Company NameVolkerwessels Limited
Company StatusActive
Company Number02001762
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(24 years, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Richard Andrew Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(24 years, 12 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(37 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameVolkerwessels UK Limited (Corporation)
StatusCurrent
Appointed18 May 2009(23 years, 2 months after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Director NameSteven John Fitzpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Anselms Place
London
W1K 5AF
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameMr Patrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
12a Church Row Hampstead
London
NW3 6UU
Director NameSir Horace William Alexander Francis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(6 years, 2 months after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RoleChartered Civli Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Cruckton
Shrewsbury
Shropshire
SY5 8PW
Wales
Director NameLeon Antonius Maria Verweij
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2004(18 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressMassenetlaan 19
Tilburg
5049 Ad
The Netherlands
Director NameJames Elders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(18 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2008)
RoleManaging Director
Correspondence AddressNew Barn House New Barn Road
Longfield
Kent
DA3 7JF
Director NameAndries Johannes De Jong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2004(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressAbbekesdoel 26
Bleskensgraaf
2971 Vb
The Netherlands
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(22 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed04 May 2010(24 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Peter Anthony Hyde
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(24 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2015)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Michael James Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(24 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 September 2023)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Alistair Gordon Thompson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX

Contact

Websitevolkerfitzpatrick.co.uk
Email address[email protected]
Telephone01992 305000
Telephone regionLea Valley

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.4m at £1Volker Wessels Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£559,109,000
Gross Profit£39,779,000
Net Worth£52,769,000
Cash£64,971,000
Current Liabilities£167,154,000

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

5 June 1991Delivered on: 25 June 1991
Satisfied on: 27 July 1995
Persons entitled: Barclays 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: Builders yard at the back of 1-13 (odd nos) hill field avenue, haringey, london borough of haringey t/no. Mx 154052.
Fully Satisfied
9 July 1990Delivered on: 25 July 1990
Satisfied on: 27 July 1995
Persons entitled: Barclays 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: Land lying to north west of hertford road, hoddesdon, hertfordshire. Title no. Hd 140706.
Fully Satisfied
9 July 1990Delivered on: 25 July 1990
Satisfied on: 27 July 1995
Persons entitled: Barclays 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: Boxwood, hertford road, woollensbrook, hoddesdon, hertfordshire. Title no hd 33403.
Fully Satisfied
9 July 1990Delivered on: 25 July 1990
Satisfied on: 27 July 1995
Persons entitled: Barclays 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: Land and buildings on the south west side of hertford road, woollensbrook hoddesdon, hertfordshire title no. Hd 33334.
Fully Satisfied
9 July 1990Delivered on: 25 July 1990
Satisfied on: 27 July 1995
Persons entitled: Barclays 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: Unit 3, 50 aylesbury road, aston clinton, buckinghamshire title no. Bm 97043.
Fully Satisfied
9 July 1990Delivered on: 25 July 1990
Satisfied on: 25 January 1995
Persons entitled: Barclays 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: 12 downside crescent, hampstead, l/b of camden title no. Ln 16515.
Fully Satisfied
14 September 2006Delivered on: 21 September 2006
Satisfied on: 3 December 2014
Persons entitled: Volker Wessels Stevin Financial Services B.V.

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
14 September 2006Delivered on: 23 September 2006
Satisfied on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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: 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
14 September 2006Delivered on: 23 September 2006
Satisfied on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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: 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
14 September 2006Delivered on: 20 September 2006
Satisfied on: 3 December 2014
Persons entitled: Volker Wessels Stevin Financial Services B.V.

Classification: Debenture
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: 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
7 November 1989Delivered on: 10 November 1989
Satisfied on: 27 July 1995
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings situate at hedley avenue west thurrock, essex and k/a gibs wharf and jetty forming part of title no. Ex 256573 and ex 256574 together with all buildings fixtures fixed plant and machinery thereon.
Fully Satisfied
4 April 2005Delivered on: 19 April 2005
Satisfied on: 30 July 2015
Persons entitled: Volker Wessels UK Limited

Classification: Debenture
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: 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
4 April 2005Delivered on: 19 April 2005
Satisfied on: 3 December 2014
Persons entitled: Volker Wessels Stevin Financial Services B.V.

