Company NameKBC Process Technology Limited
Company StatusActive
Company Number01807381
CategoryPrivate Limited Company
Incorporation Date10 April 1984(40 years ago)
Previous NamesHotpipe Limited and KBC Process Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSuzanne Fiona Scott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleGlobal HR Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMark Robert Hudson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameRebecca Kate Douglas
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(40 years after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMichael Hilton Taylor Auckland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 1991)
RoleConsultant
Correspondence Address3 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMr David Michael Baldock
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 September 1991)
RoleChemical Engineer
Correspondence Address9 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameMr Krikor Krikorian
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 1998)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shieling
Pyrford Heath
Pyrford
Surrey
GU22 8SS
Director NameEdward John Uren
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 7 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Director NameMr Anthony Henry Harrold
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 August 1991)
RoleExecutive Director
Correspondence AddressBroombank Castle Hill Lane
Burley
Ringwood
Hampshire
BH24 4EW
Director NameRichard John Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Director NameMr John Dutton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 1996)
RoleConsulting Engineer
Correspondence AddressTrelayne Bowcott Hill
Headley
Bordon
Hampshire
GU35 8DF
Secretary NameEdward John Uren
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 7 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Director NameJohn Brice
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 September 1999)
RoleChemical Engineer
Correspondence AddressLittle Thatch
The Chase
Oxshott
Surrey
KT22 0HR
Director NameMr Robert William Payne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Courts Mount Road
Haslemere
Surrey
GU27 2PP
Director NameWayne Phillip Carlisle Hutchinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 January 2003)
RoleExecutive
Correspondence AddressZwaluwweg 23
3140 Keerbergen
Belgium
Foreign
Director NameMichael Warner Press
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1998(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2040 County Line Road
Gates Mills
44040
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameJanet Mary Ireland
NationalityBritish
StatusResigned
Appointed06 June 2000(16 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameDonald James Romano
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2003)
RoleManager
Correspondence AddressRoute 1 Box 103f
Kirbyville
Texas 75956-9727
United States
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(17 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameWilliam George Bright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2008)
RoleChemical Engineer
Correspondence Address19603 Whispering Breeze Lane
Houston
Texas 77094
United States
Director NamePeter John Close
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleChief Executive
Correspondence Address5 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameKevin John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(24 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Correspondence Address9 Cranbourne Close
Hersham
Surrey
KT12 4JE
Director NameMr John Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Knox Road
Guildford
Surrey
GU2 9AH
Director NameAllan Rudman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(26 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2020)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr James Richard Jordan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(28 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameDr Caroline Anne Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish And Irish
StatusResigned
Appointed14 September 2012(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr Mark Patrick Henry Anderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2020)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr David John Parsons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2015(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2017)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Secretary NameJames Richard Jordan
StatusResigned
Appointed12 April 2016(32 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Andrew John Howell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitekbcat.com

Location

Registered Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

440.9k at £1Kbc Advanced Technologies PLC
100.00%
Ordinary

Financials

Year2014
Turnover£33,347,000
Net Worth£3,704,000
Cash£1,765,000
Current Liabilities£50,993,000

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

23 June 2011Delivered on: 25 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 August 2005Delivered on: 16 August 2005
Satisfied on: 19 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
9 June 1992Delivered on: 18 June 1992
Satisfied on: 27 May 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the goodwill uncalled capital and patents.
Fully Satisfied
8 August 1988Delivered on: 16 August 1988
Satisfied on: 25 May 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
13 March 1985Delivered on: 20 March 1985
Satisfied on: 27 January 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kbc process technology limited 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

