Company NameYorkshire Windpower Limited
Company StatusActive
Company Number02528475
CategoryPrivate Limited Company
Incorporation Date6 August 1990(33 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Alexander David Kelson Brierley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Ian Robert Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleAsset Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Anthony Kay
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 August 1992)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address81 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QX
Director NameVivian George Harper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 29 June 1993)
RoleCorporate Development Manager
Correspondence Address6 Chedington Avenue
Spring Lane Mapperley Plains
Nottingham
NG3 5SG
Director NameIvan Keith Adams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1994)
RoleEnergy Economist
Correspondence AddressMill House
Warthill
York
North Yorkshire
YO19 5XS
Secretary NameMs Susan Margaret Johansson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fernleigh Court
Cross Lane
Wakefield
West Yorkshire
WF2 8SL
Director NameStephen Bottomley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 1997)
RoleAccountant
Correspondence Address85 Silverdale Avenue
Guiseley
Leeds
West Yorkshire
LS20 8BG
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 1997)
RoleAccountant
Correspondence Address10 Sunnyhill Close
Wrenthorpe
Wakefield
WF2 0BZ
Director NameMark Nicholas John Hope
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence AddressKingsley 48 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Keith Eddington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 1998)
RoleDivisional Director Yeg Genera
Country of ResidenceUnited Kingdom
Correspondence AddressFoxgrove
Ranby Market Rasen
Lincoln
Lincolnshire
LN8 5LN
Secretary NameSarah Marie Davenport Christie
NationalityBritish
StatusResigned
Appointed19 September 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address29 Millfield Road
York
North Yorkshire
YO2 1NH
Director NameJohn Graham Cole
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 June 1998)
RoleHead Of Operations, Generation
Correspondence Address33 High Street
Saxilby
Lincoln
Lincolnshire
LN1 2LN
Secretary NameMs Susan Margaret Johansson
NationalityBritish
StatusResigned
Appointed15 December 1997(7 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fernleigh Court
Cross Lane
Wakefield
West Yorkshire
WF2 8SL
Director NameIan Douglas Everard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2003)
RoleBusiness Development Manager
Correspondence Address50 Shoreswood
Bolton
Lancashire
BL1 7DD
Director NameStephen David Guy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 09 February 1999)
RoleCorporate Services Director
Correspondence Address15 Toothill Avenue
Brighouse
Huddersfield
West Yorkshire
HD6 3SA
Director NameMr Stephen Edmund Foster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Bridge End
Warwick
CV34 6PB
Secretary NameMark Lindsay Bygraves
NationalityBritish
StatusResigned
Appointed09 February 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2000)
RoleCompany Director
Correspondence Address30 Heath Terrace
Leamington Spa
Warwickshire
CV32 5NA
Secretary NameIan Peter Fairclough
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
West Midlands
CV4 8LG
Secretary NameChantal Thomas
NationalityBritish
StatusResigned
Appointed20 June 2001(10 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 May 2002)
RoleCompany Director
Correspondence Address173 Station Road
Kings Heath
Birmingham
West Midlands
B14 7TB
Director NameMr Malcolm David Chilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Prosper Meadow
Kingswinford
West Midlands
DY6 8BA
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed14 May 2002(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 July 2007)
RoleCompany Director
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
West Midlands
CV4 8LG
Director NamePaul Anthony
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressWentworth House
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameIan Andrew Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 August 2005)
RoleCompany Director
Correspondence Address17 Jenner Street
Seaforth
New South Wales 2092
Australia
Director NameJohn Graham Cole
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(15 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 September 2014)
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence Address6 Deben Mill Business Centre Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Secretary NameEmma Trevis
NationalityBritish
StatusResigned
Appointed12 July 2007(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressGlan Aber
44 Portland Road Edgbaston
Birmingham
West Midlands
B16 9HU
Secretary NameKaren Sarah Macnaughton
NationalityBritish
StatusResigned
