Company NameVeolia Energy & Utility Services UK Limited
Company StatusActive
Company Number02585759
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)
Previous NameDalkia Utilities Services Plc

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 March 2015(24 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed04 August 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Tracy Jayne Knipe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Stuart Ashcroft
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressBrae Cottage The Avenue
Compton
Guildford
Surrey
GU3 1JN
Director NameJean Claude Banon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 28 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warwick Gardens
London
W14 8PH
Director NameMr Daniel Heurzeau
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2001)
RoleCompany Director
Correspondence Address19 Boulevard De La Liberte
Lille 59800
France
Director NameMr Bernard Henri Maurice Forterre
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 1996)
RoleCompany Director
Correspondence Address77 Avenue Park Doumar
75116
Paris
Foreign
Director NameJacques Leon Louis Dewailly
Date of BirthOctober 1921 (Born 102 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2001)
RoleCompany Director
Correspondence Address144 Avenue De La Victoire
06250 Mougins
France
Director NameMr Bertrand Dusausoy
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1994)
RoleCompany Director
Correspondence Address135 Arthur Road
Wimbledon
London
SW19 7DR
Director NameLord Derek Ezra Of Horsham
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address43 Eaton Terrace
London
SW1W 8TR
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameBernard Raymond Debano
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1994(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleDeputy Managing Director
Correspondence Address9 St Marys Road
Wimbledon
London
SW19 7DF
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Director NameJohn Hobson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 2002)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGlenfield Cottage
Sheepy Road Sibson
Nuneaton
Warwickshire
CV13 6LE
Director NameGuy Henri Devos
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed04 September 1998(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 05 May 1999)
RoleManaging Director
Correspondence Address92 Route De Saint-Nom
L`Etang La Ville 78620
France
Foreign
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed06 May 1999(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2004)
RoleChief Executive
Correspondence AddressFlat 4
23 Onslow Square
London
SW7 3NJ
Secretary NameJean Philippe Riehl
NationalityBritish
StatusResigned
Appointed29 February 2000(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleDep Managing Director
Correspondence Address7 Kingfisher House
6 Melbury Road
London
W14 8LN
Director NamePascal Guillaume
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2001(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 2005)
RoleManaging Director
Correspondence Address8 Woodville Road
Ealing
London
W5 2SF
Director NameJohn Elliott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 2005)
RoleCompany Director
Correspondence AddressSt Cloud
Deerings Road
Reigate
Surrey
RH2 0PG
Secretary NameEdna Gosden
NationalityBritish
StatusResigned
Appointed28 August 2001(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed12 February 2004(12 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House, 56-60 London
Road, Staines
Middlesex
TW18 4BQ
Director NameMr Luis Pais Correia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed01 January 2005(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 January 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 The Chase
Ascot
Berkshire
SL5 7UJ
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Guildford Road
Horsham
West Sussex
RH12 1LX
Director NameMr Ian Eric Howarth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(18 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Old Fort Road
Shoreham Beach
Shoreham-By-Sea
West Sussex
BN43 5RJ
Director NameMr Steven John Guttridge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(18 years, 9 months after company formation)
Appointment Duration1 week (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House, 56-60 London
Road, Staines
Middlesex
TW18 4BQ
Director NameMr Richard Bent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(18 years, 9 months after company formation)
Appointment Duration1 week (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House, 56-60 London
Road, Staines
Middlesex
TW18 4BQ
Director NameMr Richard Michael Bent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(21 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElizabeth House, 56-60 London
Road, Staines
Middlesex
TW18 4BQ
Director NameMr Patrick Richard Gilroy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2013(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleCEO
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed05 September 2013(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed26 November 2014(23 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusResigned
Appointed26 November 2014(23 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitedalkia.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

16.2m at £1Veolia Energy Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£112,957,000
Gross Profit£14,817,000
Net Worth£17,252,000
Cash£6,979,000
Current Liabilities£29,201,000

