Company NameMitie Engineering Services Limited
Company StatusDissolved
Company Number02049476
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)
Previous NameCatchmarket Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2017(30 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(35 years after company formation)
Appointment Duration1 year, 3 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(19 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 30 November 2022)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr William Edmund Belshaw
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisemans Farmhouse
Theale
Wedmore
Somerset
BS28 4SN
Director NameDavid Malcolm Telling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 1 month after company formation)
Appointment Duration12 years (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressMeeting House Farm
Long Lane Wrington
Bristol
BS40 5SP
Director NameTimothy Gerald Lewis
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressTreetops Broadway
Shipham
Winscombe
Bristol
BS25 1UF
Director NameWilliam Edward Harding
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressNorthfield
Branches Cross
Wrington
North Somerset
BS40 5SS
Director NameDavid Freeman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressHinter Barton Lower Ebford
Topsham
Exeter
Devon
EX3 0RA
Secretary NameAnthony Floyd Waters
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Stable Block
Barley Wood Wrington
Bristol
BS40 5SA
Secretary NameMarshall Owen Thomas
NationalityBritish
StatusResigned
Appointed21 August 1995(8 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressRushmoor
Clevedon Lane
Clapton In Gordano
Bristol
BS20 7RH
Director NameBrian Ronald Edwards
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressThe Bailey West Street
Llantwit Major
South Glamorgan
CF61 1SP
Wales
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed04 May 2000(13 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Director NameDavid Freeman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameBrian Ronald Edwards
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2003)
RoleCompany Director
Correspondence AddressThe Bailey West Street
Llantwit Major
South Glamorgan
CF61 1SP
Wales
Director NameJohn Joseph Clifford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(14 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressChelmarsh
132 Wargrave Road Twyford
Reading
Berks
RG10 9PN
Director NameDavid James Underwood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Glenn Allen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Colin Stewart Acheson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(14 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Sycamore Road
Farnborough
Hampshire
GU14 6RQ
Director NameMr Michael Anthony Tivey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(14 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameKevin Anthony McEntaggart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(15 years after company formation)
Appointment Duration9 years, 6 months (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Ian Reginald Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLullingworth
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameMr Colin Peter Pugh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(18 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameStephen Gaston Newman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(21 years, 4 months after company formation)
Appointment Duration7 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address107 Dollis Park
Finchley Central
London
N3 1BT
Director NameDavid Ronald Mackey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Paul Keith Burnett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(21 years, 4 months after company formation)
Appointment Duration7 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 King John Street
Elvetham Heath
Fleet
Hampshire
GU51 1HX
Director NameMr Justin Ridley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr William Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMatthew Idle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websitemitie.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

277.7k at £1Utilyx Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

30 November 2022Final Gazette dissolved following liquidation (1 page)
31 August 2022Return of final meeting in a members' voluntary winding up (9 pages)
10 November 2021Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages)
11 October 2021Declaration of solvency (5 pages)
11 October 2021Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 11 October 2021 (2 pages)
11 October 2021Appointment of a voluntary liquidator (3 pages)
11 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
(1 page)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
26 August 2021Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages)
13 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
13 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (256 pages)
13 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
13 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 February 2020Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages)
31 January 2020Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 January 2020Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
5 April 2019Statement of capital on 5 April 2019
  • GBP 1.00
(3 pages)
29 March 2019Solvency Statement dated 27/03/19 (1 page)
29 March 2019Statement by Directors (1 page)
29 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
24 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
21 March 2018Change of details for Utilyx Asset Management Limited as a person with significant control on 20 March 2018 (2 pages)
8 March 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 February 2018Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page)
