Company NameInsitu Cleaning Company Limited
DirectorsPeter John Goddard Dickinson and Jeremy Mark Williams
Company StatusActive
Company Number01623889
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)
Previous NameHenchmen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(38 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(39 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(38 years, 8 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMrs Cecilia Brown
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 1994)
RoleCompany Director
Correspondence Address52 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameMr Joseph Henry Brown
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(9 years after company formation)
Appointment Duration15 years, 3 months (resigned 13 July 2006)
RoleCompany Director
Correspondence AddressRed Gables
13 Wentworth Drive
Usworth
Tyne & Wear
NE37 1PX
Director NameAlan Place
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1995)
RoleDirector & National Contracts Manager
Correspondence Address17 Welwyn Close
Hylton Manor North Wylton
Sunderland
Tyne & Wear
SR5 3JX
Secretary NameMrs Cecilia Brown
NationalityBritish
StatusResigned
Appointed26 March 1991(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 1994)
RoleCompany Director
Correspondence Address52 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameJacqueline Park
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(11 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address11 Bransdale
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SF
Secretary NameJacqueline Park
NationalityBritish
StatusResigned
Appointed26 January 1994(11 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address11 Bransdale
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SF
Director NameBarry Park
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(13 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address11 Bransdale
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SF
Director NameNorma Joan Bresciani
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address7 Belvedere Close
Amersham
Buckinghamshire
HP6 6BA
Director NameJohn James Cox
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(24 years after company formation)
Appointment Duration6 months (resigned 29 September 2006)
RoleOperations Director
Correspondence Address3 Cedar Ridge
Tunbridge Wells
Kent
TN2 3NX
Director NameMr Sean Michael Devoy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(24 years after company formation)
Appointment Duration6 months (resigned 29 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hazelmere Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QL
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(24 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMr Peter William Reginald Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(24 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 The Beeches
Brighton
Sussex
BN1 5LS
Secretary NameJill Elizabeth Reid
NationalityBritish
StatusResigned
Appointed29 September 2006(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address115 Bewdley Hill
Kidderminster
Worcestershire
DY11 6BT
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed26 March 2010(28 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameGuy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
Berkshire
RG12 1LP
Director NameAlexandra Jane Laan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2014)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Christopher Walter Reay
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(30 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameRichard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2014(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(32 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(33 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(33 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Martin Sean Burholt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(35 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jonathan David Crump
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 October 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(36 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(38 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websiteinsituservices.com

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Interserve Fs (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

18 April 1997Delivered on: 19 April 1997
Satisfied on: 27 March 2014
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the agreement for the purchase of debts or otherwise.
Particulars: By way of fixed charge all debts (purchased or purported to be purchased by the security holder pursuant to the agreement) by way of floating charge all the undertaking and all the property rights and assets of the company present and future including stock in trade and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
18 May 1993Delivered on: 29 May 1993
Satisfied on: 7 October 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £49,618.90 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance particulars as from time to time varied or extended & the benefit of all powers & remedies.
Fully Satisfied
26 October 1990Delivered on: 1 November 1990
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC

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
27 February 1987Delivered on: 16 March 1987
Satisfied on: 23 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 0.467 acres approx. At washington tyne and wear & goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 10 March 1987
Persons entitled: British Coal Enterprises Limited

Classification: Secured debenture
Secured details: For securing £65,000.
Particulars: F/H land l/hold property of the company inc; land area 0.467 acres in washington title no TVI85580 at durham district land registry. Please see document related. 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
23 August 1983Delivered on: 24 August 1983
Persons entitled: Lloyds 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: L/H premises known as unit 5, swan industrial estate washington, tyne and wear title no. Ty 66094.
Fully Satisfied
20 October 1982Delivered on: 23 October 1982
Satisfied on: 23 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. And all fixtures (incl. Trade fixtures) fixed plant & machinery & heritable property in scotland (please see doc M15).