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

22 March 2001Delivered on: 2 April 2001
Persons entitled: W & G Lease Finance Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or connection with the lease documents (other than any limited recourse amount).
Particulars: The national westminster account number 90404238 designated dalkia utilities services PLC and all monies standing to the credit thereof.
Outstanding
22 March 2001Delivered on: 2 April 2001
Persons entitled: W & G Industrial Leasing Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or connection with the lease documents (other than any limited recourse amount).
Particulars: The national westminster account number 90404211 designated dalkia utilities services PLC and all monies standing to the credit thereof.
Outstanding
10 August 2000Delivered on: 15 August 2000
Persons entitled: Lombard Business Leasing Limted

Classification: Security assignment
Secured details: All obligations (whether actual or contingent whether now existing or hereafter arising including all moneys debts and liabilties to pay damages) which are now or which may at any time hereafter be or become due owing payable or incurred or to be expressed to be due owing or payable from or by the company to the chargee under or in connection with the lease documents (other than any limited recourse amount).
Particulars: The secured funds the underlying agreements the receivables and in each case all of the right title benefit and interest of the assignor present and future therein for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
Outstanding
10 August 2000Delivered on: 15 August 2000
Persons entitled: Lombard Buiness Leasing Limited

Classification: Security assignment
Secured details: All obligations (whether actual or contingent whether now existing or hereafter arising including all moneys debts and liabilties to pay damages) which are now or which may at any time hereafter be or become due owing payable or incurred or to be expressed to be due owing or payable from or by the company to the chargee under or in connection with the lease documents (other than any limited recourse amount).
Particulars: The secured funds the underlying agreements the recivables and in each case all of the right title benefit and interest of the assignor present and future therein for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
Outstanding
23 December 1998Delivered on: 11 January 1999
Persons entitled: Lombard Business Leasing LTD

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or in connection with the lease documents (other than any limited recourse amount).
Particulars: The assignor hereby assigns to the assignee the security account, the secured funds, the underlying agreement, the receivables and in each case all of the right title benefit and interest of the assignor present and future therein.
Outstanding
27 November 1998Delivered on: 16 December 1998
Persons entitled: Raikes Lane Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement for lease, the power plant lease and the assignment (as defined therein).
Particulars: All rights titles benefits interests and claims in and to the relevant amounts under or arising out of the heat conversion agreement (ass defined on the 395). see the mortgage charge document for full details.
Outstanding
17 August 2020Delivered on: 24 August 2020
Persons entitled: Lombard Business Leasing Limited

Classification: A registered charge
Outstanding
17 August 2020Delivered on: 24 August 2020
Persons entitled: Lombard Business Leasing Limited

Classification: A registered charge
Outstanding
17 August 2020Delivered on: 24 August 2020
Persons entitled: Lombard Business Leasing Limited

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 12 April 2012
Persons entitled: The Co-Operative Bank PLC

Classification: 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: All right title and interest in respect of the charged equipment all insurance monies receivable the full benefit in to and under the project agreement the lease and the insurance proceeds account agreement see image for full details.
Outstanding
19 March 2012Delivered on: 22 March 2012
Persons entitled: Hsbc Equipment Finance (UK) Limited (Assignee)

Classification: Account assignment
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: The assigned assets means the balance, see image for full details.
Outstanding
10 January 2012Delivered on: 26 January 2012
Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited (Lessor)

Classification: Account assignment
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: All of its right title and interest in and to the assigned assets. Assigned assets means the balance. See image for full details.
Outstanding
10 January 2012Delivered on: 16 January 2012
Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited

Classification: Deed of assignment
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: The full benefit of the utility alliance agreement and the termination agreement including the right to receive all monies see image for full details.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: W & G Industrial Leasing Limited

Classification: Security assignment
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: All right title benefit and interest in the security account the secured funds the underlying agreement and receivables see image for full details.
Outstanding
7 December 2011Delivered on: 15 December 2011
Persons entitled: Lombard Business Finance Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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: The security account, the secured funds, the underlying agreement, the receivables see image for full details.
Outstanding
4 October 2011Delivered on: 11 October 2011
Persons entitled: The Co-Operative Bank PLC

Classification: 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: All right title and interest from time to time in respect of the charged equipment all insurance monies receivable and the full benefit of the project agreement see image for full details.
Outstanding
31 December 1997Delivered on: 14 January 1998
Persons entitled: Fourth Roodhill Leasing Limited

