Company NameCargill Pension Trustees Limited
Company StatusActive
Company Number01637038
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Bradley Cooper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(17 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleVice President
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Richard Ian Nield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(21 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameDonna Louise Williams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(23 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleHr Pensions Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressGrandstand Road Grandstand Road
Hereford
HR4 9PB
Wales
Director NameSara Anne Spawforth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(33 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameSara Anne Spawforth
StatusCurrent
Appointed30 April 2018(35 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameJames Bernard Picton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(41 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleRetired Accountant, Fca
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameDavid Michael Collings
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(41 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleTreasury Advisor
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr David Patrick Leo Corridan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge Tilford Road
Tilford
Farnham
Surrey
GU10 2EJ
Director NameMr John Stephen Erickson
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1992(10 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 January 1993)
RoleLawyer
Correspondence Address43 Woodside
Wimbledon
London
SW19 7AF
Director NameMr Derek James Mackay
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waterside Close
London
SE16 4QG
Director NameMr Frank William Hart
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 1998)
RoleManager
Correspondence AddressHighview 41 Pinecroft Wood
New Barn
Longfield
Kent
Da3
Director NameMr Thomas Anderson Inglis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressHill View
Aulden
Leominster
Herefordshire
HR6 0JT
Wales
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr Sidney Ernest Leslie Cook
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1996)
RoleCompany Director
Correspondence AddressOld Corner Farm House Staythorpe Road
Rolleston
Newark
Nottinghamshire
NG23 5SG
Director NamePeter John Antram
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address19 Sydney House
Woodstock Road
London
W4 1DP
Director NameGijsbertus Leonardus Gerardus Bayes
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1997(15 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2008)
RoleUtilities Engineer
Correspondence Address3 Kerry Road
Blackshots
Grays
Essex
RM16 2QJ
Director NameGillian Rose Cornwall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 September 2003)
RoleHuman Resources Benefits Offic
Correspondence AddressSarlat House
Peterchurch
Herefordshire
HR2 0RT
Wales
Director NameAndrew Michael Garwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2003)
RoleProcess Operator
Correspondence Address2 Hillview Gardens
Stanford Le Hope
Essex
SS17 8HU
Director NameJennifer Croxford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleSolicitor
Correspondence Address5a Queens Road
Richmond
Surrey
TW10 6JW
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1998(16 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Secretary NameJennifer Croxford
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleSolicitor
Correspondence Address5a Queens Road
Richmond
Surrey
TW10 6JW
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed31 January 2000(17 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Martin John Earnshaw
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2004)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressThe Stables
Stone Road Milwich
Stafford
Staffordshire
ST18 0EG
Director NamePeter Raymond Mallender
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2006)
RoleUk Quality Manager
Correspondence Address17 Compton Close
Flixton
Manchester
M41 6WG
Director NameHonor Mary Grantham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2005)
RoleHr Coordinator
Correspondence Address26 Belle Vue Road
Lincoln
LN1 1HH
Secretary NameMr Dudley Michael Tuppin
NationalityBritish
StatusResigned
Appointed01 December 2005(23 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameAndrew Thomas Holloway
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2008)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Sherwood Avenue
Sale
Cheshire
M33 2AJ
Director NameMr Martin Richard Douglas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(27 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1301 Sovereign Point
Salford
Manchester
M50 3AY
Director NameMr David Anthony Bennett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(27 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage 1 The Terrace
Dalton Piercy
Hartlepool
Cleveland
TS27 3HX
Secretary NameRichard Ian Nield
NationalityBritish
StatusResigned
Appointed31 August 2010(28 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2016)
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Neil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(28 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 November 2010)
RoleProtfolio Manager
Country of ResidenceEngland
Correspondence AddressWoodbury
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Director NameMr Martin Luke Cooper
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(30 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2015)
RoleChartered Accountant And Tax Advisor
Country of ResidenceEngland
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameMichael Francis Gerard Irwin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2016(33 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBalliol Road Bilbrook
Codsall
South Staffordshire
WV9 5EU
Secretary NameDonald William David Marsh
StatusResigned
Appointed22 March 2016(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressOrchard Block Grandstand Road
Hereford
HR4 9PB
Wales
Director NameThomas Johannes Bouwer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(34 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCargill Plc Witham St. Hughs
Lincoln
LN6 9TN
Director NameMr Andrew John Fresle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(34 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2023)
RoleEngineering Project Manager
Country of ResidenceEngland
Correspondence AddressGrandstand Road Grandstand Road
Hereford
HR4 9PB
Wales

Contact

Websitecargill.co.uk

Location

Registered AddressVelocity V1
Brooklands Drive
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cargill PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

