Company NameWCS Environmental Engineering Ltd
Company StatusActive
Company Number02583411
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Previous NameWPL Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Christopher Bone
StatusCurrent
Appointed01 August 2023(32 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Raymond Walls
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(32 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Graham John Hubbold
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(33 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Tim Gaston
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(33 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMrs Patricia Mary Davies
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 1991)
RoleCompany Director
Correspondence Address6 Winchester Street
Botley
Southampton
Hampshire
SO30 2AA
Director NameMr Robin Davies
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address6 Winchester Street
Botley
Southampton
Hampshire
SO30 2AA
Secretary NameMr Robin Davies
NationalityBritish
StatusResigned
Appointed12 April 1991(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 14 June 1991)
RoleCompany Director
Correspondence Address6 Winchester Street
Botley
Southampton
Hampshire
SO30 2AA
Director NameMr John Roy Knights
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(3 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House 66 High Street
Burford
Oxfordshire
OX18 4QF
Director NameMr John Morton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address18 Barlavington Way
Midhurst
West Sussex
GU29 9TQ
Secretary NameMrs Ann Finnimore
NationalityBritish
StatusResigned
Appointed14 June 1991(3 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 01 July 2004)
RoleCompany Director
Correspondence Address194 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EY
Director NameMr John Morton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address35 Barlavington Way
Midhurst
West Sussex
GU29 9TG
Director NameMr Graham George Hyde
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sylvester Close
Winnersh
Berkshire
RG41 5LL
Director NameRalph Stephen Beardall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address74 North End Avenue
Portsmouth
Hampshire
PO2 9EB
Director NameMr Maurice George Mansfield
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelwyn House
Waldron
Heathfield
East Sussex
TN21 0QP
Director NameSimon Arthur Hudson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Potters Avenue
Fareham
Hampshire
PO16 7UE
Director NameStephen John Laming
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Commodore Place
Weevil Lane
Gosport
Hampshire
PO12 1AU
Director NameMark John Dawling
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 2005)
RoleCompany Director
Correspondence Address9 Wychwood Close
Aldwick
West Sussex
PO21 4DW
Secretary NameMark Allen Wilson
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 2005)
RoleDirector And
Correspondence Address40 Parham Road
Findon Valley
Worthing
West Sussex
BN14 0BL
Director NameRichard James Gundry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(13 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mandeville Close
Guildford
Surrey
GU2 9YA
Director NameMr Gregory Cooper Gregory
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(14 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 2006)
RoleNon Exec Director
Correspondence Address3 Grove Road
Lee On The Solent
Hampshire
PO13 9HZ
Director NameMr Gareth Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(14 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Rowan Close
South Wonston
Winchester
Hampshire
SO21 3JA
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed27 May 2005(14 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Rowan Close
South Wonston
Winchester
Hampshire
SO21 3JA
Director NameJudith Claire Gregory
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(14 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameBernard Charles Munden
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(16 years after company formation)
Appointment Duration5 months (resigned 10 August 2007)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Annexe
Manor House Road
Mere
Wilts
BA12 6HR
Director NameMrs Isabella Knights
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(21 years after company formation)
Appointment Duration8 years, 10 months (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Court Chadlington
Chipping Norton
Oxon
Director NameMr Simon James Kimber
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(22 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Baird
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(22 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Richard James Gundry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Aston Road
Waterlooville
Hampshire
PO7 7UX
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(29 years, 11 months after company formation)
Appointment Duration10 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Secretary NameMr Matthew James Allen
StatusResigned
Appointed06 January 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitemillerchip.org.uk
Telephone023 92242600
Telephone regionSouthampton / Portsmouth

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£7,968,892
Gross Profit£2,788,717
Net Worth£794,261
Cash£24,074
Current Liabilities£1,969,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

8 October 2021Delivered on: 12 October 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
22 September 2021Delivered on: 24 September 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2021Delivered on: 21 January 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
22 December 2016Delivered on: 28 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 21 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 August 2007Delivered on: 15 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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.
