Company NameConsolidated Timber Holdings Limited
Company StatusActive
Company Number02295212
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr James Bernard Clegg
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 20 July 2011)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressOld Bakery Cottage
Church Lane
White Roding
Essex
CM6 1RJ
Director NameDavid William Halford Martin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 August 2008)
RoleTimber Importer
Correspondence Address21 Hall Park
Berkhamsted
Hertfordshire
HP4 2NU
Director NameChristopher Henry Sporborg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooms Farm
Upwick Green Albury
Ware
Hertfordshire
SG11 2JX
Director NameMr Michael James Peter Bacon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 01 June 2017)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressMerlin Cottage
15 Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 01 June 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Secretary NameJohn Charles Steff
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Beechcroft Close
Sunninghill
Ascot
Berkshire
SL5 7DB
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(7 years, 2 months after company formation)
Appointment Duration24 years (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Ashurst Drive
Shepperton
Middlesex
TW17 0JH
Secretary NameSimon David Holdsworth
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address16 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Director NameGraham William Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(7 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Devereux Lane
London
SW13 8DB
Director NameYii Chiong Hii
Date of BirthJuly 1931 (Born 92 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 1997(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address341 Bukit Timah Road 15-02
Honolulu Tower
Singapore
258937
Secretary NameMr Alan George Stead
NationalityBritish
StatusResigned
Appointed15 June 2000(11 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameMr Howard Larry Cohen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Teal Drive
Northwood
Middlesex
HA6 2PT
Director NameMichael James Laughlin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(12 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew James Tilbury
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(19 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 March 2022)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(22 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Jonathan David Leigh Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(24 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Haymarket
Mobeus Equity Partners Llp 30 Haymarket
London
SW1Y 4EX
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(25 years after company formation)
Appointment Duration7 years, 9 months (resigned 02 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Stephen Peter Sabine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(26 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 2022)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(32 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG

Contact

Websitecth.co.uk
Telephone01932 256950
Telephone regionWeybridge

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

404.9k at £1M.j. Meyer
50.23%
Ordinary
40.3k at £1David Colman
5.00%
Ordinary
143.3k at £1Jeffrey Meyer
17.79%
Ordinary
107.1k at £1M.j.p. Bacon
13.29%
Ordinary
88.7k at £1M.j. Laughlin
11.01%
Ordinary
10k at £1Andrew Tilbury
1.24%
Ordinary
5k at £1Andrew Smith
0.62%
Ordinary
5k at £1Stephen Sabine
0.62%
Ordinary
1000 at £1Anthony Wilkins
0.12%
Ordinary
300 at £1T.r. Gabriel
0.04%
Ordinary
150 at £1C.g. Hamlyn
0.02%
Ordinary
200 at £1J.j. Collins
0.02%
Ordinary

Financials

Year2014
Turnover£136,979,485
Gross Profit£19,290,014
Net Worth£9,691,069
Cash£2,380
Current Liabilities£47,082,043

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

2 July 2021Delivered on: 9 July 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Intellectual property in relation to domain names as listed in schedule 2 part 4 of the charge instrument.
Outstanding
23 July 2014Delivered on: 3 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 August 2004Delivered on: 27 August 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee & debenture dated 21ST november 2000 and
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: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 24/3/04 and all book debts and other debts.
Outstanding
26 March 2004Delivered on: 30 March 2004
Persons entitled: Fortis Commercial Finance Limited

Classification: Fixed and floating charge
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: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Outstanding
21 November 2000Delivered on: 30 November 2000
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.
Outstanding
21 November 2000Delivered on: 30 November 2000
Satisfied on: 15 April 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70099155. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
21 June 2000Delivered on: 27 June 2000
Satisfied on: 15 April 2015
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: (Including trade fixtures). 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
21 August 1992Delivered on: 27 August 1992
Satisfied on: 26 August 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital patent.
Fully Satisfied