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page)
8 December 2020Change of details for Mitie Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
7 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
7 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
4 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
15 October 2020Full accounts made up to 31 December 2019 (28 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 December 2018 (26 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
17 May 2018Full accounts made up to 31 December 2017 (23 pages)
30 April 2018Appointment of Mr Christopher Adam Ling as a director on 30 April 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
21 February 2018Appointment of Mr Jonathan David Crump as a director on 20 February 2018 (2 pages)
21 February 2018Termination of appointment of William Edmond Moore as a director on 21 February 2018 (1 page)
21 February 2018Termination of appointment of David John Lawton as a director on 21 February 2018 (1 page)
21 February 2018Appointment of Mr Martin Sean Burholt as a director on 20 February 2018 (2 pages)
16 January 2018Director's details changed for Mr Jeffrey Paul Flanagan on 1 May 2017 (2 pages)
27 December 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
10 April 2017Full accounts made up to 31 December 2015 (21 pages)
10 April 2017Full accounts made up to 31 December 2015 (21 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
27 March 2014Satisfaction of charge 7 in full (4 pages)
27 March 2014Satisfaction of charge 5 in full (4 pages)
27 March 2014Satisfaction of charge 7 in full (4 pages)
27 March 2014Satisfaction of charge 5 in full (4 pages)
25 March 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director on 18 March 2014 (2 pages)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Alexandra Jane Laan as a director on 18 March 2014 (1 page)
19 March 2014Termination of appointment of Guy Robert Smith as a director on 18 March 2014 (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary on 18 March 2014 (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary on 18 March 2014 (1 page)
19 March 2014Termination of appointment of Alexandra Jane Laan as a director on 18 March 2014 (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary on 18 March 2014 (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Guy Robert Smith as a director on 18 March 2014 (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director on 18 March 2014 (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary on 18 March 2014 (2 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (17 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (18 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (17 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (18 pages)
3 February 2014Termination of appointment of Christopher Walter Reay as a director on 31 January 2014 (1 page)
3 February 2014Appointment of Richard Bowring as a director on 31 January 2014 (2 pages)
3 February 2014Termination of appointment of Christopher Walter Reay as a director on 31 January 2014 (1 page)
3 February 2014Appointment of Richard Bowring as a director on 31 January 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
31 May 2013Registered office address changed from , Castlegate House, Castlegate Way, Dudley, West Midlands, DY1 4RR on 31 May 2013 (1 page)
31 May 2013Registered office address changed from , Castlegate House, Castlegate Way, Dudley, West Midlands, DY1 4RR on 31 May 2013 (1 page)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(7 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(7 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(7 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(7 pages)
11 April 2012Appointment of Mr Christopher Walter Reay as a director on 19 March 2012 (3 pages)
11 April 2012Appointment of Mr Christopher Walter Reay as a director on 19 March 2012 (3 pages)
19 March 2012Termination of appointment of Deborah Dowling as a director on 27 February 2012 (1 page)
19 March 2012Termination of appointment of Deborah Dowling as a director on 27 February 2012 (1 page)
21 December 2011Statement by directors (2 pages)
21 December 2011Statement by directors (2 pages)
21 December 2011Solvency statement dated 20/12/11 (2 pages)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2011Statement of capital on 21 December 2011
  • GBP 1
(6 pages)
21 December 2011Solvency statement dated 20/12/11 (2 pages)
21 December 2011Statement of capital on 21 December 2011
  • GBP 1
(6 pages)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2011Termination of appointment of Christopher Walter Reay as a director on 8 December 2011 (1 page)
19 December 2011Termination of appointment of Christopher Walter Reay as a director on 8 December 2011 (1 page)
19 December 2011Termination of appointment of Christopher Walter Reay as a director on 8 December 2011 (1 page)
