Company NameUltra Electronics Limited
Company StatusActive
Company Number02830644
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 9 months ago)
Previous NameOval (882) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Henry Kirk
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Richard David Robert Webb
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Knaves Beech Business Centre Davies Way, L
Wooburn Green
High Wycombe
HP10 9UT
Secretary NameGraham Henry Kirk
StatusCurrent
Appointed09 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressScott House Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Sven Evan Lewis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(30 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScott House Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
Director NameDr Julian Blogh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern 83 Green Lane
Burnham Beeches
Buckinghamshire
SL1 8EG
Secretary NameMr Ian Christopher Yeoman
NationalityBritish
StatusResigned
Appointed17 August 1993(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfield Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Secretary NameDr Julian Blogh
NationalityBritish
StatusResigned
Appointed16 September 1993(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 22 November 1993)
RoleCompany Director
Correspondence AddressBlackthorns
Dukes Lane
Gerrards Cross
Buckinghamshire
SL9 7JZ
Director NameRichard George Lane
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 17 August 2000)
RoleMarketing Director
Correspondence AddressDorner House
Charingworth Court Winchcombe
Cheltenham
Gloucestershire
GL54 5JS
Wales
Director NameMr Brendan Gerald Patrick Pain
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(5 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKop Hill House
Kop Hill
Princes Risborough
Buckinghamshire
HP27 0LB
Director NameMichael Philip Masters
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 1997)
RoleManufacturing Director
Correspondence Address7 Fircroft Court
Gerrards Cross Road Stoke Poges
Slough
Buckinghamshire
SL2 4EU
Director NameJames McIntosh Masson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(5 months after company formation)
Appointment Duration4 years (resigned 11 December 1997)
RoleCompany Director
Correspondence AddressDiddington House
Main Road,Bredon
Tewkesbury
Gloucestershire
GL20 7LX
Wales
Director NameRaymond William Coles
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(5 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 July 2005)
RoleChartered Engineer
Correspondence Address10 Littlemoor Road
Weymouth
Dorset
DT3 6AA
Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 months, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameDr Frank Hope
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameDavid John Jeffcoat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(7 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2009)
RoleGroup Finanace Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameDavid John Jeffcoat
NationalityBritish
StatusResigned
Appointed24 July 2000(7 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2009)
RoleGroup Finanace Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Philip Stephen Evans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2013)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Robert William Henry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 2014)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMr David Garbett-Edwards
NationalityBritish
StatusResigned
Appointed16 April 2009(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameRear Admiral Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(18 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2017)
RoleGroup Marketing Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
StatusResigned
Appointed25 April 2012(18 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2018)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UE
Director NameMr Christopher Nigel Gane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Douglas Caster
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(24 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameAnant Prakash
StatusResigned
Appointed03 January 2018(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2021)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Carlos Ricardo Santiago
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Michael Baptist
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2022)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Simon Charles Conrad Pryce
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(24 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Richard John Cashin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(27 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameStephen Izqueirdo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2022)
RoleChro
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameMrs Brenda Louise Ruppel
StatusResigned
Appointed18 March 2021(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2022)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMs Bridget Mary Rothwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(29 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Knaves Beech Business Centre Davies Way, L
Wooburn Green
High Wycombe
HP10 9UT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteultra-electronics.com
Telephone020 88134567
Telephone regionLondon

Location

Registered AddressScott House Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ultra Electronics Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£359,411,000
Gross Profit£100,913,000
Net Worth£61,763,000
Cash£20,375,000
Current Liabilities£169,065,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Charges

23 March 2009Delivered on: 23 March 2009
Satisfied on: 29 June 2011
Persons entitled: Ultra Electronics Pension Trustee Company Limited (Trustee)

Classification: Security agreement
Secured details: All monies up to a maximum of £3,750,000 due or to become due from the company and ultra electronics holdings PLC to the ultra electronics pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Towers business park wheelhouse road rugeley t/n SF549377, all buildings fixtures fixed plant and machinery, the benefit of all covenants, all rental income, see image for full details.
Fully Satisfied
16 March 2009Delivered on: 20 March 2009
Satisfied on: 10 September 2009
Persons entitled: West Register (Project Developments) Limited

