Company NameHale Hamilton (Valves) Limited
Company StatusActive
Company Number01563775
CategoryPrivate Limited Company
Incorporation Date26 May 1981(42 years, 11 months ago)
Previous NameSpoolcade Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Jason Alexander Fenn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(35 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameJessica W. Wenzell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2022(40 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSr. Vp, General Counsel And Cpo
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 200
Burlington
Massachusetts
01803
Director NameMr Simon Joshua Miles Freeman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NamePaul Andrew Cahill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(40 years, 11 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowitzer Acquisition Limited Frays Mill
Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Thomas Nichol
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Forrest Gene Tiedeman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed16 November 2023(42 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleVice President, Tax
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Unit 200
Burlington
Massachusetts
01803
Director NameBrian Victor Miles Collins
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address15 Crabtree Close
Beaconsfield
Buckinghamshire
HP9 1UQ
Director NameRosemary Ormsby David
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressFirs House Ramsdell
Basingstoke
Hampshire
RG26 5ST
Director NameBarry Malcolm Dean
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressPO Box 191
10 Fenchurch Street
London
EC3M 3LB
Director NameJohn Given
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address5 Longacres
Little Aston
Sutton Coldfield
West Midlands
B74 3AW
Director NameMr Philip John Danby Hunter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Claremont Road
Claygate
Esher
Surrey
KT10 0PL
Director NameRoger Bartlett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2003)
RoleManaging Director
Correspondence AddressThe Willows
Mill Road
Shabbington
Buckinghamshire
HP18 9HQ
Director NameGeoffrey Pearson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 1998)
RoleCompany Director
Correspondence Address3 Silvermead
Worminghall
Aylesbury
Buckinghamshire
HP18 9JS
Director NameJohn Archer Seaton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 November 1992)
RoleCompany Director
Correspondence AddressRivenoeil
Between Streets
Cobham
Surrey
KT11 1AA
Secretary NamePhilip John Danby Hunter
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressFrays Mill Works
Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameRobert Harmer King
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressGrymsdyke Farm
Main Road, Lacey Green
Princes Risborough
Buckinghamshire
HP27 0RB
Director NameJohn Joseph Kearney
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address4 Highland Gate Nappins Close
Long Crendon
Aylesbury
Buckinghamshire
HP18 9YA
Director NameStephen Geoffrey Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(17 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 May 1999)
RoleManaging Director
Correspondence Address75 Kestrel Way
Watermead
Aylesbury
Buckinghamshire
HP19 3GH
Director NameMr Graham David Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(19 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 December 2018)
RoleOperations
Country of ResidenceEngland
Correspondence AddressFrays Mill Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Christopher Michael Skarbek-Wazynski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(19 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 May 2021)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressFrays Mill Cowley Road
Uxbridgde
Middlesex
UB8 2AF
Director NameMr William Robert Dormer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(20 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 May 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFrays Mill, Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Jens Asmuth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2002(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceBurgwedel, Germany
Correspondence AddressMoorsarten 15
Burgwedel
30938
Director NameMr Allan John Goodbrand
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(22 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Maxwell Place
Maxwell Road
Beaconsfield
Buckinghamshire
HP9 1AQ
Director NameMr Ian Davies
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(22 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 October 2015)
RoleIndustrial Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Lane Farmhouse
Chapel Lane Thornborough
Buckingham
MK18 2DJ
Director NameDavid Allen Bloss
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2006(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 March 2008)
RoleCompany Director
