Company NameHouse Mill Trust Ltd
Company StatusActive
Company Number01928896
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1985(38 years, 10 months ago)
Previous NamesPassmore Edwards Museum Trust (House Mill) Limited(The) and The River Lea Tidal Mill Trust Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr John James Haggerty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(7 years after company formation)
Appointment Duration31 years, 10 months
RoleInformation Security Consultant
Country of ResidenceEngland
Correspondence Address18 Morgan Street
London
E3 5AB
Director NameWilliam Waern Hill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1995(10 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address26a Ismailia Road
Forest Gate
London
E7 9PH
Director NameBeverley Ann Charters
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address18 Morgan Street
London
E3 5AB
Director NameCllr Andrew Cregan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(26 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameMiss Feeroza Patel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(28 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RolePublic Relations And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Secretary NameMr John James Haggerty
StatusCurrent
Appointed07 April 2014(28 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameMr John Leslie Barber
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(29 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleTrust Mananger
Country of ResidenceEngland
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameMr David Thomas Harbold
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameMr Anthony Clifford Spalding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameMr John Arthur Walters
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2022(36 years, 9 months after company formation)
Appointment Duration2 years
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameDr Antony Joseph Duggan
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1994)
RoleRetired Physician
Correspondence Address58 Grosvenor Road
Wanstead
London
E11 2ES
Director NameArthur Frank George Edwards
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 1998)
RoleRetired Education Adviser
Correspondence Address18 Wanstead Park Avenue
Manor Park
London
E12 5EN
Secretary NameArthur Frank George Edwards
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address18 Wanstead Park Avenue
Manor Park
London
E12 5EN
Director NameMr David Keith Allison-Beer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 June 1993)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressCarrington Croft
8 Belgrave Court Blackwater
Camberley
Surrey
GU17 9JE
Director NameMr Kenneth Lund
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(7 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 September 2005)
RoleArchitect
Correspondence Address14 Butlers Grove
Basildon
Essex
SS16 6HW
Director NameThomas Charles Wallace Howl
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressMansfield Cottage 22 Mansfield Road
Wanstead
London
E11 2JN
Secretary NameMs Carole Jean Snee
NationalityBritish
StatusResigned
Appointed19 April 1994(8 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 January 1995)
RoleUniversity Lecturer
Correspondence Address321 Brown Hill Road
Catford
London
SE6 1AL
Secretary NameBrian Strong
NationalityBritish
StatusResigned
Appointed24 January 1995(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 2001)
RoleRetired
Correspondence Address14 Eversleigh Road
New Barnet
Hertfordshire
EN5 1NE
Director NamePaul Canal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(10 years after company formation)
Appointment Duration1 year (resigned 20 August 1996)
RoleChief Executive
Correspondence Address185a Romford Road
Stratford
London
E15 4JF
Director NameSally Angela Fisher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 1997)
RoleEvents Manager
Correspondence AddressDelphine Cottage 87 Aldworth Road
Stratford
London
E15 4DN
Secretary NameMr John James Haggerty
NationalityBritish
StatusResigned
Appointed13 August 2001(16 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 05 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Morgan Street
London
E3 5AB
Director NameMr Paul Martin Brickell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(16 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 August 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address110 Capel Road
London
E7 0JS
Director NameDavid Owen Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2004)
RoleRegeneration Manager
Correspondence Address6d Batoum Gardens
Hammersmith
London
W6 7QD
Director NameMr Robert George Dove
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(17 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Grange Road
Billericay
Essex
CM11 2RQ
Director NameDr Gordon Charles Joly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2009)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address116 Hind Grove
London
E14 6HP
Director NameBrian James Strong
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(21 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Mount Road
Barnet
Hertfordshire
EN4 9RL
Director NameHelen Edmondson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2009)
RoleCivil Servant
Correspondence Address9 Hunslett Street
London
E2 0NH
Director NameMr Cregan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(26 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 August 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameMr David Edward Anstey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameJason Leach
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(26 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 November 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Secretary NameMrs Karen Kaveney
StatusResigned
Appointed07 January 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2014)
RoleCompany Director
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameMr Christopher McNally
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2013(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameMr Gary Chandler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameMr Mark Gorman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(28 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
Director NameMr Robert Scott Doick
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(28 years, 8 months after company formation)
Appointment Duration8 years (resigned 28 March 2022)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU

Contact

Websitewww.housemill.org.uk
Email address[email protected]
Telephone020 89804626
Telephone regionLondon

Location

Registered AddressMillers House
Three Mill Lane
Bromley By Bow
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£167,838
Net Worth£3,786,850
Cash£103,260
Current Liabilities£151,699