16 December 2011Appointment of Alexandra Jane Laan as a director on 1 December 2011 (2 pages)
16 December 2011Appointment of Alexandra Jane Laan as a director on 1 December 2011 (2 pages)
16 December 2011Appointment of Alexandra Jane Laan as a director on 1 December 2011 (2 pages)
24 November 2011Appointment of Guy Robert Smith as a director on 22 November 2011 (2 pages)
24 November 2011Appointment of Guy Robert Smith as a director on 22 November 2011 (2 pages)
4 August 2011Full accounts made up to 31 December 2010 (19 pages)
4 August 2011Full accounts made up to 31 December 2010 (19 pages)
19 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Mr Christopher Walter Reay on 1 January 2010 (2 pages)
21 January 2011Director's details changed for Mr Christopher Walter Reay on 1 January 2010 (2 pages)
21 January 2011Director's details changed for Mr Christopher Walter Reay on 1 January 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
8 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
12 November 2009Section 519 (1 page)
12 November 2009Section 519 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
6 August 2009Return made up to 23/03/09; full list of members (4 pages)
6 August 2009Return made up to 23/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
6 October 2008Return made up to 23/03/07; change of members (6 pages)
6 October 2008Return made up to 23/03/07; change of members (6 pages)
6 October 2008Return made up to 23/03/08; full list of members (7 pages)
6 October 2008Return made up to 23/03/08; full list of members (7 pages)
27 December 2007Auditor's resignation (2 pages)
27 December 2007Auditor's resignation (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
15 February 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
15 February 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
2 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
2 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
11 December 2006Return made up to 23/03/06; full list of members (8 pages)
11 December 2006Return made up to 23/03/06; full list of members (8 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Auditor's resignation (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Auditor's resignation (1 page)
13 November 2006Registered office changed on 13/11/06 from: wynn house, industrial road, hertburn industrial estate, washington NE37 2SF (1 page)
13 November 2006Registered office changed on 13/11/06 from: wynn house, industrial road, hertburn industrial estate, washington NE37 2SF (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Secretary resigned;director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned;director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
7 October 2006Declaration of mortgage charge released/ceased (2 pages)
7 October 2006Declaration of mortgage charge released/ceased (2 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of mortgage charge released/ceased (2 pages)
7 October 2006Declaration of mortgage charge released/ceased (2 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
10 January 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
10 January 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
22 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 October 2004Resolutions
  • RES13 ‐ Sect 320 transfer share 19/10/04
(1 page)
28 October 2004Resolutions
  • RES13 ‐ Sect 320 transfer share 19/10/04
(1 page)
14 September 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
14 September 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
5 May 2004Return made up to 23/03/04; full list of members (8 pages)
5 May 2004Return made up to 23/03/04; full list of members (8 pages)
10 November 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
10 November 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
31 March 2003Return made up to 23/03/03; full list of members (8 pages)
31 March 2003Return made up to 23/03/03; full list of members (8 pages)
20 January 2003Accounts for a medium company made up to 30 April 2002 (24 pages)
20 January 2003Accounts for a medium company made up to 30 April 2002 (24 pages)
27 March 2002Return made up to 23/03/02; full list of members (7 pages)
27 March 2002Return made up to 23/03/02; full list of members (7 pages)
21 August 2001Accounts for a medium company made up to 30 April 2001 (21 pages)
21 August 2001Accounts for a medium company made up to 30 April 2001 (21 pages)
23 April 2001Return made up to 23/03/01; full list of members (7 pages)
23 April 2001Return made up to 23/03/01; full list of members (7 pages)
27 September 2000Accounts for a medium company made up to 30 April 2000 (21 pages)
27 September 2000Accounts for a medium company made up to 30 April 2000 (21 pages)
12 May 2000Return made up to 23/03/00; full list of members (7 pages)