5 December 2023Appointment of David Michael Collings as a director on 1 December 2023 (2 pages)
15 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
8 November 2023Appointment of James Bernard Picton as a director on 1 November 2023 (2 pages)
7 November 2023Termination of appointment of Alison Mulholland as a director on 31 October 2023 (1 page)
7 November 2023Termination of appointment of Andrew John Fresle as a director on 31 October 2023 (1 page)
17 October 2023Accounts for a dormant company made up to 31 May 2023 (4 pages)
11 January 2023Appointment of Alison Mulholland as a director on 1 January 2023 (2 pages)
11 January 2023Termination of appointment of Steven James Marlor as a director on 1 January 2023 (1 page)
16 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 31 May 2022 (4 pages)
10 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 May 2021 (4 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 May 2020 (4 pages)
12 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
17 December 2018Appointment of Mr Steven James Marlor as a director on 7 December 2018 (2 pages)
10 December 2018Termination of appointment of Michael Francis Gerard Irwin as a director on 7 December 2018 (1 page)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
11 September 2018Director's details changed for Robert Bradley Cooper on 11 September 2018 (2 pages)
4 September 2018Director's details changed for Sara Anne Spawforth on 22 August 2018 (2 pages)
12 July 2018Director's details changed for Sara Anne Spawforth on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Michael Francis Gerard Irwin on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Donna Louise Williams on 12 July 2018 (2 pages)
26 June 2018Accounts for a dormant company made up to 31 May 2018 (4 pages)
17 May 2018Appointment of Sara Anne Spawforth as a secretary on 30 April 2018 (2 pages)
15 May 2018Termination of appointment of Donald William David Marsh as a director on 30 April 2018 (1 page)
15 May 2018Termination of appointment of Donald William David Marsh as a secretary on 30 April 2018 (1 page)
15 May 2018Termination of appointment of Steven James Marlor as a director on 30 April 2018 (1 page)
21 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
7 July 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
4 January 2017Termination of appointment of Thomas Johannes Bouwer as a director on 10 December 2016 (1 page)
4 January 2017Termination of appointment of Thomas Johannes Bouwer as a director on 10 December 2016 (1 page)
4 January 2017Appointment of Steven James Marlor as a director on 10 December 2016 (2 pages)
4 January 2017Appointment of Steven James Marlor as a director on 10 December 2016 (2 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 November 2016Statement of company's objects (2 pages)
8 November 2016Resolutions
  • RES13 ‐ Delete mem 10/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 November 2016Statement of company's objects (2 pages)
8 November 2016Resolutions
  • RES13 ‐ Delete mem 10/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 October 2016Appointment of Mr Andrew John Fresle as a director on 1 October 2016 (2 pages)
25 October 2016Appointment of Mr Andrew John Fresle as a director on 1 October 2016 (2 pages)
20 September 2016Termination of appointment of Martin Richard Douglas as a director on 31 May 2016 (1 page)
20 September 2016Termination of appointment of Martin Richard Douglas as a director on 31 May 2016 (1 page)
6 July 2016Termination of appointment of Richard Ian Nield as a secretary on 22 March 2016 (1 page)
6 July 2016Appointment of Donald William David Marsh as a secretary on 22 March 2016 (2 pages)
6 July 2016Termination of appointment of Richard Ian Nield as a secretary on 22 March 2016 (1 page)
6 July 2016Appointment of Donald William David Marsh as a secretary on 22 March 2016 (2 pages)
6 July 2016Appointment of Thomas Johannes Bouwer as a director on 31 May 2016 (2 pages)
6 July 2016Appointment of Thomas Johannes Bouwer as a director on 31 May 2016 (2 pages)
6 July 2016Termination of appointment of Derek James Mackay as a director on 1 July 2016 (1 page)
6 July 2016Termination of appointment of Derek James Mackay as a director on 1 July 2016 (1 page)
3 March 2016Appointment of Donald William David Marsh as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Sara Anne Spawforth as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Donald William David Marsh as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Michael Francis Gerard Irwin as a director on 1 March 2016 (2 pages)
3 March 2016Termination of appointment of Robin David Thurston as a director on 1 March 2016 (1 page)
3 March 2016Appointment of Sara Anne Spawforth as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Michael Francis Gerard Irwin as a director on 1 March 2016 (2 pages)
3 March 2016Termination of appointment of Robin David Thurston as a director on 1 March 2016 (1 page)
22 January 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
22 January 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(7 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(7 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(7 pages)
23 April 2015Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page)
2 February 2015Termination of appointment of Martin Luke Cooper as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Martin Luke Cooper as a director on 31 January 2015 (1 page)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(8 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(8 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(8 pages)
2 October 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
7 April 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
7 April 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(8 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(8 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(8 pages)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
13 June 2012Appointment of Martin Luke Cooper as a director (3 pages)
13 June 2012Appointment of Martin Luke Cooper as a director (3 pages)
6 June 2012Termination of appointment of Steven Renshaw as a director (1 page)
6 June 2012Termination of appointment of Steven Renshaw as a director (1 page)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
7 September 2011Termination of appointment of David Bennett as a director (1 page)
7 September 2011Termination of appointment of David Bennett as a director (1 page)
25 August 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
25 August 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (11 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (11 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (11 pages)
9 November 2010Termination of appointment of Neil Birnie as a director (1 page)
9 November 2010Termination of appointment of Neil Birnie as a director (1 page)
4 November 2010Appointment of Neil Birnie as a director (4 pages)
4 November 2010Appointment of Neil Birnie as a director (4 pages)
27 September 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
27 September 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
23 September 2010Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages)
15 September 2010Appointment of Richard Ian Nield as a secretary (3 pages)