Appointed01 August 2008(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 11 March 2014)
RoleCompany Director
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameGary Alan Coombs
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(20 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameAndrew David Corbyn
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2017)
RoleStation Manager
Country of ResidenceEngland
Correspondence Address6 Deben Mill Business Centre, Old Maltings Approac
Melton
Woodbridge
Suffolk
IP12 1BL
Director NameRoland Sven Walter Flaig
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2016(25 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2020)
RoleHead Of Operations Northern Europe
Country of ResidenceSweden
Correspondence AddressGreenwood House Greenwood House
Westwood Business Park
Coventry
CV4 8PB
Director NameTimothy James Bell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2020)
RoleHead Of Controlling Offshore And Onshore Eu
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House Westwood Way
Westwood Business Park
Coventry
CV4 8TT
Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2021)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Adam Charles Greenslade
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(29 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
SN5 6PB
Secretary NameE.ON UK Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2017)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Secretary NamePario Limited (Corporation)
StatusResigned
Appointed24 February 2017(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2021)
Correspondence Address2 Hunting Gate
Hitchin
SG4 0TJ

Contact

Websiteeon-uk.com

Location

Registered AddressUk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1E On Climate & Renewables Uk Operations LTD
50.00%
Ordinary A
50 at £1Energy Power Resources LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£2,037,000
Gross Profit£986,000
Net Worth£1,665,000
Cash£92,000
Current Liabilities£391,000

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

17 December 2020Appointment of Mr Alexander David Kelson Brierley as a director on 15 December 2020 (2 pages)
17 December 2020Notification of Yorkshire Wind Power Holdings Limited as a person with significant control on 15 December 2020 (2 pages)
17 December 2020Appointment of Mr Thomas James Rosser as a director on 15 December 2020 (2 pages)
17 December 2020Cessation of Rwe Renewables Uk Operations Limited as a person with significant control on 15 December 2020 (1 page)
17 December 2020Termination of appointment of Roland Sven Walter Flaig as a director on 15 December 2020 (1 page)
17 December 2020Registered office address changed from Greenwood House Greenwood House Westwood Business Park Coventry CV4 8PB England to 6th Floor, 33 Holborn London EC1N 2HT on 17 December 2020 (1 page)
17 December 2020Termination of appointment of Adam Charles Greenslade as a director on 15 December 2020 (1 page)
10 September 2020Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England to Greenwood House Greenwood House Westwood Business Park Coventry CV4 8PB on 10 September 2020 (1 page)
20 July 2020Full accounts made up to 31 March 2020 (23 pages)
7 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
7 July 2020Appointment of Mr Adam Charles Greenslade as a director on 1 July 2020 (2 pages)
6 July 2020Change of details for E.on Climate & Renewables Uk Operations Limited as a person with significant control on 18 December 2019 (2 pages)
6 July 2020Termination of appointment of Timothy James Bell as a director on 30 June 2020 (1 page)
14 October 2019Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT on 14 October 2019 (1 page)
11 September 2019Full accounts made up to 31 March 2019 (22 pages)
8 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 March 2018 (22 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Natalia Paraskevopoulou as a director on 29 June 2018 (1 page)
2 July 2018Appointment of Mr Peter Edward Dias as a director on 29 June 2018 (2 pages)
19 June 2018Memorandum and Articles of Association (8 pages)
11 May 2018Statement of capital on 11 May 2018
  • GBP 100
(3 pages)
11 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2018Solvency Statement dated 24/04/18 (3 pages)
11 May 2018Statement by Directors (4 pages)
11 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 25,683,738
(4 pages)
15 September 2017Full accounts made up to 31 March 2017 (22 pages)
15 September 2017Full accounts made up to 31 March 2017 (22 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
19 June 2017Appointment of Mr Edwin John Wilkinson as a director on 16 June 2017 (2 pages)
19 June 2017Termination of appointment of Andrew David Corbyn as a director on 16 June 2017 (1 page)
19 June 2017Appointment of Natalia Paraskevopoulou as a director on 16 June 2017 (2 pages)
19 June 2017Appointment of Mr Edwin John Wilkinson as a director on 16 June 2017 (2 pages)
