Company NameChadwick Nott (Holdings) Limited
Company StatusActive
Company Number02999657
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Rebecca Jane Watson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Jamie Benjamin Webb
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameJustin Mark Nott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Simon Glenn Chadwick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Secretary NameJustin Mark Nott
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressGeraldton House
The Street Regil
Winford
Avon
BS40 8BD
Director NameCharles Gordon Elderton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2006)
RoleRecruitment Consultant
Correspondence Address10 Claigmar Gardens
Finchley
London
N3 2HR
Director NameMr Richard James Bradford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolcombe House
Olney Road
Emberton
Buckinghamshire
MK46 5BX
Director NameMr Jeremy William Coates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 The Grove
Bedford
Bedfordshire
MK40 3JN
Director NameNigel Mark Lynn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2009)
RoleCompany Director
Correspondence AddressSandmartins
Rockford
Ringwood
Hampshire
BH24 3NA
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed15 December 2006(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameMs Rebecca Jane Watson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(13 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(13 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Hill Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Secretary NameRebecca Jane Watson
StatusResigned
Appointed31 July 2008(13 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 March 2023)
RoleCompany Director
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMrs Julia Robertson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(16 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Darren Mee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address800 The Boulevard
Capability Green
Luton
LU1 3BA
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Michael Subodh Mehta
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2023(28 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Ian James Munro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2023(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitechadwicknott.co.uk
Telephone0800 0121848
Telephone regionFreephone

Location

Registered Address33 Soho Square
London
W1D 3QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

13.6k at £1Carlisle Group Limited
99.85%
Ordinary B
10 at £1Justin Mark Nott
0.07%
Ordinary C
9 at £1Simon Glenn Chadwick
0.07%
Ordinary C
1 at £1Acraman LTD
0.01%
Ordinary C
1 at £1Charles Elderton
0.01%
Ordinary C

Financials

Year2014
Turnover£8,018,000
Gross Profit£4,355,000
Net Worth£23,000
Cash£796,000
Current Liabilities£1,691,000

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

2 May 2019Delivered on: 10 May 2019
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
6 March 2014Delivered on: 11 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2013Delivered on: 28 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 August 2012Delivered on: 28 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 August 2012Delivered on: 14 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 May 2008Delivered on: 17 May 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from impellam group PLC, the original security obligors and any person which grants a security interest to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 March 2023Delivered on: 7 March 2023
Persons entitled: TWENTY20 Capital Investments Limited (As Security Trustee)

Classification: A registered charge
Outstanding
3 March 2023Delivered on: 6 March 2023
Persons entitled: Close Brothers Limited (As Security Trustee)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
17 December 2021Delivered on: 29 December 2021
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 29 December 2021
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
2 May 2019Delivered on: 10 May 2019
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
6 May 2008Delivered on: 23 May 2008
Satisfied on: 11 May 2011
Persons entitled: Hsbc Trustee (C.I.) Limited (the "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 May 1995Delivered on: 23 May 1995
Satisfied on: 28 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 April 1995Delivered on: 12 April 1995
Satisfied on: 14 December 2006
Persons entitled: Frank Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sum of £3,500 or such other amount as shall stand to the credit of the rent deposit account.
Fully Satisfied