Correspondence Address171 Littleton County Road
Harvard
Massachesetts Ma 01451
United States
Director NameKenneth Walter Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2006(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 March 2008)
RoleCompany Director
Correspondence Address5 Lucinda Place
Westford
Ma 01886
United States
Director NameMr Andrew William Higgins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2008(26 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address49 Stoneymeade Way
Acton
Ma
01720
Director NameMr Frederic M Burditt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2008(26 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address128 High Valley Drive
Canton
Ct
06019
Director NameMr Wayne Foster Robbins
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2012(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2015)
RoleChief Operating Officier
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 200
Burlington
Ma
Ma 01803
Director NameMr Peter Graham Crawford Harvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(32 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Secretary NameMr Peter Graham Crawford Harvey
StatusResigned
Appointed04 June 2013(32 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 May 2022)
RoleCompany Director
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Rajeev Bhalla
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(32 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2018)
RoleExecutive Vp And Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Andrew Craig Delves
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(34 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr David Mullen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(37 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2020)
RoleSvp, Finance & Corporate Controller
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 200
Burlington
Massachusetts
01960
Director NameMr Abhishek Khandelwal
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2020(38 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Matthew Stewart Igoe
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF

Contact

Websitehalehamilton.com
Telephone01895 236525
Telephone regionUxbridge

Location

Registered AddressFrays Mill Works
Cowley Road
Uxbridge
Middlesex
UB8 2AF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

476.5k at £1Howitzer Aquisition LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,046,401
Gross Profit£9,638,881
Net Worth£17,434,133
Cash£8,521,113
Current Liabilities£4,194,042

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 Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

10 November 2005Delivered on: 15 November 2005
Satisfied on: 4 February 2006
Persons entitled: Hsbc 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: The f/h land and buildings on the south west corner of cowley road and cowley mill road and part of fray's river t/n NGL510324,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 July 1991Delivered on: 20 July 1991
Satisfied on: 1 December 1994
Persons entitled: Hale Hamilton Holdings Limited

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the subordinated secured loan notes in the aggreyate nominal value of £3,000,000 issued pursuant to a loan note instrument dated 5/7/91 and under the charge.
Particulars: By way of floating charge the whole of the company's undertaking and all its property and assets.
Fully Satisfied
5 July 1991Delivered on: 20 July 1991
Satisfied on: 1 December 1994
Persons entitled: Hale Hamilton Holdings Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the subordinated secured loan notes in the aggregate nominal value of £3,000,000 issued pursuant to the loan note instrument dated 5/7/91 and under the charge.
Particulars: Land and buildings on the south west corner of cowley road and cowley mill road and prt of tray's river, uxbridge, creater london.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 31 December 2022 (34 pages)
17 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
1 February 2023Appointment of Mr Thomas Nichol as a director on 27 January 2023 (2 pages)
26 September 2022Termination of appointment of Matthew Stewart Igoe as a director on 11 September 2022 (1 page)
23 September 2022Full accounts made up to 31 December 2021 (34 pages)
16 May 2022Termination of appointment of Peter Graham Crawford Harvey as a secretary on 11 May 2022 (1 page)
16 May 2022Termination of appointment of Peter Graham Crawford Harvey as a director on 11 May 2022 (1 page)
5 May 2022Appointment of Paul Andrew Cahill as a director on 26 April 2022 (2 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
9 February 2022Appointment of Mr Simon Joshua Miles Freeman as a director on 1 February 2022 (2 pages)
26 January 2022Second filing for the appointment of Jessica W. Wenzell as a director (3 pages)
21 January 2022Appointment of Mr Jessica W. Wenzell as a director on 3 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2022.
