Company NameTilbury Douglas Engineering Limited
Company StatusActive
Company Number03044398
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ross Stephen Mather
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr Craig Nicholas Tatton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr George Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(24 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameMr Declan Anthony Peter Timmins
StatusCurrent
Appointed01 April 2020(24 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameElizabeth Margaret McCarthy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Bungalow Potton Road
St Neots
Cambridgeshire
PE19 4XJ
Director NameDavid John Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressLittle Radley
Mackerye End
Harpenden
Hertfordshire
AL5 5DS
Director NameMr John Rodgers Broadley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitethorn Sandpit Hall Road
Chobham
Surrey
GU24 8HA
Secretary NameMrs Janet Katherine Sheridan
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 13 May 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWarren House 133 The Ridgeway
Northaw
Hertfordshire
EN6 4BG
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed13 May 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 20 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 20 February 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed20 July 2006(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 20 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMr Richard Louis Phillips
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameBarry Bracknall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Secretary NameMr Richard Louis Phillips
NationalityBritish
StatusResigned
Appointed20 February 2007(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(14 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed01 April 2010(14 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed16 June 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Julian Cedric Clive Atkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMr David John Paterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Secretary NameMr Julian Cedric Clive Atkins
StatusResigned
Appointed01 January 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMr Ian Michael Renhard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2018)
RoleMangaing Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameMr Benjamin Edward Badcock
StatusResigned
Appointed30 April 2013(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2017)
RoleCompany Director
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMr Michael Knowles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(18 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Gordon Patrick Kew
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameMr Mark Stuart Goldsworthy
StatusResigned
Appointed02 February 2017(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Andrew George Franks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(23 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address30-40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5m at £1Interserve Specialist Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,855,000
Gross Profit£96,000
Net Worth£3,267,000
Cash£16,265,000
Current Liabilities£22,503,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End27 December

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

4 November 2022Delivered on: 9 November 2022
Persons entitled: Interserve Trustees Limited

Classification: A registered charge
Particulars: Charges by way of first equitable mortgage or first fixed charge all present and future estates or interests in any freehold or leasehold property owned by it.. Charges by way of first fixes charge all rights in respect of certain intellectual property rights.. For more details please refer to the instrument.
Outstanding
27 May 2022Delivered on: 6 June 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

9 March 2021Full accounts made up to 31 December 2019 (34 pages)
8 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-18
(2 pages)
8 March 2021Change of name notice (2 pages)
21 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
3 April 2020Appointment of Mr Declan Anthony Peter Timmins as a secretary on 1 April 2020 (2 pages)
3 April 2020Appointment of Mr George Henry Restall as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Mark Stuart Goldsworthy as a director on 1 April 2020 (1 page)
3 April 2020Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
15 March 2020Registration of charge 030443980004, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (29 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
2 December 2019Termination of appointment of Christopher Tyerman as a director on 30 November 2019 (1 page)
26 November 2019Appointment of Mr Craig Nicholas Tatton as a director on 26 November 2019 (2 pages)
30 October 2019Appointment of Mr Paul Francis Gandy as a director on 30 October 2019 (2 pages)
23 October 2019Registration of charge 030443980003, created on 14 October 2019 (116 pages)
3 April 2019Satisfaction of charge 030443980001 in full (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
19 March 2019Registration of charge 030443980002, created on 15 March 2019 (82 pages)
8 January 2019Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 (1 page)
1 November 2018Termination of appointment of Michael Knowles as a director on 31 October 2018 (1 page)
30 October 2018Appointment of Mr Christopher Tyerman as a director on 30 October 2018 (2 pages)
30 October 2018Appointment of Mr Ross Stephen Mather as a director on 30 October 2018 (2 pages)
30 October 2018Termination of appointment of Andrew George Franks as a director on 30 October 2018 (1 page)
9 October 2018Termination of appointment of Gordon Patrick Kew as a director on 30 September 2018 (1 page)
