2010Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages)
2 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages)
20 November 2009Full accounts made up to 30 March 2009 (17 pages)
20 November 2009Full accounts made up to 30 March 2009 (17 pages)
6 July 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
6 July 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 October 2008Appointment terminated director basil allen (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 October 2008Appointment terminated director basil allen (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
29 July 2008Full accounts made up to 30 September 2007 (17 pages)
29 July 2008Full accounts made up to 30 September 2007 (17 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 March 2008Notice of res removing auditor (1 page)
28 March 2008Notice of res removing auditor (1 page)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: power house whitehall rd halesowen west midlands B63 3JS (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Registered office changed on 21/02/08 from: power house whitehall rd halesowen west midlands B63 3JS (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed (2 pages)
9 August 2007Full accounts made up to 30 September 2006 (18 pages)
9 August 2007Full accounts made up to 30 September 2006 (18 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 August 2006Full accounts made up to 30 September 2005 (20 pages)
23 August 2006Full accounts made up to 30 September 2005 (20 pages)
30 March 2006Return made up to 28/02/06; full list of members (2 pages)
30 March 2006Return made up to 28/02/06; full list of members (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New director appointed (2 pages)
4 May 2005Full accounts made up to 30 September 2004 (17 pages)
4 May 2005Full accounts made up to 30 September 2004 (17 pages)
18 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Full accounts made up to 30 September 2003 (18 pages)
22 September 2004Full accounts made up to 30 September 2003 (18 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
23 June 2003Return made up to 30/04/03; full list of members (7 pages)
23 June 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
3 April 2003Full accounts made up to 30 September 2002 (18 pages)
3 April 2003Full accounts made up to 30 September 2002 (18 pages)
6 July 2002Full accounts made up to 30 September 2001 (13 pages)
6 July 2002Full accounts made up to 30 September 2001 (13 pages)
19 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Full accounts made up to 30 September 2000 (13 pages)
12 October 2001Full accounts made up to 30 September 2000 (13 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
25 May 2000Full accounts made up to 30 September 1999 (13 pages)
25 May 2000Full accounts made up to 30 September 1999 (13 pages)
22 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Full accounts made up to 30 September 1998 (12 pages)
18 May 1999Full accounts made up to 30 September 1998 (12 pages)
15 June 1998Return made up to 18/06/98; no change of members (6 pages)
15 June 1998Return made up to 18/06/98; no change of members (6 pages)
27 May 1998Full accounts made up to 30 September 1997 (11 pages)
27 May 1998Full accounts made up to 30 September 1997 (11 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
8 July 1997Return made up to 18/06/97; full list of members (6 pages)
8 July 1997Return made up to 18/06/97; full list of members (6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
6 July 1997Full accounts made up to 30 September 1996 (11 pages)
6 July 1997Full accounts made up to 30 September 1996 (11 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1996Director resigned (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996New director appointed (1 page)
23 September 1996Company name changed willets & hawkins plant hire lim ited\certificate issued on 23/09/96 (3 pages)
23 September 1996Company name changed willets & hawkins plant hire lim ited\certificate issued on 23/09/96 (3 pages)
4 September 1996Accounts for a small company made up to 30 September 1995 (2 pages)
4 September 1996Accounts for a small company made up to 30 September 1995 (2 pages)
25 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1995Return made up to 18/06/95; no change of members (6 pages)
14 July 1995Return made up to 18/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
11 October 1991Memorandum and Articles of Association (16 pages)
11 October 1991Memorandum and Articles of Association (16 pages)
29 July 1991Secretary resigned;new secretary appointed (2 pages)
29 July 1991Secretary resigned;new secretary appointed (2 pages)
1 February 1990Secretary resigned;new secretary appointed (2 pages)
1 February 1990Secretary resigned;new secretary appointed (2 pages)
8 December 1988Particulars of mortgage/charge (5 pages)
8 December 1988Particulars of mortgage/charge (5 pages)
16 May 1988New director appointed (3 pages)
16 May 1988New director appointed (3 pages)