(3 pages)
20 January 2022Termination of appointment of Abhishek Khandelwal as a director on 31 December 2021 (1 page)
1 December 2021Full accounts made up to 31 December 2020 (34 pages)
1 June 2021Termination of appointment of Christopher Michael Skarbek-Wazynski as a director on 28 May 2021 (1 page)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Matthew Stewart Igoe as a director on 2 March 2021 (2 pages)
7 January 2021Full accounts made up to 31 December 2019 (32 pages)
24 July 2020Termination of appointment of Andrew Craig Delves as a director on 24 July 2020 (1 page)
28 April 2020Appointment of Mr Abhishek Khandelwal as a director on 24 April 2020 (2 pages)
28 April 2020Termination of appointment of David Mullen as a director on 24 April 2020 (1 page)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (31 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 February 2019Appointment of Mr David Mullen as a director on 31 December 2018 (2 pages)
18 February 2019Termination of appointment of Rajeev Bhalla as a director on 31 December 2018 (1 page)
18 January 2019Termination of appointment of Graham David Johnson as a director on 20 December 2018 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (31 pages)
29 August 2018Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD (1 page)
28 August 2018Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD (1 page)
24 August 2018Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD (1 page)
24 May 2018Change of details for Howitzer Acquisition Limited as a person with significant control on 15 May 2018 (2 pages)
24 May 2018Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF on 24 May 2018 (1 page)
14 May 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
22 March 2018Cessation of Circor International Inc. as a person with significant control on 7 March 2018 (1 page)
22 March 2018Registered office address changed from Frays Mill, Cowley Road Uxbridge Middlesex UB8 2AF to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2018 (1 page)
12 March 2018Change of details for Howitzer Acquisition Limited as a person with significant control on 7 March 2018 (2 pages)
9 March 2018Notification of Howitzer Acquisition Limited as a person with significant control on 7 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Christopher Michael Skarbek-Wazynski on 7 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Graham David Johnson on 7 March 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (30 pages)
4 October 2017Full accounts made up to 31 December 2016 (30 pages)
2 June 2017Termination of appointment of William Robert Dormer as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of William Robert Dormer as a director on 31 May 2017 (1 page)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 January 2017Statement of company's objects (2 pages)
26 January 2017Statement of company's objects (2 pages)
21 August 2016Full accounts made up to 31 December 2015 (32 pages)
21 August 2016Full accounts made up to 31 December 2015 (32 pages)
4 August 2016Termination of appointment of Allan John Goodbrand as a director on 31 July 2016 (1 page)
4 August 2016Appointment of Mr Jason Alexander Fenn as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Jason Alexander Fenn as a director on 1 August 2016 (2 pages)
4 August 2016Termination of appointment of Allan John Goodbrand as a director on 31 July 2016 (1 page)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 476,500
(8 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 476,500
(8 pages)
10 February 2016Appointment of Mr Andrew Craig Delves as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Andrew Craig Delves as a director on 10 February 2016 (2 pages)
16 November 2015Termination of appointment of Ian Davies as a director on 30 October 2015 (1 page)
16 November 2015Termination of appointment of Ian Davies as a director on 30 October 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (26 pages)
28 September 2015Full accounts made up to 31 December 2014 (26 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 476,500
(9 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 476,500
(9 pages)
13 February 2015Termination of appointment of Wayne Foster Robbins as a director on 6 February 2015 (1 page)
13 February 2015Termination of appointment of Wayne Foster Robbins as a director on 6 February 2015 (1 page)
13 February 2015Termination of appointment of Wayne Foster Robbins as a director on 6 February 2015 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (29 pages)
25 September 2014Full accounts made up to 31 December 2013 (29 pages)
23 April 2014Director's details changed for Mr William Robert Dormer on 3 March 2014 (2 pages)
23 April 2014Director's details changed for Mr William Robert Dormer on 3 March 2014 (2 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 476,500
(10 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 476,500
(10 pages)
23 April 2014Director's details changed for Mr William Robert Dormer on 3 March 2014 (2 pages)
10 January 2014Appointment of Mr Rajeev Bhalla as a director (2 pages)
10 January 2014Termination of appointment of Frederic Burditt as a director (1 page)
10 January 2014Termination of appointment of Frederic Burditt as a director (1 page)