Classification: Debenture
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: 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
4 April 2005Delivered on: 7 April 2005
Satisfied on: 3 December 2014
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
19 December 1997Delivered on: 31 December 1997
Satisfied on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 land forming part of box wood hoddesdon hertfordshire t/n HD295826. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 December 1997Delivered on: 31 December 1997
Satisfied on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 plot of land ryegate farm stanstead abbots essex t/n HD247275. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 December 1997Delivered on: 31 December 1997
Satisfied on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 builders yard st mary's tower road site off hillfield avenue l/b of haringey t/n MX154052. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 December 1997Delivered on: 31 December 1997
Satisfied on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 land and buildings on the south west side of hertford road wollensbrook hoddesdon hertfordshire t/n HD33334. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 December 1997Delivered on: 31 December 1997
Satisfied on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 land lying to the north west of hertford road hoddesdon hertfordshire t/n HD140706. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 December 1997Delivered on: 30 December 1997
Satisfied on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H boxwood hertford road wollensbrook hoddesdon t/n HD33403. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 December 1997Delivered on: 30 December 1997
Satisfied on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land ryegate farm stanstead abbots essex t/n HD253242. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 September 1988Delivered on: 12 October 1988
Satisfied on: 27 July 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 1997Delivered on: 30 December 1997
Satisfied on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 61 station road,kettering,northamptonshire.t/no.NN80032.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 December 1997Delivered on: 16 December 1997
Satisfied on: 27 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 May 1995Delivered on: 6 June 1995
Satisfied on: 13 June 1998
Persons entitled: The Bank of N.T. Butterfield & Son Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 27TH february 1995.
Particulars: F/H land and buildings on the south west side of hertford road at wollensbrook and land lying to the north west of hertford road at hoddesdon t/nos. HD33334, HD33403 and HD140706 and f/h land k/a dalmonds wood and part of box wood near hoddesdon, hertfordshire t/no. HD146006 and all rents and other income derived from the property. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 21 April 1995
Satisfied on: 13 June 1998
Persons entitled: The Bank of N.T. Butterfield & Son Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 27TH february 1995.
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. See the mortgage charge document for full details.
Fully Satisfied
9 October 1992Delivered on: 21 October 1992
Satisfied on: 9 February 1993
Persons entitled: Barclays 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: Land and buildings on the southern side of hedley avenue, west thurrock, essex t/no. EX442402.
Fully Satisfied
9 October 1992Delivered on: 21 October 1992
Satisfied on: 27 July 1995
Persons entitled: Barclays 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: Land forming part of box wood, hoddesdon, hertfordshire t/no. HD295826.
Fully Satisfied
5 June 1991Delivered on: 25 June 1991
Satisfied on: 25 January 1995
Persons entitled: Barclays 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: 14 back lane hampstead. London borough of camden, t/no. Ln 174030.
Fully Satisfied
5 June 1991Delivered on: 25 June 1991
Satisfied on: 27 July 1995
Persons entitled: Barclays 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: Alexander house, 61 station road, kettering, northants t/no. Nn 80032.
Fully Satisfied
5 June 1991Delivered on: 25 June 1991
Satisfied on: 27 July 1995
Persons entitled: Barclays 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: 2 chaucer road sudbury, suffolk. T/no. SK79683.
Fully Satisfied
5 June 1991Delivered on: 25 June 1991
Satisfied on: 27 July 1995
Persons entitled: Barclays 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: Unit 22, church road business centre, murston, kent. T/no: k 672257.
Fully Satisfied
6 February 1987Delivered on: 24 February 1987
Satisfied on: 27 July 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 November 2020Group of companies' accounts made up to 31 December 2019 (81 pages)
15 May 2020Confirmation statement made on 14 May 2020 with updates (3 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (73 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 31 December 2017 (65 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 7,424,900