Outstanding
11 May 2005Delivered on: 12 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 January 1992Delivered on: 9 January 1992
Satisfied on: 25 June 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

16 November 2023Appointment of Mr Andrew Raymond Walls as a director on 16 November 2023 (2 pages)
16 November 2023Termination of appointment of Philip Edwin Greenwood as a director on 16 November 2023 (1 page)
25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
21 August 2023Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page)
21 August 2023Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Change of details for Nov-8 Group Limited as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
12 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
26 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
26 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (153 pages)
20 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
7 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 May 2022Satisfaction of charge 025834110007 in full (1 page)
4 May 2022Satisfaction of charge 025834110006 in full (1 page)
4 May 2022Satisfaction of charge 025834110008 in full (1 page)
1 February 2022Accounts for a small company made up to 31 March 2021 (20 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
12 October 2021Registration of charge 025834110008, created on 8 October 2021 (25 pages)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
24 September 2021Registration of charge 025834110007, created on 22 September 2021 (26 pages)
15 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
31 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
(3 pages)
23 March 2021Memorandum and Articles of Association (10 pages)
23 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
3 February 2021Appointment of Mr Philip Edwin Greenwood as a director on 6 January 2021 (2 pages)
29 January 2021Termination of appointment of Michael John Palin as a director on 6 January 2021 (1 page)
29 January 2021Elect to keep the directors' register information on the public register (1 page)
29 January 2021Termination of appointment of Maurice George Mansfield as a director on 6 January 2021 (1 page)
29 January 2021Termination of appointment of Isabella Knights as a director on 6 January 2021 (1 page)
29 January 2021Appointment of Mr Matthew James Allen as a secretary on 6 January 2021 (2 pages)
29 January 2021Elect to keep the directors' residential address register information on the public register (1 page)
29 January 2021Elect to keep the secretaries register information on the public register (1 page)
21 January 2021Registration of charge 025834110006, created on 20 January 2021 (10 pages)
14 January 2021Appointment of Mr Mark Andrew Adams as a director on 6 January 2021 (2 pages)
14 January 2021Registered office address changed from 1-2 Aston Road Waterlooville Hampshire PO7 7UX to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 14 January 2021 (1 page)
14 January 2021Appointment of Mr Alexander Peter Dacre as a director on 6 January 2021 (2 pages)
14 January 2021Termination of appointment of Gareth Jones as a secretary on 6 January 2021 (1 page)
14 January 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
14 January 2021Termination of appointment of Andrew Baird as a director on 6 January 2021 (1 page)
14 January 2021Termination of appointment of Gareth Jones as a director on 6 January 2021 (1 page)
14 January 2021Termination of appointment of Simon James Kimber as a director on 6 January 2021 (1 page)
14 January 2021Termination of appointment of Judith Claire Gregory as a director on 6 January 2021 (1 page)
18 November 2020Satisfaction of charge 025834110005 in full (1 page)
6 July 2020Accounts for a small company made up to 31 December 2019 (26 pages)
19 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
1 October 2019Satisfaction of charge 025834110004 in full (1 page)
9 September 2019Accounts for a small company made up to 31 December 2018 (24 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
13 July 2018Accounts for a small company made up to 31 December 2017 (27 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
13 April 2017Termination of appointment of Richard James Gundry as a director on 6 April 2017 (1 page)
13 April 2017Termination of appointment of Richard James Gundry as a director on 6 April 2017 (1 page)
4 April 2017Termination of appointment of David Parkinson as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David Parkinson as a director on 31 March 2017 (1 page)
25 March 2017Satisfaction of charge 2 in full (4 pages)
25 March 2017Satisfaction of charge 2 in full (4 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 December 2016Registration of charge 025834110005, created on 22 December 2016 (5 pages)
28 December 2016Registration of charge 025834110005, created on 22 December 2016 (5 pages)
21 November 2016Registration of charge 025834110004, created on 18 November 2016 (9 pages)
21 November 2016Registration of charge 025834110004, created on 18 November 2016 (9 pages)
5 July 2016Full accounts made up to 31 December 2015 (24 pages)