Filing History

3 January 2024Termination of appointment of Michael Subodh Mehta as a director on 31 December 2023 (1 page)
14 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
14 December 2023Director's details changed for Ms Rebecca Jane Watson on 14 December 2023 (2 pages)
13 October 2023Termination of appointment of Rebecca Jane Watson as a secretary on 5 March 2023 (1 page)
3 August 2023Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 August 2023Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 March 2023Memorandum and Articles of Association (24 pages)
15 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 March 2023Statement of company's objects (2 pages)
10 March 2023Appointment of Mr Michael Subodh Mehta as a director on 3 March 2023 (2 pages)
9 March 2023Satisfaction of charge 029996570010 in full (1 page)
9 March 2023Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 9 March 2023 (1 page)
9 March 2023Satisfaction of charge 029996570011 in full (1 page)
9 March 2023Satisfaction of charge 029996570012 in full (1 page)
9 March 2023Satisfaction of charge 029996570009 in full (1 page)
8 March 2023Appointment of Mr Jamie Webb as a director on 3 March 2023 (2 pages)
8 March 2023Appointment of Mr Tristan Ramus as a director on 3 March 2023 (2 pages)
8 March 2023Appointment of Mr Ian Munro as a director on 3 March 2023 (2 pages)
8 March 2023Appointment of Ms Rebecca Jane Watson as a director on 3 March 2023 (2 pages)
7 March 2023Termination of appointment of Timothy Briant as a director on 3 March 2023 (1 page)
7 March 2023Termination of appointment of Julia Robertson as a director on 3 March 2023 (1 page)
7 March 2023Registration of charge 029996570014, created on 3 March 2023 (49 pages)
7 March 2023Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 (1 page)
6 March 2023Notification of Rss Global Limited as a person with significant control on 3 March 2023 (2 pages)
6 March 2023Cessation of Carlisle Group Limited as a person with significant control on 3 March 2023 (1 page)
6 March 2023Registration of charge 029996570013, created on 3 March 2023 (40 pages)
3 February 2023Director's details changed for Mr Timothy Briant on 3 June 2022 (2 pages)
23 January 2023Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
20 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
18 November 2022Satisfaction of charge 5 in full (2 pages)
18 November 2022Satisfaction of charge 029996570008 in full (1 page)
18 November 2022Satisfaction of charge 7 in full (2 pages)
18 November 2022Satisfaction of charge 6 in full (2 pages)
18 November 2022Satisfaction of charge 3 in full (2 pages)
14 July 2022Full accounts made up to 31 December 2021 (36 pages)
29 December 2021Registration of charge 029996570012, created on 17 December 2021 (66 pages)
29 December 2021Registration of charge 029996570011, created on 17 December 2021 (66 pages)
21 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
16 July 2021Full accounts made up to 1 January 2021 (34 pages)
4 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
10 November 2020Full accounts made up to 3 January 2020 (35 pages)
17 March 2020Appointment of Mr Timothy Briant as a director on 20 February 2020 (2 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 December 2019Director's details changed for Ms Julia Robertson on 30 November 2013 (2 pages)
20 December 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page)
5 July 2019Full accounts made up to 4 January 2019 (21 pages)
10 May 2019Registration of charge 029996570009, created on 2 May 2019 (11 pages)
10 May 2019Registration of charge 029996570010, created on 2 May 2019 (11 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 November 2018Termination of appointment of Alison Louise Wilford as a director on 31 October 2018 (1 page)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 29/12/17 (3 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 29/12/17 (1 page)
19 September 2018Audit exemption subsidiary accounts made up to 29 December 2017 (22 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 29/12/17 (116 pages)
29 December 2017Full accounts made up to 30 December 2016 (26 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page)
20 September 2017Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages)
20 September 2017Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
17 August 2016Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page)
17 August 2016Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages)
17 August 2016Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages)
17 August 2016Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page)
25 June 2016Full accounts made up to 1 January 2016 (27 pages)
25 June 2016Full accounts made up to 1 January 2016 (27 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 13,650
(8 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 13,650
(8 pages)
15 December 2015Director's details changed for Ms Julia Robertson on 7 November 2011 (2 pages)
15 December 2015Director's details changed for Ms Julia Robertson on 7 November 2011 (2 pages)
1 September 2015Auditor's resignation (1 page)
1 September 2015Auditor's resignation (1 page)
