Company NameBeck & Pollitzer Engineering Limited
Company StatusActive
Company Number02874076
CategoryPrivate Limited Company
Incorporation Date22 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Romain Jean Patrick Prouvost
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(30 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Simon James Harris
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(30 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMichael Stone
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 month, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRothbury Canons Walk
Brasted Chart
Westerham
Kent
TN16 1NA
Director NameStephen Michael Slater
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 month, 4 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 23 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Secretary NameStephen Michael Slater
NationalityBritish
StatusResigned
Appointed19 January 1994(1 month, 4 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 09 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameLeonard Moses Street
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address123 London Road
Crayford
Kent
DA1 4DS
Director NameMichael Edward Futter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 28 September 1994)
RoleOperations Director
Correspondence AddressGorsty Breech
Long Lane Tong
Shifnal
Shropshire
TF11 8PL
Director NameEdwin Richard Merry
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1999)
RoleDivisional Director
Correspondence AddressThe High House Beech Road
Wroxham
Norwich
Norfolk
NR12 8TP
Director NameColin Leslie Mills
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2002)
RoleDivisional Director
Correspondence AddressSunrise
47 Alexandria Road
Sidmouth
Devon
EX10 9HG
Director NameRobert John Moore
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2000)
RoleDivisional Director
Correspondence AddressJarom 6 Walton Lane
Brocton
Stafford
ST17 0TT
Director NameMr Anthony David Percival
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 months, 4 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 11 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft
Station Road Crakehall
Bedale
North Yorkshire
DL8 1HJ
Director NameEric Walters
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1997)
RoleVenture Capitalist
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameGraham Lloyd Wrigley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 1998)
RoleVenture Capitalist
Correspondence Address4 Adie Road
London
W6 0PW
Director NameJames Peter Foxall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ennerdale Road
Richmond
Surrey
TW9 2DN
Director NameMr Ian Clark Watson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(6 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 June 2000)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressStables
Lye Green
Crowborough
East Sussex
TN6 1UU
Director NameDavid Patrick Clarke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2006)
RolePlant & Transport Manager
Correspondence AddressYarrow Place
32 Grape Lane
Croston
Lancashire
PR26 9HB
Director NameMr Kevin Anderson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 March 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lullington Mews
Overseal
Swadlincote
Derbyshire
DE12 6LW
Director NameAndrew Mellodew Hartley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 April 2003)
RoleBusiness Development
Correspondence AddressSouth Of Ivy Bank
Church Street Brassington
Matlock
Derbyshire
DE4 4HJ
Director NameMr Norman Davies
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenariff
60 Manchester Road Tytherington
Macclesfield
Cheshire
SK10 2JP
Director NameMr Michael James Barry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Director NameMr Anthony David Percival
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Director NameMr Fraser Dinning Runciman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(17 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Secretary NameMr Fraser Dinning Runciman
StatusResigned
Appointed09 May 2011(17 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Director NameMr Andrew Hodgson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(19 years, 9 months after company formation)
Appointment Duration9 years (resigned 08 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Secretary NameMr Ivaylo Alexandrov Vesselinov
StatusResigned
Appointed04 September 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2023)
RoleCompany Director
Correspondence Address2nd Floor, Suite 2, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Andrew Rex Milner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(28 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 2023)
RoleExecutive Chairman
Country of ResidenceGibraltar
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebeck-pollitzer.com
Email address[email protected]
Telephone0161 3388095
Telephone regionManchester

Location

Registered AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

101.1m at £0.01Beck & Pollitzer Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,365,520
Net Worth£22,722,924
Cash£2,400,334
Current Liabilities£7,845,231