Classification: Legal charge of property on armitage road rugeley
Secured details: £2,820,000 due or to become due from the company to the chargee.
Particulars: As land on the north east side of main road brereton rugeley staffordshire t/no SF346043.
Fully Satisfied
18 March 2008Delivered on: 20 March 2008
Satisfied on: 1 May 2009
Persons entitled: Ultra Electronics Pension Trustee Company Limited (The Trustee)

Classification: Account security agreement
Secured details: All monies due or to become due from the company and ultra electronics holdings PLC up to a maximum amount of £10,000,000 to the chargee on any account whatsoever.
Particulars: All of its rights in respect of any amount standing to the credit of the account and the debt represented by it see image for full details.
Fully Satisfied
15 November 2007Delivered on: 22 November 2007
Satisfied on: 22 July 2009
Persons entitled: West Register (Project Developments) Limited

Classification: Legal 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: F/H land at armitage road rugeley t/no SF346043. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 August 1997Delivered on: 16 August 1997
Satisfied on: 25 October 2010
Persons entitled: Britel Fund Trustees Limited

Classification: Deposit deed
Secured details: The due compliance of the company with it's obligations to the chargee under the lease dated 11TH september 1987.
Particulars: The sum of £73,710 deposited at the royal bank of scotland PLC 67 lombard street lomdon EC3P 3DL for full details please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
24 November 1994Delivered on: 30 November 1994
Satisfied on: 25 August 1995
Persons entitled: The Governor and the Company of the Bank of Scotland(As Agent and Trustee for the Bank's Overdraft Company and Swap Counterpart as Defined in the Debenture)

Classification: Supplemental deed
Secured details: All monies due to the chargee under the compaosite guarantee and debenture dated 9 october 1993.
Particulars: 419/420 bridport road the metropolitan centre greenford middlesex and 418 bridport road greenford middlesex.
Fully Satisfied
29 November 1993Delivered on: 14 December 1993
Satisfied on: 25 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland, as Agent and Trustee for the Banks,the Overdraft Bank, and the Swap Counterparty

Classification: Deed of mortgage and charge
Secured details: All monies due or to become due from the company to the chargee, the banks, the overdraft bank and/or the swap counterparty (as defined) on any account whatsoever under the terms of the facilities agreement dated 9TH october 1993 and this deed.
Particulars: All of the company's right title and interest in and to the material intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
9 October 1993Delivered on: 25 October 1993
Satisfied on: 14 January 1997
Persons entitled: Ti Group PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or ultra electronics holdings limited to ti group PLC under the terms of the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 March 2009Delivered on: 23 March 2009
Satisfied on: 29 June 2011
Persons entitled: Ultra Electronics Pension Trustee Company Limited (Trustee)

Classification: Acount security agreement
Secured details: All monies up to a maximum of £6,250,000 due or to become due from the company and ultra electronics holdings PLC to the ultra electronics pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of any amount standing to the credit of the account numbered 20126452, see image for full details.
Fully Satisfied
9 October 1993Delivered on: 21 October 1993
Satisfied on: 25 August 1995
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks the Overdraft Bankand the Swap Counterparty

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or ultra electronic holdings limited to the chargees under the terms of the facilities agreement dated 9TH october 1993 and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 2023Delivered on: 9 June 2023
Persons entitled: Crédit Agricole Leasing & Factoring

Classification: A registered charge
Outstanding
30 November 2022Delivered on: 5 December 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