3 September 2018Appointment of Mr Andrew George Franks as a director on 3 September 2018 (2 pages)
3 July 2018Notification of Interserve Group Holdings Limited as a person with significant control on 25 June 2018 (2 pages)
3 July 2018Cessation of Interserve Specialist Services (Holdings) Limited as a person with significant control on 25 June 2018 (1 page)
21 May 2018Full accounts made up to 31 December 2017 (24 pages)
3 May 2018Registration of charge 030443980001, created on 1 May 2018 (91 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 February 2018Registered office address changed from 395 George Road Erdington Birmingham B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 20 February 2018 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
2 February 2017Appointment of Mr Mark Stuart Goldsworthy as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Mark Stuart Goldsworthy as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a director on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a director on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page)
20 December 2016Appointment of Mr Gordon Patrick Kew as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Gordon Patrick Kew as a director on 20 December 2016 (2 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000,000
(4 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000,000
(4 pages)
18 March 2016Full accounts made up to 31 December 2015 (26 pages)
18 March 2016Full accounts made up to 31 December 2015 (26 pages)
30 May 2015Full accounts made up to 31 December 2014 (19 pages)
30 May 2015Full accounts made up to 31 December 2014 (19 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000,000
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000,000
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000,000
(4 pages)
11 July 2014Auditor's resignation (1 page)
11 July 2014Auditor's resignation (1 page)
25 April 2014Full accounts made up to 31 December 2013 (16 pages)
25 April 2014Full accounts made up to 31 December 2013 (16 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000,000
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000,000
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000,000
(4 pages)
13 January 2014Memorandum and Articles of Association (30 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 08/01/2014
(2 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 08/01/2014
(2 pages)
13 January 2014Memorandum and Articles of Association (30 pages)
13 November 2013Appointment of Mr Michael Knowles as a director (2 pages)
13 November 2013Appointment of Mr Michael Knowles as a director (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 June 2013Termination of appointment of Barry Bracknall as a director (1 page)
28 June 2013Termination of appointment of Barry Bracknall as a director (1 page)
14 May 2013Full accounts made up to 31 December 2012 (18 pages)
14 May 2013Full accounts made up to 31 December 2012 (18 pages)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a director (2 pages)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a director (2 pages)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a secretary (1 page)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a secretary (1 page)
30 April 2013Termination of appointment of David Paterson as a director (1 page)
30 April 2013Appointment of Mr Ian Michael Renhard as a director (2 pages)
30 April 2013Termination of appointment of David Paterson as a director (1 page)
30 April 2013Termination of appointment of Julian Atkins as a secretary (1 page)
30 April 2013Termination of appointment of Julian Atkins as a secretary (1 page)
30 April 2013Appointment of Mr Ian Michael Renhard as a director (2 pages)
30 April 2013Termination of appointment of Julian Atkins as a director (1 page)
30 April 2013Termination of appointment of Julian Atkins as a director (1 page)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 May 2012Full accounts made up to 31 December 2011 (18 pages)
23 May 2012Full accounts made up to 31 December 2011 (18 pages)
12 April 2012Director's details changed for Barry Bracknall on 1 January 2012 (2 pages)
12 April 2012Director's details changed for Barry Bracknall on 1 January 2012 (2 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Barry Bracknall on 1 January 2012 (2 pages)
11 January 2012Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 11 January 2012 (1 page)
11 January 2012Appointment of Mr David John Paterson as a director (2 pages)
11 January 2012Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 11 January 2012 (1 page)
11 January 2012Appointment of Mr Julian Cedric Clive Atkins as a director (2 pages)
11 January 2012Appointment of Mr Julian Cedric Clive Atkins as a director (2 pages)
11 January 2012Appointment of Mr David John Paterson as a director (2 pages)
10 January 2012Termination of appointment of Simon Ashdown as a director (1 page)
10 January 2012Termination of appointment of Bruce Melizan as a director (1 page)
10 January 2012Termination of appointment of Bruce Melizan as a director (1 page)
10 January 2012Termination of appointment of Stephanie Pound as a secretary (1 page)
10 January 2012Termination of appointment of Simon Ashdown as a director (1 page)
10 January 2012Appointment of Mr Julian Cedric Clive Atkins as a secretary (1 page)
10 January 2012Termination of appointment of Stephanie Pound as a secretary (1 page)
10 January 2012Appointment of Mr Julian Cedric Clive Atkins as a secretary (1 page)
13 June 2011Amended full accounts made up to 31 December 2010 (19 pages)
13 June 2011Amended full accounts made up to 31 December 2010 (19 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
24 March 2011Full accounts made up to 31 December 2010 (18 pages)
24 March 2011Full accounts made up to 31 December 2010 (18 pages)
21 February 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 5,000,000
(3 pages)
