Waterloo Station
London
SE1 7LY
Director Name | Mr Richard David Robert Webb |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Knaves Beech Business Centre Davies Way, L Wooburn Green High Wycombe HP10 9UT |
Secretary Name | Graham Henry Kirk |
---|---|
Status | Current |
Appointed | 09 December 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Scott House Suite 1 The Concourse Waterloo Station London SE1 7LY |
Director Name | Mr Sven Evan Lewis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(30 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scott House Suite 1 The Concourse Waterloo Station London SE1 7LY |
Director Name | Dr Julian Blogh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern 83 Green Lane Burnham Beeches Buckinghamshire SL1 8EG |
Secretary Name | Mr Ian Christopher Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfield Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Secretary Name | Dr Julian Blogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | Blackthorns Dukes Lane Gerrards Cross Buckinghamshire SL9 7JZ |
Director Name | Richard George Lane |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 August 2000) |
Role | Marketing Director |
Correspondence Address | Dorner House Charingworth Court Winchcombe Cheltenham Gloucestershire GL54 5JS Wales |
Director Name | Mr Brendan Gerald Patrick Pain |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kop Hill House Kop Hill Princes Risborough Buckinghamshire HP27 0LB |
Director Name | Michael Philip Masters |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 1997) |
Role | Manufacturing Director |
Correspondence Address | 7 Fircroft Court Gerrards Cross Road Stoke Poges Slough Buckinghamshire SL2 4EU |
Director Name | James McIntosh Masson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(5 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | Diddington House Main Road,Bredon Tewkesbury Gloucestershire GL20 7LX Wales |
Director Name | Raymond William Coles |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 July 2005) |
Role | Chartered Engineer |
Correspondence Address | 10 Littlemoor Road Weymouth Dorset DT3 6AA |
Director Name | Mr Andrew Norman Hamment |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Dr Frank Hope |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2009) |
Role | Group Finanace Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | David John Jeffcoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2009) |
Role | Group Finanace Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Philip Stephen Evans |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2013) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Robert William Henry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mr David Garbett-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Rear Admiral Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2017) |
Role | Group Marketing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Status | Resigned |
Appointed | 25 April 2012(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UE |
Director Name | Mr Christopher Nigel Gane |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Douglas Caster |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(24 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Anant Prakash |
---|---|
Status | Resigned |
Appointed | 03 January 2018(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2021) |
Role | Company Director |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Carlos Ricardo Santiago |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Michael Baptist |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2022) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Simon Charles Conrad Pryce |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Richard John Cashin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Stephen Izqueirdo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2022) |
Role | Chro |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Secretary Name | Mrs Brenda Louise Ruppel |
---|---|
Status | Resigned |
Appointed | 18 March 2021(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2022) |
Role | Company Director |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Ms Bridget Mary Rothwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(29 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C1 Knaves Beech Business Centre Davies Way, L Wooburn Green High Wycombe HP10 9UT |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | ultra-electronics.com |
---|---|
Telephone | 020 88134567 |
Telephone region | London |
Registered Address | Scott House Suite 1 The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ultra Electronics Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £359,411,000 |
Gross Profit | £100,913,000 |
Net Worth | £61,763,000 |
Cash | £20,375,000 |
Current Liabilities | £169,065,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
23 March 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2009 | Delivered 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 1993 | Delivered 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 2023 | Delivered on: 9 June 2023 Persons entitled: Crédit Agricole Leasing & Factoring Classification: A registered charge Outstanding |
30 November 2022 | Delivered 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 |
15 July 2020 | Full accounts made up to 31 December 2019 (58 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
4 May 2020 | Termination of appointment of Graeme David Stacey as a director on 30 April 2020 (1 page) |
22 January 2020 | Director's details changed for Mr Simon Charles Conrad Pryce on 22 May 2019 (2 pages) |
6 January 2020 | Appointment of Mr Mark Josceline Sclater as a director on 16 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Amitabh Sharma as a director on 31 December 2019 (1 page) |
1 October 2019 | Secretary's details changed for Anant Prakash on 1 October 2019 (1 page) |
1 October 2019 | Director's details changed for Mr Simon Charles Conrad Pryce on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Amitabh Sharma on 1 October 2019 (2 pages) |
1 October 2019 | Change of details for Ultra Electronics Holdings Plc as a person with significant control on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Graeme David Stacey on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Michael Baptist on 1 October 2019 (2 pages) |
1 October 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (55 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
24 March 2019 | Termination of appointment of Carlos Ricardo Santiago as a director on 21 March 2019 (1 page) |
10 July 2018 | Termination of appointment of Douglas Caster as a director on 18 June 2018 (1 page) |
10 July 2018 | Appointment of Mr Simon Charles Conrad Pryce as a director on 18 June 2018 (2 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (44 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Michael Baptist as a director on 19 January 2018 (2 pages) |
14 February 2018 | Appointment of Mr Carlos Ricardo Santiago as a director on 19 January 2018 (2 pages) |
19 January 2018 | Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages) |
19 January 2018 | Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Douglas Caster as a director on 2 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Douglas Caster as a director on 2 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (1 page) |
17 January 2018 | Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (1 page) |
17 January 2018 | Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page) |
19 July 2017 | Full accounts made up to 31 December 2016 (40 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (40 pages) |
4 July 2017 | Notification of Ultra Electronics Holdings Plc as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Ultra Electronics Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Ultra Electronics Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Termination of appointment of Keith Thomson as a director on 31 May 2017 (1 page) |
28 June 2017 | Termination of appointment of Mark Anderson as a director on 1 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Mark Anderson as a director on 1 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Keith Thomson as a director on 31 May 2017 (1 page) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
6 August 2016 | Second filing of the annual return made up to 25 June 2016 (21 pages) |
6 August 2016 | Second filing of the annual return made up to 25 June 2016 (21 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (41 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (41 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return Statement of capital on 2016-06-28