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

13 October 2015Delivered on: 17 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: North woolwich old station museum pier road london t/no EGL152958.
Outstanding

Filing History

21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
1 April 2023Total exemption full accounts made up to 30 June 2022 (21 pages)
30 March 2023Termination of appointment of John Leslie Barber as a director on 24 March 2022 (1 page)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
20 June 2022Appointment of Mr John Arthur Walters as a director on 28 March 2022 (2 pages)
4 April 2022Termination of appointment of Robert Scott Doick as a director on 28 March 2022 (1 page)
29 March 2022Total exemption full accounts made up to 30 June 2021 (27 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
9 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 July 2021Termination of appointment of Peter Jonathan White as a director on 7 February 2020 (1 page)
21 May 2021Total exemption full accounts made up to 30 June 2020 (28 pages)
18 May 2021Termination of appointment of Nick Nixon as a director on 12 May 2021 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (20 pages)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 July 2019Appointment of Mr Nick Nixon as a director on 31 May 2018 (2 pages)
19 July 2019Appointment of Mr Anthony Clifford Spalding as a director on 31 May 2018 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (27 pages)
21 July 2018Appointment of Mr Peter Jonathan White as a director on 31 May 2018 (2 pages)
21 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 July 2018Appointment of Mr David Thomas Harbold as a director on 31 May 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 30 June 2017 (25 pages)
13 February 2018Termination of appointment of Mark Gorman as a director on 12 February 2018 (1 page)
16 December 2017Termination of appointment of Peter Williams as a director on 16 September 2017 (1 page)
16 December 2017Termination of appointment of Peter Williams as a director on 16 September 2017 (1 page)
3 August 2017Termination of appointment of Iain Sim as a director on 11 July 2017 (1 page)
3 August 2017Termination of appointment of Iain Sim as a director on 11 July 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 April 2017Termination of appointment of Philip George Reed as a director on 6 April 2017 (1 page)
11 April 2017Termination of appointment of Philip George Reed as a director on 6 April 2017 (1 page)
7 April 2017Total exemption full accounts made up to 30 June 2016 (27 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (27 pages)
12 October 2016Termination of appointment of Christopher Mcnally as a director on 4 July 2016 (1 page)
12 October 2016Termination of appointment of Christopher Mcnally as a director on 4 July 2016 (1 page)
15 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (24 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (24 pages)
22 February 2016Termination of appointment of Gary Chandler as a director on 12 January 2016 (1 page)
22 February 2016Termination of appointment of Gary Chandler as a director on 12 January 2016 (1 page)
17 October 2015Registration of charge 019288960001, created on 13 October 2015 (42 pages)
17 October 2015Registration of charge 019288960001, created on 13 October 2015 (42 pages)
23 July 2015Annual return made up to 5 July 2015 no member list (10 pages)
23 July 2015Annual return made up to 5 July 2015 no member list (10 pages)
23 July 2015Appointment of Mr John Leslie Barber as a director on 11 March 2015 (2 pages)
23 July 2015Annual return made up to 5 July 2015 no member list (10 pages)
23 July 2015Appointment of Mr John Leslie Barber as a director on 11 March 2015 (2 pages)
22 May 2015Termination of appointment of Ann Vincent as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Ann Vincent as a director on 22 May 2015 (1 page)
15 April 2015Total exemption full accounts made up to 30 June 2014 (23 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (23 pages)
3 March 2015Appointment of Mr Robert Scott Doick as a director on 10 March 2014 (2 pages)
3 March 2015Appointment of Mr Gary Chandler as a director on 10 March 2014 (2 pages)
3 March 2015Appointment of Mr Gary Chandler as a director on 10 March 2014 (2 pages)
3 March 2015Appointment of Mr Robert Scott Doick as a director on 10 March 2014 (2 pages)
3 March 2015Appointment of Mr Mark Gorman as a director on 10 March 2014 (2 pages)
3 March 2015Appointment of Mr Mark Gorman as a director on 10 March 2014 (2 pages)
15 January 2015Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
15 January 2015Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
2 September 2014Appointment of Mr Chris Mcnally as a director on 31 July 2013 (2 pages)
2 September 2014Termination of appointment of Robert George Dove as a director on 31 July 2014 (1 page)
2 September 2014Termination of appointment of Robert Shortis as a director on 31 July 2014 (1 page)
