Company NameWates Construction Limited
Company StatusActive
Company Number01977948
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Previous NameZoomview Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Helen Patricia Bunch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(24 years, 2 months after company formation)
Appointment Duration14 years
RoleGroup Strategic Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Paul Campbell Rowan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(29 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Stephen James Beechey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(30 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleGroup Strategy Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Paul Chandler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleConstruction Group Md
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Keir Ewart Morgan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Simon James Potter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr Philip Michael Wainwright
StatusCurrent
Appointed03 December 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameRobin Lovell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address33 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LJ
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuncton Court Buncton Lane
Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 4 months after company formation)
Appointment Duration11 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameBrian Learoyd
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressHedgerley Maddox Lane
Little Bookham
Surrey
KT23 3BS
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Director NameJohn Edwards
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressChaceley Smugglers Lane
Monkswood
Ropley
Hampshire
SO24 0HD
Director NameMr Robert Michael Leitch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Chislehurst Road
Pettswood
Orpington
Kent
BR5 1NS
Director NameMr William Graham Mackie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameKenneth George Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(13 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address3 Marlhurst
Edenbridge
Kent
TN8 6LN
Director NameMr Richard John Girdlestone
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2010)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Basing View
Basingstoke
Hampshire
RG21 4HG
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameMr Paul Joseph Drechsler
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2004(18 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(19 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed01 February 2005(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Croft
Blackmoor
Lower Langford
North Somerset
BS40 5HJ
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleGroup General Counsel
Correspondence AddressRossett Ghyll Heath View
East Horsley
Surrey
KT24 5EA
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(20 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 June 2012)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Ian George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcourt
7 Gelderd Road
Wortley
Leeds
Yorkshire
LS12 6DB
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(26 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Peak 2nd Floor
5 Wilton Road
London
SW1V 1AN
Director NameMr John Peter Howell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(27 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(29 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Owen Allen
StatusResigned
Appointed04 January 2016(29 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewww.wates.co.uk/
Email address[email protected]
Telephone01372 861000
Telephone regionEsher

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£830,232,000
Gross Profit£73,326,000
Net Worth£60,733,000
Cash£127,056,000
Current Liabilities£250,125,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

2 September 2002Delivered on: 6 September 2002
Satisfied on: 18 April 2008
Persons entitled: T.H.R. Crawley, N.C.T. Tapp, C.L. Howard-Jones and J.A. Keating

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £18,750.00 in a deposit account.
Fully Satisfied
4 May 2000Delivered on: 24 May 2000
Satisfied on: 31 May 2012
Persons entitled: The Development Bank of Singapore LTD

Classification: Subordination deed between the company and others as subordinated creditors and west end quay limited as borrower and the development bank of singpore limited as security trustee
Secured details: All liabilities arising under or in connection with the finance documents (as defined) to any finance party (as defined).
Particulars: By clause 6 of the deed the company shall (if the company actually receives the amount discharged or purported to be discharged) immediately pay it (up to a maximum of an amount equal to the senior laibilities) to the security trustee for application towards the senior liabilities and pending payment hold it (up to that maximum) on trust for the security trustee.
Fully Satisfied
26 January 1998Delivered on: 27 January 1998
Satisfied on: 1 August 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or elmore plant services limited to the chargee on any account whatsoever under the provisions of the legal charge.
Particulars: Elmore plant yard ellis road mitcham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 1995Delivered on: 5 April 1995
Satisfied on: 30 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a elmore plant yard ellis road mitcham with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 March 1995Delivered on: 5 April 1995
Satisfied on: 5 October 2000
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Fully Satisfied
3 October 1994Delivered on: 11 October 1994
Satisfied on: 1 August 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from wates built homes limited to the chargee on any account whatsoever pursuant to a facility letter dated 22ND september 1994.
Particulars: Elmore plant yard ellis road mitcham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 May 1994Delivered on: 10 May 1994
Satisfied on: 12 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Save for 1.freehold and leasehold land. 2.Interests in freehold or leasehold land. 3.Plant and machinery. 4.Motor vehicle.. 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. See the mortgage charge document for full details.
Fully Satisfied
26 March 2010Delivered on: 17 April 2010
Satisfied on: 16 September 2010
Persons entitled: Homes and Communities Agency