10 January 2014Appointment of Mr Rajeev Bhalla as a director (2 pages)
19 August 2013Full accounts made up to 31 December 2012 (26 pages)
19 August 2013Full accounts made up to 31 December 2012 (26 pages)
7 June 2013Appointment of Mr Peter Graham Crawford Harvey as a secretary (1 page)
7 June 2013Termination of appointment of Philip Hunter as a secretary (1 page)
7 June 2013Termination of appointment of Philip Hunter as a secretary (1 page)
7 June 2013Appointment of Mr Peter Graham Crawford Harvey as a director (2 pages)
7 June 2013Appointment of Mr Peter Graham Crawford Harvey as a director (2 pages)
7 June 2013Termination of appointment of Philip Hunter as a director (1 page)
7 June 2013Termination of appointment of Philip Hunter as a director (1 page)
7 June 2013Appointment of Mr Peter Graham Crawford Harvey as a secretary (1 page)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (11 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (11 pages)
10 April 2013Director's details changed for Mr William Robert Dormer on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr William Robert Dormer on 10 April 2013 (2 pages)
18 December 2012Appointment of Mr Wayne Foster Robbins as a director (2 pages)
18 December 2012Appointment of Mr Wayne Foster Robbins as a director (2 pages)
14 December 2012Termination of appointment of Andrew Higgins as a director (1 page)
14 December 2012Termination of appointment of Andrew Higgins as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (27 pages)
24 September 2012Full accounts made up to 31 December 2011 (27 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (11 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (27 pages)
28 September 2011Full accounts made up to 31 December 2010 (27 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (11 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (11 pages)
18 August 2010Full accounts made up to 31 December 2009 (27 pages)
18 August 2010Full accounts made up to 31 December 2009 (27 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
6 May 2010Director's details changed for Christopher Michael Skarbek-Wazynski on 6 April 2010 (2 pages)
6 May 2010Director's details changed for William Robert Dormer on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Allan John Goodbrand on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher Michael Skarbek-Wazynski on 6 April 2010 (2 pages)
6 May 2010Director's details changed for William Robert Dormer on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Philip John Danby Hunter on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Allan John Goodbrand on 6 April 2010 (2 pages)
6 May 2010Director's details changed for William Robert Dormer on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Philip John Danby Hunter on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Ian Davies on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Philip John Danby Hunter on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Allan John Goodbrand on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Ian Davies on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Ian Davies on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Graham David Johnson on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher Michael Skarbek-Wazynski on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Graham David Johnson on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Graham David Johnson on 6 April 2010 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (27 pages)
29 September 2009Full accounts made up to 31 December 2008 (27 pages)
17 April 2009Return made up to 10/04/09; full list of members (5 pages)
17 April 2009Return made up to 10/04/09; full list of members (5 pages)
29 September 2008Full accounts made up to 31 December 2007 (31 pages)
29 September 2008Full accounts made up to 31 December 2007 (31 pages)
13 May 2008Director appointed mr frederic m burditt (1 page)
13 May 2008Director appointed mr frederic m burditt (1 page)
13 May 2008Return made up to 10/04/08; full list of members (5 pages)
13 May 2008Director appointed mr andrew william higgins (1 page)
13 May 2008Director appointed mr andrew william higgins (1 page)
13 May 2008Return made up to 10/04/08; full list of members (5 pages)
21 April 2008Appointment terminated director david bloss (1 page)
21 April 2008Appointment terminated director david bloss (1 page)
21 April 2008Appointment terminated director kenneth smith (1 page)
21 April 2008Appointment terminated director kenneth smith (1 page)
20 December 2007Full accounts made up to 31 December 2006 (28 pages)
20 December 2007Full accounts made up to 31 December 2006 (28 pages)
22 June 2007Return made up to 10/04/07; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2007Return made up to 10/04/07; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2007Return made up to 10/04/07; full list of members (4 pages)
3 May 2007Registered office changed on 03/05/07 from: frays mill works cowley road uxbridge middlesex UB8 2AF (1 page)
3 May 2007Return made up to 10/04/07; full list of members (4 pages)
3 May 2007Registered office changed on 03/05/07 from: frays mill works cowley road uxbridge middlesex UB8 2AF (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2006Full accounts made up to 30 September 2005 (22 pages)