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Charges

14 March 1998Delivered on: 31 March 1998
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the south and north-east side of park road, dukinfield, tameside, greater mancheter title number GM335109 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods.
Fully Satisfied
14 March 1998Delivered on: 31 March 1998
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the north-east side of trafford park road trafford greater manchester title number LA56699 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods.
Fully Satisfied
14 March 1998Delivered on: 25 March 1998
Satisfied on: 8 November 2007
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. See the mortgage charge document for full details.
Fully Satisfied
21 April 1994Delivered on: 10 May 1994
Satisfied on: 28 April 1998
Persons entitled: Tdg Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan notes or under the chattel mortgage or pursuant to the the chattel mortgage.
Particulars: All of the companys roight title and interest in and to all the plant machinery chattels or other equipment as described in the schedule attached to the form 395. see the mortgage charge document for full details.
Fully Satisfied
21 April 1994Delivered on: 5 May 1994
Satisfied on: 28 April 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company formerly known as barnbush limited to the chargee on any account whatsoever.
Particulars: General accident life assurance limited dated 21/4/94 on the life of michael stone (plicy no 2659924 lu) together with all monies (including bonuses) which may become payable thereunder or any substituted policy or policies effected in lieu thereof and the benefit of all rights or property arising from or under such policy or policies.
Fully Satisfied
21 April 1994Delivered on: 25 April 1994
Satisfied on: 28 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as barnbush limited to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings on the north east side of trafford park road trafford greater manchester t/no LA56699.
Fully Satisfied
21 April 1994Delivered on: 21 April 1994
Satisfied on: 28 April 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company formerly known as barnbush limited to the chargee on any account whatsoever.
Particulars: 15. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 April 1994Delivered on: 25 April 1994
Satisfied on: 28 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as barnbush limited to the chargee on any account whatsoever.
Particulars: Al that f/h land and building on the south side and north east side of park road dukinfield stalybridge tameside greater manchester t/no GU335109.
Fully Satisfied
17 December 2004Delivered on: 30 December 2004
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities due or to become due from any obligor to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 March 1998Delivered on: 31 March 1998
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the north east side of burnham road, dartford title number K266220 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods.
Fully Satisfied
21 April 1994Delivered on: 25 April 1994
Satisfied on: 28 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as barnbush limited to the chargee on any account whatsoever.
Particulars: All that f/h land on the east side of burnham road dartford kent t/no K266220.
Fully Satisfied
2 February 2023Delivered on: 6 February 2023
Persons entitled: Natwest Markets PLC (As Security Trustee)

Classification: A registered charge
Outstanding
17 October 2022Delivered on: 28 October 2022
Persons entitled: Natwest Markets PLC as Security Trustee

Classification: A registered charge
Outstanding
13 October 2022Delivered on: 28 October 2022
Persons entitled: Natwest Markets PLC as Security Trustee

Classification: A registered charge
Outstanding
17 October 2022Delivered on: 25 October 2022
Persons entitled: Natwest Markets PLC as Security Trustee

Classification: A registered charge
Outstanding
25 March 2022Delivered on: 1 April 2022
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2020Delivered on: 22 December 2020
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
19 November 2019Delivered on: 27 November 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 February 2018Delivered on: 12 February 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of and Representative of the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 November 2016Delivered on: 2 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 October 2016Delivered on: 7 October 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: The property known as beck & pollitzer engineering limited, sandpit road, dartford, DA1 5BD registered at the land registry with title number K266220.
Outstanding
24 August 2012Delivered on: 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor has pledged the share to the pledgee. Shares means the share in the charter capital of the company in the amount of 100% of the company's charter capital with the nominal value of 275,000.00 rubles see image for full details.
Outstanding
29 October 2007Delivered on: 2 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from b&p acquisitionco limited, the parent or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the north-eastside of burnham road, dartford t/no K266220, f/h property k/a land and buildings on the south side and north-east side O. 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.
Outstanding