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land and buildings at liberty park stoke heath coventry t/no WM9021981, WM863639 and WM887774.
Fully Satisfied
22 May 2007Delivered on: 2 June 2007
Satisfied on: 31 May 2012
Persons entitled: Valentine Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the monies standing to the credit of the account including all interest accruing thereto.. See the mortgage charge document for full details.
Fully Satisfied
1 February 2007Delivered on: 3 February 2007
Satisfied on: 18 April 2008
Persons entitled: Fixcove Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,000.00.
Fully Satisfied
25 November 2002Delivered on: 16 December 2002
Satisfied on: 18 April 2008
Persons entitled: Newschools (Merton) Limited (the Contractor)

Classification: Account charge in respect of the merton schools pfi project
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title benefit and interest in the account and in any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details.
Fully Satisfied
6 July 1993Delivered on: 7 July 1993
Satisfied on: 18 October 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

16 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
15 June 2023Appointment of Mr Paul Christopher Griffin as a director on 24 May 2023 (2 pages)
5 June 2023Appointment of Mrs Emily Tate as a director on 24 May 2023 (2 pages)
6 April 2023Group of companies' accounts made up to 31 December 2022 (70 pages)
19 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 March 2022Group of companies' accounts made up to 31 December 2021 (60 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
2 April 2021Group of companies' accounts made up to 31 December 2020 (56 pages)
20 January 2021Director's details changed for Mr Paul Chandler on 6 January 2021 (2 pages)
9 November 2020Memorandum and Articles of Association (10 pages)
9 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 June 2020Group of companies' accounts made up to 31 December 2019 (54 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 March 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
17 January 2019Director's details changed for Mr Paul Chandler on 17 January 2019 (2 pages)
10 December 2018Appointment of Mr Philip Michael Wainwright as a secretary on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
10 August 2018Director's details changed for Mr Paul Chandler on 10 August 2018 (2 pages)
2 August 2018Appointment of Mr Simon James Potter as a director on 26 July 2018 (2 pages)
1 August 2018Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
22 March 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
10 November 2017Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
25 August 2017Appointment of Mr Paul Chandler as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Paul Chandler as a director on 24 August 2017 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 March 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
28 March 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
31 October 2016Appointment of Mr Stephen James Beechey as a director on 17 October 2016 (2 pages)
31 October 2016Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page)
31 October 2016Appointment of Mr Stephen James Beechey as a director on 17 October 2016 (2 pages)
31 October 2016Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 28,000,000
(6 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 28,000,000
(6 pages)
18 April 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
18 April 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
8 January 2016Appointment of Mr Paul Campbell Rowan as a director on 31 December 2015 (2 pages)
8 January 2016Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page)
8 January 2016Appointment of Mr Paul Campbell Rowan as a director on 31 December 2015 (2 pages)
8 January 2016Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 28,000,000
(7 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 28,000,000
(7 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 28,000,000
(7 pages)
25 March 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
25 March 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
5 November 2014Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 28,000,000
(7 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 28,000,000
(7 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 28,000,000
(7 pages)
15 May 2014Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages)
21 March 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
21 March 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
18 February 2014Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages)
7 January 2014Termination of appointment of Peter Whittle as a director (1 page)
7 January 2014Termination of appointment of Peter Whittle as a director (1 page)
6 January 2014Appointment of Mr Andrew Oswell Bede Davies as a director (2 pages)
6 January 2014Termination of appointment of Paul Drechsler as a director (1 page)
6 January 2014Termination of appointment of Paul Drechsler as a director (1 page)
6 January 2014Appointment of Mr Andrew Oswell Bede Davies as a director (2 pages)
16 October 2013Termination of appointment of Julia Tyson as a director (1 page)
16 October 2013Termination of appointment of Julia Tyson as a director (1 page)
16 October 2013Appointment of Mr John Peter Howell as a director (2 pages)
16 October 2013Appointment of Mr John Peter Howell as a director (2 pages)
23 August 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
23 August 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
