Company NameRelay Engineering Limited
Company StatusActive
Company Number02431701
CategoryPrivate Limited Company
Incorporation Date12 October 1989(34 years, 6 months ago)
Previous NameRelay (South West) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Matthew Fisher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(7 years after company formation)
Appointment Duration27 years, 6 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameAlan Richard Froud
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2005(15 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(19 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(27 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Andrew Wrankmore
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Marcus Anthony Howarth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed27 August 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoegnant Close Brackla Industrial Estate
Bridgend
Mid Glamorgan
CF31 2AW
Wales
Secretary NameMr Martin Clark
StatusCurrent
Appointed03 November 2023(34 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Robert A Garcia
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration14 years, 2 months (resigned 21 December 2005)
RoleManaging Director
Correspondence Address8 William Evans Close
Tamerton Folliot
Plymouth
PL6 7QS
Director NameMr Alan Hill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2005)
RoleRetired
Correspondence Address23 Buena Vista Gardens
Glenholt
Plymouth
Devon
PL6 7JG
Director NameMr Leslie Williams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2005)
RoleManager
Correspondence Address4 Essa Road
Saltash
Cornwall
PL12 4ED
Secretary NameMr Shaun Lancaster
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence Address160 Austin Crescent
Crownhill
Plymouth
Devon
PL6 5QS
Secretary NameMr Leslie Williams
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 October 1993)
RoleCompany Director
Correspondence Address7 Stoney Lands
Landrake
Saltash
Cornwall
PL12 5DF
Secretary NameRobert Thomas
NationalityBritish
StatusResigned
Appointed27 October 1993(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 13 July 2000)
RoleCompany Director
Correspondence Address3 Rollis Park Close
Plymouth
Devon
PL9 7NW
Director NameRobert Thomas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(4 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 03 July 2013)
RoleOperations Director
Correspondence Address3 Rollis Park Close
Plymouth
Devon
PL9 7NW
Secretary NameMr Leslie Williams
NationalityBritish
StatusResigned
Appointed13 June 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 2005)
RoleManager
Correspondence Address4 Essa Road
Saltash
Cornwall
PL12 4ED
Director NameMr Wayne Martin Keeping
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Chalton Lane
Waterlooville
Hampshire
PO8 0RQ
Director NameMr David Ernest George Keeping
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98a The Brow
Waterlooville
Portsmouth
Hampshire
PO4 9TD
Secretary NameMr Paul Matthew Fisher
NationalityBritish
StatusResigned
Appointed22 September 2005(15 years, 11 months after company formation)
Appointment Duration3 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield
53 Furzehatt Road
Plymstock
Devon
PL9 8QX
Director NameMr Graham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(16 years, 2 months after company formation)
Appointment Duration4 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodspring Over Stratton
South Petherton
Somerset
TA13 5LG
Director NameDavid Bonaccorsi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2009)
RoleOperations Director
Correspondence Address44 Leapmoor Drive
Wemyss Bay
Inverclyde
PA18 6BT
Scotland
Secretary NameLinda Carrington
NationalityBritish
StatusResigned
Appointed21 December 2005(16 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 September 2006)
RoleCompany Director
Correspondence Address2 Camborne Place
Yeovil
Somerset
BA21 5DQ
Director NameMr Andrew Donald McCallum Rough
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed11 September 2006(16 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameMr Patrick David Clunie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(18 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Waterford Close
Bridgwater
Somerset
TA6 6UN
Secretary NameCara Jane May Denholm
StatusResigned
Appointed30 October 2015(26 years after company formation)
Appointment Duration8 years (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Bruce William Gill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(29 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Kevin Handley
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS

Contact

Websiterelay-engineering.com
Telephone0141 3532090
Telephone regionGlasgow

Location

Registered Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£11,862,725
Gross Profit£4,340,620
Net Worth£2,061,163
Cash£408,938
Current Liabilities£3,213,785

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 Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