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment or lease of even date.
Particulars: All the company's right title and interest of the company whatsoever present and future the contract being an energy supply agreement dated 31ST may 1996 between the company and the freeman group of hospitals national health service trust together with all book and other debts revenues charges and claims presen and future (including things in action that give rise to a debt revenue charge or claim) due or owing to the company under or by virtue of the contract. See the mortgage charge document for full details.
Outstanding
22 August 2011Delivered on: 23 August 2011
Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited (Lessor)

Classification: Account assignment
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: All of its right title and interest in and to the assigned assets. Assigned assets means the balance. See image for full details.
Outstanding
22 August 2011Delivered on: 23 August 2011
Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited (Lessor)

Classification: Deed of assignment
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: The full benefit of the utility alliance agreement and the termination agreement including the right to receive all monies, see image for full details.
Outstanding
2 March 2011Delivered on: 19 March 2011
Persons entitled: Sg Equipment Finance Limited

Classification: Account assignment
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: As a continuing security for the payment and discharge of the secured liabilities the assignor has assigned with full title guarantee to the assignee all of its right title and interest in and to the assigned assets see image for full details.
Outstanding
27 January 2011Delivered on: 29 January 2011
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A 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: By way of fixed charge all the right, title and interest in respect of: the company equipment, all proceeds of sale or other disposition of the company equipment; and all insurances see image for full details.
Outstanding
13 December 2010Delivered on: 21 December 2010
Persons entitled: Sg Equipment Finance Limited

Classification: Account assignment
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: Right title and interest in the balance and the account with account bank numbered 39050092 and sort code 60-00-01 see image for full details.
Outstanding
14 December 2010Delivered on: 21 December 2010
Persons entitled: Sg Equipment Finance Limited

Classification: 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: The equipment, the property lease and the energy contract and all its rights see image for full details.
Outstanding
13 December 2010Delivered on: 21 December 2010
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: An account assignment
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: All rights, title and interest in and to the bank account held with royal bank of scotland PLC, account number 90442954, sort code 60 00 01 and named "diageo roseisle - hsbc" see image for full details.
Outstanding
23 March 2009Delivered on: 27 March 2009
Persons entitled: Co-Operative Bank PLC

Classification: Fixed 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: All right in and to all insurance proceeds in respect of the original finance plant and the new financed plant, the original equipment lease, the second variation agreement and the amended original agreement including the right to receive the receivables, see image for full details.
Outstanding
21 August 2008Delivered on: 27 August 2008
Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited

Classification: Account assignment
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: All right title and interest in and to the assigned assets meaning the balance see image for full details.
Outstanding
24 July 2008Delivered on: 30 July 2008
Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited

Classification: Deed of assignment
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: The full benefit of the utility alliance agreement and the termination agreement see image for full details.
Outstanding
31 December 1997Delivered on: 14 January 1998
Persons entitled: Fourth Roodhill Leasing Limited

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment or lease of even date.
Particulars: All the company's right title and benefit in and to the contract being an agreement dated 27TH may 1997 between the company and oldham metropolitan borough council together with all book and other debts revenues charges and claims (including things in action that give rise to a debt charge or claim) due or owing to the company by virtue of the contract. See the mortgage charge document for full details.
Outstanding
6 March 2008Delivered on: 14 March 2008
Persons entitled: Co-Operative Bank PLC

Classification: Fixed 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: All of the company's rights,title and interest in to and under all insurance proceeds,the lease,the project agreement see image for full details.
Outstanding
13 July 2006Delivered on: 1 August 2006
Persons entitled: Lombard Corporate Finance (3) Limited

Classification: Security assignment
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: All right title benefit and interest in and to the variation agreement and the maintenance agreement. See the mortgage charge document for full details.
Outstanding
9 February 2005Delivered on: 15 February 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Fixed 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: Rights, title and interest in the headlease, the mechanical and electrical sub-contract, the project agreement and service provider agreement and the works. See the mortgage charge document for full details.
Outstanding
31 December 2004Delivered on: 12 January 2005
Persons entitled: Lombard Leasing Network Limited