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 7,424,900
(5 pages)
18 April 2016Group of companies' accounts made up to 31 December 2015 (57 pages)
18 April 2016Group of companies' accounts made up to 31 December 2015 (57 pages)
12 November 2015Termination of appointment of Peter Hyde as a director on 30 October 2015 (1 page)
12 November 2015Termination of appointment of Peter Hyde as a director on 30 October 2015 (1 page)
27 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
27 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
30 July 2015Satisfaction of charge 29 in full (6 pages)
30 July 2015Satisfaction of charge 29 in full (6 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 7,424,900
(6 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 7,424,900
(6 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
3 December 2014Satisfaction of charge 30 in full (10 pages)
3 December 2014Satisfaction of charge 31 in full (10 pages)
3 December 2014Satisfaction of charge 27 in full (10 pages)
3 December 2014Satisfaction of charge 32 in full (10 pages)
3 December 2014Satisfaction of charge 30 in full (10 pages)
3 December 2014Satisfaction of charge 28 in full (8 pages)
3 December 2014Satisfaction of charge 32 in full (10 pages)
3 December 2014Satisfaction of charge 31 in full (10 pages)
3 December 2014Satisfaction of charge 27 in full (10 pages)
3 December 2014Satisfaction of charge 28 in full (8 pages)
3 December 2014Satisfaction of charge 33 in full (10 pages)
3 December 2014Satisfaction of charge 33 in full (10 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
18 July 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
18 July 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 7,424,900
(6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 7,424,900
(6 pages)
6 May 2014Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages)
6 May 2014Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages)
14 November 2013Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages)
14 November 2013Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
31 December 2012Director's details changed for Peter Hyde on 18 December 2012 (3 pages)
31 December 2012Director's details changed for Peter Hyde on 18 December 2012 (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (51 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (51 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Matthew Gordon Woods on 18 December 2011 (3 pages)
30 December 2011Director's details changed for Mr Michael James Weaver on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Peter Hyde on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Peter Hyde on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Mr Michael James Weaver on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Richard Andrew Offord on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Matthew Gordon Woods on 18 December 2011 (3 pages)
30 December 2011Director's details changed for Richard Andrew Offord on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages)
19 December 2011Director's details changed for Peter Hyde on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Richard Andrew Offord on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Michael James Weaver on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Peter Hyde on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Michael James Weaver on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Richard Andrew Offord on 19 December 2011 (2 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (10 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (10 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (54 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (54 pages)
14 March 2011Appointment of Richard Andrew Offord as a director (3 pages)
14 March 2011Appointment of Mr Michael James Weaver as a director (3 pages)
14 March 2011Appointment of Peter Hyde as a director (3 pages)
14 March 2011Appointment of Mr Michael James Weaver as a director (3 pages)
14 March 2011Appointment of Richard Andrew Offord as a director (3 pages)
14 March 2011Appointment of Peter Hyde as a director (3 pages)
17 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 7,424,900
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 7,424,900
(4 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (74 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (74 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
11 May 2010Appointment of Matthew Gordon Woods as a director (3 pages)
11 May 2010Appointment of Alison Taylor Foster as a secretary (4 pages)
11 May 2010Termination of appointment of Derek Waller as a secretary (2 pages)
11 May 2010Appointment of Matthew Gordon Woods as a director (3 pages)
11 May 2010Termination of appointment of Derek Waller as a secretary (2 pages)
11 May 2010Appointment of Alison Taylor Foster as a secretary (4 pages)
18 January 2010Appointment of Naomi Anne Connell as a director (3 pages)
