Company NameUnited Living Water Limited
Company StatusActive
Company Number02673066
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 4 months ago)
Previous NameFastflow Pipeline Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 2005(13 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed07 April 2021(29 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr John Farrell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2023(31 years, 7 months after company formation)
Appointment Duration9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameSusan Mary Deakin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991
Appointment Duration2 months, 3 weeks (resigned 10 March 1992)
RoleSolicitor
Correspondence Address28 Cavendish Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NJ
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991
Appointment Duration2 months, 3 weeks (resigned 10 March 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameMr Richard Martin Vaughan Jones
NationalityBritish
StatusResigned
Appointed16 December 1991
Appointment Duration2 months, 3 weeks (resigned 10 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Director NamePatrick Claude Babin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 1993)
RoleCompany Director
Correspondence Address7 Compton Terrace
London
N1 2UN
Director NameMr John Arthur Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 08 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Larwood Court
Chester Le Street
Durham
DH3 3QQ
Secretary NameMr John Dennis Mowbray
NationalityBritish
StatusResigned
Appointed10 March 1992(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Haversham Park
Sunderland
Tyne & Wear
SR5 1HW
Director NameDieter Beck
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed25 January 1993(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 02 February 1998)
RoleBusiness Executive
Correspondence AddressZum Fichtach 11
D-92268 Etzelwang
Germany
Director NameHanns Brochier
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 1995)
RoleBusiness Executive
Correspondence AddressOpitzstr 12
D-81925 Munchen 81
Germany
Director NamePeter Kern
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 1995)
RoleBusiness Executive
Correspondence AddressKellerstrabe 49
Wendelstein
D90530
Director NameJonathan Lowe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1994)
RoleAccountant
Correspondence AddressLealands Farmhouse
Lower Green Blackmore End
Braintree
Essex
CM7 4DU
Director NameFalk Delvendahl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed14 March 1997(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 1998)
RoleGeneral Manager
Correspondence AddressMartha Str 16
Nuremberg D 90482
Bavaria Germany
Foreign
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed20 March 1998(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameMr Alan Munkley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 September 2004)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Crooksbarn Lane
Norton
Stockton On Tees
Cleveland
TS20 1LW
Secretary NameJoanna Kate Alsop
NationalityBritish
StatusResigned
Appointed30 June 2002(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameMr Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(13 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 And 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Secretary NameNeil Patrick Armstrong
NationalityIrish
StatusResigned
Appointed08 July 2005(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 October 2005)
RoleCompany Director
Correspondence Address4 Euxton Hall Gardens
Euxton
Chorley
Lancashire
PR7 6PB
Director NameJacquetta Wheatley Groves
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(13 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameBarry McDonald
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(13 years, 7 months after company formation)
Appointment Duration18 years (resigned 31 July 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Kevin Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 16 March 2006)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address26 Spring Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 2DG
Director NameMr Sean Brendan McGuinness
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 Oaklands Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3EP
Secretary NameMr Shaun Hastings
NationalityBritish
StatusResigned
Appointed28 October 2005(13 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 And 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Director NameMr Nigel Scott Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2008)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Loughborough Avenue
Tunstall
Sunderland
SR2 9AT
Director NameKeith William Gold
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(17 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2021)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Timothy Mark Kane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(18 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2020)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(21 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2022)
RoleStrategic Business Development
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ian Craggs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(26 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 And 12 Parsons Road
Parsons Industrial Estate
Washington
NE37 1BH
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameSteven Craddock
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(30 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU

Contact

Websitefastflow.co.uk

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800k at £1Fastflow Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,650,000
Gross Profit£3,574,000
Net Worth£2,255,000
Cash£3,763,000
Current Liabilities£6,290,000

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

19 June 2019Delivered on: 26 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
15 March 2017Delivered on: 17 March 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
16 August 2005Delivered on: 24 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 19/08/05 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal and general assurance society policy number 011443778-3 dated 07/07/05 for the sum of £70000 life assured shaun hastings together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
16 August 2005Delivered on: 24 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 19/08/05 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal and general assurance society policy number 011443731-2 dated 07/07/05 for the sum of £120000 life assured neil patrick armstrong together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
8 July 2005Delivered on: 27 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 11 and 12 parsons road parsons road industrial estate washington tyne & wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 July 2005Delivered on: 26 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
8 July 2005Delivered on: 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Keyman life assurance policy with legal and general in the name of neil armstrong in the sum of £120,000 that commenced on 6 july 2005 for a team of 5 years.
Outstanding
4 November 2021Delivered on: 16 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 July 2005Delivered on: 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Keyman life assurance policy with legal and general in the name of shaun hastings in the sum of £70,000 that commenced on 6 july 2005 for a team of 5 years.
Outstanding