2 September 2014Termination of appointment of Robert George Dove as a director on 31 July 2014 (1 page)
2 September 2014Appointment of Mr Chris Mcnally as a director on 31 July 2013 (2 pages)
2 September 2014Annual return made up to 5 July 2014 no member list (10 pages)
2 September 2014Termination of appointment of Robert Shortis as a director on 31 July 2014 (1 page)
2 September 2014Annual return made up to 5 July 2014 no member list (10 pages)
2 September 2014Annual return made up to 5 July 2014 no member list (10 pages)
1 September 2014Director's details changed for Mr Philip Green on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Philip Green on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Philip Green on 1 September 2014 (2 pages)
21 August 2014Termination of appointment of Robert George Dove as a director on 31 July 2014 (1 page)
21 August 2014Termination of appointment of Karen Kaveney as a secretary on 7 April 2014 (1 page)
21 August 2014Termination of appointment of Karen Kaveney as a secretary on 7 April 2014 (1 page)
21 August 2014Appointment of Mr Philip Green as a director on 10 March 2014 (2 pages)
21 August 2014Appointment of Mr John James Haggerty as a secretary on 7 April 2014 (2 pages)
21 August 2014Termination of appointment of Robert Shortis as a director on 31 July 2014 (1 page)
21 August 2014Appointment of Mr John James Haggerty as a secretary on 7 April 2014 (2 pages)
21 August 2014Termination of appointment of Robert George Dove as a director on 31 July 2014 (1 page)
21 August 2014Termination of appointment of Karen Kaveney as a secretary on 7 April 2014 (1 page)
21 August 2014Appointment of Miss Feeroza Patel as a director on 10 March 2014 (2 pages)
21 August 2014Appointment of Miss Feeroza Patel as a director on 10 March 2014 (2 pages)
21 August 2014Appointment of Mr John James Haggerty as a secretary on 7 April 2014 (2 pages)
21 August 2014Appointment of Mr Philip Green as a director on 10 March 2014 (2 pages)
21 August 2014Termination of appointment of Robert Shortis as a director on 31 July 2014 (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
27 October 2013Termination of appointment of Jonathan Poirrette as a director (1 page)
27 October 2013Termination of appointment of David Anstey as a director (1 page)
27 October 2013Termination of appointment of Jonathan Poirrette as a director (1 page)
27 October 2013Termination of appointment of David Anstey as a director (1 page)
6 August 2013Annual return made up to 5 July 2013 no member list (10 pages)
6 August 2013Annual return made up to 5 July 2013 no member list (10 pages)
6 August 2013Annual return made up to 5 July 2013 no member list (10 pages)
5 February 2013Appointment of Mrs Karen Kaveney as a secretary (1 page)
5 February 2013Termination of appointment of John Haggerty as a secretary (1 page)
5 February 2013Termination of appointment of John Haggerty as a secretary (1 page)
5 February 2013Appointment of Mrs Karen Kaveney as a secretary (1 page)
2 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
31 December 2012Termination of appointment of Jason Leach as a director (1 page)
31 December 2012Termination of appointment of Jason Leach as a director (1 page)
14 September 2012Annual return made up to 5 July 2012 no member list (10 pages)
14 September 2012Annual return made up to 5 July 2012 no member list (10 pages)
14 September 2012Annual return made up to 5 July 2012 no member list (10 pages)
13 September 2012Appointment of Iain Sim as a director (2 pages)
13 September 2012Appointment of Ann Vincent as a director (2 pages)
13 September 2012Appointment of Jason Leach as a director (2 pages)
13 September 2012Appointment of Jason Leach as a director (2 pages)
13 September 2012Appointment of Robert Shortis as a director (2 pages)
13 September 2012Appointment of Ann Vincent as a director (2 pages)
13 September 2012Appointment of Robert Shortis as a director (2 pages)
13 September 2012Appointment of Iain Sim as a director (2 pages)
29 August 2012Appointment of Peter Williams as a director (2 pages)
29 August 2012Appointment of Jonathan Poirrette as a director (2 pages)
29 August 2012Appointment of Mr David Edward Anstey as a director (2 pages)
29 August 2012Appointment of Mr Cregan as a director (2 pages)
29 August 2012Appointment of Jonathan Poirrette as a director (2 pages)
29 August 2012Appointment of Mr Cregan as a director (2 pages)
29 August 2012Appointment of Peter Williams as a director (2 pages)
29 August 2012Appointment of Andrew Cregan as a director (2 pages)
29 August 2012Termination of appointment of Mr Cregan as a director (1 page)
29 August 2012Appointment of Mr David Edward Anstey as a director (2 pages)
29 August 2012Termination of appointment of Mr Cregan as a director (1 page)
29 August 2012Appointment of Andrew Cregan as a director (2 pages)
24 August 2012Termination of appointment of Paul Brickell as a director (1 page)
24 August 2012Termination of appointment of Paul Brickell as a director (1 page)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
18 July 2011Annual return made up to 5 July 2011 no member list (7 pages)