18 January 2010Appointment of Naomi Anne Connell as a director (3 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
29 May 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
4 March 2009Memorandum and Articles of Association (5 pages)
4 March 2009Memorandum and Articles of Association (5 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
27 February 2009Company name changed fitzpatrick LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed fitzpatrick LIMITED\certificate issued on 27/02/09 (3 pages)
6 January 2009Appointment terminated director andries de jong (1 page)
6 January 2009Appointment terminated director andries de jong (1 page)
2 September 2008Director appointed alan robert robertson (3 pages)
2 September 2008Appointment terminated director james elders (1 page)
2 September 2008Director appointed alan robert robertson (3 pages)
2 September 2008Appointment terminated director james elders (1 page)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
10 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
21 September 2006Particulars of mortgage/charge (5 pages)
21 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
23 May 2006Return made up to 14/05/06; full list of members (6 pages)
23 May 2006Return made up to 14/05/06; full list of members (6 pages)
19 April 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 April 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
6 July 2005Auditor's resignation (1 page)
6 July 2005Auditor's resignation (1 page)
23 May 2005Return made up to 14/05/05; full list of members (6 pages)
23 May 2005Return made up to 14/05/05; full list of members (6 pages)
19 April 2005Declaration of assistance for shares acquisition (30 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2005Declaration of assistance for shares acquisition (30 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
12 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
12 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
14 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2004Application for reregistration from PLC to private (1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2004Re-registration of Memorandum and Articles (14 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2004Application for reregistration from PLC to private (1 page)
13 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2004Re-registration of Memorandum and Articles (14 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
11 June 2004Return made up to 14/05/04; full list of members (5 pages)
11 June 2004Return made up to 14/05/04; full list of members (5 pages)
2 June 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
2 June 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2003Return made up to 28/05/03; full list of members (6 pages)
16 June 2003Return made up to 28/05/03; full list of members (6 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of mortgage charge released/ceased (4 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of mortgage charge released/ceased (4 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 2002Return made up to 28/05/02; full list of members (6 pages)
10 June 2002Return made up to 28/05/02; full list of members (6 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
10 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
24 December 2001Ad 19/12/01--------- £ si 1137551@1=1137551 £ ic 137449/1275000 (2 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2001Nc inc already adjusted 19/12/01 (1 page)
24 December 2001Memorandum and Articles of Association (13 pages)
24 December 2001Memorandum and Articles of Association (13 pages)
24 December 2001Nc inc already adjusted 19/12/01 (1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2001Ad 19/12/01--------- £ si 1137551@1=1137551 £ ic 137449/1275000 (2 pages)
20 July 2001£ ic 190902/137449 16/07/01 £ sr 53453@1=53453 (1 page)
20 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 July 2001£ ic 190902/137449 16/07/01 £ sr 53453@1=53453 (1 page)
20 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001Memorandum and Articles of Association (12 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001Memorandum and Articles of Association (12 pages)
7 June 2001Return made up to 28/05/01; no change of members (4 pages)
7 June 2001Return made up to 28/05/01; no change of members (4 pages)
14 April 2001Full group accounts made up to 31 December 2000 (27 pages)
14 April 2001Full group accounts made up to 31 December 2000 (27 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Full group accounts made up to 31 December 1999 (26 pages)
9 May 2000Full group accounts made up to 31 December 1999 (26 pages)
22 June 1999Return made up to 28/05/99; full list of members (8 pages)
22 June 1999Return made up to 28/05/99; full list of members (8 pages)
27 May 1999Full group accounts made up to 31 December 1998 (23 pages)
27 May 1999Full group accounts made up to 31 December 1998 (23 pages)
18 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Full group accounts made up to 31 December 1997 (22 pages)