15 July 2020Full accounts made up to 31 December 2019 (58 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
4 May 2020Termination of appointment of Graeme David Stacey as a director on 30 April 2020 (1 page)
22 January 2020Director's details changed for Mr Simon Charles Conrad Pryce on 22 May 2019 (2 pages)
6 January 2020Appointment of Mr Mark Josceline Sclater as a director on 16 December 2019 (2 pages)
6 January 2020Termination of appointment of Amitabh Sharma as a director on 31 December 2019 (1 page)
1 October 2019Secretary's details changed for Anant Prakash on 1 October 2019 (1 page)
1 October 2019Director's details changed for Mr Simon Charles Conrad Pryce on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Amitabh Sharma on 1 October 2019 (2 pages)
1 October 2019Change of details for Ultra Electronics Holdings Plc as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Graeme David Stacey on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Michael Baptist on 1 October 2019 (2 pages)
1 October 2019Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on 1 October 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (55 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
24 March 2019Termination of appointment of Carlos Ricardo Santiago as a director on 21 March 2019 (1 page)
10 July 2018Termination of appointment of Douglas Caster as a director on 18 June 2018 (1 page)
10 July 2018Appointment of Mr Simon Charles Conrad Pryce as a director on 18 June 2018 (2 pages)
28 June 2018Full accounts made up to 31 December 2017 (44 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Michael Baptist as a director on 19 January 2018 (2 pages)
14 February 2018Appointment of Mr Carlos Ricardo Santiago as a director on 19 January 2018 (2 pages)
19 January 2018Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages)
19 January 2018Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages)
18 January 2018Appointment of Mr Douglas Caster as a director on 2 January 2018 (2 pages)
18 January 2018Appointment of Mr Douglas Caster as a director on 2 January 2018 (2 pages)
17 January 2018Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (1 page)
17 January 2018Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (1 page)
17 January 2018Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page)
17 January 2018Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page)
19 July 2017Full accounts made up to 31 December 2016 (40 pages)
19 July 2017Full accounts made up to 31 December 2016 (40 pages)
4 July 2017Notification of Ultra Electronics Holdings Plc as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Ultra Electronics Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ultra Electronics Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Termination of appointment of Keith Thomson as a director on 31 May 2017 (1 page)
28 June 2017Termination of appointment of Mark Anderson as a director on 1 June 2017 (1 page)
28 June 2017Termination of appointment of Mark Anderson as a director on 1 June 2017 (1 page)
28 June 2017Termination of appointment of Keith Thomson as a director on 31 May 2017 (1 page)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
6 August 2016Second filing of the annual return made up to 25 June 2016 (21 pages)
6 August 2016Second filing of the annual return made up to 25 June 2016 (21 pages)
4 August 2016Full accounts made up to 31 December 2015 (41 pages)
4 August 2016Full accounts made up to 31 December 2015 (41 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(7 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 3

Statement of capital on 2016-08-06
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2016.
(9 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 3