5 July 2016Full accounts made up to 31 December 2015 (24 pages)
13 May 2016Appointment of Mr Richard James Gundry as a director on 30 September 2015 (2 pages)
13 May 2016Appointment of Mr Richard James Gundry as a director on 30 September 2015 (2 pages)
5 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 66,522
(12 pages)
5 April 2016Termination of appointment of Richard James Gundry as a director on 30 September 2015 (1 page)
5 April 2016Termination of appointment of Richard James Gundry as a director on 30 September 2015 (1 page)
5 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 66,522
(12 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 66,522
(13 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 66,522
(13 pages)
24 February 2015Director's details changed for Mrs Isabella Knights on 10 September 2014 (2 pages)
24 February 2015Director's details changed for Mrs Isabella Knights on 10 September 2014 (2 pages)
23 February 2015Director's details changed for Mr Simon James Kimber on 4 January 2015 (2 pages)
23 February 2015Director's details changed for Mr Simon James Kimber on 4 January 2015 (2 pages)
23 February 2015Director's details changed for Richard James Gundry on 10 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Simon James Kimber on 4 January 2015 (2 pages)
23 February 2015Director's details changed for Richard James Gundry on 10 February 2015 (2 pages)
5 June 2014Full accounts made up to 31 December 2013 (24 pages)
5 June 2014Full accounts made up to 31 December 2013 (24 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 66,522
(13 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 66,522
(13 pages)
13 February 2014Appointment of Mr Andrew Baird as a director (2 pages)
13 February 2014Appointment of Mr Andrew Baird as a director (2 pages)
12 February 2014Appointment of Mr David Parkinson as a director (2 pages)
12 February 2014Appointment of Mr David Parkinson as a director (2 pages)
21 October 2013Appointment of Mr Simon James Kimber as a director (2 pages)
21 October 2013Appointment of Mr Simon James Kimber as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (10 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (10 pages)
4 December 2012Appointment of Isabella Knights as a director (3 pages)
4 December 2012Appointment of Isabella Knights as a director (3 pages)
27 November 2012Termination of appointment of John Knights as a director (1 page)
27 November 2012Termination of appointment of John Knights as a director (1 page)
23 November 2012Full accounts made up to 31 December 2011 (24 pages)
23 November 2012Full accounts made up to 31 December 2011 (24 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (10 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (10 pages)
30 August 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
30 August 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
16 February 2011Director's details changed for Mr John Roy Knights on 7 July 2010 (2 pages)
16 February 2011Director's details changed for Mr John Roy Knights on 7 July 2010 (2 pages)
16 February 2011Director's details changed for Mr John Roy Knights on 7 July 2010 (2 pages)
23 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
23 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
19 July 2010Termination of appointment of Stephen Laming as a director (1 page)
19 July 2010Termination of appointment of Stephen Laming as a director (1 page)
16 July 2010Termination of appointment of Simon Hudson as a director (1 page)
16 July 2010Termination of appointment of Simon Hudson as a director (1 page)
6 April 2010Director's details changed for Stephen John Laming on 18 February 2010 (2 pages)
6 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (10 pages)
6 April 2010Director's details changed for Judith Claire Gregory on 18 February 2010 (2 pages)
6 April 2010Director's details changed for Mr John Roy Knights on 18 February 2010 (2 pages)
6 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (10 pages)
6 April 2010Director's details changed for Stephen John Laming on 18 February 2010 (2 pages)
6 April 2010Director's details changed for Judith Claire Gregory on 18 February 2010 (2 pages)
6 April 2010Director's details changed for Mr John Roy Knights on 18 February 2010 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (25 pages)
17 September 2009Full accounts made up to 31 December 2008 (25 pages)
20 February 2009Return made up to 18/02/09; full list of members (7 pages)
20 February 2009Return made up to 18/02/09; full list of members (7 pages)
21 May 2008Full accounts made up to 31 December 2007 (27 pages)
21 May 2008Full accounts made up to 31 December 2007 (27 pages)
18 February 2008Return made up to 18/02/08; full list of members (4 pages)
18 February 2008Return made up to 18/02/08; full list of members (4 pages)
14 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 January 2008Ad 03/01/08--------- £ si 3472@1=3472 £ ic 63050/66522 (2 pages)
14 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 January 2008Ad 03/01/08--------- £ si 3472@1=3472 £ ic 63050/66522 (2 pages)
