Company NameTry Construction Limited
DirectorNeil David Cocker
Company StatusActive
Company Number01983966
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 2 months ago)
Previous NameExtrahelp Limited

Business Activity

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

Directors

Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(26 years, 1 month after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameBarry Kenneth Luckett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 January 2002)
RoleBuilder
Correspondence AddressKiln Cottage Kiln Lane
Tilehurst
Reading
RG31 5UE
Director NameMr Michael William Herbert Bridges
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration30 years, 4 months (resigned 22 September 2021)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressThe Bullocks
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HJ
Director NameMr David Edward Hinton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Gordon Stanley Whitmore
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 1991)
RoleSecretary
Correspondence AddressCheviot
69 Nine Mile Ride Finchampstead
Wokingham
Berkshire
RG40 4ND
Director NameMr John Andrew Try
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWood Lane House Wood Lane
Iver Heath
Iver
Buckinghamshire
SL0 0LD
Director NameMr Stuart Anthony Strudley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Borstal Hill
Whitstable
Kent
CT5 4NU
Director NameMr Claud Stimpson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleSurveyor
Correspondence Address194 Meadfield Road
Langley
Slough
Berkshire
SL3 8BJ
Director NameMr Michael Bernard George Puttick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 June 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRailway Cottage Doddershall
Quainton
Aylesbury
Buckinghamshire
HP22 4DQ
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 September 2012)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Peter Frederick Keiller
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2004)
RoleChief Buyer
Correspondence AddressWestfield Farm
Wrecclesham Hill Wrecclesham
Farnham
Surrey
GU10 4JW
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Babylon Lane Lower Kingswood
Tadworth
Surrey
KT20 6XA
Director NameMr Malcolm Charles Hunt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 June 1995)
RoleBuilder
Correspondence Address24 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Allan Richard George Dunn
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1993)
RoleBuilder
Correspondence Address26 Walnut Way
Hyde Heath
Amersham
Buckinghamshire
HP6 5SB
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 29 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Roger Graham Craft
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1996)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOld Stocks Hampden Gate
Hampden Road Speen
Princes Risborough
Buckinghamshire
HP27 0RU
Director NameDavid Thomas Lester
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1998)
RoleQuantity Surveyor
Correspondence Address15 Penwortham Road
Streatham
London
SW16 6RF
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2001)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameMr Michael John Ellis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(10 years, 10 months after company formation)
Appointment Duration3 months (resigned 10 March 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage
The Green
Dunton
Buckinghamshire
MK18 3LW
Director NameRobert Frederick Stone
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleEstimator
Correspondence Address5 Fullbrook Close
Wokingham
Berkshire
RG41 1QZ
Director NameBrian Henry Baybut
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 1998)
RoleCompany Director
Correspondence AddressThe Firs 62 Cranford Road
Tonbridge
Kent
TN10 4HG
Director NameMartyn John Drake
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2002)
RoleContracts Director
Correspondence Address33 Hunters Way
Kimbolton
Huntingdon
Cambridgeshire
PE18 0JF
Director NameMr John William Homer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Orchard Close
Bromham
Bedfordshire
MK43 8HN
Director NameJohn Fidler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2004)
RoleSurveyor
Correspondence Address43 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameDavid Cyril Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(15 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2012)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address4 Yeomans Court
Hemel Hempstead
Hertfordshire
HP2 7GJ
Director NameMr Graeme Andrew Culliton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2004)
RolePre-Construction Director
Country of ResidenceEngland
Correspondence Address4 Popes Road
Abbots Langley
Watford
Hertfordshire
WD5 0EY
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameMr Joseph James Armitage
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMike Lelorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Andrew James Duxbury
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(30 years, 4 months after company formation)
Appointment Duration10 months (resigned 05 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(30 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Websitegallifordtry.co.uk
Telephone01895 855000
Telephone regionUxbridge

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250k at £1Galliford Try Building Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