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
22 June 2023Full accounts made up to 31 December 2022 (34 pages)
11 May 2023Termination of appointment of Christopher David Head as a director on 11 May 2023 (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
19 January 2023Registered office address changed from Clock House Station Approach Shepperton Middlesex TW17 8AN to The Enterprise Building Port of Tilbury Tilbury RM18 7HL on 19 January 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (37 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 March 2022Termination of appointment of Andrew Peter Smith as a director on 23 March 2022 (1 page)
25 March 2022Termination of appointment of Stephen Peter Sabine as a director on 23 March 2022 (1 page)
25 March 2022Termination of appointment of Joseph Boucher as a director on 23 March 2022 (1 page)
25 March 2022Termination of appointment of Michael James Laughlin as a director on 23 March 2022 (1 page)
25 March 2022Termination of appointment of Andrew James Tilbury as a director on 23 March 2022 (1 page)
4 January 2022Appointment of Mr Christopher David Head as a director on 4 January 2022 (2 pages)
16 September 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
1 September 2021Full accounts made up to 31 March 2021 (31 pages)
25 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 July 2021Memorandum and Articles of Association (11 pages)
9 July 2021Appointment of Mr Nicholas John Cullen as a director on 2 July 2021 (2 pages)
9 July 2021Registration of charge 022952120008, created on 2 July 2021 (76 pages)
7 July 2021Termination of appointment of David John Colman as a director on 2 July 2021 (1 page)
7 July 2021Appointment of Ms Maria Perez Corral as a director on 2 July 2021 (2 pages)
7 July 2021Termination of appointment of Jonathan David Leigh Gregory as a director on 2 July 2021 (1 page)
7 July 2021Appointment of Mr Joseph Boucher as a director on 2 July 2021 (2 pages)
7 July 2021Appointment of Mr Andrew Olaf Fischer as a director on 2 July 2021 (2 pages)
6 July 2021Satisfaction of charge 4 in full (1 page)
6 July 2021Satisfaction of charge 022952120007 in full (1 page)
6 July 2021Satisfaction of charge 6 in full (1 page)
6 July 2021Satisfaction of charge 5 in full (1 page)
9 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
19 November 2020Group of companies' accounts made up to 31 March 2020 (44 pages)
7 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Simon David Holdsworth as a director on 3 December 2019 (1 page)
12 November 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
2 April 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
12 November 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
29 May 2018Consolidation of shares on 31 March 2018 (4 pages)
29 May 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 809,857.90
(4 pages)
29 May 2018Change of share class name or designation (2 pages)
18 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 March 2018Confirmation statement made on 22 March 2018 with updates (6 pages)
27 October 2017Group of companies' accounts made up to 31 March 2017 (44 pages)
27 October 2017Group of companies' accounts made up to 31 March 2017 (44 pages)
15 August 2017Notification of Consolidated Timber Holdings Group Limited as a person with significant control on 1 June 2017 (2 pages)
15 August 2017Notification of Consolidated Timber Holdings Group Limited as a person with significant control on 1 June 2017 (2 pages)
10 August 2017Cessation of Montague John Meyer as a person with significant control on 1 June 2017 (2 pages)
10 August 2017Cessation of Montague John Meyer as a person with significant control on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (46 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (46 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 809,857.5
(12 pages)
8 April 2016Director's details changed for Michael James Laughlin on 1 August 2015 (2 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 809,857.5
(12 pages)
8 April 2016Director's details changed for Michael James Laughlin on 1 August 2015 (2 pages)
26 March 2016Satisfaction of charge 5 in part (4 pages)
26 March 2016Satisfaction of charge 5 in part (4 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
6 July 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 809,857.50
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 809,857.50
(4 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 April 2015Satisfaction of charge 3 in full (2 pages)
15 April 2015Satisfaction of charge 2 in full (1 page)
15 April 2015Satisfaction of charge 3 in full (2 pages)
15 April 2015Satisfaction of charge 2 in full (1 page)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 806,000
(11 pages)
1 April 2015Appointment of Mr Stephen Sabine as a director on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 806,000
(11 pages)
1 April 2015Appointment of Mr Stephen Sabine as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stephen Sabine as a director on 1 April 2015 (2 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
3 August 2014Registration of charge 022952120007, created on 23 July 2014 (32 pages)
