Company NameArmfield Limited
Company StatusActive
Company Number01962034
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Previous NameStartbid Limited

Business Activity

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

Directors

Director NameMr Andrew John Kay
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(28 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleHead Of Industrial Division
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(29 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(32 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Sean Gregory
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Nigel Thomas Charles Barnes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Christopher Robert Treleaven
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1995)
RoleManaging Director
Correspondence AddressPrimrose Cottage
Hathorne Common Horton
Wimborne
Dorset
BH21 7JG
Director NameMr Simon Frederick Farrow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 23 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Christopher James Addis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameSimon Frederick Farrow
NationalityBritish
StatusResigned
Appointed25 September 1991(5 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Black Lane Thorney Hill
Christchurch
Dorset
BH23 8EA
Director NameMr Edward Ernest Sansom
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(11 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBlashford House Salisbury Road
Blashford
Ringwood
Hampshire
BH24 3PB
Director NameStephen Studdart
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 March 2010)
RoleSales Director
Correspondence Address67 Addison Square
Ringwood
Hampshire
BH24 1NY
Director NameMr David John Sawyer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2013)
RoleHead Of Education
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
West Street
Ringwood
Hants
BH24 1DY
Director NameMr Michael John Dileo
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(28 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2015)
RoleUs Vice President
Country of ResidenceUnited States
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Sean Gregory
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(29 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(29 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Ralph Leslie Cohen
StatusResigned
Appointed22 January 2015(29 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr Daniel Oliver Whitehouse
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(29 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Thomas Oliver Morton
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(29 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(29 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Patrick William Gallagher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websitewww.armfield.co.uk
Telephone01425 478781
Telephone regionRingwood

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

101.8k at £1Judges Scientific PLC
100.00%
Ordinary

Financials

Year2014
Turnover£14,007,724
Net Worth£4,144,915
Cash£3,226,511
Current Liabilities£3,038,427

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
22 January 2015Delivered on: 3 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 February 2014Delivered on: 27 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 February 2014Delivered on: 27 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 April 2010Delivered on: 7 April 2010
Satisfied on: 14 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 40627225 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
31 October 2003Delivered on: 13 November 2003
Satisfied on: 15 January 2015
Persons entitled: Simon Frederick Farrow and Christopher James Addis

Classification: Deed of rent deposit
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: Interest in the deposit account in the sum of £15,000.
Fully Satisfied
25 September 2002Delivered on: 3 October 2002
Satisfied on: 14 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed 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
15 September 1989Delivered on: 26 September 1989
Satisfied on: 25 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or armfield technical education company LTD. 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