Filing History

27 February 2024Termination of appointment of Kamal Shergill as a director on 31 January 2024 (1 page)
26 January 2024Full accounts made up to 31 March 2023 (28 pages)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
6 November 2023Satisfaction of charge 026730660010 in full (4 pages)
6 November 2023Satisfaction of charge 026730660008 in full (4 pages)
6 November 2023Satisfaction of charge 026730660009 in full (4 pages)
6 November 2023Satisfaction of charge 026730660007 in full (4 pages)
11 September 2023Termination of appointment of Barry Mcdonald as a director on 31 July 2023 (1 page)
18 August 2023Appointment of Mr John Farrell as a director on 1 August 2023 (2 pages)
9 March 2023Termination of appointment of Steven Craddock as a director on 30 September 2022 (1 page)
15 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
6 December 2022Full accounts made up to 31 March 2022 (30 pages)
19 July 2022Termination of appointment of Jacquetta Wheatley Groves as a director on 31 May 2022 (1 page)
19 July 2022Appointment of Mr David Michael Rooney as a director on 1 June 2022 (2 pages)
19 July 2022Appointment of Steven Craddock as a director on 1 June 2022 (2 pages)
19 July 2022Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page)
19 July 2022Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page)
22 April 2022Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages)
17 March 2022Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022 (2 pages)
15 March 2022Company name changed fastflow pipeline services LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
(3 pages)
7 March 2022Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 November 2021Full accounts made up to 31 March 2021 (31 pages)
16 November 2021Registration of charge 026730660010, created on 4 November 2021 (51 pages)
22 October 2021Termination of appointment of Keith William Gold as a director on 31 July 2021 (1 page)
4 August 2021Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page)
12 May 2021Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page)
19 April 2021Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages)
19 April 2021Appointment of Mr Conor Bray as a director on 7 April 2021 (2 pages)
25 March 2021Full accounts made up to 31 March 2020 (26 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 November 2020Termination of appointment of Timothy Mark Kane as a director on 31 July 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 November 2019Registered office address changed from Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB England to Media House Azalea Drive Swanley Kent BR8 8HU on 25 November 2019 (1 page)
11 November 2019Second filing for the appointment of Daren Moseley as a director (6 pages)
24 October 2019Full accounts made up to 31 March 2019 (25 pages)
10 October 2019Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page)
10 October 2019Termination of appointment of Shaun Hastings as a secretary on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
8 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 11/11/2019.
(3 pages)
26 June 2019Registration of charge 026730660009, created on 19 June 2019 (43 pages)
21 June 2019Satisfaction of charge 1 in full (4 pages)
21 June 2019Satisfaction of charge 6 in full (4 pages)
21 June 2019Satisfaction of charge 4 in full (4 pages)
7 March 2019Registered office address changed from Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear to Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB on 7 March 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 September 2018Full accounts made up to 31 March 2018 (25 pages)
10 August 2018Director's details changed for Mr Neil Patrick Armstrong on 1 August 2018 (2 pages)
10 August 2018Director's details changed for Jacquetta Wheatley Groves on 1 August 2018 (2 pages)
10 August 2018Secretary's details changed for Mr Shaun Hastings on 1 August 2018 (1 page)
10 August 2018Director's details changed for Mr Shaun Hastings on 1 August 2018 (2 pages)
10 August 2018Director's details changed for Barry Mcdonald on 1 August 2018 (2 pages)
10 August 2018Director's details changed for Keith William Gold on 1 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Timothy Mark Kane on 1 August 2018 (2 pages)
12 March 2018Appointment of Mr Ian Craggs as a director on 12 March 2018 (2 pages)
7 March 2018Registration of charge 026730660008, created on 28 February 2018 (41 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (24 pages)
27 September 2017Full accounts made up to 31 March 2017 (24 pages)
12 September 2017Satisfaction of charge 3 in full (1 page)
12 September 2017Satisfaction of charge 5 in full (1 page)
12 September 2017Satisfaction of charge 5 in full (1 page)
12 September 2017Satisfaction of charge 3 in full (1 page)
12 September 2017Satisfaction of charge 2 in full (1 page)
12 September 2017Satisfaction of charge 2 in full (1 page)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 March 2017Registration of charge 026730660007, created on 15 March 2017 (11 pages)
17 March 2017Registration of charge 026730660007, created on 15 March 2017 (11 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 March 2016 (23 pages)
30 August 2016Full accounts made up to 31 March 2016 (23 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800,000
(10 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800,000