3 August 2014Registration of charge 022952120007, created on 23 July 2014 (32 pages)
31 March 2014Director's details changed for Andrew Tilbury on 2 January 2012 (2 pages)
31 March 2014Director's details changed for Andrew Tilbury on 2 January 2012 (2 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 806,000
(11 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 806,000
(11 pages)
31 March 2014Director's details changed for Andrew Tilbury on 2 January 2012 (2 pages)
31 March 2014Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages)
31 March 2014Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages)
10 January 2014Termination of appointment of Alan Stead as a secretary (1 page)
10 January 2014Termination of appointment of Alan Stead as a secretary (1 page)
14 November 2013Appointment of Mr David John Colman as a director (2 pages)
14 November 2013Appointment of Mr David John Colman as a director (2 pages)
7 November 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
7 November 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (11 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (11 pages)
8 January 2013Appointment of Mr Jonathan David Leigh Gregory as a director (2 pages)
8 January 2013Appointment of Mr Jonathan David Leigh Gregory as a director (2 pages)
7 January 2013Termination of appointment of Graham Lee as a director (1 page)
7 January 2013Termination of appointment of Graham Lee as a director (1 page)
23 November 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
23 November 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (11 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (11 pages)
27 March 2012Appointment of Andrew Peter Smith as a director (2 pages)
27 March 2012Appointment of Andrew Peter Smith as a director (2 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Purchase of own shares. (3 pages)
25 July 2011Termination of appointment of James Clegg as a director (1 page)
25 July 2011Termination of appointment of James Clegg as a director (1 page)
24 March 2011Registered office address changed from Clock House Station Approach Shepperton Middlesex TW17 8AS on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Clock House Station Approach Shepperton Middlesex TW17 8AS on 24 March 2011 (1 page)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (11 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (11 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Purchase of own shares. (3 pages)
23 September 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
23 September 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
10 September 2010Purchase of own shares. (3 pages)
10 September 2010Purchase of own shares. (3 pages)
19 August 2010Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 816,000
(4 pages)
19 August 2010Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 816,000
(4 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (10 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (10 pages)
26 March 2010Director's details changed for Graham William Lee on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Michael James Laughlin on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Andrew Tilbury on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Michael James Laughlin on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Andrew Tilbury on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Graham William Lee on 25 March 2010 (2 pages)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (2 pages)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (2 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
7 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
7 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
31 March 2009Return made up to 22/03/09; full list of members (8 pages)
31 March 2009Return made up to 22/03/09; full list of members (8 pages)
26 March 2009Gbp ic 875000/850000\02/09/08\gbp sr 25000@1=25000\ (1 page)
26 March 2009Gbp ic 875000/850000\02/09/08\gbp sr 25000@1=25000\ (1 page)
28 October 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
9 September 2008Director appointed andrew tilbury (2 pages)
9 September 2008Director appointed andrew tilbury (2 pages)
4 September 2008Appointment terminated director david martin (1 page)
4 September 2008Appointment terminated director david martin (1 page)
18 April 2008Return made up to 22/03/08; full list of members (9 pages)
18 April 2008Director's change of particulars / simon holdsworth / 01/01/2008 (1 page)
18 April 2008Director's change of particulars / simon holdsworth / 01/01/2008 (1 page)
18 April 2008Return made up to 22/03/08; full list of members (9 pages)
11 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2007£ ic 900000/632500 03/09/07 £ sr [email protected]=267500 (1 page)
11 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2007£ ic 900000/632500 03/09/07 £ sr [email protected]=267500 (1 page)
22 August 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
22 August 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
19 April 2007Return made up to 22/03/07; full list of members (6 pages)