12 October 2015Delivered on: 21 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 21 October 2015
Persons entitled: Hsbc Bank PLC and Its Successors and Transferees

Classification: A registered charge
Particulars: All the properties comprised in the following titles: DN591481, PM21434, WS22695 and portland port business centre, castletown, portland.. (See first schedule part 1 of debenture for full details).
Outstanding
23 September 2005Delivered on: 27 September 2005
Satisfied on: 18 August 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 December 1989Delivered on: 21 December 1989
Satisfied on: 23 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 November 2023Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages)
3 November 2023Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page)
29 August 2023Full accounts made up to 31 December 2022 (26 pages)
26 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
26 July 2023Termination of appointment of Kevin Handley as a director on 26 July 2023 (1 page)
17 October 2022Director's details changed for Mr Paul Matthew Fisher on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Alan Richard Froud on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (26 pages)
26 July 2022Appointment of Mr Kevin Handley as a director on 30 May 2022 (2 pages)
26 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Bruce William Gill as a director on 30 May 2022 (1 page)
6 April 2022Cessation of Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (1 page)
21 September 2021Full accounts made up to 31 December 2020 (24 pages)
15 September 2021Appointment of Mr Marcus Anthony Howarth as a director on 27 August 2021 (2 pages)
12 August 2021Change of details for Denholm Energy Services Limited as a person with significant control on 21 March 2018 (2 pages)
11 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
17 September 2020Full accounts made up to 31 December 2019 (23 pages)
15 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
15 June 2020Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages)
20 December 2019Appointment of Bruce William Gill as a director on 25 September 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
13 September 2019Appointment of Mr Andrew Wrankmore as a director on 15 August 2019 (2 pages)
21 August 2019Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page)
26 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (23 pages)
16 July 2018Notification of Denholm Oilfield Services Limited as a person with significant control on 16 April 2016 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
18 June 2018Notification of Denholm Oilfield Services Limited as a person with significant control on 6 April 2016 (2 pages)
17 April 2018Termination of appointment of Patrick David Clunie as a director on 18 October 2017 (1 page)
21 March 2018Registered office address changed from Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 21 March 2018 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
12 July 2017Appointment of Martin Clark as a director on 4 May 2017 (2 pages)
12 July 2017Appointment of Martin Clark as a director on 4 May 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 172,172
(7 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 172,172
(7 pages)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
21 October 2015Registration of charge 024317010003, created on 12 October 2015 (31 pages)
21 October 2015Registration of charge 024317010003, created on 12 October 2015 (31 pages)
21 October 2015Registration of charge 024317010004, created on 12 October 2015 (17 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 October 2015Registration of charge 024317010004, created on 12 October 2015 (17 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 172,172
(7 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 172,172
(7 pages)
18 August 2015Satisfaction of charge 2 in full (2 pages)
18 August 2015Satisfaction of charge 2 in full (2 pages)
24 March 2015Registered office address changed from Suite E10-E11 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN United Kingdom to Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Suite E10-E11 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN United Kingdom to Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 24 March 2015 (1 page)
24 February 2015Registered office address changed from Po Box 28 India Buildings Water Street Liverpool L69 2BW to Suite E10-E11 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Po Box 28 India Buildings Water Street Liverpool L69 2BW to Suite E10-E11 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 24 February 2015 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (20 pages)
22 September 2014Full accounts made up to 31 December 2013 (20 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 172,172
(7 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 172,172
(7 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 172,172
(7 pages)
28 April 2014Termination of appointment of Wayne Keeping as a director (1 page)
28 April 2014Termination of appointment of Wayne Keeping as a director (1 page)
5 February 2014Director's details changed for Paul Matthew Fisher on 29 January 2014 (2 pages)