Classification: Security assignment
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: The security account, the secured funds, the underlying agreement, the receivables. See the mortgage charge document for full details.
Outstanding
7 September 2004Delivered on: 22 September 2004
Persons entitled: Lombard Leasing Network Limited

Classification: Security assignment
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: The security account, the secured funds, the underlying agreement, the receivables and, in each case, all of the right, title, benefit and interest therein. See the mortgage charge document for full details.
Outstanding
23 June 2004Delivered on: 6 July 2004
Persons entitled: Lombard Leasing Network LTD

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assignor with full title guarantee as continuing security for the performance and payment of all the secured obligations hereby assigns and agrees to assign to the assignee the security account the secured funds the underlying agreement. See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 8 April 2004
Persons entitled: Lombard Leasing Network Limited

Classification: Security assignment
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: The security account, the secured funds, the underlying agreement, the receivables and all the right, title, benefit and interest. See the mortgage charge document for full details.
Outstanding
1 December 2003Delivered on: 18 December 2003
Persons entitled: Lombard Leasing Network Limited

Classification: Security assignment
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: The security account the secured funds the underlying agreement the receivables and in each case all of the right title benefit and interest whatsoever present and future therein. See the mortgage charge document for full details.
Outstanding
28 December 2001Delivered on: 8 January 2002
Persons entitled: W. & G. Lease Finance Limited

Classification: Security assignment
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: The company assigns the security account, the secured funds, the underlying agreement and the receivables. See the mortgage charge document for full details.
Outstanding
10 December 2004Delivered on: 22 December 2004
Satisfied on: 7 January 2012
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Security assignment
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: The security account, the secured funds, the underlying agreement, the receivables and, in each case all of the right, title, benefit and interest of the assignor whatsoever present and future therein.
Fully Satisfied
20 December 1996Delivered on: 7 January 1997
Satisfied on: 7 January 2012
Persons entitled: Mcc Leasing (No.12) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or in connection with the lease documents (as defined).
Particulars: All right title and interest of the company in the security account the secured funds the underlying agreement and the receivables (for definitions and further details please see form 395).
Fully Satisfied