9 March 2007Delivered on: 21 March 2007
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
3 April 2023Cessation of Construction Holdco 2 Limited as a person with significant control on 15 March 2023 (1 page)
3 April 2023Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 15 March 2023 (2 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
5 October 2021Termination of appointment of Kevin Allan Corbett as a director on 22 September 2021 (1 page)
4 October 2021Termination of appointment of Michael William Herbert Bridges as a director on 22 September 2021 (1 page)
1 June 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
15 February 2021Change of details for Construction Holdco 2 Limited as a person with significant control on 18 January 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (21 pages)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (12 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (12 pages)
23 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(5 pages)
23 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(5 pages)
9 June 2016Appointment of Mr Andrew James Duxbury as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mike Lelorrain as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mike Lelorrain as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Kevin Allan Corbett as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Andrew James Duxbury as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Kevin Allan Corbett as a director on 9 June 2016 (2 pages)
8 June 2016Termination of appointment of David Edward Hinton as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of David Edward Hinton as a director on 31 May 2016 (1 page)
6 April 2016Full accounts made up to 30 June 2015 (14 pages)
6 April 2016Full accounts made up to 30 June 2015 (14 pages)
24 September 2015Statement by Directors (1 page)
24 September 2015Solvency Statement dated 26/06/15 (1 page)
24 September 2015Statement of capital on 24 September 2015
  • GBP 1.00
(4 pages)
24 September 2015Statement by Directors (1 page)
24 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/06/2015
(1 page)
24 September 2015Statement of capital on 24 September 2015
  • GBP 1.00
(4 pages)
24 September 2015Solvency Statement dated 26/06/15 (1 page)
24 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/06/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250,000
(5 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250,000
(5 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250,000
(5 pages)
10 April 2015Full accounts made up to 30 June 2014 (16 pages)
10 April 2015Full accounts made up to 30 June 2014 (16 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 250,000
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 250,000
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 250,000
(5 pages)
21 March 2014Full accounts made up to 30 June 2013 (17 pages)
21 March 2014Full accounts made up to 30 June 2013 (17 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
26 March 2013Full accounts made up to 30 June 2012 (22 pages)
26 March 2013Full accounts made up to 30 June 2012 (22 pages)
2 October 2012Termination of appointment of Joseph Armitage as a director (1 page)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
2 October 2012Termination of appointment of Joseph Armitage as a director (1 page)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
1 October 2012Termination of appointment of David Smith as a director (1 page)
1 October 2012Termination of appointment of David Smith as a director (1 page)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
19 January 2012Full accounts made up to 30 June 2011 (19 pages)
19 January 2012Full accounts made up to 30 June 2011 (19 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Mr Joseph James Armitage on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr David Edward Hinton on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Joseph James Armitage on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr David Edward Hinton on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Mr David Edward Hinton on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Joseph James Armitage on 8 May 2011 (2 pages)
18 January 2011Full accounts made up to 30 June 2010 (14 pages)
18 January 2011Full accounts made up to 30 June 2010 (14 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Michael William Herbert Bridges on 8 May 2010 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for David Cyril Smith on 8 May 2010 (2 pages)
14 May 2010Director's details changed for David Cyril Smith on 8 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for David Cyril Smith on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Michael William Herbert Bridges on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Michael William Herbert Bridges on 8 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 December 2009Full accounts made up to 30 June 2009 (14 pages)
14 December 2009Full accounts made up to 30 June 2009 (14 pages)
11 June 2009Director's change of particulars / joseph armitage / 11/06/2009 (2 pages)
11 June 2009Director's change of particulars / joseph armitage / 11/06/2009 (2 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
22 December 2008Full accounts made up to 30 June 2008 (14 pages)
22 December 2008Full accounts made up to 30 June 2008 (14 pages)
26 May 2008Return made up to 08/05/08; full list of members (5 pages)
26 May 2008Return made up to 08/05/08; full list of members (5 pages)
17 December 2007Full accounts made up to 30 June 2007 (15 pages)
17 December 2007Full accounts made up to 30 June 2007 (15 pages)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
12 February 2007Full accounts made up to 30 June 2006 (16 pages)
12 February 2007Full accounts made up to 30 June 2006 (16 pages)
12 May 2006Return made up to 08/05/06; full list of members (3 pages)
12 May 2006Return made up to 08/05/06; full list of members (3 pages)
9 November 2005Full accounts made up to 30 June 2005 (15 pages)
9 November 2005Full accounts made up to 30 June 2005 (15 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
23 May 2005Return made up to 08/05/05; full list of members (9 pages)
23 May 2005Return made up to 08/05/05; full list of members (9 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
22 October 2004Full accounts made up to 30 June 2004 (16 pages)
22 October 2004Full accounts made up to 30 June 2004 (16 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
8 June 2004Return made up to 08/05/04; full list of members (11 pages)
8 June 2004Return made up to 08/05/04; full list of members (11 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
26 April 2004Full accounts made up to 30 June 2003 (17 pages)
26 April 2004Full accounts made up to 30 June 2003 (17 pages)
10 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
17 January 2003Full accounts made up to 30 June 2002 (18 pages)
17 January 2003Full accounts made up to 30 June 2002 (18 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
11 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2002Full accounts made up to 30 June 2001 (18 pages)
3 May 2002Full accounts made up to 30 June 2001 (18 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (5 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (5 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
18 June 2001Return made up to 08/05/01; full list of members (9 pages)
18 June 2001Return made up to 08/05/01; full list of members (9 pages)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 June 2000Return made up to 08/05/00; full list of members (9 pages)
6 June 2000Return made up to 08/05/00; full list of members (9 pages)
11 May 2000Full accounts made up to 31 December 1999 (15 pages)
11 May 2000Full accounts made up to 31 December 1999 (15 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
27 August 1999Full accounts made up to 31 December 1998 (15 pages)
27 August 1999Full accounts made up to 31 December 1998 (15 pages)
27 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
27 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1997 (15 pages)
17 June 1998Full accounts made up to 31 December 1997 (15 pages)
3 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
3 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
19 May 1997Return made up to 08/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
19 May 1997Return made up to 08/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
16 May 1997Full accounts made up to 31 December 1996 (14 pages)
16 May 1997Full accounts made up to 31 December 1996 (14 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
18 June 1996Full group accounts made up to 31 December 1995 (15 pages)
18 June 1996Full group accounts made up to 31 December 1995 (15 pages)
6 June 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 June 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 August 1995Director resigned;new director appointed (10 pages)
11 August 1995Director resigned;new director appointed (10 pages)
17 July 1995Full group accounts made up to 31 December 1994 (15 pages)
17 July 1995Full group accounts made up to 31 December 1994 (15 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
5 June 1995Return made up to 08/05/95; full list of members (22 pages)
5 June 1995Return made up to 08/05/95; full list of members (22 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
31 October 1990Registered office changed on 31/10/90 from: high street cowley uxbridge middlesex (1 page)
31 October 1990Registered office changed on 31/10/90 from: high street cowley uxbridge middlesex (1 page)
10 September 1986Memorandum and Articles of Association (11 pages)
10 September 1986Memorandum and Articles of Association (11 pages)
29 August 1986Company name changed extrahelp LIMITED\certificate issued on 29/08/86 (2 pages)
29 August 1986Company name changed extrahelp LIMITED\certificate issued on 29/08/86 (2 pages)