26 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
21 September 2023Full accounts made up to 31 December 2022 (27 pages)
9 August 2023Termination of appointment of Sean Gregory as a director on 31 July 2023 (1 page)
18 April 2023Appointment of Mr Andrew Scott Macpherson as a director on 17 April 2023 (2 pages)
26 September 2022Full accounts made up to 31 December 2021 (28 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
1 June 2022Satisfaction of charge 019620340007 in full (1 page)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 May 2022Statement of company's objects (2 pages)
3 May 2022Memorandum and Articles of Association (21 pages)
25 September 2021Full accounts made up to 31 December 2020 (28 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (26 pages)
23 September 2020Appointment of Mr Nigel Thomas Charles Barnes as a director on 21 September 2020 (2 pages)
21 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
7 September 2020Appointment of Dr Sean Gregory as a director on 1 August 2020 (2 pages)
3 September 2020Termination of appointment of Daniel Oliver Whitehouse as a director on 31 July 2020 (1 page)
15 January 2020Termination of appointment of Sean Gregory as a director on 1 January 2020 (1 page)
13 January 2020Satisfaction of charge 019620340005 in full (1 page)
13 January 2020Satisfaction of charge 019620340006 in full (1 page)
9 December 2019Registration of charge 019620340008, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (24 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (25 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Patrick William Gallagher as a director on 24 May 2018 (1 page)
27 April 2018Termination of appointment of Christopher James Addis as a director on 31 March 2018 (1 page)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 December 2016Appointment of Mr Patrick William Gallagher as a director on 1 December 2016 (2 pages)
22 December 2016Appointment of Mr Patrick William Gallagher as a director on 1 December 2016 (2 pages)
19 September 2016Full accounts made up to 31 December 2015 (23 pages)
19 September 2016Full accounts made up to 31 December 2015 (23 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
25 July 2016Termination of appointment of Simon Frederick Farrow as a director on 23 July 2016 (1 page)
25 July 2016Termination of appointment of Simon Frederick Farrow as a director on 23 July 2016 (1 page)
7 January 2016Termination of appointment of Michael John Dileo as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Michael John Dileo as a director on 31 December 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
30 September 2015Termination of appointment of Thomas Oliver Morton as a director on 18 September 2015 (1 page)
30 September 2015Termination of appointment of Thomas Oliver Morton as a director on 18 September 2015 (1 page)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 101,818
(9 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 101,818
(9 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 101,818
(9 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
2 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
2 June 2015Director's details changed for Mr Simon Frederick Farrow on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Thomas Oliver Morton as a director on 14 April 2015 (2 pages)
2 June 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
2 June 2015Appointment of Mr Daniel Whitehouse as a director on 14 April 2015 (2 pages)
2 June 2015Director's details changed for Mr Christopher James Addis on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
2 June 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
2 June 2015Appointment of Mr Thomas Oliver Morton as a director on 14 April 2015 (2 pages)
2 June 2015Director's details changed for Mr Christopher James Addis on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 (2 pages)
2 June 2015Director's details changed for Mr Simon Frederick Farrow on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
2 June 2015Appointment of Mr Daniel Whitehouse as a director on 14 April 2015 (2 pages)
2 June 2015Director's details changed for Mr Simon Frederick Farrow on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 (2 pages)
2 June 2015Director's details changed for Mr Christopher James Addis on 2 June 2015 (2 pages)
11 February 2015Appointment of Dr Sean Gregory as a director on 22 January 2015 (2 pages)
11 February 2015Appointment of Dr Sean Gregory as a director on 22 January 2015 (2 pages)
10 February 2015Appointment of Mr Ralph Leslie Cohen as a secretary on 22 January 2015 (2 pages)
10 February 2015Appointment of Mr David Elie Cicurel as a director on 22 January 2015 (2 pages)
10 February 2015Appointment of Mr David Elie Cicurel as a director on 22 January 2015 (2 pages)
10 February 2015Appointment of Mr Ralph Leslie Cohen as a secretary on 22 January 2015 (2 pages)
9 February 2015Appointment of Mr David Barnbrook as a director on 22 January 2015 (2 pages)
9 February 2015Appointment of Mr Ralph Leslie Cohen as a director on 22 January 2015 (2 pages)
9 February 2015Termination of appointment of Simon Frederick Farrow as a secretary on 22 January 2015 (1 page)
9 February 2015Registered office address changed from Bridge House West Street Ringwood Hants BH24 1DY to Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Bridge House West Street Ringwood Hants BH24 1DY to Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Bridge House West Street Ringwood Hants BH24 1DY to Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL on 9 February 2015 (1 page)