Filing History

9 February 2021Full accounts made up to 31 December 2019 (42 pages)
28 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
22 December 2020Registration of charge 028740760020, created on 21 December 2020 (27 pages)
29 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
27 November 2019Registration of charge 028740760019, created on 19 November 2019 (52 pages)
25 September 2019Full accounts made up to 31 December 2018 (41 pages)
14 June 2019Director's details changed for Mr Ivo Vesselinov on 14 June 2019 (2 pages)
14 June 2019Secretary's details changed for Mr Ivo Vesselinov on 14 June 2019 (1 page)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (39 pages)
12 February 2018Registration of charge 028740760018, created on 2 February 2018 (25 pages)
9 February 2018Appointment of Mr Romain Jean Patrick Prouvost as a director on 19 September 2016 (2 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page)
1 June 2017Full accounts made up to 31 December 2016 (37 pages)
1 June 2017Full accounts made up to 31 December 2016 (37 pages)
2 December 2016Registration of charge 028740760017, created on 29 November 2016 (20 pages)
2 December 2016Registration of charge 028740760017, created on 29 November 2016 (20 pages)
24 November 2016Registration of charge 028740760015, created on 16 November 2016 (22 pages)
24 November 2016Registration of charge 028740760016, created on 16 November 2016 (28 pages)
24 November 2016Registration of charge 028740760016, created on 16 November 2016 (28 pages)
24 November 2016Registration of charge 028740760015, created on 16 November 2016 (22 pages)
24 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 October 2016Registration of charge 028740760014, created on 4 October 2016 (12 pages)
7 October 2016Registration of charge 028740760014, created on 4 October 2016 (12 pages)
22 September 2016Satisfaction of charge 12 in full (4 pages)
22 September 2016Satisfaction of charge 12 in full (4 pages)
5 August 2016Satisfaction of charge 13 in full (4 pages)
5 August 2016Satisfaction of charge 13 in full (4 pages)
11 May 2016Full accounts made up to 31 December 2015 (32 pages)
11 May 2016Full accounts made up to 31 December 2015 (32 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,011,000
(4 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,011,000
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (25 pages)
17 May 2015Full accounts made up to 31 December 2014 (25 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,011,000
(4 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,011,000
(4 pages)
25 July 2014Full accounts made up to 31 December 2013 (24 pages)
25 July 2014Full accounts made up to 31 December 2013 (24 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,011,000
(4 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,011,000
(4 pages)
3 October 2013Termination of appointment of Anthony Percival as a director (1 page)
3 October 2013Termination of appointment of Anthony Percival as a director (1 page)
3 September 2013Appointment of Mr Andrew Hodgson as a director (2 pages)
3 September 2013Appointment of Mr Andrew Hodgson as a director (2 pages)
17 April 2013Accounts made up to 31 December 2012 (24 pages)
17 April 2013Accounts made up to 31 December 2012 (24 pages)
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
11 July 2012Appointment of Mr Anthony David Percival as a director (2 pages)
11 July 2012Appointment of Mr Anthony David Percival as a director (2 pages)
28 June 2012Termination of appointment of Michael Barry as a director (1 page)
28 June 2012Termination of appointment of Michael Barry as a director (1 page)
23 May 2012Termination of appointment of Stephen Slater as a director (1 page)
23 May 2012Termination of appointment of Stephen Slater as a director (1 page)
17 May 2012Accounts made up to 31 December 2011 (24 pages)
17 May 2012Accounts made up to 31 December 2011 (24 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (3 pages)
26 July 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (3 pages)
26 July 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages)
12 July 2011Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages)
12 July 2011Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages)
12 July 2011Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages)
27 May 2011Accounts made up to 31 December 2010 (24 pages)
27 May 2011Accounts made up to 31 December 2010 (24 pages)
24 May 2011Appointment of Mr Fraser Dinning Runciman as a director (2 pages)
24 May 2011Appointment of Mr Fraser Dinning Runciman as a director (2 pages)
24 May 2011Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages)
24 May 2011Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages)
23 May 2011Termination of appointment of Stephen Slater as a secretary (1 page)