28 January 2013Appointment of Mr Andrew Hampden Hobart as a director (2 pages)
28 January 2013Termination of appointment of Ian Burnett as a director (1 page)
28 January 2013Termination of appointment of Ian Burnett as a director (1 page)
28 January 2013Appointment of Mr Andrew Hampden Hobart as a director (2 pages)
7 November 2012Termination of appointment of Roderick Stewart as a director (1 page)
7 November 2012Termination of appointment of Roderick Stewart as a director (1 page)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
25 June 2012Appointment of Mr Peter Edward Whittle as a director (2 pages)
25 June 2012Appointment of Mr Peter Edward Whittle as a director (2 pages)
22 June 2012Termination of appointment of Andrew Laird as a director (1 page)
22 June 2012Termination of appointment of Andrew Laird as a director (1 page)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 March 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
28 March 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
24 October 2011Appointment of Mr Stuart John Togwell as a director (2 pages)
24 October 2011Appointment of Mr Stuart John Togwell as a director (2 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
22 July 2011Section 519 (2 pages)
22 July 2011Section 519 (2 pages)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
11 April 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
12 January 2011Appointment of Mr Roderick Alistair Stewart as a director (2 pages)
12 January 2011Appointment of Mr Roderick Alistair Stewart as a director (2 pages)
11 January 2011Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages)
4 January 2011Termination of appointment of Stephen Price as a director (1 page)
4 January 2011Termination of appointment of Stephen Price as a director (1 page)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
8 June 2010Appointment of Ms Helen Bunch as a director (2 pages)
8 June 2010Appointment of Ms Helen Bunch as a director (2 pages)
4 June 2010Termination of appointment of Richard Girdlestone as a director (1 page)
4 June 2010Director's details changed for Julia Kathryn Lambdon on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Julia Kathryn Lambdon on 1 June 2010 (2 pages)
4 June 2010Termination of appointment of Richard Girdlestone as a director (1 page)
4 June 2010Director's details changed for Julia Kathryn Lambdon on 1 June 2010 (2 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
23 March 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
23 March 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
5 January 2010Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Richard John Girdlestone on 4 January 2010 (3 pages)
4 January 2010Director's details changed for Mr Stephen Robert Price on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Joseph Drechsler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Laird on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Richard John Girdlestone on 4 January 2010 (3 pages)
4 January 2010Director's details changed for Mr Ian George Burnett on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr David Huw Davies on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr David Gordon Smith on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Stephen Robert Price on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Joseph Drechsler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Gordon Smith on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian George Burnett on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr David Huw Davies on 4 January 2010 (1 page)
4 January 2010Director's details changed for Paul Joseph Drechsler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian George Burnett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Stephen Robert Price on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Laird on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Laird on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Richard John Girdlestone on 4 January 2010 (3 pages)
4 January 2010Director's details changed for Mr David Gordon Smith on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr David Huw Davies on 4 January 2010 (1 page)
3 September 2009Director's change of particulars / andrew laird / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / andrew laird / 03/09/2009 (1 page)
23 June 2009Return made up to 09/06/09; full list of members (6 pages)
23 June 2009Return made up to 09/06/09; full list of members (6 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
23 June 2008Return made up to 09/06/08; full list of members (6 pages)
23 June 2008Registered office changed on 23/06/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
23 June 2008Registered office changed on 23/06/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 09/06/08; full list of members (6 pages)
23 June 2008Location of register of members (1 page)
5 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
5 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
2 July 2007Return made up to 09/06/07; full list of members (3 pages)
2 July 2007Return made up to 09/06/07; full list of members (3 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
21 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
21 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (1 page)
22 June 2006New secretary appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 July 2005Return made up to 09/06/05; full list of members (9 pages)
9 July 2005Return made up to 09/06/05; full list of members (9 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