9 February 2015Appointment of Mr David Barnbrook as a director on 22 January 2015 (2 pages)
9 February 2015Termination of appointment of Simon Frederick Farrow as a secretary on 22 January 2015 (1 page)
9 February 2015Appointment of Mr David Barnbrook as a director (2 pages)
9 February 2015Appointment of Mr David Barnbrook as a director (2 pages)
9 February 2015Appointment of Mr Ralph Leslie Cohen as a director on 22 January 2015 (2 pages)
3 February 2015Registration of charge 019620340007, created on 22 January 2015 (25 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 February 2015Registration of charge 019620340007, created on 22 January 2015 (25 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 January 2015All of the property or undertaking has been released from charge 019620340005 (5 pages)
29 January 2015All of the property or undertaking has been released from charge 019620340006 (5 pages)
29 January 2015All of the property or undertaking has been released from charge 019620340005 (5 pages)
29 January 2015All of the property or undertaking has been released from charge 019620340006 (5 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
14 January 2015Satisfaction of charge 2 in full (4 pages)
14 January 2015Satisfaction of charge 2 in full (4 pages)
14 January 2015Satisfaction of charge 4 in full (4 pages)
14 January 2015Satisfaction of charge 4 in full (4 pages)
3 October 2014Appointment of Mr Andrew John Kay as a director on 1 January 2014 (2 pages)
3 October 2014Appointment of Mr Andrew John Kay as a director on 1 January 2014 (2 pages)
3 October 2014Appointment of Mr Andrew John Kay as a director on 1 January 2014 (2 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (6 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
12 August 2014Termination of appointment of Edward Ernest Sansom as a director on 30 June 2014 (1 page)
12 August 2014Termination of appointment of Edward Ernest Sansom as a director on 30 June 2014 (1 page)
28 February 2014Appointment of Mr Michael John Dileo as a director (2 pages)
28 February 2014Appointment of Mr Michael John Dileo as a director (2 pages)
27 February 2014Registration of charge 019620340005 (18 pages)
27 February 2014Registration of charge 019620340006 (5 pages)
27 February 2014Registration of charge 019620340006 (5 pages)
27 February 2014Registration of charge 019620340005 (18 pages)
12 February 2014Termination of appointment of David Sawyer as a director (1 page)
12 February 2014Termination of appointment of David Sawyer as a director (1 page)
24 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 101,818
(7 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 101,818
(7 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 101,818
(7 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
9 October 2012Secretary's details changed for Simon Frederick Farrow on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Simon Frederick Farrow on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Frederick Farrow on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Frederick Farrow on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Simon Frederick Farrow on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Frederick Farrow on 9 October 2012 (2 pages)
24 August 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
24 August 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
18 August 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
18 August 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Christopher James Addis on 14 September 2010 (2 pages)
16 September 2010Termination of appointment of Stephen Studdart as a director (1 page)
16 September 2010Termination of appointment of Stephen Studdart as a director (1 page)
16 September 2010Director's details changed for Christopher James Addis on 14 September 2010 (2 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 March 2010Appointment of Mr David John Sawyer as a director (2 pages)
20 March 2010Appointment of Mr David John Sawyer as a director (2 pages)
10 September 2009Full accounts made up to 31 December 2008 (27 pages)
10 September 2009Full accounts made up to 31 December 2008 (27 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
2 October 2008Return made up to 08/09/08; full list of members (4 pages)
2 October 2008Return made up to 08/09/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 December 2007 (29 pages)
3 June 2008Full accounts made up to 31 December 2007 (29 pages)
12 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2007Return made up to 08/09/07; full list of members (3 pages)
28 September 2007Return made up to 08/09/07; full list of members (3 pages)
12 September 2007Full accounts made up to 31 December 2006 (27 pages)
12 September 2007Full accounts made up to 31 December 2006 (27 pages)
29 January 2007Auditor's resignation (1 page)
29 January 2007Auditor's resignation (1 page)
22 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
22 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
2 October 2006Return made up to 08/09/06; full list of members (3 pages)
2 October 2006Return made up to 08/09/06; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 08/09/05; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 08/09/05; full list of members (3 pages)
2 August 2005Amended group of companies' accounts made up to 31 December 2004 (27 pages)