23 May 2011Termination of appointment of Anthony Percival as a director (1 page)
23 May 2011Termination of appointment of Anthony Percival as a director (1 page)
23 May 2011Termination of appointment of Stephen Slater as a secretary (1 page)
15 February 2011Appointment of Mr Michael James Barry as a director (2 pages)
15 February 2011Appointment of Mr Michael James Barry as a director (2 pages)
25 January 2011Appointment of Mr Anthony David Percival as a director (2 pages)
25 January 2011Appointment of Mr Anthony David Percival as a director (2 pages)
23 December 2010Termination of appointment of Norman Davies as a director (1 page)
23 December 2010Termination of appointment of Norman Davies as a director (1 page)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts made up to 31 December 2009 (24 pages)
22 April 2010Accounts made up to 31 December 2009 (24 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Stephen Michael Slater on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Norman Davies on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Michael Slater on 3 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephen Michael Slater on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephen Michael Slater on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephen Michael Slater on 5 November 2009 (1 page)
5 November 2009Director's details changed for Norman Davies on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Michael Slater on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Norman Davies on 3 November 2009 (2 pages)
7 June 2009Accounts made up to 31 December 2008 (24 pages)
7 June 2009Accounts made up to 31 December 2008 (24 pages)
3 April 2009Appointment terminated director kevin anderson (1 page)
3 April 2009Appointment terminated director kevin anderson (1 page)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
10 September 2008Appointment terminated director anthony percival (1 page)
10 September 2008Appointment terminated director anthony percival (1 page)
8 May 2008Accounts made up to 31 December 2007 (23 pages)
8 May 2008Accounts made up to 31 December 2007 (23 pages)
10 March 2008Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page)
10 March 2008Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page)
13 November 2007Return made up to 27/10/07; full list of members (3 pages)
13 November 2007Return made up to 27/10/07; full list of members (3 pages)
9 November 2007Declaration of assistance for shares acquisition (19 pages)
9 November 2007Declaration of assistance for shares acquisition (19 pages)
9 November 2007Declaration of assistance for shares acquisition (19 pages)
9 November 2007Declaration of assistance for shares acquisition (19 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Particulars of mortgage/charge (12 pages)
2 November 2007Particulars of mortgage/charge (12 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
31 May 2007Accounts made up to 31 December 2006 (23 pages)
31 May 2007Accounts made up to 31 December 2006 (23 pages)
16 November 2006Return made up to 27/10/06; full list of members (2 pages)
16 November 2006Return made up to 27/10/06; full list of members (2 pages)
4 May 2006Accounts made up to 31 December 2005 (22 pages)
4 May 2006Accounts made up to 31 December 2005 (22 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
13 July 2005Accounts made up to 31 December 2004 (22 pages)
13 July 2005Accounts made up to 31 December 2004 (22 pages)
30 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
30 December 2004Particulars of mortgage/charge (35 pages)
30 December 2004Particulars of mortgage/charge (35 pages)
30 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
30 December 2004Declaration of assistance for shares acquisition (27 pages)
30 December 2004Declaration of assistance for shares acquisition (27 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 June 2004Accounts made up to 31 December 2003 (20 pages)
7 June 2004Accounts made up to 31 December 2003 (20 pages)
26 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
23 May 2003Accounts made up to 31 December 2002 (22 pages)
23 May 2003Accounts made up to 31 December 2002 (22 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
25 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
29 April 2002Accounts made up to 31 December 2001 (21 pages)
29 April 2002Accounts made up to 31 December 2001 (21 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
20 April 2001Accounts made up to 31 December 2000 (19 pages)
20 April 2001Accounts made up to 31 December 2000 (19 pages)
11 December 2000Return made up to 14/11/00; full list of members (7 pages)
11 December 2000Return made up to 14/11/00; full list of members (7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
2 May 2000Accounts made up to 31 December 1999 (19 pages)