18 August 2006Full accounts made up to 30 September 2005 (22 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
25 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
25 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 May 2006Return made up to 10/04/06; full list of members (3 pages)
17 May 2006Return made up to 10/04/06; full list of members (3 pages)
17 February 2006Auditor's resignation (1 page)
17 February 2006Auditor's resignation (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
19 July 2005Full accounts made up to 30 September 2004 (23 pages)
19 July 2005Full accounts made up to 30 September 2004 (23 pages)
12 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Auditor's resignation (1 page)
7 April 2005Auditor's resignation (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
17 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
10 February 2004Full accounts made up to 30 September 2003 (22 pages)
10 February 2004Full accounts made up to 30 September 2003 (22 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
9 July 2003Full accounts made up to 30 September 2002 (22 pages)
9 July 2003Full accounts made up to 30 September 2002 (22 pages)
10 April 2003Return made up to 10/04/03; full list of members (9 pages)
10 April 2003Return made up to 10/04/03; full list of members (9 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
4 April 2002Return made up to 10/04/02; full list of members (7 pages)
4 April 2002Return made up to 10/04/02; full list of members (7 pages)
27 March 2002Full accounts made up to 30 September 2001 (20 pages)
27 March 2002Full accounts made up to 30 September 2001 (20 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
23 April 2001Return made up to 10/04/01; full list of members (7 pages)
23 April 2001Return made up to 10/04/01; full list of members (7 pages)
29 March 2001Full accounts made up to 30 September 2000 (18 pages)
29 March 2001Full accounts made up to 30 September 2000 (18 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
25 April 2000Return made up to 10/04/00; full list of members (6 pages)
25 April 2000Return made up to 10/04/00; full list of members (6 pages)
11 February 2000Full accounts made up to 30 September 1999 (18 pages)
11 February 2000Full accounts made up to 30 September 1999 (18 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
24 May 1999Ad 21/04/99--------- £ si [email protected]=28980 £ ic 468250/497230 (2 pages)
24 May 1999Ad 21/04/99--------- £ si [email protected]=28980 £ ic 468250/497230 (2 pages)
17 April 1999Full accounts made up to 30 September 1998 (19 pages)
17 April 1999Full accounts made up to 30 September 1998 (19 pages)
16 April 1999Return made up to 10/04/99; full list of members (6 pages)
16 April 1999Return made up to 10/04/99; full list of members (6 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
24 May 1998Return made up to 10/04/98; full list of members (6 pages)
24 May 1998Return made up to 10/04/98; full list of members (6 pages)
4 March 1998Full accounts made up to 30 September 1997 (19 pages)
4 March 1998Full accounts made up to 30 September 1997 (19 pages)
8 June 1997Full group accounts made up to 30 September 1996 (24 pages)
8 June 1997Full group accounts made up to 30 September 1996 (24 pages)
24 April 1997Return made up to 10/04/97; full list of members (6 pages)
24 April 1997Return made up to 10/04/97; full list of members (6 pages)
10 March 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
10 March 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(31 pages)
10 March 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
10 March 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(31 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
18 April 1996Return made up to 10/04/96; no change of members (10 pages)
18 April 1996Return made up to 10/04/96; no change of members (10 pages)
2 February 1996Full group accounts made up to 30 September 1995 (27 pages)
2 February 1996Full group accounts made up to 30 September 1995 (27 pages)
10 May 1995Return made up to 10/04/95; full list of members (12 pages)
10 May 1995Return made up to 10/04/95; full list of members (12 pages)
30 April 1995Full group accounts made up to 30 September 1994 (28 pages)
30 April 1995Full group accounts made up to 30 September 1994 (28 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
5 February 1995Nc inc already adjusted 29/11/94 (1 page)
5 February 1995Nc inc already adjusted 29/11/94 (1 page)
16 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 July 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
31 July 1991Memorandum and Articles of Association (44 pages)
31 July 1991Memorandum and Articles of Association (44 pages)
31 July 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
27 July 1991Memorandum and Articles of Association (45 pages)
27 July 1991Memorandum and Articles of Association (45 pages)
26 April 1988Full accounts made up to 30 September 1987 (11 pages)
26 April 1988Full accounts made up to 30 September 1987 (11 pages)
29 October 1981Company name changed\certificate issued on 29/10/81 (2 pages)
29 October 1981Company name changed\certificate issued on 29/10/81 (2 pages)
26 May 1981Incorporation (15 pages)
26 May 1981Incorporation (15 pages)