19 June 2017Termination of appointment of Gary Alan Coombs as a director on 16 June 2017 (1 page)
19 June 2017Appointment of Natalia Paraskevopoulou as a director on 16 June 2017 (2 pages)
19 June 2017Termination of appointment of Andrew David Corbyn as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Gary Alan Coombs as a director on 16 June 2017 (1 page)
6 June 2017Director's details changed for Gary Alan Coombs on 2 June 2017 (2 pages)
6 June 2017Director's details changed for Gary Alan Coombs on 2 June 2017 (2 pages)
15 March 2017Register inspection address has been changed to 2 Hunting Gate Hitchin SG4 0TJ (1 page)
15 March 2017Register inspection address has been changed to 2 Hunting Gate Hitchin SG4 0TJ (1 page)
1 March 2017Appointment of Timothy James Bell as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Daniel Steven Shaw as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Daniel Steven Shaw as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Timothy James Bell as a director on 1 March 2017 (2 pages)
24 February 2017Appointment of Pario Limited as a secretary on 24 February 2017 (2 pages)
24 February 2017Appointment of Pario Limited as a secretary on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of E.on Uk Secretaries Limited as a secretary on 24 February 2017 (1 page)
24 February 2017Termination of appointment of E.on Uk Secretaries Limited as a secretary on 24 February 2017 (1 page)
12 January 2017Full accounts made up to 31 March 2016 (21 pages)
12 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 August 2016Appointment of Roland Sven Walter Flaig as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Roland Sven Walter Flaig as a director on 1 July 2016 (2 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
18 July 2016Termination of appointment of Paul Mulvihill as a director on 30 June 2016 (1 page)
18 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
18 July 2016Termination of appointment of Paul Mulvihill as a director on 30 June 2016 (1 page)
6 August 2015Full accounts made up to 31 March 2015 (18 pages)
6 August 2015Full accounts made up to 31 March 2015 (18 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
28 November 2014Appointment of Andrew David Corbyn as a director on 22 September 2014 (2 pages)
28 November 2014Termination of appointment of John Graham Cole as a director on 22 September 2014 (1 page)
28 November 2014Appointment of Andrew David Corbyn as a director on 22 September 2014 (2 pages)
28 November 2014Termination of appointment of John Graham Cole as a director on 22 September 2014 (1 page)
15 September 2014Full accounts made up to 31 March 2014 (16 pages)
15 September 2014Full accounts made up to 31 March 2014 (16 pages)
30 July 2014Director's details changed for Mr Daniel Steven Shaw on 1 January 2014 (2 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
30 July 2014Director's details changed for Mr Daniel Steven Shaw on 1 January 2014 (2 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
30 July 2014Director's details changed for Mr Daniel Steven Shaw on 1 January 2014 (2 pages)
19 March 2014Appointment of E.On Uk Secretaries Limited as a secretary (2 pages)
19 March 2014Termination of appointment of Karen Macnaughton as a secretary (1 page)
19 March 2014Appointment of E.On Uk Secretaries Limited as a secretary (2 pages)
19 March 2014Termination of appointment of Karen Macnaughton as a secretary (1 page)
29 January 2014Second filing of AR01 previously delivered to Companies House made up to 1 July 2013 (18 pages)
29 January 2014Second filing of AR01 previously delivered to Companies House made up to 1 July 2013 (18 pages)
29 January 2014Second filing of AR01 previously delivered to Companies House made up to 1 July 2013 (18 pages)
25 September 2013Full accounts made up to 31 March 2013 (17 pages)
25 September 2013Full accounts made up to 31 March 2013 (17 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION A second filed AR01 was registered on 29TH January 2014
(7 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION A second filed AR01 was registered on 29TH January 2014
(7 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION A second filed AR01 was registered on 29TH January 2014
(7 pages)
15 May 2013Appointment of Dr Paul Mulvihill as a director (2 pages)
15 May 2013Appointment of Dr Paul Mulvihill as a director (2 pages)
28 August 2012Full accounts made up to 31 March 2012 (17 pages)
28 August 2012Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
19 July 2012Termination of appointment of Paul Webster as a director (1 page)
19 July 2012Termination of appointment of Paul Webster as a director (1 page)
11 August 2011Full accounts made up to 31 March 2011 (17 pages)
11 August 2011Full accounts made up to 31 March 2011 (17 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 June 2011Termination of appointment of Edwin Wilkinson as a director (1 page)