2 August 2005Amended group of companies' accounts made up to 31 December 2004 (27 pages)
1 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
1 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
1 October 2004Return made up to 08/09/04; full list of members (8 pages)
1 October 2004Return made up to 08/09/04; full list of members (8 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
21 January 2004Amended group of companies' accounts made up to 31 December 2002 (26 pages)
21 January 2004Amended group of companies' accounts made up to 31 December 2002 (26 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
2 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
2 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
21 September 2003Return made up to 08/09/03; full list of members (8 pages)
21 September 2003Return made up to 08/09/03; full list of members (8 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
13 September 2002Return made up to 08/09/02; full list of members (8 pages)
13 September 2002Return made up to 08/09/02; full list of members (8 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (47 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (47 pages)
12 September 2001Return made up to 08/09/01; full list of members (7 pages)
12 September 2001Return made up to 08/09/01; full list of members (7 pages)
12 September 2000Return made up to 08/09/00; full list of members (7 pages)
12 September 2000Return made up to 08/09/00; full list of members (7 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (34 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (34 pages)
3 September 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
11 May 1999Full accounts made up to 31 December 1998 (50 pages)
11 May 1999Full accounts made up to 31 December 1998 (50 pages)
28 September 1998Return made up to 08/09/98; no change of members (4 pages)
28 September 1998Return made up to 08/09/98; no change of members (4 pages)
18 April 1998Full accounts made up to 31 December 1997 (22 pages)
18 April 1998Full accounts made up to 31 December 1997 (22 pages)
2 October 1997Return made up to 08/09/97; full list of members (6 pages)
2 October 1997Return made up to 08/09/97; full list of members (6 pages)
8 May 1997£ ic 390818/101818 10/04/97 £ sr 289000@1=289000 (1 page)
8 May 1997£ ic 390818/101818 10/04/97 £ sr 289000@1=289000 (1 page)
15 April 1997Full accounts made up to 31 December 1996 (24 pages)
15 April 1997Full accounts made up to 31 December 1996 (24 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
27 September 1996Return made up to 08/09/96; full list of members (6 pages)
27 September 1996Return made up to 08/09/96; full list of members (6 pages)
20 May 1996Full accounts made up to 31 December 1995 (29 pages)
20 May 1996Full accounts made up to 31 December 1995 (29 pages)
12 September 1995Return made up to 08/09/95; full list of members (6 pages)
12 September 1995Return made up to 08/09/95; full list of members (6 pages)
26 April 1995Full accounts made up to 31 December 1994 (25 pages)
26 April 1995Full accounts made up to 31 December 1994 (25 pages)
8 February 1995£ ic 699000/590818 03/01/95 £ sr 108182@1=108182 (1 page)
8 February 1995£ ic 699000/590818 03/01/95 £ sr 108182@1=108182 (1 page)
7 February 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 February 1995Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(3 pages)
7 February 1995Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
28 September 1994Return made up to 08/09/94; no change of members (4 pages)
28 September 1994Return made up to 08/09/94; no change of members (4 pages)
16 September 1993Return made up to 08/09/93; full list of members (6 pages)
16 September 1993Return made up to 08/09/93; full list of members (6 pages)
7 October 1992Return made up to 25/09/92; no change of members (4 pages)
7 October 1992Return made up to 25/09/92; no change of members (4 pages)
8 October 1991Return made up to 25/09/91; no change of members (6 pages)
8 October 1991Return made up to 25/09/91; no change of members (6 pages)
6 December 1990Return made up to 25/09/90; full list of members (7 pages)
6 December 1990Return made up to 25/09/90; full list of members (7 pages)
28 September 1989Wd 22/09/89 ad 18/08/89-09/09/89 £ si 79998@1=79998 £ ic 748002/828000 (2 pages)
28 September 1989Wd 22/09/89 ad 18/08/89-09/09/89 £ si 79998@1=79998 £ ic 748002/828000 (2 pages)
27 September 1989Wd 25/09/89 ad 15/09/89--------- £ si 748000@1=748000 £ ic 2/748002 (2 pages)
27 September 1989Wd 25/09/89 ad 15/09/89--------- £ si 748000@1=748000 £ ic 2/748002 (2 pages)
25 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 August 1988Memorandum and Articles of Association (16 pages)
24 August 1988Memorandum and Articles of Association (16 pages)
19 August 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1988Company name changed\certificate issued on 17/08/88 (2 pages)
17 August 1988Company name changed\certificate issued on 17/08/88 (2 pages)
14 June 1988Wd 10/05/88 pd 24/02/88--------- £ si 2@1 (1 page)
14 June 1988Wd 10/05/88 pd 24/02/88--------- £ si 2@1 (1 page)
5 October 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1987Return made up to 02/06/87; full list of members (4 pages)
7 September 1987Return made up to 02/06/87; full list of members (4 pages)
20 November 1985Incorporation (17 pages)
20 November 1985Incorporation (17 pages)
20 November 1985Certificate of incorporation (1 page)
20 November 1985Certificate of incorporation (1 page)