Filing History

18 July 2023Full accounts made up to 31 March 2023 (25 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 July 2022Full accounts made up to 31 March 2022 (25 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
19 July 2021Full accounts made up to 31 March 2021 (25 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 April 2021Change of details for Kbc Advanced Technologies Plc as a person with significant control on 6 April 2016 (2 pages)
19 December 2020Full accounts made up to 31 March 2020 (27 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (15 pages)
2 January 2020Termination of appointment of Allan Rudman as a director on 1 January 2020 (1 page)
2 January 2020Termination of appointment of Mark Patrick Henry Anderson as a director on 1 January 2020 (1 page)
10 December 2019Appointment of Suzanne Fiona Scott as a director on 1 December 2019 (2 pages)
10 December 2019Appointment of Mr Andrew John Howell as a director on 1 December 2019 (2 pages)
10 December 2019Appointment of Mark Robert Hudson as a director on 1 December 2019 (2 pages)
26 November 2019Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page)
26 November 2019Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page)
22 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (25 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
11 August 2017Full accounts made up to 31 March 2017 (23 pages)
11 August 2017Full accounts made up to 31 March 2017 (23 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
13 March 2017Termination of appointment of David John Parsons as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of David John Parsons as a director on 10 March 2017 (1 page)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
26 September 2016Full accounts made up to 31 December 2015 (22 pages)
26 September 2016Full accounts made up to 31 December 2015 (22 pages)
7 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 440,898
(7 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 440,898
(7 pages)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
22 December 2015Appointment of Mr David John Parsons as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mr David John Parsons as a director on 18 December 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 September 2015Full accounts made up to 31 December 2014 (20 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 440,898
(6 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 440,898
(6 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 440,898
(6 pages)
11 May 2015Director's details changed for Allan Rudman on 7 May 2015 (2 pages)
11 May 2015Director's details changed for Allan Rudman on 7 May 2015 (2 pages)
11 May 2015Director's details changed for Allan Rudman on 7 May 2015 (2 pages)
25 March 2015Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
25 March 2015Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
21 August 2014Full accounts made up to 31 December 2013 (20 pages)
21 August 2014Full accounts made up to 31 December 2013 (20 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 440,898
(7 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 440,898
(7 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 440,898
(7 pages)
30 May 2014Director's details changed for Mr Mark Patrick Henry Anderson on 7 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Mark Patrick Henry Anderson on 7 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Mark Patrick Henry Anderson on 7 May 2014 (2 pages)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
2 April 2014Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages)
2 April 2014Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
31 January 2014Termination of appointment of Caroline Brown as a director (1 page)
31 January 2014Termination of appointment of Caroline Brown as a director (1 page)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
7 October 2013Accounts made up to 31 December 2012 (19 pages)
7 October 2013Accounts made up to 31 December 2012 (19 pages)
9 September 2013Appointment of Mr Mark Patrick Henry Anderson as a director (2 pages)
9 September 2013Termination of appointment of Kevin Clarke as a director (1 page)
9 September 2013Termination of appointment of Kevin Clarke as a director (1 page)
9 September 2013Appointment of Mr Mark Patrick Henry Anderson as a director (2 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
8 November 2012Appointment of Dr Caroline Anne Brown as a director (2 pages)
8 November 2012Appointment of Dr Caroline Anne Brown as a director (2 pages)
20 August 2012Accounts made up to 31 December 2011 (27 pages)
20 August 2012Accounts made up to 31 December 2011 (27 pages)
3 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
3 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
12 July 2012Appointment of James Richard Jordan as a director (2 pages)
12 July 2012Appointment of James Richard Jordan as a director (2 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
20 September 2011Accounts made up to 31 December 2010 (19 pages)
20 September 2011Accounts made up to 31 December 2010 (19 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
28 September 2010Accounts made up to 31 December 2009 (19 pages)
28 September 2010Accounts made up to 31 December 2009 (19 pages)
29 July 2010Appointment of Allan Rudman as a director (3 pages)
29 July 2010Appointment of Allan Rudman as a director (3 pages)
13 July 2010Termination of appointment of John Young as a director (1 page)
13 July 2010Termination of appointment of John Young as a director (1 page)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
20 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 440,898
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 440,898
(4 pages)
13 January 2010Resolutions
  • RES13 ‐ Conflict of interest, re shares 21/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2010Resolutions
  • RES13 ‐ Conflict of interest, re shares 21/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2010Memorandum and Articles of Association (11 pages)
13 January 2010Memorandum and Articles of Association (11 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
27 October 2009Accounts made up to 31 December 2008 (22 pages)