7 June 2011Appointment of Gary Alan Coombs as a director (2 pages)
7 June 2011Appointment of Gary Alan Coombs as a director (2 pages)
7 June 2011Termination of appointment of Edwin Wilkinson as a director (1 page)
12 August 2010Director's details changed for Edwin John Wilkinson on 1 July 2010 (2 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Edwin John Wilkinson on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Edwin John Wilkinson on 1 July 2010 (2 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Full accounts made up to 31 March 2010 (17 pages)
27 July 2010Full accounts made up to 31 March 2010 (17 pages)
19 February 2010Director's details changed for Daniel Steven Shaw on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Paul John Webster on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Daniel Steven Shaw on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Paul John Webster on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Daniel Steven Shaw on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Paul John Webster on 1 February 2010 (2 pages)
12 November 2009Secretary's details changed for Karen Sarah Macnaughton on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Karen Sarah Macnaughton on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Karen Sarah Macnaughton on 1 November 2009 (1 page)
4 November 2009Director's details changed for Mr Edwin John Wilkinson on 22 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Edwin John Wilkinson on 22 October 2009 (3 pages)
4 November 2009Director's details changed for John Graham Cole on 22 October 2009 (3 pages)
4 November 2009Director's details changed for John Graham Cole on 22 October 2009 (3 pages)
24 October 2009Director's details changed for Paul John Webster on 5 October 2009 (3 pages)
24 October 2009Director's details changed for Paul John Webster on 5 October 2009 (3 pages)
24 October 2009Director's details changed for Daniel Steven Shaw on 5 October 2009 (3 pages)
24 October 2009Director's details changed for Daniel Steven Shaw on 5 October 2009 (3 pages)
24 October 2009Director's details changed for Daniel Steven Shaw on 5 October 2009 (3 pages)
24 October 2009Director's details changed for Paul John Webster on 5 October 2009 (3 pages)
30 July 2009Return made up to 01/07/09; full list of members (4 pages)
30 July 2009Secretary's change of particulars / karen mcnaughton / 01/08/2008 (1 page)
30 July 2009Secretary's change of particulars / karen mcnaughton / 01/08/2008 (1 page)
30 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 June 2009Full accounts made up to 31 March 2009 (17 pages)
23 June 2009Full accounts made up to 31 March 2009 (17 pages)
5 September 2008Secretary appointed karen sarah mcnaughton (2 pages)
5 September 2008Secretary appointed karen sarah mcnaughton (2 pages)
5 September 2008Appointment terminated secretary emma trevis (1 page)
5 September 2008Appointment terminated secretary emma trevis (1 page)
11 July 2008Return made up to 01/07/08; full list of members (4 pages)
11 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 July 2008Full accounts made up to 31 March 2008 (16 pages)
9 July 2008Full accounts made up to 31 March 2008 (16 pages)
25 October 2007Full accounts made up to 31 March 2007 (15 pages)
25 October 2007Full accounts made up to 31 March 2007 (15 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Return made up to 01/07/07; full list of members (8 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Return made up to 01/07/07; full list of members (8 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
9 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
27 June 2006Full accounts made up to 31 March 2006 (14 pages)
27 June 2006Full accounts made up to 31 March 2006 (14 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
27 October 2005Full accounts made up to 31 March 2005 (13 pages)
27 October 2005Full accounts made up to 31 March 2005 (13 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
24 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 24/07/05
(8 pages)
24 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 24/07/05
(8 pages)
11 May 2005Memorandum and Articles of Association (12 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2005Memorandum and Articles of Association (12 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: westwood way, westwood business park, coventry, CV4 8LG (1 page)
23 March 2005Registered office changed on 23/03/05 from: westwood way, westwood business park, coventry, CV4 8LG (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Full accounts made up to 31 March 2004 (14 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (4 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (4 pages)
23 March 2005Full accounts made up to 31 March 2004 (14 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 01/07/04; full list of members (8 pages)
15 July 2004Return made up to 01/07/04; full list of members (8 pages)
