Company NameHeating And Building Maintenance Company Limited
DirectorsAndrew Latham Nelson and Richard Wilson
Company StatusActive
Company Number02113107
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(26 years after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Richard Wilson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 June 2013(26 years, 2 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Kenneth Robert Kneale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 February 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Harington Green
Formby
Liverpool
L37 1PN
Director NameArthur Nicholson Kneale
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressWoodside Glan-Y-Coed Park
Dwygyfylchi
Penmaenwawr
Gwynedd
LL34 6TL
Wales
Secretary NameChristine Maria Kneale
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 February 2005)
RoleCompany Director
Correspondence Address61 Harrington Green
Formby
Merseyside
L37 1PN
Director NameDavid George Whorton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2000)
RoleOperations Director
Correspondence Address29a Ivy Leigh
Tuebrook
Liverpool
Merseyside
L13 7EP
Director NameMr Edward Hatter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 2005)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence Address5 Pooltown Road
Whitby
Merseyside
CH65 7AA
Wales
Director NameJames Michael Hawes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years after company formation)
Appointment Duration3 years (resigned 30 April 1999)
RoleSupport Services Dir
Correspondence Address28 Ilfracombe Road
Sutton Leach
St Helens
Merseyside
WA9 4NB
Director NameJohn Kelly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 2005)
RoleBuilding Services Dir
Correspondence Address154 Bewley Drive
Kirkby
Liverpool
Merseyside
L32 9PQ
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameGary Parker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(17 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed04 February 2005(17 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Stuart Paul Chaston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(25 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Nicholas Mark Gregg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(28 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr David Atherton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(28 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey - The Matchworks 142 Speke Road
Garston
Liverpool
L19 2PH
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(28 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Daniel Lawrence Holland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(29 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2016)
RoleSector Business Director
Country of ResidenceEngland
Correspondence AddressColmore Plaza Colmore Circus Queensway
Birmingham
B4 6AT
Director NameMr Richard James Ward
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(29 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB

Contact

Websiteenterpriseplc.co.uk

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Enterprise Holding Company No 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,797,000
Gross Profit£1,446,000
Net Worth£860,000
Cash£673,000
Current Liabilities£5,960,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

18 May 2007Delivered on: 31 May 2007
Satisfied on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them 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.
Fully Satisfied
25 April 2003Delivered on: 12 May 2003
Satisfied on: 16 December 2006
Persons entitled: Barclays 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
4 April 1997Delivered on: 15 April 1997
Satisfied on: 24 August 2004
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: Leasehold property k/a orrell mount hawthorne road bootle merseyside t/n ms 143987 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
7 June 1995Delivered on: 13 June 1995
Satisfied on: 24 August 2004
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 350 and 352 west derby road, liverpool, merseyside t/no. MS212833 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
7 January 1995Delivered on: 27 January 1995
Satisfied on: 24 August 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. 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 October 1989Delivered on: 3 November 1989
Satisfied on: 20 May 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: F/H 350/352 west derby road, liverpool 13 title no ms 212833.
Fully Satisfied
13 May 1987Delivered on: 21 May 1987
Satisfied on: 20 May 1995
Persons entitled: Barclays 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