20 December 2007£ ic 86800/63050 10/08/07 £ sr 23750@1=23750 (1 page)
20 December 2007£ ic 86800/63050 10/08/07 £ sr 23750@1=23750 (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
5 August 2007Full accounts made up to 31 December 2006 (27 pages)
5 August 2007Full accounts made up to 31 December 2006 (27 pages)
3 May 2007Full accounts made up to 31 December 2005 (25 pages)
3 May 2007Full accounts made up to 31 December 2005 (25 pages)
25 March 2007Return made up to 18/02/07; no change of members (12 pages)
25 March 2007Return made up to 18/02/07; no change of members (12 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
10 April 2006Return made up to 18/02/06; change of members (12 pages)
10 April 2006Return made up to 18/02/06; change of members (12 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
1 December 2005Return made up to 18/02/05; full list of members; amend (13 pages)
1 December 2005Return made up to 18/02/05; full list of members; amend (13 pages)
11 November 2005Full accounts made up to 31 December 2004 (24 pages)
11 November 2005Full accounts made up to 31 December 2004 (24 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Return made up to 18/02/05; full list of members (12 pages)
2 June 2005Return made up to 18/02/05; full list of members (12 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Particulars of mortgage/charge (7 pages)
12 May 2005Particulars of mortgage/charge (7 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
13 July 2004Full accounts made up to 31 December 2003 (23 pages)
13 July 2004Full accounts made up to 31 December 2003 (23 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
15 April 2004Return made up to 18/02/04; change of members (9 pages)
15 April 2004Return made up to 18/02/04; change of members (9 pages)
20 September 2003Full accounts made up to 31 December 2002 (22 pages)
20 September 2003Full accounts made up to 31 December 2002 (22 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
19 February 2003Return made up to 18/02/03; full list of members (11 pages)
19 February 2003Return made up to 18/02/03; full list of members (11 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 February 2002Return made up to 18/02/02; full list of members (10 pages)
14 February 2002Return made up to 18/02/02; full list of members (10 pages)
18 October 2001Registered office changed on 18/10/01 from: 14-15 bridge industries broadcut fareham hants PO16 8SX (1 page)
18 October 2001Registered office changed on 18/10/01 from: 14-15 bridge industries broadcut fareham hants PO16 8SX (1 page)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 February 2001Return made up to 18/02/01; full list of members (10 pages)
16 February 2001Return made up to 18/02/01; full list of members (10 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
4 December 2000Ad 30/11/00--------- £ si 900@1=900 £ ic 85000/85900 (2 pages)
4 December 2000Ad 30/11/00--------- £ si 900@1=900 £ ic 85000/85900 (2 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
4 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2000Director's particulars changed (1 page)
16 February 2000Director's particulars changed (1 page)
8 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 February 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 February 1998Return made up to 18/02/98; no change of members (6 pages)
16 February 1998Return made up to 18/02/98; no change of members (6 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 February 1997Return made up to 18/02/97; full list of members (8 pages)
24 February 1997Return made up to 18/02/97; full list of members (8 pages)
7 October 1996Director's particulars changed (2 pages)
7 October 1996Director's particulars changed (2 pages)
7 October 1996Director's particulars changed (2 pages)
7 October 1996Director's particulars changed (2 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
18 February 1996Return made up to 18/02/96; no change of members (4 pages)
18 February 1996Return made up to 18/02/96; no change of members (4 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 February 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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 (21 pages)
19 February 1994Return made up to 18/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1993Return made up to 18/02/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 April 1992Return made up to 18/02/92; full list of members (8 pages)
9 January 1992Particulars of mortgage/charge (3 pages)
9 January 1992Particulars of mortgage/charge (3 pages)
9 August 1991Registered office changed on 09/08/91 from: sarum house 6 winchester street botley hampshire SO3 2EE (1 page)
20 June 1991£ nc 100/100000 20/05/91 (1 page)
20 June 1991£ nc 100/100000 20/05/91 (1 page)
3 May 1991Registered office changed on 03/05/91 from: 8 landport terrace portsmouth hampshire PO1 2QW (1 page)
30 April 1991Company name changed anneby LIMITED\certificate issued on 01/05/91 (2 pages)
30 April 1991Company name changed anneby LIMITED\certificate issued on 01/05/91 (2 pages)
18 February 1991Incorporation (16 pages)
18 February 1991Incorporation (16 pages)