5 February 2014Director's details changed for Paul Matthew Fisher on 29 January 2014 (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (19 pages)
25 September 2013Full accounts made up to 31 December 2012 (19 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 172,172
(8 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 172,172
(8 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 172,172
(8 pages)
3 July 2013Termination of appointment of Robert Thomas as a director (1 page)
3 July 2013Termination of appointment of Robert Thomas as a director (1 page)
19 October 2012Termination of appointment of David Keeping as a director (1 page)
19 October 2012Termination of appointment of David Keeping as a director (1 page)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (10 pages)
25 September 2012Registered office address changed from 37 St. Julians Road London NW6 7LB on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 37 St. Julians Road London NW6 7LB on 25 September 2012 (1 page)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
22 June 2012Registered office address changed from Po Box 28 India Buildings Water Street Liverpool L69 2BW on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from Po Box 28 India Buildings Water Street Liverpool L69 2BW on 22 June 2012 (2 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (19 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
26 February 2010Director's details changed for Wayne Martin Keeping on 19 February 2010 (3 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Director's details changed for Wayne Martin Keeping on 19 February 2010 (3 pages)
26 February 2010Director's details changed (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
14 November 2009Full accounts made up to 31 December 2008 (18 pages)
14 November 2009Full accounts made up to 31 December 2008 (18 pages)
14 September 2009Return made up to 01/09/09; full list of members (8 pages)
14 September 2009Return made up to 01/09/09; full list of members (8 pages)
19 March 2009Registered office changed on 19/03/2009 from suite E9-E11 abbey manor business centre the abbey preston road yeovil BA20 2EN (1 page)
19 March 2009Registered office changed on 19/03/2009 from suite E9-E11 abbey manor business centre the abbey preston road yeovil BA20 2EN (1 page)
9 March 2009Appointment terminated director david bonaccorsi (1 page)
9 March 2009Appointment terminated director david bonaccorsi (1 page)
2 March 2009Director appointed michael john beveridge (3 pages)
2 March 2009Director appointed michael john beveridge (3 pages)
11 February 2009Appointment terminated director andrew rough (1 page)
11 February 2009Appointment terminated director andrew rough (1 page)
21 November 2008Registered office changed on 21/11/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page)
21 November 2008Registered office changed on 21/11/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 01/09/08; full list of members (8 pages)
10 September 2008Return made up to 01/09/08; full list of members (8 pages)
10 September 2008Location of register of members (1 page)
19 August 2008Director appointed patrick david alister clunie (2 pages)
19 August 2008Director appointed patrick david alister clunie (2 pages)
18 December 2007Registered office changed on 18/12/07 from: boundary way lufton trading estate yeovil somerset BA22 8HZ (1 page)
18 December 2007Registered office changed on 18/12/07 from: boundary way lufton trading estate yeovil somerset BA22 8HZ (1 page)
24 October 2007Full accounts made up to 31 December 2006 (20 pages)
24 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 September 2007Return made up to 01/09/07; full list of members (8 pages)
18 September 2007Return made up to 01/09/07; full list of members (8 pages)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2007Company name changed relay (south west) LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed relay (south west) LIMITED\certificate issued on 05/01/07 (2 pages)
23 October 2006Full accounts made up to 31 December 2005 (19 pages)
23 October 2006Full accounts made up to 31 December 2005 (19 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
20 September 2006Location of register of members (1 page)
20 September 2006Return made up to 01/09/06; full list of members (9 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Return made up to 01/09/06; full list of members (9 pages)
20 September 2006Director resigned (1 page)
3 August 2006Registered office changed on 03/08/06 from: building s 173 the mast house south yard hm naval base devonport plymouth PL2 2BG (1 page)
3 August 2006Registered office changed on 03/08/06 from: building s 173 the mast house south yard hm naval base devonport plymouth PL2 2BG (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
10 November 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
19 October 2005Return made up to 20/09/05; full list of members (15 pages)
19 October 2005Return made up to 20/09/05; full list of members (15 pages)
13 October 2005£ ic 658/344 07/09/05 £ sr 314@1=314 (1 page)
13 October 2005£ ic 658/344 07/09/05 £ sr 314@1=314 (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