Filing History

22 August 2023Full accounts made up to 31 December 2022 (43 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (43 pages)
11 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page)
11 July 2021Full accounts made up to 31 December 2020 (46 pages)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (46 pages)
24 August 2020Registration of charge 025857590038, created on 17 August 2020 (22 pages)
24 August 2020Registration of charge 025857590039, created on 17 August 2020 (21 pages)
24 August 2020Registration of charge 025857590037, created on 17 August 2020 (21 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (35 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 January 2019Appointment of Mr John Patrick Abraham as a director on 11 January 2019 (2 pages)
28 January 2019Appointment of Mrs Tracy Jayne Knipe as a director on 11 January 2019 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (33 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (27 pages)
7 August 2017Full accounts made up to 31 December 2016 (27 pages)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
6 September 2016Appointment of Mr Kevin Hurst as a director on 16 August 2016 (2 pages)
6 September 2016Appointment of Mr Kevin Hurst as a director on 16 August 2016 (2 pages)
5 September 2016Appointment of Miss Celia Rosalind Gough as a director on 16 August 2016 (2 pages)
5 September 2016Appointment of Miss Celia Rosalind Gough as a director on 16 August 2016 (2 pages)
5 September 2016Appointment of Mr David Andrew Gerrard as a director on 16 August 2016 (2 pages)
5 September 2016Appointment of Mr David Andrew Gerrard as a director on 16 August 2016 (2 pages)
11 August 2016Appointment of Mr Christophe Bellynck as a director on 4 August 2016 (2 pages)
11 August 2016Appointment of Mr Christophe Bellynck as a director on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
14 June 2016Full accounts made up to 31 December 2015 (27 pages)
14 June 2016Full accounts made up to 31 December 2015 (27 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 16,218,000
(4 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 16,218,000
(4 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
19 June 2015Full accounts made up to 31 December 2014 (27 pages)
19 June 2015Full accounts made up to 31 December 2014 (27 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 16,218,000
(5 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 16,218,000
(5 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 16,218,000
(5 pages)
5 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 1 March 2015 (1 page)
5 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 1 March 2015 (2 pages)
5 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 1 March 2015 (2 pages)
5 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 1 March 2015 (1 page)
5 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 1 March 2015 (2 pages)
24 December 2014All of the property or undertaking has been released from charge 29 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 20 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 34 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 21 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 29 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 28 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 33 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 28 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 33 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 20 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 34 (5 pages)
24 December 2014All of the property or undertaking has been released from charge 21 (5 pages)
16 December 2014Company name changed dalkia utilities services PLC\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(2 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Company name changed dalkia utilities services PLC\certificate issued on 16/12/14 (2 pages)
16 December 2014Change of name notice (2 pages)
2 December 2014Termination of appointment of Celia Rosalind Gough as a secretary on 26 November 2014 (1 page)
2 December 2014Appointment of Mr Nicholas Charles David Craig as a secretary on 26 November 2014 (2 pages)
2 December 2014Appointment of Mr Nicholas Charles David Craig as a secretary on 26 November 2014 (2 pages)
2 December 2014Termination of appointment of Celia Rosalind Gough as a secretary on 26 November 2014 (1 page)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
2 December 2014Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages)
2 December 2014Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (28 pages)
7 July 2014Full accounts made up to 31 December 2013 (28 pages)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,218,000
(4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,218,000
(4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,218,000
(4 pages)
10 January 2014Termination of appointment of Jeffrey Winterbottom as a director (1 page)
10 January 2014Termination of appointment of Jeffrey Winterbottom as a director (1 page)
13 December 2013Registered office address changed from Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
18 July 2013Full accounts made up to 31 December 2012 (31 pages)
18 July 2013Full accounts made up to 31 December 2012 (31 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
10 August 2012Section 519 (2 pages)
10 August 2012Section 519 (2 pages)
8 August 2012Sect 519 aud (2 pages)
8 August 2012Sect 519 aud (2 pages)
3 August 2012Section 519 (1 page)
3 August 2012Section 519 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (26 pages)
29 June 2012Full accounts made up to 31 December 2011 (26 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 36 (12 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 36 (12 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 35 (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 35 (7 pages)
2 March 2012Director's details changed for Mr Jeffrey Winterbottom on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mr Jeffrey Winterbottom on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Paul Barry Stevens on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Mr Jeffrey Winterbottom on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mr Paul Barry Stevens on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mr Paul Barry Stevens on 2 March 2012 (2 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