12 February 2018Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 (1 page)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 May 2017Termination of appointment of William Robson as a director on 31 March 2017 (1 page)
8 May 2017Termination of appointment of Justin Ridley as a director on 31 March 2017 (1 page)
8 May 2017Termination of appointment of William Robson as a director on 31 March 2017 (1 page)
8 May 2017Termination of appointment of Justin Ridley as a director on 31 March 2017 (1 page)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 October 2015Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 277,722
(7 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 277,722
(7 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 277,722
(7 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 277,722
(7 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 277,722
(7 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 277,722
(7 pages)
16 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 277,722
(7 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 277,722
(7 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 277,722
(7 pages)
22 July 2013Full accounts made up to 31 March 2013 (16 pages)
22 July 2013Full accounts made up to 31 March 2013 (16 pages)
1 November 2012Appointment of Ruby Mcgregor-Smith as a director (2 pages)
1 November 2012Appointment of Suzanne Claire Baxter as a director (2 pages)
1 November 2012Appointment of Suzanne Claire Baxter as a director (2 pages)
1 November 2012Appointment of Ruby Mcgregor-Smith as a director (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 March 2012 (20 pages)
2 August 2012Full accounts made up to 31 March 2012 (20 pages)
23 March 2012Appointment of William Robson as a director (2 pages)
23 March 2012Appointment of William Robson as a director (2 pages)
23 March 2012Termination of appointment of Colin Pugh as a director (1 page)
23 March 2012Appointment of Justin Ridley as a director (2 pages)
23 March 2012Termination of appointment of Colin Pugh as a director (1 page)
23 March 2012Appointment of Justin Ridley as a director (2 pages)
14 February 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
14 February 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
14 February 2012Termination of appointment of Suzanne Baxter as a director (1 page)
14 February 2012Termination of appointment of Suzanne Baxter as a director (1 page)
16 November 2011Termination of appointment of David Mackey as a director (1 page)
16 November 2011Termination of appointment of David Mackey as a director (1 page)
20 October 2011Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page)
20 October 2011Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 31 March 2011 (19 pages)
27 July 2011Full accounts made up to 31 March 2011 (19 pages)
19 May 2011Termination of appointment of Andrew White as a director (1 page)
19 May 2011Termination of appointment of Andrew White as a director (1 page)
7 March 2011Termination of appointment of Kevin Mcentaggart as a director (1 page)
7 March 2011Termination of appointment of Kevin Mcentaggart as a director (1 page)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Register inspection address has been changed (1 page)
24 January 2011Termination of appointment of Glenn Allen as a director (1 page)
24 January 2011Termination of appointment of Glenn Allen as a director (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
13 September 2010Termination of appointment of Michael Tivey as a director (1 page)
13 September 2010Termination of appointment of Michael Tivey as a director (1 page)
12 August 2010Full accounts made up to 31 March 2010 (19 pages)
12 August 2010Full accounts made up to 31 March 2010 (19 pages)
9 February 2010Termination of appointment of David Freeman as a director (1 page)
9 February 2010Termination of appointment of David Freeman as a director (1 page)
4 February 2010Termination of appointment of David James Underwood as a director on 1 February 2010 (2 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for David James Underwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Ronald Mackey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Andrew Terence White on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kevin Anthony Mcentaggart on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David James Underwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Anthony Tivey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Colin Peter Pugh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Colin Peter Pugh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Freeman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Andrew Terence White on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Ronald Mackey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Freeman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Glenn Allen on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kevin Anthony Mcentaggart on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Anthony Tivey on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Glenn Allen on 10 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (19 pages)
30 July 2009Full accounts made up to 31 March 2009 (19 pages)
8 December 2008Return made up to 01/10/08; full list of members (6 pages)
8 December 2008Return made up to 01/10/08; full list of members (6 pages)
19 August 2008Appointment terminated director paul burnett (1 page)
19 August 2008Appointment terminated director stephen newman (1 page)
19 August 2008Appointment terminated director stephen newman (1 page)
19 August 2008Appointment terminated director paul burnett (1 page)
25 July 2008Full accounts made up to 31 March 2008 (19 pages)
25 July 2008Full accounts made up to 31 March 2008 (19 pages)
29 May 2008Director appointed andrew terence white (1 page)