Statement of capital on 2016-08-06
|
28 June 2016 | Annual return Statement of capital on 2016-06-28
Statement of capital on 2016-08-06
|
13 June 2016 | Appointment of Amitabh Sharma as a director on 4 May 2016 (2 pages) |
13 June 2016 | Appointment of Amitabh Sharma as a director on 4 May 2016 (2 pages) |
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
21 March 2016 | Resolutions
|
21 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
21 March 2016 | Resolutions
|
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
17 July 2015 | Director's details changed for Mr Keith Thomson on 17 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr Keith Thomson on 17 July 2015 (2 pages) |
31 March 2015 | Termination of appointment of Christopher Nigel Gane as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Nigel Gane as a director on 30 March 2015 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
21 August 2014 | Termination of appointment of Robert William Henry as a director on 10 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Robert William Henry as a director on 10 July 2014 (1 page) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 December 2013 | Termination of appointment of Philip Evans as a director (1 page) |
20 December 2013 | Appointment of Mr Christopher Nigel Gane as a director (2 pages) |
20 December 2013 | Appointment of Mr Christopher Nigel Gane as a director (2 pages) |
20 December 2013 | Termination of appointment of Philip Evans as a director (1 page) |
10 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
10 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (30 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (30 pages) |
17 April 2013 | Termination of appointment of Paul Dean as a director (1 page) |
17 April 2013 | Termination of appointment of Paul Dean as a director (1 page) |
18 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (10 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
2 May 2012 | Resolutions
|
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
7 November 2011 | Director's details changed for Mr Philip Stephen Evans on 21 October 2009 (2 pages) |
7 November 2011 | Director's details changed for Mr Philip Stephen Evans on 21 October 2009 (2 pages) |
14 October 2011 | Current accounting period extended from 24 December 2011 to 31 December 2011 (1 page) |
14 October 2011 | Current accounting period extended from 24 December 2011 to 31 December 2011 (1 page) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (10 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (31 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (31 pages) |
24 May 2011 | Appointment of Graeme David Stacey as a director (2 pages) |
24 May 2011 | Appointment of Graeme David Stacey as a director (2 pages) |
23 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
23 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 October 2010 | Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (28 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (28 pages) |
27 January 2010 | Director's details changed for Mr Keith Thomson on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Keith Thomson on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Keith Thomson on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Rakesh Sharma on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Rakesh Sharma on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Rakesh Sharma on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Philip Stephen Evans on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Robert William Henry on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Philip Stephen Evans on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Philip Stephen Evans on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Robert William Henry on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Robert William Henry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (28 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (28 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
26 March 2009 | Duplicate mortgage certificatecharge no:9 (6 pages) |
26 March 2009 | Duplicate mortgage certificatecharge no:9 (6 pages) |
23 March 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 March 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 March 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 March 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 March 2009 | Director appointed mr rakesh sharma (1 page) |
19 March 2009 | Director appointed mr philip stephen evans (1 page) |
19 March 2009 | Director appointed mr rakesh sharma (1 page) |
19 March 2009 | Director appointed mr philip stephen evans (1 page) |
19 March 2009 | Director appointed mr keith thomson (1 page) |
19 March 2009 | Director appointed mr keith thomson (1 page) |
18 March 2009 | Director appointed mr robert william henry (1 page) |
18 March 2009 | Director appointed mr robert william henry (1 page) |
8 August 2008 | Appointment terminated director frank hope (1 page) |
8 August 2008 | Appointment terminated director frank hope (1 page) |
7 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 November 2007 | Particulars of mortgage/charge (6 pages) |
22 November 2007 | Particulars of mortgage/charge (6 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
30 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (28 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (28 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (28 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (28 pages) |
9 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
29 July 2004 | Location of register of members (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Location of register of members (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
9 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
21 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
30 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
10 April 2001 | Full accounts made up to 31 December 2000 (20 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (20 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Return made up to 25/06/00; full list of members (8 pages) |
1 August 2000 | Return made up to 25/06/00; full list of members (8 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 July 1999 | Return made up to 25/06/99; full list of members (10 pages) |
13 July 1999 | Return made up to 25/06/99; full list of members (10 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Return made up to 25/06/98; full list of members (11 pages) |
26 August 1998 | Return made up to 25/06/98; full list of members (11 pages) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
9 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Return made up to 25/06/97; full list of members (12 pages) |
27 August 1997 | Return made up to 25/06/97; full list of members (12 pages) |
27 August 1997 | Director's particulars changed (1 page) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 25/06/96; full list of members (10 pages) |
16 July 1996 | Return made up to 25/06/96; full list of members (10 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (24 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (24 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Return made up to 25/06/95; no change of members (14 pages) |
26 July 1995 | Return made up to 25/06/95; no change of members (14 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (24 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (24 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
14 July 1994 | Accounting reference date extended from 31/12 to 24/12 (2 pages) |
11 January 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 January 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 December 1993 | Director resigned;new director appointed (2 pages) |
10 December 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 December 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 December 1993 | Director resigned;new director appointed (2 pages) |
15 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 November 1993 | New director appointed (2 pages) |
15 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 November 1993 | New director appointed (2 pages) |
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
10 November 1993 | Memorandum and Articles of Association (11 pages) |
10 November 1993 | Memorandum and Articles of Association (11 pages) |
13 August 1993 | Company name changed oval (882) LIMITED\certificate issued on 13/08/93 (2 pages) |
13 August 1993 | Company name changed oval (882) LIMITED\certificate issued on 13/08/93 (2 pages) |
25 June 1993 | Incorporation (16 pages) |
25 June 1993 | Incorporation (16 pages) |