27 September 2005Particulars of mortgage/charge (4 pages)
27 September 2005Particulars of mortgage/charge (4 pages)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2005Ad 07/09/05--------- £ si 172@1=172 £ ic 486/658 (2 pages)
20 September 2005£ nc 548/172432 07/09/05 (1 page)
20 September 2005£ nc 548/172432 07/09/05 (1 page)
20 September 2005Ad 07/09/05--------- £ si 172@1=172 £ ic 486/658 (2 pages)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2005Declaration of assistance for shares acquisition (4 pages)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Declaration of assistance for shares acquisition (4 pages)
13 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 August 2005Ad 01/12/04--------- £ si 75@1=75 £ ic 411/486 (2 pages)
3 August 2005Nc inc already adjusted 12/11/03 (1 page)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Nc inc already adjusted 12/11/03 (1 page)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Ad 01/12/04--------- £ si 75@1=75 £ ic 411/486 (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Ad 27/11/04--------- £ si 11@1=11 £ ic 400/411 (2 pages)
14 July 2005Ad 27/11/04--------- £ si 11@1=11 £ ic 400/411 (2 pages)
14 July 2005New director appointed (2 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
15 April 2005Accounts for a small company made up to 30 November 2004 (9 pages)
15 April 2005Accounts for a small company made up to 30 November 2004 (9 pages)
15 February 2005Resolutions
  • RES13 ‐ Additional shares 12/11/03
(1 page)
15 February 2005Resolutions
  • RES13 ‐ Additional shares 12/11/03
(1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
30 September 2004Return made up to 20/09/04; full list of members (11 pages)
30 September 2004Return made up to 20/09/04; full list of members (11 pages)
2 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
2 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
20 October 2003Return made up to 20/09/03; full list of members (11 pages)
20 October 2003Return made up to 20/09/03; full list of members (11 pages)
10 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
10 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
30 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 March 2002Accounts for a small company made up to 30 November 2001 (8 pages)
13 March 2002Accounts for a small company made up to 30 November 2001 (8 pages)
1 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
22 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/00
(11 pages)
6 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/00
(11 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
27 June 2000Return made up to 20/09/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 2000Return made up to 20/09/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 October 1999£ nc 340/440 21/04/99 (1 page)
13 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1999£ nc 340/440 21/04/99 (1 page)
13 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
22 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 October 1998Return made up to 28/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 1998Return made up to 28/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
25 November 1997Return made up to 28/09/97; full list of members (10 pages)
25 November 1997Return made up to 28/09/97; full list of members (10 pages)
25 September 1997Registered office changed on 25/09/97 from: victoria dock pottery quay pottery road devonport plymouth devon PL1 4PY (1 page)
25 September 1997Registered office changed on 25/09/97 from: victoria dock pottery quay pottery road devonport plymouth devon PL1 4PY (1 page)
8 July 1997Registered office changed on 08/07/97 from: unit 37 city business park somerset place stoke plymouth PL3 4BB (1 page)
8 July 1997Registered office changed on 08/07/97 from: unit 37 city business park somerset place stoke plymouth PL3 4BB (1 page)
28 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
28 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
25 October 1996Return made up to 28/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/10/96
(5 pages)
25 October 1996Return made up to 28/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/10/96
(5 pages)
4 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
26 September 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 September 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
17 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
22 January 1995Ad 19/10/94--------- £ si 120@1=120 £ ic 202/322 (2 pages)
22 January 1995Ad 19/10/94--------- £ si 120@1=120 £ ic 202/322 (2 pages)
12 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1995Ad 29/11/94--------- £ si 82@1=82 £ ic 120/202 (2 pages)
12 January 1995Ad 29/11/94--------- £ si 82@1=82 £ ic 120/202 (2 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 February 1994Ad 10/01/94--------- £ si 18@1=18 £ ic 102/120 (2 pages)
1 February 1994Ad 10/01/94--------- £ si 18@1=18 £ ic 102/120 (2 pages)
22 January 1990Ad 30/11/89--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 January 1990Ad 30/11/89--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
12 October 1989Incorporation (12 pages)
12 October 1989Incorporation (12 pages)