Statement of capital on 2016-08-06
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2016.
(9 pages)
13 June 2016Appointment of Amitabh Sharma as a director on 4 May 2016 (2 pages)
13 June 2016Appointment of Amitabh Sharma as a director on 4 May 2016 (2 pages)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 3
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 3
(4 pages)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (31 pages)
16 September 2015Full accounts made up to 31 December 2014 (31 pages)
17 July 2015Director's details changed for Mr Keith Thomson on 17 July 2015 (2 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(8 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(8 pages)
17 July 2015Director's details changed for Mr Keith Thomson on 17 July 2015 (2 pages)
31 March 2015Termination of appointment of Christopher Nigel Gane as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Christopher Nigel Gane as a director on 30 March 2015 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (32 pages)
17 September 2014Full accounts made up to 31 December 2013 (32 pages)
21 August 2014Termination of appointment of Robert William Henry as a director on 10 July 2014 (1 page)
21 August 2014Termination of appointment of Robert William Henry as a director on 10 July 2014 (1 page)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(10 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(10 pages)
20 December 2013Termination of appointment of Philip Evans as a director (1 page)
20 December 2013Appointment of Mr Christopher Nigel Gane as a director (2 pages)
20 December 2013Appointment of Mr Christopher Nigel Gane as a director (2 pages)
20 December 2013Termination of appointment of Philip Evans as a director (1 page)
10 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
10 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
3 June 2013Full accounts made up to 31 December 2012 (30 pages)
3 June 2013Full accounts made up to 31 December 2012 (30 pages)
17 April 2013Termination of appointment of Paul Dean as a director (1 page)
17 April 2013Termination of appointment of Paul Dean as a director (1 page)
18 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (10 pages)
5 July 2012Full accounts made up to 31 December 2011 (30 pages)
5 July 2012Full accounts made up to 31 December 2011 (30 pages)
2 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 May 2012Appointment of Sharon Harris as a secretary (2 pages)
2 May 2012Appointment of Sharon Harris as a secretary (2 pages)
2 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
1 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
7 November 2011Director's details changed for Mr Philip Stephen Evans on 21 October 2009 (2 pages)
7 November 2011Director's details changed for Mr Philip Stephen Evans on 21 October 2009 (2 pages)
14 October 2011Current accounting period extended from 24 December 2011 to 31 December 2011 (1 page)
14 October 2011Current accounting period extended from 24 December 2011 to 31 December 2011 (1 page)
22 July 2011Resolutions
  • RES13 ‐ Documents (subsudiary guar,trans contemp 30/06/2011
(2 pages)
22 July 2011Resolutions
  • RES13 ‐ Documents (subsudiary guar,trans contemp 30/06/2011
(2 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (10 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (10 pages)
9 June 2011Full accounts made up to 31 December 2010 (31 pages)
9 June 2011Full accounts made up to 31 December 2010 (31 pages)
24 May 2011Appointment of Graeme David Stacey as a director (2 pages)
24 May 2011Appointment of Graeme David Stacey as a director (2 pages)
23 May 2011Termination of appointment of Douglas Caster as a director (1 page)
23 May 2011Termination of appointment of Douglas Caster as a director (1 page)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 October 2010Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
18 May 2010Full accounts made up to 31 December 2009 (28 pages)
18 May 2010Full accounts made up to 31 December 2009 (28 pages)
27 January 2010Director's details changed for Mr Keith Thomson on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Keith Thomson on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Keith Thomson on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Rakesh Sharma on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Rakesh Sharma on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Rakesh Sharma on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Philip Stephen Evans on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Robert William Henry on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Philip Stephen Evans on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Philip Stephen Evans on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Robert William Henry on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Robert William Henry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 June 2009Return made up to 25/06/09; full list of members (5 pages)
26 June 2009Return made up to 25/06/09; full list of members (5 pages)
11 June 2009Full accounts made up to 31 December 2008 (28 pages)
11 June 2009Full accounts made up to 31 December 2008 (28 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
26 March 2009Duplicate mortgage certificatecharge no:9 (6 pages)
26 March 2009Duplicate mortgage certificatecharge no:9 (6 pages)
23 March 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 March 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 March 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 March 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 March 2009Director appointed mr rakesh sharma (1 page)
19 March 2009Director appointed mr philip stephen evans (1 page)
19 March 2009Director appointed mr rakesh sharma (1 page)
19 March 2009Director appointed mr philip stephen evans (1 page)
19 March 2009Director appointed mr keith thomson (1 page)
19 March 2009Director appointed mr keith thomson (1 page)
18 March 2009Director appointed mr robert william henry (1 page)