29 May 2008Director appointed andrew terence white (1 page)
22 April 2008Appointment terminated director colin acheson (1 page)
22 April 2008Appointment terminated director colin acheson (1 page)
26 February 2008Director appointed paul keith burnett (3 pages)
26 February 2008Director appointed stephen gaston newman (3 pages)
26 February 2008Director appointed stephen gaston newman (3 pages)
26 February 2008Director appointed paul keith burnett (3 pages)
10 January 2008New director appointed (3 pages)
10 January 2008New director appointed (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
4 October 2007Full accounts made up to 31 March 2007 (23 pages)
4 October 2007Full accounts made up to 31 March 2007 (23 pages)
2 October 2007Return made up to 01/10/07; full list of members (4 pages)
2 October 2007Return made up to 01/10/07; full list of members (4 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
17 October 2006Return made up to 01/10/06; full list of members (9 pages)
17 October 2006Return made up to 01/10/06; full list of members (9 pages)
10 October 2006Full accounts made up to 31 March 2006 (19 pages)
10 October 2006Full accounts made up to 31 March 2006 (19 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
5 January 2006Return made up to 01/10/05; full list of members (9 pages)
5 January 2006Return made up to 01/10/05; full list of members (9 pages)
23 August 2005Full accounts made up to 31 March 2005 (18 pages)
23 August 2005Full accounts made up to 31 March 2005 (18 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Return made up to 04/10/04; full list of members (9 pages)
21 October 2004Return made up to 04/10/04; full list of members (9 pages)
19 October 2004Full accounts made up to 31 March 2004 (19 pages)
19 October 2004Full accounts made up to 31 March 2004 (19 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
7 April 2004Registered office changed on 07/04/04 from: the stable block barley wood wrington bristol BS40 5SA (1 page)
7 April 2004Registered office changed on 07/04/04 from: the stable block barley wood wrington bristol BS40 5SA (1 page)
7 April 2004Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH (1 page)
7 April 2004Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH (1 page)
17 January 2004Full accounts made up to 31 March 2003 (19 pages)
17 January 2004Full accounts made up to 31 March 2003 (19 pages)
25 October 2003New director appointed (6 pages)
25 October 2003New director appointed (6 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
10 October 2003Return made up to 04/10/03; full list of members (9 pages)
10 October 2003Return made up to 04/10/03; full list of members (9 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
11 October 2002Return made up to 04/10/02; full list of members (9 pages)
11 October 2002Return made up to 04/10/02; full list of members (9 pages)
16 September 2002Full accounts made up to 31 March 2002 (18 pages)
16 September 2002Full accounts made up to 31 March 2002 (18 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
16 November 2001Secretary's particulars changed (1 page)
16 November 2001Secretary's particulars changed (1 page)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
16 November 2001Director's particulars changed (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
11 October 2001Return made up to 04/10/01; full list of members (10 pages)
11 October 2001Return made up to 04/10/01; full list of members (10 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 October 2000Return made up to 04/10/00; no change of members (6 pages)
11 October 2000Return made up to 04/10/00; no change of members (6 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
11 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1999Full accounts made up to 31 March 1999 (9 pages)
23 September 1999Full accounts made up to 31 March 1999 (9 pages)
16 October 1998Return made up to 04/10/98; full list of members (8 pages)
16 October 1998Return made up to 04/10/98; full list of members (8 pages)
3 September 1998Full accounts made up to 31 March 1998 (8 pages)
3 September 1998Full accounts made up to 31 March 1998 (8 pages)
21 October 1997Return made up to 04/10/97; no change of members (5 pages)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
21 October 1997Return made up to 04/10/97; no change of members (5 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
14 October 1996Full accounts made up to 31 March 1996 (14 pages)
14 October 1996Full accounts made up to 31 March 1996 (14 pages)
14 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 June 1996New director appointed (3 pages)
18 June 1996New director appointed (3 pages)
19 October 1995Return made up to 04/10/95; full list of members (20 pages)
19 October 1995Return made up to 04/10/95; full list of members (20 pages)
19 October 1995Full accounts made up to 31 March 1995 (15 pages)
19 October 1995Full accounts made up to 31 March 1995 (15 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
11 October 1994Full accounts made up to 31 March 1994 (16 pages)
11 October 1994Full accounts made up to 31 March 1994 (16 pages)
18 October 1993Full accounts made up to 31 March 1993 (15 pages)
18 October 1993Full accounts made up to 31 March 1993 (15 pages)
18 October 1992Full accounts made up to 31 March 1992 (13 pages)
18 October 1992Full accounts made up to 31 March 1992 (13 pages)
24 October 1991Full accounts made up to 31 March 1991 (10 pages)
24 October 1991Full accounts made up to 31 March 1991 (10 pages)
24 October 1990Full accounts made up to 31 March 1990 (9 pages)
24 October 1990Full accounts made up to 31 March 1990 (9 pages)
24 October 1989Full accounts made up to 31 March 1989 (10 pages)
24 October 1989Full accounts made up to 31 March 1989 (10 pages)
13 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1987Memorandum and Articles of Association (17 pages)
9 July 1987Memorandum and Articles of Association (17 pages)