(10 pages)
8 September 2015Full accounts made up to 31 March 2015 (19 pages)
8 September 2015Full accounts made up to 31 March 2015 (19 pages)
16 January 2015Director's details changed for Barry Mcdonald on 1 January 2015 (2 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 800,000
(10 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 800,000
(10 pages)
16 January 2015Director's details changed for Barry Mcdonald on 1 January 2015 (2 pages)
16 January 2015Director's details changed for Barry Mcdonald on 1 January 2015 (2 pages)
14 July 2014Full accounts made up to 31 March 2014 (20 pages)
14 July 2014Full accounts made up to 31 March 2014 (20 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 800,000
(10 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 800,000
(10 pages)
13 December 2013Full accounts made up to 31 March 2013 (20 pages)
13 December 2013Full accounts made up to 31 March 2013 (20 pages)
27 February 2013Appointment of Mr Ryan John Brennan as a director (2 pages)
27 February 2013Appointment of Mr Ryan John Brennan as a director (2 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
11 April 2012Termination of appointment of Andrew Sedman as a director (1 page)
11 April 2012Termination of appointment of Andrew Sedman as a director (1 page)
10 January 2012Director's details changed for Neil Patrick Armstrong on 22 December 2011 (2 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (10 pages)
10 January 2012Director's details changed for Neil Patrick Armstrong on 22 December 2011 (2 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (10 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
28 June 2010Full accounts made up to 31 March 2010 (20 pages)
28 June 2010Full accounts made up to 31 March 2010 (20 pages)
11 February 2010Appointment of Mr Timothy Mark Kane as a director (2 pages)
11 February 2010Appointment of Mr Timothy Mark Kane as a director (2 pages)
8 February 2010Director's details changed for Shaun Hastings on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Neil Patrick Armstrong on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Keith William Gold on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Keith William Gold on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Andrew Gerald Sedman on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Andrew Gerald Sedman on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Shaun Hastings on 18 January 2010 (2 pages)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Jacquetta Wheatley Groves on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Barry Mcdonald on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Jacquetta Wheatley Groves on 18 January 2010 (2 pages)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Neil Patrick Armstrong on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Barry Mcdonald on 18 January 2010 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (17 pages)
30 July 2009Full accounts made up to 31 March 2009 (17 pages)
7 May 2009Director appointed keith william gold (2 pages)
7 May 2009Director appointed keith william gold (2 pages)
7 May 2009Director appointed andrew gerald sedman (3 pages)
7 May 2009Director appointed andrew gerald sedman (3 pages)
6 February 2009Appointment terminated director nigel jones (1 page)
6 February 2009Return made up to 22/12/08; full list of members (4 pages)
6 February 2009Appointment terminated director nigel jones (1 page)
6 February 2009Return made up to 22/12/08; full list of members (4 pages)
7 August 2008Full accounts made up to 31 March 2008 (17 pages)
7 August 2008Full accounts made up to 31 March 2008 (17 pages)
15 January 2008Return made up to 22/12/07; full list of members (3 pages)
15 January 2008Return made up to 22/12/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
17 August 2007Full accounts made up to 31 March 2007 (17 pages)
17 August 2007Full accounts made up to 31 March 2007 (17 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
6 January 2007Return made up to 22/12/06; full list of members (9 pages)
6 January 2007Return made up to 22/12/06; full list of members (9 pages)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Full accounts made up to 31 March 2006 (17 pages)
25 July 2006Full accounts made up to 31 March 2006 (17 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES13 ‐ Update re-class 24/03/99
(2 pages)
4 January 2006Resolutions
  • RES13 ‐ Update re-class 24/03/99
(2 pages)
20 December 2005Return made up to 05/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
20 December 2005Return made up to 05/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005New secretary appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Resolutions
  • RES13 ‐ Approve sale of co 08/07/05
(1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Resolutions
  • RES13 ‐ Approve sale of co 08/07/05
(1 page)
20 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2005Declaration of assistance for shares acquisition (7 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Declaration of assistance for shares acquisition (7 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: northumbria house, abbey road pity me durham DH1 5FJ (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: northumbria house, abbey road pity me durham DH1 5FJ (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Full accounts made up to 31 March 2005 (21 pages)
