Company NameR.O'Rourke & Son Limited.
DirectorsDeclan James McGeeney and Rowan Clare Baker
Company StatusActive
Company Number02671992
CategoryPrivate Limited Company
Incorporation Date17 December 1991(32 years, 4 months ago)
Previous NameShelfco (No. 719) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2015(23 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameRobert Edward Turner
StatusCurrent
Appointed23 December 2016(25 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(29 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(1 year, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1993(1 year, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 14 March 2014)
RoleStruvtural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(1 year, 6 months after company formation)
Appointment Duration14 years (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameHugh Desmond O'Rourke
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1993(1 year, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 14 March 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameMr Dennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed02 July 1993(1 year, 6 months after company formation)
Appointment Duration14 years (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameBarry Dye
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Moray House
4 Morden Road
London
SE3 0AA
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(2 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Director NameAllan Philip Jordan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(3 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 14 March 2014)
RolePlanning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Michael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrem Y Bryn Barn
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UG
Wales
Director NameMr Anthony Murray Burgess
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2004)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address5 Ashdown Road
Epsom
Surrey
KT17 3PL
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address12 Crossmead
London
SE9 3AB
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed02 May 2000(8 years, 4 months after company formation)
Appointment Duration10 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NamePatrick Charles O'Rourke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2000(8 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 April 2009)
RoleConsultant
Correspondence AddressBox 83
Rr5
Saskatoon
Saskatchewan S7k 3jb
Canada
Director NameMr David Joseph Alfred Anderson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tithe Meadows
Virgina Water
Surrey
GU25 4EU
Director NameGus Roche
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleGroup Procurement Director
Correspondence AddressThe Lodge
Finedon Hall Finedon
Wellingborough
Northamptonshire
NN9 5NL
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2002(10 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 May 2015)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Phillip Michael Wainwright
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(22 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameSimon Terence Chatwin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameStephen John Sullivan
StatusResigned
Appointed27 May 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(25 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed12 December 1991
Appointment Duration1 year, 6 months (resigned 02 July 1993)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1991
Appointment Duration1 year, 6 months (resigned 02 July 1993)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitelaingorourke.com

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £0.1Laing O'rourke Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,699,000
Current Liabilities£44,278,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

15 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, the trademarks numbered 2509149 and 2507879. for more details please refer to the debenture.
Outstanding
14 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, the trademarks numbered 2509149 and 2507879. for more details please refer to the debenture.
Outstanding
31 December 2015Delivered on: 4 January 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
5 December 2002Delivered on: 23 December 2002
Satisfied on: 11 May 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays current account account number 60583332. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
16 June 1999Delivered on: 24 June 1999
Satisfied on: 11 May 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Irish punts fixed deposit account 496331EPDEF12. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
1 September 1993Delivered on: 17 September 1993
Satisfied on: 8 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 July 2022Director's details changed for Declan James Mcgeeney on 10 December 2021 (2 pages)
4 May 2022Notification of Laing O'rourke Plc as a person with significant control on 31 March 2022 (2 pages)
4 May 2022Cessation of Laing O'rourke Holdings Limited as a person with significant control on 31 March 2022 (1 page)
22 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
9 November 2021Satisfaction of charge 026719920006 in full (1 page)
9 November 2021Satisfaction of charge 026719920005 in full (1 page)
9 November 2021Satisfaction of charge 026719920004 in full (1 page)
15 April 2021Full accounts made up to 31 March 2020 (22 pages)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
31 January 2020Director's details changed for Declan James Mcgeeney on 31 January 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 October 2019Full accounts made up to 31 March 2019 (21 pages)
20 February 2019Full accounts made up to 31 March 2018 (21 pages)
18 February 2019Registration of charge 026719920006, created on 15 February 2019 (67 pages)
17 January 2019Termination of appointment of Simon Terence Chatwin as a director on 17 January 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
18 October 2018Director's details changed (2 pages)
8 March 2018Full accounts made up to 31 March 2017 (20 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 January 2017Appointment of Robert Edward Turner as a secretary on 23 December 2016 (2 pages)
8 January 2017Appointment of Robert Edward Turner as a secretary on 23 December 2016 (2 pages)
6 January 2017Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page)
6 January 2017Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
20 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
20 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page)
22 April 2016Registration of charge 026719920005, created on 14 April 2016 (73 pages)
22 April 2016Full accounts made up to 31 March 2015 (20 pages)
22 April 2016Registration of charge 026719920005, created on 14 April 2016 (73 pages)
22 April 2016Full accounts made up to 31 March 2015 (20 pages)
4 January 2016Registration of charge 026719920004, created on 31 December 2015 (27 pages)
4 January 2016Registration of charge 026719920004, created on 31 December 2015 (27 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(7 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(7 pages)
26 June 2015Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages)
26 June 2015Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages)
11 June 2015Appointment of Stephen John Sullivan as a secretary on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Teresa Ann Styant as a secretary on 27 May 2015 (1 page)
11 June 2015Appointment of Stephen John Sullivan as a secretary on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Teresa Ann Styant as a secretary on 27 May 2015 (1 page)
8 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
8 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages)
18 March 2015Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page)
18 March 2015Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page)
12 March 2015Uk court order re cross border merger (1 page)
12 March 2015Uk court order re cross border merger (1 page)
28 December 2014Full accounts made up to 31 March 2014 (19 pages)