28 August 2015Termination of appointment of Simon Glenn Chadwick as a director on 11 May 2015 (1 page)
28 August 2015Termination of appointment of Simon Glenn Chadwick as a director on 11 May 2015 (1 page)
3 August 2015Section 519 (2 pages)
3 August 2015Section 519 (2 pages)
24 April 2015Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages)
24 April 2015Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages)
16 April 2015Full accounts made up to 2 January 2015 (21 pages)
16 April 2015Full accounts made up to 2 January 2015 (21 pages)
16 April 2015Full accounts made up to 2 January 2015 (21 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 13,650
(8 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 13,650
(8 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 13,650
(8 pages)
7 August 2014Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page)
19 May 2014Full accounts made up to 27 December 2013 (21 pages)
19 May 2014Full accounts made up to 27 December 2013 (21 pages)
11 March 2014Registration of charge 029996570008 (79 pages)
11 March 2014Registration of charge 029996570008 (79 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 13,650
(9 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 13,650
(9 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 13,650
(9 pages)
17 April 2013Full accounts made up to 28 December 2012 (19 pages)
17 April 2013Full accounts made up to 28 December 2012 (19 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 7 (24 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 7 (24 pages)
8 February 2013Termination of appointment of Justin Nott as a director (1 page)
8 February 2013Termination of appointment of Justin Nott as a director (1 page)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (10 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
24 April 2012Full accounts made up to 30 December 2011 (19 pages)
24 April 2012Full accounts made up to 30 December 2011 (19 pages)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
10 November 2011Appointment of Ms Julia Robertson as a director (2 pages)
10 November 2011Appointment of Ms Julia Robertson as a director (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2011Full accounts made up to 31 December 2010 (18 pages)
20 April 2011Full accounts made up to 31 December 2010 (18 pages)
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
19 April 2010Full accounts made up to 31 December 2009 (19 pages)
19 April 2010Full accounts made up to 31 December 2009 (19 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
30 October 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 October 2009Director's details changed for Justin Mark Nott on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Simon Glenn Chadwick on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Justin Mark Nott on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Justin Mark Nott on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Simon Glenn Chadwick on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Simon Glenn Chadwick on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page)
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
29 May 2009Appointment terminated director desmond doyle (1 page)
29 May 2009Appointment terminated director desmond doyle (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
9 April 2009Appointment terminated director nigel lynn (1 page)
9 April 2009Appointment terminated director nigel lynn (1 page)
4 February 2009Director's change of particulars / desmond doyle / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / desmond doyle / 04/02/2009 (1 page)
10 December 2008Return made up to 08/12/08; full list of members (6 pages)
10 December 2008Return made up to 08/12/08; full list of members (6 pages)
24 October 2008Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ (1 page)
24 October 2008Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
9 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 October 2008Appointment terminated secretary david pennington (1 page)
9 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 October 2008Appointment terminated secretary david pennington (1 page)
9 October 2008Secretary appointed rebecca jane watson (1 page)
9 October 2008Secretary appointed rebecca jane watson (1 page)
17 September 2008Appointment terminated director jeremy coates (1 page)
17 September 2008Appointment terminated director jeremy coates (1 page)
13 August 2008Director appointed rebecca jane watson (3 pages)
13 August 2008Director appointed rebecca jane watson (3 pages)
11 August 2008Director appointed desmond mark christopher doyle (4 pages)
11 August 2008Director appointed desmond mark christopher doyle (4 pages)
8 August 2008Director appointed andrew burchall (3 pages)
8 August 2008Director appointed andrew burchall (3 pages)
6 August 2008Appointment terminated director richard bradford (1 page)
6 August 2008Appointment terminated director richard bradford (1 page)
23 July 2008Full accounts made up to 31 March 2008 (18 pages)