18 July 2011Termination of appointment of Brian James Strong as a director (1 page)
18 July 2011Annual return made up to 5 July 2011 no member list (7 pages)
18 July 2011Termination of appointment of Brian James Strong as a director (1 page)
18 July 2011Annual return made up to 5 July 2011 no member list (7 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
31 August 2010Director's details changed for William Waern Hill on 5 July 2010 (2 pages)
31 August 2010Director's details changed for William Waern Hill on 5 July 2010 (2 pages)
31 August 2010Annual return made up to 5 July 2010 no member list (8 pages)
31 August 2010Director's details changed for John James Haggerty on 5 July 2010 (2 pages)
31 August 2010Director's details changed for John James Haggerty on 5 July 2010 (2 pages)
31 August 2010Annual return made up to 5 July 2010 no member list (8 pages)
31 August 2010Director's details changed for John James Haggerty on 5 July 2010 (2 pages)
31 August 2010Director's details changed for William Waern Hill on 5 July 2010 (2 pages)
31 August 2010Director's details changed for Robert George Dove on 5 July 2010 (2 pages)
31 August 2010Annual return made up to 5 July 2010 no member list (8 pages)
31 August 2010Director's details changed for Robert George Dove on 5 July 2010 (2 pages)
31 August 2010Director's details changed for Robert George Dove on 5 July 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 August 2009Appointment terminated director helen edmondson (1 page)
4 August 2009Appointment terminated director gordon joly (1 page)
4 August 2009Appointment terminated director helen edmondson (1 page)
4 August 2009Annual return made up to 05/07/09 (4 pages)
4 August 2009Appointment terminated director gordon joly (1 page)
4 August 2009Annual return made up to 05/07/09 (4 pages)
15 January 2009Full accounts made up to 31 March 2008 (14 pages)
15 January 2009Full accounts made up to 31 March 2008 (14 pages)
16 December 2008Annual return made up to 05/07/08 (4 pages)
16 December 2008Appointment terminated director patricia wilkinson (1 page)
16 December 2008Appointment terminated director patricia wilkinson (1 page)
16 December 2008Annual return made up to 05/07/08 (4 pages)
12 March 2008Annual return made up to 05/07/07 (5 pages)
12 March 2008Annual return made up to 05/07/07 (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
12 January 2007Annual return made up to 05/07/06 (2 pages)
12 January 2007Annual return made up to 05/07/06 (2 pages)
28 November 2006Full accounts made up to 31 March 2006 (14 pages)
28 November 2006Full accounts made up to 31 March 2006 (14 pages)
31 January 2006Annual return made up to 05/07/05 (2 pages)
31 January 2006Annual return made up to 05/07/05 (2 pages)
21 September 2005Full accounts made up to 31 March 2005 (13 pages)
21 September 2005Full accounts made up to 31 March 2005 (13 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 August 2005Annual return made up to 05/07/04 (7 pages)
12 August 2005Annual return made up to 05/07/04 (7 pages)
17 January 2005Full accounts made up to 31 March 2004 (14 pages)
17 January 2005Full accounts made up to 31 March 2004 (14 pages)
6 October 2003Annual return made up to 05/07/03 (7 pages)
6 October 2003Annual return made up to 05/07/03 (7 pages)
2 October 2003Full accounts made up to 31 March 2002 (13 pages)
2 October 2003Full accounts made up to 31 March 2003 (12 pages)
2 October 2003Full accounts made up to 31 March 2003 (12 pages)
2 October 2003Full accounts made up to 31 March 2002 (13 pages)
16 November 2002Annual return made up to 05/07/02 (6 pages)
16 November 2002Annual return made up to 05/07/02 (6 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
16 July 2001Annual return made up to 05/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 2001Annual return made up to 05/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
31 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
29 July 1999Annual return made up to 05/07/99 (6 pages)
29 July 1999Annual return made up to 05/07/99 (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (12 pages)
31 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
5 August 1998Annual return made up to 05/07/98 (6 pages)
5 August 1998Annual return made up to 05/07/98 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
28 July 1997Annual return made up to 05/07/97 (7 pages)
28 July 1997Annual return made up to 05/07/97 (7 pages)
12 March 1997Memorandum and Articles of Association (16 pages)
12 March 1997Memorandum and Articles of Association (16 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
5 August 1996Annual return made up to 05/07/96
  • 363(287) ‐ Registered office changed on 05/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1996Annual return made up to 05/07/96
  • 363(287) ‐ Registered office changed on 05/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1992Company name changed\certificate issued on 14/10/92 (2 pages)
14 October 1992Company name changed\certificate issued on 14/10/92 (2 pages)