19 April 2007Return made up to 22/03/07; full list of members (6 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
18 April 2006Return made up to 22/03/06; full list of members (6 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 22/03/06; full list of members (6 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
14 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
27 August 2004Particulars of mortgage/charge (4 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
8 July 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
8 July 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
26 April 2004£ ic 1292000/900000 26/03/04 £ sr 392000@1=392000 (1 page)
26 April 2004£ ic 1292000/900000 26/03/04 £ sr 392000@1=392000 (1 page)
17 April 2004Return made up to 22/03/04; full list of members (14 pages)
17 April 2004Return made up to 22/03/04; full list of members (14 pages)
3 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2004Particulars of mortgage/charge (5 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
23 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 January 2003£ ic 1300000/1292000 27/11/02 £ sr 8000@1=8000 (1 page)
9 January 2003£ ic 1300000/1292000 27/11/02 £ sr 8000@1=8000 (1 page)
19 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
4 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
16 April 2002Return made up to 22/03/02; full list of members (13 pages)
16 April 2002Return made up to 22/03/02; full list of members (13 pages)
29 June 2001Full group accounts made up to 31 December 2000 (24 pages)
29 June 2001Full group accounts made up to 31 December 2000 (24 pages)
20 April 2001Return made up to 22/03/01; full list of members (13 pages)
20 April 2001Return made up to 22/03/01; full list of members (13 pages)
5 February 2001Statement of affairs (75 pages)
5 February 2001Ad 21/11/00--------- £ si 150000@1=150000 £ ic 1150000/1300000 (2 pages)
5 February 2001Ad 21/11/00--------- £ si 150000@1=150000 £ ic 1150000/1300000 (2 pages)
5 February 2001Statement of affairs (75 pages)
30 November 2000Particulars of mortgage/charge (5 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (5 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
8 November 2000Auditor's resignation (1 page)
8 November 2000Auditor's resignation (1 page)
30 October 2000Full group accounts made up to 31 December 1999 (20 pages)
30 October 2000Full group accounts made up to 31 December 1999 (20 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Registered office changed on 09/06/00 from: lion house red lion street richmond surrey TW9 1RE (1 page)
9 June 2000Registered office changed on 09/06/00 from: lion house red lion street richmond surrey TW9 1RE (1 page)
20 April 2000Return made up to 22/03/00; full list of members (12 pages)
20 April 2000Return made up to 22/03/00; full list of members (12 pages)
5 November 1999Auditor's resignation (1 page)
5 November 1999Auditor's resignation (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (21 pages)
2 November 1999Full group accounts made up to 31 December 1998 (21 pages)
21 April 1999Return made up to 22/03/99; change of members (8 pages)
21 April 1999Return made up to 22/03/99; change of members (8 pages)
14 October 1998Full group accounts made up to 31 December 1997 (20 pages)
14 October 1998Full group accounts made up to 31 December 1997 (20 pages)
8 September 1997Full group accounts made up to 31 December 1996 (20 pages)
8 September 1997Full group accounts made up to 31 December 1996 (20 pages)
21 April 1997Return made up to 22/03/97; full list of members (8 pages)
21 April 1997Return made up to 22/03/97; full list of members (8 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
19 February 1997£ ic 1900000/1150000 07/01/97 £ sr 750000@1=750000 (1 page)
19 February 1997£ ic 1900000/1150000 07/01/97 £ sr 750000@1=750000 (1 page)
10 September 1996Full group accounts made up to 31 December 1995 (21 pages)
10 September 1996Full group accounts made up to 31 December 1995 (21 pages)
9 June 1996New director appointed (3 pages)
9 June 1996New director appointed (3 pages)
27 March 1996Return made up to 22/03/96; no change of members (8 pages)
27 March 1996Return made up to 22/03/96; no change of members (8 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
16 October 1995Full group accounts made up to 31 December 1994 (21 pages)
16 October 1995Full group accounts made up to 31 December 1994 (21 pages)
7 April 1995Return made up to 22/03/95; no change of members (6 pages)
7 April 1995Return made up to 22/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 October 1991Full group accounts made up to 31 December 1990 (22 pages)
30 October 1991Full group accounts made up to 31 December 1990 (22 pages)
21 January 1991Accounts for a dormant company made up to 31 December 1989 (3 pages)
21 January 1991Accounts for a dormant company made up to 31 December 1989 (3 pages)
18 June 1990Company name changed hackremco (no.425) LIMITED\certificate issued on 19/06/90 (2 pages)
18 June 1990Company name changed hackremco (no.425) LIMITED\certificate issued on 19/06/90 (2 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1988Incorporation (14 pages)
12 September 1988Incorporation (14 pages)