26 January 2012Particulars of a mortgage or charge / charge no: 34 (8 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 34 (8 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 33 (8 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 33 (8 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 32 (8 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 32 (8 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 30 (7 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 30 (7 pages)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 29 (8 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 29 (8 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
4 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
4 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (27 pages)
29 June 2011Full accounts made up to 31 December 2010 (27 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 26 (8 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 26 (8 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 24 (8 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 24 (8 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 July 2010Full accounts made up to 31 December 2009 (27 pages)
2 July 2010Full accounts made up to 31 December 2009 (27 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
17 December 2009Termination of appointment of Steven Guttridge as a director (1 page)
17 December 2009Appointment of Mr Steven Guttridge as a director (2 pages)
17 December 2009Appointment of Mr Steven Guttridge as a director (2 pages)
17 December 2009Termination of appointment of Richard Bent as a director (1 page)
17 December 2009Termination of appointment of Steven Guttridge as a director (1 page)
17 December 2009Termination of appointment of Richard Bent as a director (1 page)
17 December 2009Appointment of Mr Richard Bent as a director (2 pages)
17 December 2009Appointment of Mr Richard Bent as a director (2 pages)
26 August 2009Appointment terminated director ian howarth (1 page)
26 August 2009Appointment terminated director ian howarth (1 page)
19 August 2009Appointment terminated director martin holt (1 page)
19 August 2009Appointment terminated director martin holt (1 page)
29 July 2009Full accounts made up to 31 December 2008 (25 pages)
29 July 2009Full accounts made up to 31 December 2008 (25 pages)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
30 March 2009Director appointed mr ian howarth (1 page)
30 March 2009Director appointed mr ian howarth (1 page)
27 March 2009Director appointed mr paul stevens (1 page)
27 March 2009Director appointed mr paul stevens (1 page)
27 March 2009Particulars of a mortgage or charge / charge no: 22 (10 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 22 (10 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
27 January 2009Director's change of particulars / frederic pelege / 23/07/2008 (1 page)
27 January 2009Director's change of particulars / frederic pelege / 23/07/2008 (1 page)
27 August 2008Particulars of a mortgage or charge / charge no: 21 (5 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 August 2008Full accounts made up to 31 December 2007 (24 pages)
4 August 2008Full accounts made up to 31 December 2007 (24 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
21 July 2007Full accounts made up to 31 December 2006 (24 pages)
21 July 2007Full accounts made up to 31 December 2006 (24 pages)
8 March 2007Return made up to 26/02/07; full list of members (2 pages)
8 March 2007Return made up to 26/02/07; full list of members (2 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
3 August 2006Full accounts made up to 31 December 2005 (25 pages)
3 August 2006Full accounts made up to 31 December 2005 (25 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
13 April 2006Return made up to 26/02/06; full list of members (2 pages)
13 April 2006Return made up to 26/02/06; full list of members (2 pages)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Director resigned (1 page)
1 August 2005Auditors res (1 page)
1 August 2005Auditors res (1 page)
20 May 2005Full accounts made up to 31 December 2004 (20 pages)
20 May 2005Full accounts made up to 31 December 2004 (20 pages)
18 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 February 2005Particulars of mortgage/charge (5 pages)
15 February 2005Particulars of mortgage/charge (5 pages)
12 January 2005Particulars of mortgage/charge (8 pages)
12 January 2005Particulars of mortgage/charge (8 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
8 June 2004Full accounts made up to 31 December 2003 (20 pages)
8 June 2004Full accounts made up to 31 December 2003 (20 pages)
8 April 2004Particulars of mortgage/charge (8 pages)
8 April 2004Particulars of mortgage/charge (8 pages)
3 March 2004Return made up to 26/02/04; full list of members (8 pages)
3 March 2004Return made up to 26/02/04; full list of members (8 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
18 December 2003Particulars of mortgage/charge (8 pages)
18 December 2003Particulars of mortgage/charge (8 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 May 2003Full accounts made up to 31 December 2002 (20 pages)
10 May 2003Full accounts made up to 31 December 2002 (20 pages)
13 March 2003Return made up to 26/02/03; full list of members (8 pages)
13 March 2003Return made up to 26/02/03; full list of members (8 pages)
16 June 2002Full accounts made up to 31 December 2001 (25 pages)
16 June 2002Full accounts made up to 31 December 2001 (25 pages)
6 March 2002Return made up to 26/02/02; full list of members (7 pages)
6 March 2002Return made up to 26/02/02; full list of members (7 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
8 January 2002Particulars of mortgage/charge (5 pages)
8 January 2002Particulars of mortgage/charge (5 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
12 July 2001Full accounts made up to 31 December 2000 (28 pages)
12 July 2001Full accounts made up to 31 December 2000 (28 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
16 March 2001Return made up to 26/02/01; full list of members (9 pages)