23 July 2008Full accounts made up to 31 March 2008 (18 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2008Particulars of a mortgage or charge / charge no: 3 (25 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 3 (25 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 January 2008Return made up to 08/12/07; full list of members (7 pages)
2 January 2008Return made up to 08/12/07; full list of members (7 pages)
11 September 2007Full accounts made up to 31 December 2006 (16 pages)
11 September 2007Full accounts made up to 31 December 2006 (16 pages)
8 June 2007Return made up to 08/12/06; full list of members (11 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 08/12/06; full list of members (11 pages)
19 January 2007New director appointed (12 pages)
19 January 2007New director appointed (12 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (19 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New director appointed (19 pages)
10 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2007Director resigned (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 3 portwall lane bristol BS1 6NB (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 3 portwall lane bristol BS1 6NB (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
10 December 2006Resolutions
  • RES13 ‐ Terms of agreement 13/10/06
(2 pages)
10 December 2006Resolutions
  • RES13 ‐ Terms of agreement 13/10/06
(2 pages)
6 December 2006£ ic 14065/14021 10/11/06 £ sr 44@1=44 (1 page)
6 December 2006£ ic 14021/13357 13/10/06 £ sr 664@1=664 (1 page)
6 December 2006£ ic 14065/14021 10/11/06 £ sr 44@1=44 (1 page)
6 December 2006£ ic 14021/13357 13/10/06 £ sr 664@1=664 (1 page)
17 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2006Return made up to 08/12/05; full list of members; amend (8 pages)
14 November 2006Return made up to 08/12/05; full list of members; amend (8 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Ad 01/04/04--------- £ si 3@1 (2 pages)
19 October 2006Ad 01/04/04--------- £ si 3@1 (2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 June 2006Return made up to 08/12/05; full list of members (8 pages)
7 June 2006Return made up to 08/12/05; full list of members (8 pages)
18 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2006Resolutions
  • RES13 ‐ Contract 03/04/06
(1 page)
18 April 2006Resolutions
  • RES13 ‐ Contract 03/04/06
(1 page)
18 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2006Resolutions
  • RES13 ‐ Contract 03/04/06
(1 page)
18 April 2006Resolutions
  • RES13 ‐ Contract 03/04/06
(1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 March 2005Return made up to 08/12/04; full list of members (8 pages)
29 March 2005Return made up to 08/12/04; full list of members (8 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 08/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Return made up to 08/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2004Ad 07/12/03--------- £ si 192@1=192 £ ic 13870/14062 (2 pages)
10 January 2004Ad 07/12/03--------- £ si 192@1=192 £ ic 13870/14062 (2 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
2 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
23 December 2002Return made up to 08/12/02; no change of members (7 pages)
23 December 2002Return made up to 08/12/02; no change of members (7 pages)
20 June 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 June 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 November 2001Auditor's resignation (4 pages)
1 November 2001Auditor's resignation (4 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
27 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
12 July 2000£ ic 14183/13870 07/07/00 £ sr 313@1=313 (1 page)
12 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
12 July 2000£ ic 14183/13870 07/07/00 £ sr 313@1=313 (1 page)
17 December 1999Return made up to 08/12/99; full list of members (9 pages)
17 December 1999Return made up to 08/12/99; full list of members (9 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 March 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 March 1998Return made up to 08/12/97; no change of members (4 pages)
11 March 1998Return made up to 08/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
24 June 1997Registered office changed on 24/06/97 from: 4TH floor clifton heights triangle west bristol BS8 1EJ (1 page)
24 June 1997Registered office changed on 24/06/97 from: 4TH floor clifton heights triangle west bristol BS8 1EJ (1 page)
24 April 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
13 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
18 December 1995Return made up to 08/12/95; full list of members (6 pages)
18 December 1995Return made up to 08/12/95; full list of members (6 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
29 March 1995Registered office changed on 29/03/95 from: 5 great george street bristol BS1 (1 page)
29 March 1995Ad 17/03/95--------- £ si 14181@1=14181 £ ic 2/14183 (2 pages)
29 March 1995Ad 17/03/95--------- £ si 14181@1=14181 £ ic 2/14183 (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 5 great george street bristol BS1 (1 page)
29 March 1995Accounting reference date notified as 31/12 (1 page)
29 March 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 December 1994Incorporation (15 pages)
8 December 1994Incorporation (15 pages)