12 May 2000Return made up to 23/03/00; full list of members (7 pages)
16 March 2000Accounts for a medium company made up to 30 April 1999 (22 pages)
16 March 2000Accounts for a medium company made up to 30 April 1999 (22 pages)
4 May 1999Return made up to 23/03/99; full list of members (6 pages)
4 May 1999Return made up to 23/03/99; full list of members (6 pages)
1 February 1999Accounts for a medium company made up to 30 April 1998 (22 pages)
1 February 1999Accounts for a medium company made up to 30 April 1998 (22 pages)
14 May 1998Return made up to 23/03/98; no change of members (4 pages)
14 May 1998Return made up to 23/03/98; no change of members (4 pages)
12 February 1998Accounts for a medium company made up to 30 April 1997 (22 pages)
12 February 1998Accounts for a medium company made up to 30 April 1997 (22 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 23/03/97; no change of members (4 pages)
9 April 1997Return made up to 23/03/97; no change of members (4 pages)
6 August 1996Accounts for a medium company made up to 30 April 1996 (22 pages)
6 August 1996Accounts for a medium company made up to 30 April 1996 (22 pages)
2 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1995Accounts for a medium company made up to 30 April 1995 (20 pages)
20 September 1995Accounts for a medium company made up to 30 April 1995 (20 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
30 March 1995Return made up to 23/03/95; no change of members (4 pages)
30 March 1995Return made up to 23/03/95; no change of members (4 pages)
7 November 1994Accounts for a medium company made up to 30 April 1994 (18 pages)
7 November 1994Accounts for a medium company made up to 30 April 1994 (18 pages)
20 March 1994Return made up to 23/03/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 March 1994Return made up to 23/03/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 October 1993Accounts for a medium company made up to 30 April 1993 (20 pages)
6 October 1993Accounts for a medium company made up to 30 April 1993 (20 pages)
29 May 1993Particulars of mortgage/charge (4 pages)
29 May 1993Particulars of mortgage/charge (4 pages)
17 September 1992Accounts for a medium company made up to 30 April 1992 (15 pages)
17 September 1992Accounts for a medium company made up to 30 April 1992 (15 pages)
26 March 1992Accounts for a medium company made up to 30 April 1991 (14 pages)
26 March 1992Accounts for a medium company made up to 30 April 1991 (14 pages)
18 December 1990Accounts for a medium company made up to 30 April 1990 (15 pages)
18 December 1990Return made up to 08/08/90; full list of members (4 pages)
18 December 1990Accounts for a medium company made up to 30 April 1990 (15 pages)
18 December 1990Return made up to 08/08/90; full list of members (4 pages)
29 November 1990Declaration of satisfaction of mortgage/charge (1 page)
29 November 1990Declaration of satisfaction of mortgage/charge (1 page)
23 November 1990Declaration of satisfaction of mortgage/charge (1 page)
23 November 1990Declaration of satisfaction of mortgage/charge (1 page)
1 November 1990Particulars of mortgage/charge (3 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
20 April 1990Return made up to 26/03/90; full list of members (4 pages)
20 April 1990Return made up to 26/03/90; full list of members (4 pages)
5 April 1990Accounts for a medium company made up to 30 April 1989 (13 pages)
5 April 1990Accounts for a medium company made up to 30 April 1989 (13 pages)
2 March 1989Accounts for a small company made up to 30 April 1988 (5 pages)
2 March 1989Accounts for a small company made up to 30 April 1988 (5 pages)
2 March 1989Return made up to 31/01/89; full list of members (4 pages)
2 March 1989Return made up to 31/01/89; full list of members (4 pages)
9 March 1988Full accounts made up to 30 April 1987 (5 pages)
9 March 1988Full accounts made up to 30 April 1987 (5 pages)
22 February 1988Return made up to 10/02/88; full list of members (4 pages)
22 February 1988Return made up to 10/02/88; full list of members (4 pages)
1 May 1987Declaration of satisfaction of mortgage/charge (1 page)
1 May 1987Declaration of satisfaction of mortgage/charge (1 page)
17 April 1987Accounts for a small company made up to 30 April 1986 (5 pages)
17 April 1987Accounts for a small company made up to 30 April 1986 (5 pages)
16 March 1987Particulars of mortgage/charge (3 pages)
16 March 1987Particulars of mortgage/charge (3 pages)
10 March 1987Particulars of mortgage/charge (4 pages)
10 March 1987Particulars of mortgage/charge (4 pages)
7 March 1987Return made up to 17/11/86; full list of members (4 pages)
7 March 1987Return made up to 17/11/86; full list of members (4 pages)
19 May 1982Company name changed\certificate issued on 19/05/82 (2 pages)
19 May 1982Company name changed\certificate issued on 19/05/82 (2 pages)
23 March 1982Incorporation (13 pages)
23 March 1982Incorporation (13 pages)