18 February 2005New secretary appointed;new director appointed (3 pages)
18 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
25 June 2004Return made up to 09/06/04; full list of members (10 pages)
25 June 2004Return made up to 09/06/04; full list of members (10 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
21 July 2003New director appointed (4 pages)
21 July 2003New director appointed (4 pages)
11 July 2003Director's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
5 July 2003Return made up to 09/06/03; full list of members (10 pages)
5 July 2003Return made up to 09/06/03; full list of members (10 pages)
20 June 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
20 June 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
16 December 2002Particulars of mortgage/charge (4 pages)
16 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
14 November 2001New director appointed (3 pages)
14 November 2001New director appointed (3 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Return made up to 09/06/01; full list of members (8 pages)
19 June 2001Return made up to 09/06/01; full list of members (8 pages)
29 May 2001Full group accounts made up to 31 December 2000 (17 pages)
29 May 2001Full group accounts made up to 31 December 2000 (17 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
26 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2000Particulars of mortgage/charge (11 pages)
24 May 2000Particulars of mortgage/charge (11 pages)
15 May 2000Full group accounts made up to 31 December 1999 (18 pages)
15 May 2000Full group accounts made up to 31 December 1999 (18 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
19 January 2000Ad 30/12/99--------- £ si 5000000@1=5000000 £ ic 23000000/28000000 (2 pages)
19 January 2000Ad 30/12/99--------- £ si 5000000@1=5000000 £ ic 23000000/28000000 (2 pages)
22 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
30 July 1999New director appointed (3 pages)
30 July 1999New director appointed (3 pages)
9 July 1999Return made up to 09/06/99; full list of members (16 pages)
9 July 1999Return made up to 09/06/99; full list of members (16 pages)
9 July 1999Full group accounts made up to 31 December 1998 (32 pages)
9 July 1999Full group accounts made up to 31 December 1998 (32 pages)
29 December 1998£ nc 20000000/30000000 22/12/98 (2 pages)
29 December 1998Ad 22/12/98--------- £ si 3000000@1=3000000 £ ic 20000000/23000000 (2 pages)
29 December 1998£ nc 20000000/30000000 22/12/98 (2 pages)
29 December 1998Ad 22/12/98--------- £ si 3000000@1=3000000 £ ic 20000000/23000000 (2 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
4 July 1998Return made up to 09/06/98; full list of members (11 pages)
4 July 1998Return made up to 09/06/98; full list of members (11 pages)
2 July 1998Full group accounts made up to 31 December 1997 (17 pages)
2 July 1998Full group accounts made up to 31 December 1997 (17 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998New director appointed (4 pages)
17 June 1998New director appointed (4 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
21 August 1997Full group accounts made up to 31 December 1996 (15 pages)
21 August 1997Full group accounts made up to 31 December 1996 (15 pages)
5 July 1997Return made up to 09/06/97; full list of members (10 pages)
5 July 1997Return made up to 09/06/97; full list of members (10 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 August 1996Full group accounts made up to 31 December 1995 (30 pages)
11 August 1996Full group accounts made up to 31 December 1995 (30 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
21 June 1996Return made up to 09/06/96; full list of members (11 pages)
21 June 1996Return made up to 09/06/96; full list of members (11 pages)
8 September 1995Full group accounts made up to 31 December 1994 (28 pages)
8 September 1995Full group accounts made up to 31 December 1994 (28 pages)
24 July 1995Director's particulars changed (4 pages)
24 July 1995Director's particulars changed (4 pages)
10 July 1995Director's particulars changed (4 pages)
10 July 1995Director's particulars changed (4 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
9 January 1995Ad 22/12/94--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages)
9 January 1995Nc inc already adjusted 22/12/94 (1 page)
9 January 1995Ad 22/12/94--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages)
9 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 January 1995Nc inc already adjusted 22/12/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
18 October 1994Declaration of satisfaction of mortgage/charge (1 page)
18 October 1994Declaration of satisfaction of mortgage/charge (1 page)
11 October 1994Particulars of mortgage/charge (3 pages)
11 October 1994Particulars of mortgage/charge (3 pages)
10 May 1994Particulars of mortgage/charge (7 pages)
10 May 1994Particulars of mortgage/charge (7 pages)
7 July 1993Particulars of mortgage/charge (3 pages)
7 July 1993Particulars of mortgage/charge (3 pages)
23 December 1991Ad 16/12/91--------- £ si 9004000@1=9004000 £ ic 996000/10000000 (2 pages)
23 December 1991Ad 16/12/91--------- £ si 9004000@1=9004000 £ ic 996000/10000000 (2 pages)
23 December 1991Nc inc already adjusted 16/12/91 (1 page)
23 December 1991Nc inc already adjusted 16/12/91 (1 page)
23 December 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1986Company name changed\certificate issued on 28/02/86 (2 pages)
28 February 1986Company name changed\certificate issued on 28/02/86 (2 pages)
15 January 1986Incorporation (17 pages)
15 January 1986Incorporation (17 pages)