27 October 2009Accounts made up to 31 December 2008 (22 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
27 December 2008Accounts made up to 31 December 2007 (21 pages)
27 December 2008Accounts made up to 31 December 2007 (21 pages)
27 June 2008Appointment terminated director william bright (1 page)
27 June 2008Appointment terminated director william bright (1 page)
27 June 2008Director appointed kevin john clarke (1 page)
27 June 2008Director appointed john young (1 page)
27 June 2008Director appointed john young (1 page)
27 June 2008Director appointed kevin john clarke (1 page)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 May 2008Location of register of members (non legible) (1 page)
28 May 2008Location of register of members (non legible) (1 page)
3 November 2007Accounts made up to 31 December 2006 (17 pages)
3 November 2007Accounts made up to 31 December 2006 (17 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
4 August 2006Auditor's resignation (1 page)
4 August 2006Auditor's resignation (1 page)
19 July 2006Accounts made up to 31 December 2005 (17 pages)
19 July 2006Accounts made up to 31 December 2005 (17 pages)
6 June 2006Return made up to 08/05/06; full list of members (3 pages)
6 June 2006Return made up to 08/05/06; full list of members (3 pages)
1 June 2006Location of register of members (non legible) (1 page)
1 June 2006Location of register of members (non legible) (1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
30 September 2005Accounts made up to 31 December 2004 (16 pages)
30 September 2005Accounts made up to 31 December 2004 (16 pages)
16 August 2005Particulars of mortgage/charge (9 pages)
16 August 2005Particulars of mortgage/charge (9 pages)
1 June 2005Return made up to 08/05/05; full list of members (6 pages)
1 June 2005Return made up to 08/05/05; full list of members (6 pages)
2 November 2004Accounts made up to 31 December 2003 (21 pages)
2 November 2004Accounts made up to 31 December 2003 (21 pages)
26 May 2004Return made up to 08/05/04; full list of members (6 pages)
26 May 2004Return made up to 08/05/04; full list of members (6 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
30 June 2003Accounts made up to 31 December 2002 (16 pages)
30 June 2003Accounts made up to 31 December 2002 (16 pages)
30 May 2003Return made up to 08/05/03; full list of members (6 pages)
30 May 2003Return made up to 08/05/03; full list of members (6 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
6 September 2002Accounts made up to 31 December 2001 (14 pages)
6 September 2002Accounts made up to 31 December 2001 (14 pages)
28 June 2002Return made up to 08/05/02; full list of members (6 pages)
28 June 2002Return made up to 08/05/02; full list of members (6 pages)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
1 August 2001Accounts made up to 31 December 2000 (14 pages)
1 August 2001Accounts made up to 31 December 2000 (14 pages)
14 June 2001Return made up to 08/05/01; full list of members (5 pages)
14 June 2001Return made up to 08/05/01; full list of members (5 pages)
6 June 2001Registered office changed on 06/06/01 from: kbc house, churchfield road, weybridge, surrey KT13 8DB (1 page)
6 June 2001Registered office changed on 06/06/01 from: kbc house, churchfield road, weybridge, surrey KT13 8DB (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
19 October 2000Accounts made up to 31 December 1999 (14 pages)
19 October 2000Accounts made up to 31 December 1999 (14 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
26 June 2000Return made up to 08/05/00; full list of members (8 pages)
26 June 2000Return made up to 08/05/00; full list of members (8 pages)
14 March 2000Accounts made up to 31 December 1998 (14 pages)
14 March 2000Accounts made up to 31 December 1998 (14 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
9 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1999Return made up to 08/05/99; full list of members (8 pages)
9 June 1999Return made up to 08/05/99; full list of members (8 pages)
9 June 1999Location of register of members (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
27 January 1999Accounts made up to 31 December 1997 (14 pages)
27 January 1999Accounts made up to 31 December 1997 (14 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
16 June 1998Return made up to 08/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 1998Return made up to 08/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
10 June 1997Return made up to 08/05/97; full list of members (8 pages)
10 June 1997Return made up to 08/05/97; full list of members (8 pages)
19 March 1997Accounts made up to 31 December 1996 (14 pages)
19 March 1997Accounts made up to 31 December 1996 (14 pages)
14 March 1997Registered office changed on 14/03/97 from: wessex house, 19 threefield lane, southampton, hampshire SO14 3QB (1 page)
14 March 1997Registered office changed on 14/03/97 from: wessex house, 19 threefield lane, southampton, hampshire SO14 3QB (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
5 November 1996Accounts made up to 31 December 1995 (15 pages)
5 November 1996Accounts made up to 31 December 1995 (15 pages)
12 June 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Accounts made up to 31 December 1994 (14 pages)
20 September 1995Accounts made up to 31 December 1994 (14 pages)
20 June 1995Return made up to 29/05/95; no change of members (6 pages)
20 June 1995Return made up to 29/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
18 July 1990Ad 03/07/90--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
18 July 1990Ad 03/07/90--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
24 June 1987Company name changed kbc process consultants LIMITED\certificate issued on 25/06/87 (2 pages)
24 June 1987Company name changed kbc process consultants LIMITED\certificate issued on 25/06/87 (2 pages)
11 November 1986Memorandum and Articles of Association (10 pages)
11 November 1986Memorandum and Articles of Association (10 pages)
7 August 1984Company name changed\certificate issued on 07/08/84 (2 pages)
7 August 1984Company name changed\certificate issued on 07/08/84 (2 pages)
10 April 1984Certificate of incorporation (1 page)
10 April 1984Certificate of incorporation (1 page)