16 March 2001Return made up to 26/02/01; full list of members (9 pages)
16 October 2000Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page)
16 October 2000Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page)
15 August 2000Particulars of mortgage/charge (9 pages)
15 August 2000Particulars of mortgage/charge (9 pages)
15 August 2000Particulars of mortgage/charge (9 pages)
15 August 2000Particulars of mortgage/charge (9 pages)
2 August 2000Full accounts made up to 31 December 1999 (24 pages)
2 August 2000Full accounts made up to 31 December 1999 (24 pages)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
6 March 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 January 2000Auditor's resignation (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Auditor's resignation (2 pages)
7 January 2000Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
6 September 1999Registered office changed on 06/09/99 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page)
6 September 1999Registered office changed on 06/09/99 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
25 May 1999Full accounts made up to 31 December 1998 (22 pages)
25 May 1999Full accounts made up to 31 December 1998 (22 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
1 April 1999Return made up to 26/02/99; full list of members (10 pages)
1 April 1999Return made up to 26/02/99; full list of members (10 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
11 January 1999Particulars of mortgage/charge (4 pages)
11 January 1999Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (15 pages)
16 December 1998Particulars of mortgage/charge (15 pages)
3 November 1998Registered office changed on 03/11/98 from: 37-41 old queen street london SW1H 9JA (1 page)
3 November 1998Registered office changed on 03/11/98 from: 37-41 old queen street london SW1H 9JA (1 page)
30 October 1998Company name changed ahs emstar PLC\certificate issued on 30/10/98 (2 pages)
30 October 1998Company name changed ahs emstar PLC\certificate issued on 30/10/98 (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
10 July 1998Full group accounts made up to 31 December 1997 (32 pages)
10 July 1998Full group accounts made up to 31 December 1997 (32 pages)
18 April 1998Location of register of directors' interests (1 page)
18 April 1998Location of register of members (1 page)
18 April 1998Location of register of directors' interests (1 page)
18 April 1998Location of register of members (1 page)
25 March 1998Return made up to 26/02/98; no change of members (16 pages)
25 March 1998Return made up to 26/02/98; no change of members (16 pages)
14 January 1998Particulars of mortgage/charge (11 pages)
14 January 1998Particulars of mortgage/charge (11 pages)
14 January 1998Particulars of mortgage/charge (11 pages)
14 January 1998Particulars of mortgage/charge (11 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
15 July 1997Full group accounts made up to 28 December 1996 (31 pages)
15 July 1997Full group accounts made up to 28 December 1996 (31 pages)
21 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
17 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
5 August 1996Full group accounts made up to 30 December 1995 (29 pages)
5 August 1996Full group accounts made up to 30 December 1995 (29 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
18 March 1996Return made up to 26/02/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 1996Return made up to 26/02/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 1995New director appointed (4 pages)
31 July 1995New director appointed (4 pages)
31 July 1995New director appointed (4 pages)
31 July 1995New director appointed (4 pages)
24 July 1995Secretary's particulars changed (4 pages)
24 July 1995Secretary's particulars changed (4 pages)
17 July 1995Full group accounts made up to 31 December 1994 (35 pages)
17 July 1995Full group accounts made up to 31 December 1994 (35 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (4 pages)
6 March 1995Return made up to 26/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 1995Return made up to 26/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
27 October 1994Full group accounts made up to 26 March 1994 (34 pages)
27 October 1994Full group accounts made up to 26 March 1994 (34 pages)
28 March 1994Return made up to 26/02/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 March 1994Return made up to 26/02/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 November 1993Full group accounts made up to 27 March 1993 (29 pages)
3 November 1993Full group accounts made up to 27 March 1993 (29 pages)
16 March 1993Return made up to 26/02/93; full list of members (13 pages)
16 March 1993Return made up to 26/02/93; full list of members (13 pages)
16 October 1992Full accounts made up to 28 March 1992 (25 pages)
16 October 1992Full accounts made up to 28 March 1992 (25 pages)
13 March 1992Return made up to 26/02/92; full list of members (11 pages)
13 March 1992Return made up to 26/02/92; full list of members (11 pages)
15 November 1991Company name changed associated heat services PLC\certificate issued on 15/11/91 (2 pages)
15 November 1991Company name changed associated heat services PLC\certificate issued on 15/11/91 (2 pages)
3 October 1991Re-registration of Memorandum and Articles (14 pages)
3 October 1991Certificate of re-registration from Private to Public Limited Company (1 page)
3 October 1991Certificate of re-registration from Private to Public Limited Company (1 page)
3 October 1991Re-registration of Memorandum and Articles (14 pages)
3 October 1991Declaration on reregistration from private to PLC (1 page)
3 October 1991Declaration on reregistration from private to PLC (1 page)
30 August 1991Full accounts made up to 30 March 1991 (16 pages)
30 August 1991Full accounts made up to 30 March 1991 (16 pages)
2 April 1991Memorandum and Articles of Association (6 pages)
2 April 1991Memorandum and Articles of Association (6 pages)
27 March 1991Company name changed safeimpact LIMITED\certificate issued on 30/03/91 (3 pages)
27 March 1991Company name changed safeimpact LIMITED\certificate issued on 30/03/91 (3 pages)
26 February 1991Incorporation (18 pages)
26 February 1991Incorporation (18 pages)