12 July 2005Full accounts made up to 31 March 2005 (21 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2005New director appointed (4 pages)
29 June 2005New director appointed (4 pages)
11 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2004Full accounts made up to 31 March 2004 (21 pages)
31 August 2004Full accounts made up to 31 March 2004 (21 pages)
13 January 2004Return made up to 19/12/03; full list of members (7 pages)
13 January 2004Return made up to 19/12/03; full list of members (7 pages)
27 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Memorandum and Articles of Association (2 pages)
12 September 2003Memorandum and Articles of Association (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (21 pages)
9 June 2003Full accounts made up to 31 December 2002 (21 pages)
23 December 2002Return made up to 19/12/02; full list of members (7 pages)
23 December 2002Return made up to 19/12/02; full list of members (7 pages)
14 August 2002Full accounts made up to 31 December 2001 (18 pages)
14 August 2002Full accounts made up to 31 December 2001 (18 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
14 February 2002Return made up to 19/12/01; full list of members (7 pages)
14 February 2002Return made up to 19/12/01; full list of members (7 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
19 June 2001Full accounts made up to 31 December 2000 (19 pages)
19 June 2001Full accounts made up to 31 December 2000 (19 pages)
28 December 2000Return made up to 19/12/00; full list of members (7 pages)
28 December 2000Return made up to 19/12/00; full list of members (7 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (18 pages)
23 May 2000Full accounts made up to 31 December 1999 (18 pages)
15 March 2000Return made up to 19/12/99; full list of members (7 pages)
15 March 2000Return made up to 19/12/99; full list of members (7 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
28 April 1999Full accounts made up to 31 December 1998 (19 pages)
28 April 1999Full accounts made up to 31 December 1998 (19 pages)
26 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999Memorandum and Articles of Association (4 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 April 1999Memorandum and Articles of Association (4 pages)
26 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Return made up to 19/12/98; full list of members (8 pages)
6 January 1999Return made up to 19/12/98; full list of members (8 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
7 October 1998Full accounts made up to 31 December 1997 (19 pages)
7 October 1998Full accounts made up to 31 December 1997 (19 pages)
22 April 1998New secretary appointed (1 page)
22 April 1998New secretary appointed (1 page)
22 April 1998Registered office changed on 22/04/98 from: P.O. Box no.10 Allendale road newcastle upon tyne NE6 2SW (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: P.O. Box no.10 Allendale road newcastle upon tyne NE6 2SW (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
12 February 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1998Ad 24/07/97--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages)
12 February 1998Ad 24/07/97--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages)
12 February 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
9 December 1997Full accounts made up to 31 March 1997 (20 pages)
9 December 1997Full accounts made up to 31 March 1997 (20 pages)
31 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (3 pages)
31 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 October 1997New director appointed (3 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
21 October 1997Nc inc already adjusted 24/07/97 (1 page)
21 October 1997Nc inc already adjusted 24/07/97 (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 August 1997New director appointed (2 pages)
21 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1997Full accounts made up to 31 March 1996 (20 pages)
21 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1997Full accounts made up to 31 March 1996 (20 pages)
4 March 1996Return made up to 19/12/95; full list of members (8 pages)
27 November 1995Full accounts made up to 31 March 1995 (18 pages)
27 November 1995Full accounts made up to 31 March 1995 (18 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
11 July 1995Director resigned (4 pages)
11 July 1995Director resigned (4 pages)
11 July 1995Director resigned (4 pages)
11 July 1995Director resigned (4 pages)
16 January 1995Return made up to 19/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 November 1994Ad 21/07/94--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
3 November 1994£ nc 400000/600000 21/07/94 (1 page)
3 November 1994Ad 21/07/94--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
3 November 1994Ad 21/07/94--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
3 November 1994Notice of assignment of name or new name to shares (2 pages)
3 November 1994Notice of assignment of name or new name to shares (2 pages)
3 November 1994£ nc 100/400000 25/01/93 (1 page)
23 February 1994Return made up to 19/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 1993Return made up to 19/12/92; full list of members (6 pages)
19 December 1991Incorporation (18 pages)
19 December 1991Incorporation (18 pages)