2 May 2000Accounts made up to 31 December 1999 (19 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (3 pages)
30 November 1999Return made up to 22/11/99; full list of members (8 pages)
30 November 1999Return made up to 22/11/99; full list of members (8 pages)
28 April 1999Accounts made up to 31 December 1998 (22 pages)
28 April 1999Accounts made up to 31 December 1998 (22 pages)
1 December 1998Return made up to 22/11/98; full list of members (8 pages)
1 December 1998Return made up to 22/11/98; full list of members (8 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
16 June 1998Conve 28/05/98 (1 page)
16 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
16 June 1998Conve 28/05/98 (1 page)
16 June 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(8 pages)
16 June 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(8 pages)
16 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (3 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (3 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
1 April 1998£ nc 37134/1037134 14/03/98 (1 page)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998£ nc 37134/1037134 14/03/98 (1 page)
1 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998Ad 14/03/98--------- £ si [email protected]=1000000 £ ic 11000/1011000 (2 pages)
1 April 1998Ad 14/03/98--------- £ si [email protected]=1000000 £ ic 11000/1011000 (2 pages)
1 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 March 1998Particulars of mortgage/charge (12 pages)
31 March 1998Particulars of mortgage/charge (12 pages)
31 March 1998Particulars of mortgage/charge (4 pages)
31 March 1998Particulars of mortgage/charge (12 pages)
31 March 1998Particulars of mortgage/charge (12 pages)
31 March 1998Particulars of mortgage/charge (4 pages)
31 March 1998Particulars of mortgage/charge (4 pages)
25 March 1998Particulars of mortgage/charge (6 pages)
25 March 1998Particulars of mortgage/charge (6 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
10 March 1998Accounts made up to 31 December 1997 (29 pages)
10 March 1998Accounts made up to 31 December 1997 (29 pages)
4 December 1997Return made up to 22/11/97; full list of members (9 pages)
4 December 1997Return made up to 22/11/97; full list of members (9 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
30 April 1997Director's particulars changed (1 page)
30 April 1997Director's particulars changed (1 page)
19 March 1997Accounts made up to 31 December 1996 (29 pages)
19 March 1997Accounts made up to 31 December 1996 (29 pages)
2 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1996Memorandum and Articles of Association (34 pages)
30 July 1996Memorandum and Articles of Association (34 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
11 July 1996£ ic 26870/11000 01/07/96 £ sr [email protected]=15870 (1 page)
11 July 1996£ ic 26870/11000 01/07/96 £ sr [email protected]=15870 (1 page)
24 May 1996Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(2 pages)
24 May 1996Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(2 pages)
22 May 1996Declaration of shares redemption:auditor's report (5 pages)
22 May 1996Declaration of shares redemption:auditor's report (5 pages)
1 April 1996Accounts made up to 31 December 1995 (30 pages)
1 April 1996Accounts made up to 31 December 1995 (30 pages)
8 January 1996£ ic 31870/26870 02/01/96 £ sr [email protected]=5000 (1 page)
8 January 1996£ ic 31870/26870 02/01/96 £ sr [email protected]=5000 (1 page)
27 November 1995Return made up to 22/11/95; full list of members (14 pages)
27 November 1995Return made up to 22/11/95; full list of members (14 pages)
27 September 1995Memorandum and Articles of Association (34 pages)
27 September 1995Memorandum and Articles of Association (34 pages)
26 September 1995Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(4 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 September 1995Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(4 pages)
26 September 1995£ nc 44634/37134 21/09/95 (1 page)
26 September 1995£ nc 44634/37134 21/09/95 (1 page)
6 July 1995£ ic 7000/2000 30/06/95 £ sr [email protected]=5000 (1 page)
6 July 1995£ ic 7000/2000 30/06/95 £ sr [email protected]=5000 (1 page)
2 July 1995New director appointed (2 pages)
2 July 1995New director appointed (2 pages)
3 April 1995Accounts made up to 31 December 1994 (28 pages)
3 April 1995Accounts made up to 31 December 1994 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
8 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(43 pages)
8 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(43 pages)
21 April 1994Company name changed barnbush LIMITED\certificate issued on 21/04/94 (2 pages)
21 April 1994Company name changed barnbush LIMITED\certificate issued on 21/04/94 (2 pages)
22 November 1993Incorporation (20 pages)
22 November 1993Incorporation (20 pages)