28 April 1998Full group accounts made up to 31 December 1997 (22 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (12 pages)
31 December 1997Particulars of mortgage/charge (12 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
8 June 1997Return made up to 28/05/97; no change of members (6 pages)
8 June 1997Return made up to 28/05/97; no change of members (6 pages)
14 May 1997Full group accounts made up to 31 December 1996 (22 pages)
14 May 1997Full group accounts made up to 31 December 1996 (22 pages)
6 June 1996Return made up to 28/05/96; full list of members (8 pages)
6 June 1996Return made up to 28/05/96; full list of members (8 pages)
10 May 1996Full group accounts made up to 31 December 1995 (20 pages)
10 May 1996Full group accounts made up to 31 December 1995 (20 pages)
11 September 1995Secretary's particulars changed (2 pages)
11 September 1995Secretary's particulars changed (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
5 June 1995Return made up to 28/05/95; no change of members (8 pages)
5 June 1995Return made up to 28/05/95; no change of members (8 pages)
2 May 1995Full group accounts made up to 31 December 1994 (22 pages)
2 May 1995Full group accounts made up to 31 December 1994 (22 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
25 January 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1994Director resigned (2 pages)
2 June 1994Return made up to 28/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 1994Full group accounts made up to 31 December 1993 (21 pages)
24 May 1994Full group accounts made up to 31 December 1993 (21 pages)
22 August 1993Secretary's particulars changed (2 pages)
15 June 1993Return made up to 28/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1993Return made up to 28/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1993Full group accounts made up to 31 December 1992 (22 pages)
19 May 1993Full group accounts made up to 31 December 1992 (22 pages)
9 February 1993Declaration of satisfaction of mortgage/charge (1 page)
21 October 1992Particulars of mortgage/charge (6 pages)
13 July 1992Director resigned (2 pages)
8 June 1992Return made up to 28/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1992Full group accounts made up to 31 December 1991 (21 pages)
7 May 1992Full group accounts made up to 31 December 1991 (21 pages)
18 March 1992Declaration of mortgage charge released/ceased (1 page)
5 July 1991Return made up to 28/05/91; no change of members (4 pages)
5 July 1991Full group accounts made up to 31 December 1990 (19 pages)
5 July 1991Return made up to 28/05/91; no change of members (4 pages)
25 June 1991Particulars of mortgage/charge (16 pages)
10 January 1991Director resigned (2 pages)
25 July 1990Particulars of mortgage/charge (15 pages)
16 July 1990New director appointed (4 pages)
14 June 1990Return made up to 28/05/90; full list of members (6 pages)
14 June 1990Return made up to 28/05/90; full list of members (6 pages)
14 June 1990Full group accounts made up to 31 December 1989 (19 pages)
29 May 1990Director resigned (2 pages)
24 July 1989Return made up to 26/06/89; full list of members (6 pages)
24 July 1989Return made up to 26/06/89; full list of members (6 pages)
24 July 1989Full accounts made up to 31 December 1988 (23 pages)
29 March 1989Particulars of contract relating to shares (3 pages)
29 March 1989Wd 09/03/89 ad 10/10/86--------- £ si 190900@1=190900 £ ic 2/190902 (2 pages)
12 October 1988Particulars of mortgage/charge (3 pages)
10 October 1988Secretary resigned;new secretary appointed (2 pages)
10 October 1988Location of register of members (1 page)
10 October 1988Return made up to 22/08/88; full list of members (8 pages)
10 October 1988Return made up to 22/08/88; full list of members (8 pages)
14 September 1988Full group accounts made up to 31 December 1987 (22 pages)
5 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
5 August 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 August 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 July 1988Auditor's statement (4 pages)
27 July 1988Auditor's report (1 page)
27 July 1988Re-registration of Memorandum and Articles (24 pages)
27 July 1988Declaration on reregistration from private to PLC (1 page)
27 July 1988Application for reregistration from private to PLC (1 page)
16 October 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 September 1987Return made up to 24/08/87; full list of members (5 pages)
24 September 1987Return made up to 24/08/87; full list of members (5 pages)
24 September 1987Full group accounts made up to 31 December 1986 (21 pages)
5 September 1987Secretary resigned;new secretary appointed (2 pages)
13 August 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 February 1987Particulars of mortgage/charge (3 pages)
1 November 1986New director appointed (2 pages)
4 July 1986Registered office changed on 04/07/86 from: 29-30 fitzroy square london W1P 5HH (1 page)
19 March 1986Certificate of incorporation (1 page)
19 March 1986Certificate of incorporation (1 page)