18 March 2009Director appointed mr robert william henry (1 page)
8 August 2008Appointment terminated director frank hope (1 page)
8 August 2008Appointment terminated director frank hope (1 page)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (25 pages)
24 June 2008Full accounts made up to 31 December 2007 (25 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 November 2007Particulars of mortgage/charge (6 pages)
22 November 2007Particulars of mortgage/charge (6 pages)
29 June 2007Full accounts made up to 31 December 2006 (25 pages)
29 June 2007Full accounts made up to 31 December 2006 (25 pages)
27 June 2007Return made up to 25/06/07; full list of members (3 pages)
27 June 2007Return made up to 25/06/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Full accounts made up to 31 December 2005 (25 pages)
2 August 2006Full accounts made up to 31 December 2005 (25 pages)
30 June 2006Return made up to 25/06/06; full list of members (3 pages)
30 June 2006Return made up to 25/06/06; full list of members (3 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Full accounts made up to 31 December 2004 (28 pages)
11 October 2005Full accounts made up to 31 December 2004 (28 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
2 August 2005Return made up to 25/06/05; full list of members (7 pages)
2 August 2005Return made up to 25/06/05; full list of members (7 pages)
1 October 2004Full accounts made up to 31 December 2003 (28 pages)
1 October 2004Full accounts made up to 31 December 2003 (28 pages)
9 August 2004Return made up to 25/06/04; full list of members (7 pages)
9 August 2004Return made up to 25/06/04; full list of members (7 pages)
29 July 2004Location of register of members (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Location of register of members (1 page)
29 July 2004Director's particulars changed (1 page)
9 October 2003Full accounts made up to 31 December 2002 (24 pages)
9 October 2003Full accounts made up to 31 December 2002 (24 pages)
21 July 2003Return made up to 25/06/03; full list of members (7 pages)
21 July 2003Return made up to 25/06/03; full list of members (7 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 25/06/02; full list of members (7 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 25/06/02; full list of members (7 pages)
1 July 2002Full accounts made up to 31 December 2001 (22 pages)
1 July 2002Full accounts made up to 31 December 2001 (22 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
30 July 2001Return made up to 25/06/01; full list of members (8 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Return made up to 25/06/01; full list of members (8 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
10 April 2001Full accounts made up to 31 December 2000 (20 pages)
10 April 2001Full accounts made up to 31 December 2000 (20 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Secretary resigned;director resigned (1 page)
8 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Return made up to 25/06/00; full list of members (8 pages)
1 August 2000Return made up to 25/06/00; full list of members (8 pages)
26 July 2000Full accounts made up to 31 December 1999 (19 pages)
26 July 2000Full accounts made up to 31 December 1999 (19 pages)
13 July 1999Return made up to 25/06/99; full list of members (10 pages)
13 July 1999Return made up to 25/06/99; full list of members (10 pages)
9 July 1999Full accounts made up to 31 December 1998 (20 pages)
9 July 1999Full accounts made up to 31 December 1998 (20 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Return made up to 25/06/98; full list of members (11 pages)
26 August 1998Return made up to 25/06/98; full list of members (11 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
9 July 1998Full accounts made up to 31 December 1997 (21 pages)
9 July 1998Full accounts made up to 31 December 1997 (21 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Return made up to 25/06/97; full list of members (12 pages)
27 August 1997Return made up to 25/06/97; full list of members (12 pages)
27 August 1997Director's particulars changed (1 page)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
11 July 1997Full accounts made up to 31 December 1996 (20 pages)
11 July 1997Full accounts made up to 31 December 1996 (20 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
16 July 1996Return made up to 25/06/96; full list of members (10 pages)
16 July 1996Return made up to 25/06/96; full list of members (10 pages)
14 April 1996Full accounts made up to 31 December 1995 (24 pages)
14 April 1996Full accounts made up to 31 December 1995 (24 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Return made up to 25/06/95; no change of members (14 pages)
26 July 1995Return made up to 25/06/95; no change of members (14 pages)
21 April 1995Full accounts made up to 31 December 1994 (24 pages)
21 April 1995Full accounts made up to 31 December 1994 (24 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
14 July 1994Accounting reference date extended from 31/12 to 24/12 (2 pages)
11 January 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 January 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 December 1993Director resigned;new director appointed (2 pages)
10 December 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 December 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 December 1993Director resigned;new director appointed (2 pages)
15 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
15 November 1993New director appointed (2 pages)
15 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
15 November 1993New director appointed (2 pages)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1993Memorandum and Articles of Association (11 pages)
10 November 1993Memorandum and Articles of Association (11 pages)
13 August 1993Company name changed oval (882) LIMITED\certificate issued on 13/08/93 (2 pages)
13 August 1993Company name changed oval (882) LIMITED\certificate issued on 13/08/93 (2 pages)
25 June 1993Incorporation (16 pages)
25 June 1993Incorporation (16 pages)