18 March 2004Registered office changed on 18/03/04 from: 53 new broad street, london, EC2M 1SL (1 page)
18 March 2004Registered office changed on 18/03/04 from: 53 new broad street, london, EC2M 1SL (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
28 November 2003Full accounts made up to 31 March 2003 (12 pages)
28 November 2003Full accounts made up to 31 March 2003 (12 pages)
8 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (3 pages)
8 October 2003New director appointed (3 pages)
22 July 2003New director appointed (3 pages)
22 July 2003New director appointed (3 pages)
22 July 2003Return made up to 01/07/03; full list of members (8 pages)
22 July 2003Director resigned (1 page)
22 July 2003Return made up to 01/07/03; full list of members (8 pages)
22 July 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
24 March 2003Full accounts made up to 31 March 2002 (16 pages)
24 March 2003Full accounts made up to 31 March 2002 (16 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: city point, 1 ropemaker street, london, EC2Y 9HT (1 page)
17 October 2002Registered office changed on 17/10/02 from: city point, 1 ropemaker street, london, EC2Y 9HT (1 page)
23 September 2002Return made up to 01/07/02; full list of members (8 pages)
23 September 2002Return made up to 01/07/02; full list of members (8 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New secretary appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street, london, EC2M 1SL (1 page)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street, london, EC2M 1SL (1 page)
14 September 2001Full accounts made up to 31 March 2001 (14 pages)
14 September 2001Full accounts made up to 31 March 2001 (14 pages)
24 July 2001Return made up to 01/07/01; full list of members (7 pages)
24 July 2001Return made up to 01/07/01; full list of members (7 pages)
22 February 2001Full accounts made up to 31 March 2000 (14 pages)
22 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
31 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
31 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
17 January 2000Full accounts made up to 31 March 1999 (14 pages)
17 January 2000Full accounts made up to 31 March 1999 (14 pages)
4 August 1999Return made up to 01/07/99; full list of members (9 pages)
4 August 1999Return made up to 01/07/99; full list of members (9 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed (1 page)
1 March 1999Registered office changed on 01/03/99 from: wetherby road, scarcroft, leeds, LS14 3HS (1 page)
1 March 1999New secretary appointed (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: wetherby road, scarcroft, leeds, LS14 3HS (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)
25 November 1998Full accounts made up to 31 March 1998 (14 pages)
25 November 1998Full accounts made up to 31 March 1998 (14 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
14 July 1998Return made up to 01/07/98; full list of members (9 pages)
14 July 1998Return made up to 01/07/98; full list of members (9 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
15 October 1997Full accounts made up to 31 March 1997 (14 pages)
15 October 1997Full accounts made up to 31 March 1997 (14 pages)
28 July 1997Return made up to 01/07/97; no change of members (9 pages)
28 July 1997Return made up to 01/07/97; no change of members (9 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
10 June 1997Secretary's particulars changed (1 page)
10 June 1997Secretary's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New secretary appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Director resigned (1 page)
1 October 1996Full accounts made up to 31 March 1996 (14 pages)
1 October 1996Full accounts made up to 31 March 1996 (14 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Return made up to 01/07/96; no change of members (9 pages)
30 July 1996Return made up to 01/07/96; no change of members (9 pages)
30 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
18 October 1995Full accounts made up to 31 March 1995 (14 pages)
18 October 1995Full accounts made up to 31 March 1995 (14 pages)
17 July 1995Return made up to 01/07/95; full list of members (18 pages)
17 July 1995Return made up to 01/07/95; full list of members (18 pages)
6 July 1995Director's particulars changed (4 pages)
6 July 1995Director's particulars changed (4 pages)
12 April 1995New director appointed (6 pages)
12 April 1995New director appointed (6 pages)
4 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
3 April 1995Director resigned (4 pages)
3 April 1995Director resigned (4 pages)
31 March 1995Director resigned (4 pages)
31 March 1995Director resigned (4 pages)
7 November 1992Ad 26/08/92--------- £ si 1@1=1 £ ic 99/100 (8 pages)
7 November 1992Ad 26/08/92--------- £ si 1@1=1 £ ic 99/100 (8 pages)
22 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 August 1990Incorporation (8 pages)
6 August 1990Incorporation (8 pages)