28 December 2014Full accounts made up to 31 March 2014 (19 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
11 December 2014Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages)
21 October 2014CB01 (49 pages)
21 October 2014CB01 (49 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
3 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 117,108
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 117,108
(3 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 March 2014Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
19 March 2014Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
17 March 2014Termination of appointment of a director (1 page)
17 March 2014Termination of appointment of Hugh O'rourke as a director (1 page)
17 March 2014Termination of appointment of a director (1 page)
17 March 2014Termination of appointment of Hugh O'rourke as a director (1 page)
14 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
14 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
14 March 2014Termination of appointment of Allan Jordan as a director (1 page)
14 March 2014Termination of appointment of Allan Jordan as a director (1 page)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (7 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (7 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
19 December 2012Full accounts made up to 31 March 2012 (20 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
19 December 2012Full accounts made up to 31 March 2012 (20 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
15 December 2011Full accounts made up to 31 March 2011 (17 pages)
15 December 2011Full accounts made up to 31 March 2011 (17 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
1 September 2011Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Allan Philip Jordan on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Allan Philip Jordan on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
8 December 2010Full accounts made up to 31 March 2010 (18 pages)
8 December 2010Full accounts made up to 31 March 2010 (18 pages)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 April 2010Termination of appointment of Iain Ferguson as a director (1 page)
9 April 2010Termination of appointment of Iain Ferguson as a director (1 page)
29 January 2010Director's details changed for Hugh Desmond O'rourke on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Allan Philip Jordan on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Hugh Desmond O'rourke on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Allan Philip Jordan on 29 January 2010 (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (18 pages)
9 January 2010Full accounts made up to 31 March 2009 (18 pages)
27 April 2009Appointment terminated director patrick o'rourke (1 page)
27 April 2009Appointment terminated director patrick o'rourke (1 page)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
19 December 2008Return made up to 17/12/08; full list of members (5 pages)
19 December 2008Return made up to 17/12/08; full list of members (5 pages)
22 January 2008Return made up to 17/12/07; full list of members (3 pages)
22 January 2008Return made up to 17/12/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (18 pages)
14 September 2007Full accounts made up to 31 March 2007 (18 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
3 April 2007New director appointed (5 pages)
3 April 2007New director appointed (5 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 January 2007Return made up to 17/12/06; full list of members (3 pages)
18 January 2007Return made up to 17/12/06; full list of members (3 pages)
21 November 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
21 November 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Return made up to 17/12/05; full list of members (10 pages)
25 January 2006Return made up to 17/12/05; full list of members (10 pages)
20 January 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
20 January 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Return made up to 17/12/03; full list of members (11 pages)
11 February 2004Return made up to 17/12/03; full list of members (11 pages)
26 January 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
26 January 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Return made up to 17/12/02; full list of members (12 pages)
20 December 2002Return made up to 17/12/02; full list of members (12 pages)
16 October 2002Group of companies' accounts made up to 31 March 2002 (48 pages)
16 October 2002Group of companies' accounts made up to 31 March 2002 (48 pages)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
9 March 2002Group of companies' accounts made up to 31 March 2001 (43 pages)
9 March 2002Group of companies' accounts made up to 31 March 2001 (43 pages)
18 December 2001Return made up to 17/12/01; full list of members (10 pages)
18 December 2001Return made up to 17/12/01; full list of members (10 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
26 February 2001Full group accounts made up to 31 March 2000 (38 pages)
26 February 2001Full group accounts made up to 31 March 2000 (38 pages)
19 January 2001Return made up to 17/12/00; full list of members (9 pages)
19 January 2001Return made up to 17/12/00; full list of members (9 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
29 December 1999Return made up to 17/12/99; full list of members (9 pages)
29 December 1999Return made up to 17/12/99; full list of members (9 pages)
28 September 1999Full group accounts made up to 31 March 1999 (37 pages)
28 September 1999Full group accounts made up to 31 March 1999 (37 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
24 June 1999Particulars of mortgage/charge (5 pages)
24 June 1999Particulars of mortgage/charge (5 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
20 January 1999Return made up to 17/12/98; full list of members (8 pages)
20 January 1999Return made up to 17/12/98; full list of members (8 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Full group accounts made up to 31 March 1998 (29 pages)
9 November 1998Full group accounts made up to 31 March 1998 (29 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
16 March 1998Return made up to 17/12/97; no change of members (6 pages)
16 March 1998Return made up to 17/12/97; no change of members (6 pages)
28 January 1998Full group accounts made up to 31 March 1997 (29 pages)
28 January 1998Full group accounts made up to 31 March 1997 (29 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
17 January 1997Return made up to 17/12/96; full list of members (8 pages)
17 January 1997Return made up to 17/12/96; full list of members (8 pages)
31 October 1996Full group accounts made up to 31 March 1996 (28 pages)
31 October 1996Full group accounts made up to 31 March 1996 (28 pages)
16 June 1996Director's particulars changed (1 page)
16 June 1996Director's particulars changed (1 page)
10 January 1996Return made up to 17/12/95; no change of members (6 pages)
10 January 1996Return made up to 17/12/95; no change of members (6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
17 August 1995Full group accounts made up to 31 March 1995 (26 pages)
17 August 1995Full group accounts made up to 31 March 1994 (27 pages)
17 August 1995Full group accounts made up to 31 March 1994 (27 pages)
17 August 1995Full group accounts made up to 31 March 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 May 1994Full group accounts made up to 31 August 1993 (34 pages)
17 May 1994Full group accounts made up to 31 August 1993 (34 pages)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1993Articles of association (9 pages)
14 September 1993Articles of association (9 pages)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 September 1993Company name changed shelfco (no. 719) LIMITED\certificate issued on 03/09/93 (3 pages)
3 September 1993Company name changed shelfco (no. 719) LIMITED\certificate issued on 03/09/93 (3 pages)
24 August 1993Full accounts made up to 31 December 1992 (5 pages)
24 August 1993Full accounts made up to 31 December 1992 (5 pages)
17 December 1991Incorporation (20 pages)
17 December 1991Incorporation (20 pages)