Filing History

9 January 2024Full accounts made up to 31 December 2022 (26 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
14 April 2023Auditor's resignation (1 page)
20 February 2023Appointment of Mr Richard Wilson as a director on 14 February 2023 (2 pages)
13 February 2023Termination of appointment of Richard James Ward as a director on 31 January 2023 (1 page)
21 December 2022Full accounts made up to 31 December 2021 (29 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
26 November 2021Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
5 August 2021Full accounts made up to 31 December 2020 (30 pages)
30 July 2021Director's details changed for Mr Richard James Ward on 30 July 2021 (2 pages)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (29 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
12 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Full accounts made up to 31 December 2018 (26 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
13 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (22 pages)
3 January 2018Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
17 January 2017Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
31 August 2016Termination of appointment of David Atherton as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of David Atherton as a director on 31 August 2016 (1 page)
24 August 2016Appointment of Mr Daniel Lawrence Holland as a director on 27 July 2016 (2 pages)
24 August 2016Appointment of Mr Daniel Lawrence Holland as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Richard James Ward as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Richard James Ward as a director on 27 July 2016 (2 pages)
7 June 2016Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
18 December 2015Appointment of Mr David Atherton as a director on 8 December 2015 (2 pages)
18 December 2015Appointment of Mr David Atherton as a director on 8 December 2015 (2 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(6 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(6 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(6 pages)
25 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
25 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
14 May 2015Full accounts made up to 31 December 2014 (15 pages)
14 May 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Appointment of Mr Nicholas Mark Gregg as a director on 13 March 2015 (2 pages)
11 May 2015Appointment of Mr Nicholas Mark Gregg as a director on 13 March 2015 (2 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 May 2014Statement of company's objects (2 pages)
19 May 2014Statement of company's objects (2 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
27 August 2013Full accounts made up to 28 December 2012 (17 pages)
27 August 2013Full accounts made up to 28 December 2012 (17 pages)
1 August 2013Termination of appointment of John Flood as a director (1 page)
1 August 2013Termination of appointment of John Flood as a director (1 page)
2 July 2013Satisfaction of charge 7 in full (4 pages)
2 July 2013Satisfaction of charge 7 in full (4 pages)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
14 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
14 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (15 pages)
16 August 2012Full accounts made up to 31 December 2011 (15 pages)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Termination of appointment of Gary Parker as a director (1 page)
11 April 2011Termination of appointment of Gary Parker as a director (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
23 August 2010Termination of appointment of Stuart Chaston as a director (1 page)
23 August 2010Termination of appointment of Stuart Chaston as a director (1 page)
21 April 2010Full accounts made up to 31 December 2009 (16 pages)
21 April 2010Full accounts made up to 31 December 2009 (16 pages)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Martin John Joyce on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Owen Gerard Mclaughlin on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Stuart Chaston on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Gary Parker on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Martin John Joyce on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Joseph Flood on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Owen Gerard Mclaughlin on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Joseph Flood on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Gary Parker on 21 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Paul Birch on 21 December 2009 (1 page)
22 December 2009Secretary's details changed for Mr Paul Birch on 21 December 2009 (1 page)
22 December 2009Director's details changed for Mr Stuart Chaston on 21 December 2009 (2 pages)
4 December 2009Termination of appointment of Neil Kirkby as a director (1 page)
4 December 2009Termination of appointment of Neil Kirkby as a director (1 page)
8 September 2009Full accounts made up to 31 December 2008 (17 pages)
8 September 2009Full accounts made up to 31 December 2008 (17 pages)
10 December 2008Return made up to 09/12/08; full list of members (5 pages)
10 December 2008Return made up to 09/12/08; full list of members (5 pages)
4 July 2008Full accounts made up to 31 December 2007 (17 pages)
4 July 2008Full accounts made up to 31 December 2007 (17 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008New director appointed (1 page)
12 December 2007Return made up to 09/12/07; full list of members (3 pages)
12 December 2007Return made up to 09/12/07; full list of members (3 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (19 pages)
12 July 2006Full accounts made up to 31 December 2005 (19 pages)
28 June 2006Full accounts made up to 31 December 2004 (22 pages)
28 June 2006Full accounts made up to 31 December 2004 (22 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
13 December 2005Return made up to 09/12/05; full list of members (4 pages)
13 December 2005Return made up to 09/12/05; full list of members (4 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
18 May 2005Accounts for a medium company made up to 31 March 2004 (27 pages)
18 May 2005Accounts for a medium company made up to 31 March 2004 (27 pages)
3 May 2005Auditor's resignation (1 page)
3 May 2005Auditor's resignation (1 page)
21 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 February 2005New director appointed (4 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (4 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (4 pages)
24 February 2005New director appointed (3 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New director appointed (4 pages)
24 February 2005New director appointed (3 pages)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New director appointed (4 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (4 pages)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: orrell mount hawthorne road bootle merseyside L20 6NS (1 page)
22 February 2005Registered office changed on 22/02/05 from: orrell mount hawthorne road bootle merseyside L20 6NS (1 page)
21 December 2004Return made up to 09/12/04; full list of members (8 pages)
21 December 2004Return made up to 09/12/04; full list of members (8 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Return made up to 09/12/03; full list of members (3 pages)
21 April 2004Return made up to 09/12/03; full list of members (3 pages)
3 February 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
3 February 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
26 January 2003Accounts for a medium company made up to 31 March 2002 (24 pages)
26 January 2003Accounts for a medium company made up to 31 March 2002 (24 pages)
6 January 2003Return made up to 09/12/02; full list of members (8 pages)
6 January 2003Return made up to 09/12/02; full list of members (8 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
18 January 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
18 January 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
8 January 2002Return made up to 09/12/01; full list of members (8 pages)
8 January 2002Return made up to 09/12/01; full list of members (8 pages)
28 December 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
28 December 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
21 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
15 December 1999Return made up to 09/12/99; full list of members (8 pages)
15 December 1999Return made up to 09/12/99; full list of members (8 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
26 February 1999Return made up to 21/12/98; no change of members (6 pages)
26 February 1999Return made up to 21/12/98; no change of members (6 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
12 December 1997Return made up to 21/12/97; no change of members (6 pages)
12 December 1997Return made up to 21/12/97; no change of members (6 pages)
10 November 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
10 November 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
21 July 1997Registered office changed on 21/07/97 from: 352 west derby road liverpool L13 7HG (1 page)
21 July 1997Registered office changed on 21/07/97 from: 352 west derby road liverpool L13 7HG (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
8 September 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
2 January 1996Return made up to 21/12/95; no change of members (4 pages)
2 January 1996Return made up to 21/12/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 March 1987Incorporation (15 pages)
20 March 1987Incorporation (15 pages)