15 September 2010Appointment of Richard Ian Nield as a secretary (3 pages)
9 September 2010Termination of appointment of Dudley Tuppin as a secretary (1 page)
9 September 2010Termination of appointment of Dudley Tuppin as a director (1 page)
9 September 2010Termination of appointment of Dudley Tuppin as a director (1 page)
9 September 2010Termination of appointment of Dudley Tuppin as a secretary (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
24 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
24 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
24 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
16 December 2009Director's details changed for Donna Louise Williams on 16 December 2009 (2 pages)
16 December 2009Director's details changed for David Anthony Bennett on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Derek James Mackay on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Derek James Mackay on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Steven Robert Renshaw on 16 December 2009 (2 pages)
16 December 2009Director's details changed for David Anthony Bennett on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Robert Bradley Cooper on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Donna Louise Williams on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Steven Robert Renshaw on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Robert Bradley Cooper on 16 December 2009 (2 pages)
13 October 2009Director's details changed for Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Secretary's details changed for Dudley Michael Tuppin on 5 October 2009 (1 page)
13 October 2009Secretary's details changed for Dudley Michael Tuppin on 5 October 2009 (1 page)
13 October 2009Director's details changed for Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Secretary's details changed for Dudley Michael Tuppin on 5 October 2009 (1 page)
6 July 2009Director appointed david anthony bennett (2 pages)
6 July 2009Director appointed martin richard douglas (2 pages)
6 July 2009Director appointed martin richard douglas (2 pages)
6 July 2009Director appointed david anthony bennett (2 pages)
29 April 2009Appointment terminated director steven redgrave (2 pages)
29 April 2009Appointment terminated director steven redgrave (2 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
6 November 2008Return made up to 05/11/08; full list of members (5 pages)
6 November 2008Return made up to 05/11/08; full list of members (5 pages)
8 August 2008Director appointed steven robert renshaw (2 pages)
8 August 2008Appointment terminated director andrew holloway (1 page)
8 August 2008Appointment terminated director andrew holloway (1 page)
8 August 2008Director appointed steven robert renshaw (2 pages)
8 August 2008Appointment terminated director stephen tague (1 page)
8 August 2008Appointment terminated director gijsbertus bayes (1 page)
8 August 2008Appointment terminated director stephen tague (1 page)
8 August 2008Appointment terminated director gijsbertus bayes (1 page)
2 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
2 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 05/11/07; full list of members (4 pages)
6 November 2007Return made up to 05/11/07; full list of members (4 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
7 November 2006Return made up to 05/11/06; full list of members (4 pages)
7 November 2006Return made up to 05/11/06; full list of members (4 pages)
2 November 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
2 November 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
18 November 2004Return made up to 05/11/04; no change of members (8 pages)
18 November 2004Return made up to 05/11/04; no change of members (8 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (3 pages)
13 January 2004New director appointed (3 pages)
13 January 2004Director resigned (1 page)
11 November 2003Return made up to 05/11/03; full list of members (9 pages)
11 November 2003Return made up to 05/11/03; full list of members (9 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (3 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
11 November 2002Return made up to 05/11/02; full list of members (4 pages)
11 November 2002Return made up to 05/11/02; full list of members (4 pages)
23 July 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
23 July 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
18 June 2002Memorandum and Articles of Association (6 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2002Memorandum and Articles of Association (6 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Amended accounts made up to 31 May 2001 (5 pages)
11 March 2002Amended accounts made up to 31 May 2001 (5 pages)
27 February 2002Full accounts made up to 31 May 2001 (5 pages)
27 February 2002Full accounts made up to 31 May 2001 (5 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
13 November 2001Return made up to 05/11/01; no change of members (9 pages)
13 November 2001Return made up to 05/11/01; no change of members (9 pages)
16 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/01/01
(1 page)
16 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/01/01
(1 page)
16 November 2000Return made up to 05/11/00; full list of members (9 pages)
16 November 2000Return made up to 05/11/00; full list of members (9 pages)
13 September 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
13 September 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
27 July 2000Memorandum and Articles of Association (5 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 July 2000Memorandum and Articles of Association (5 pages)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (4 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000New secretary appointed;new director appointed (4 pages)
24 December 1999Return made up to 05/11/99; full list of members (10 pages)
24 December 1999Return made up to 05/11/99; full list of members (10 pages)
8 June 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
8 June 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
26 February 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
26 February 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
10 November 1998Return made up to 05/11/98; no change of members (9 pages)
10 November 1998Return made up to 05/11/98; no change of members (9 pages)
8 December 1997Return made up to 05/11/97; no change of members (6 pages)
8 December 1997Return made up to 05/11/97; no change of members (6 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
5 July 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
5 July 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
19 February 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
19 February 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
21 November 1996Return made up to 05/11/96; full list of members (8 pages)
21 November 1996Return made up to 05/11/96; full list of members (8 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
20 November 1995Return made up to 05/11/95; no change of members (6 pages)
20 November 1995Return made up to 05/11/95; no change of members (6 pages)
13 November 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
13 November 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)