21 February 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 5,000,000
(3 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 18/11/2010
(33 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 18/11/2010
(33 pages)
10 December 2010Statement of company's objects (2 pages)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
13 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
13 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
13 April 2010Termination of appointment of Richard Phillips as a secretary (1 page)
13 April 2010Termination of appointment of Richard Phillips as a secretary (1 page)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 31 December 2009 (18 pages)
1 April 2010Full accounts made up to 31 December 2009 (18 pages)
20 November 2009Director's details changed for Barry Bracknall on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Barry Bracknall on 20 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page)
14 July 2009Return made up to 05/04/09; full list of members; amend (10 pages)
14 July 2009Return made up to 05/04/09; full list of members; amend (10 pages)
27 May 2009Full accounts made up to 31 December 2008 (19 pages)
27 May 2009Full accounts made up to 31 December 2008 (19 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
(2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
(2 pages)
29 May 2008Full accounts made up to 31 December 2007 (19 pages)
29 May 2008Full accounts made up to 31 December 2007 (19 pages)
16 April 2008Return made up to 05/04/08; full list of members (4 pages)
16 April 2008Return made up to 05/04/08; full list of members (4 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 April 2007Return made up to 05/04/07; full list of members (3 pages)
26 April 2007Return made up to 05/04/07; full list of members (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
2 March 2007Location of register of members (1 page)
2 March 2007Location of register of members (1 page)
2 March 2007Registered office changed on 02/03/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
2 March 2007Registered office changed on 02/03/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
27 February 2007Company name changed broadreach food hygiene services LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed broadreach food hygiene services LIMITED\certificate issued on 27/02/07 (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006New director appointed (4 pages)
2 October 2006New director appointed (4 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
26 September 2006New secretary appointed;new director appointed (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed;new director appointed (5 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 April 2005Return made up to 05/04/05; full list of members (2 pages)
21 April 2005Return made up to 05/04/05; full list of members (2 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 April 2004Return made up to 05/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Return made up to 05/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2004Director resigned (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 October 2003Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page)
31 October 2003Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page)
17 April 2003Return made up to 05/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2003Return made up to 05/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2002Accounts for a dormant company made up to 3 March 2002 (3 pages)
5 November 2002Accounts for a dormant company made up to 3 March 2002 (3 pages)
5 November 2002Accounts for a dormant company made up to 3 March 2002 (3 pages)
8 July 2002Auditor's resignation (2 pages)
8 July 2002Auditor's resignation (2 pages)
10 June 2002Accounting reference date shortened from 31/03/02 to 03/03/02 (1 page)
10 June 2002Accounting reference date shortened from 31/03/02 to 03/03/02 (1 page)
27 May 2002Registered office changed on 27/05/02 from: 17 the broadway old hatfield hertfordshire AL9 5HZ (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: 17 the broadway old hatfield hertfordshire AL9 5HZ (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
30 April 2002Return made up to 07/04/02; full list of members (6 pages)
30 April 2002Return made up to 07/04/02; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2000Full accounts made up to 31 March 2000 (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (7 pages)
17 April 2000Return made up to 07/04/00; full list of members (7 pages)
17 April 2000Return made up to 07/04/00; full list of members (7 pages)
30 December 1999Full accounts made up to 28 March 1999 (7 pages)
30 December 1999Full accounts made up to 28 March 1999 (7 pages)
20 April 1999Return made up to 10/04/99; no change of members (4 pages)
20 April 1999Return made up to 10/04/99; no change of members (4 pages)
15 July 1998Full accounts made up to 29 March 1998 (7 pages)
15 July 1998Full accounts made up to 29 March 1998 (7 pages)
18 May 1998Return made up to 10/04/98; no change of members (6 pages)
18 May 1998Return made up to 10/04/98; no change of members (6 pages)
3 August 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 1997Full accounts made up to 30 March 1997 (7 pages)
18 July 1997Full accounts made up to 30 March 1997 (7 pages)
24 July 1996Return made up to 10/04/96; full list of members (6 pages)
24 July 1996Return made up to 10/04/96; full list of members (6 pages)
12 July 1996Full accounts made up to 31 March 1996 (6 pages)
12 July 1996Full accounts made up to 31 March 1996 (6 pages)
20 October 1995Accounting reference date notified as 31/03 (1 page)
20 October 1995Accounting reference date notified as 31/03 (1 page)
20 October 1995Registered office changed on 20/10/95 from: 190 strand london WC2R 1JN (1 page)
20 October 1995Registered office changed on 20/10/95 from: 190 strand london WC2R 1JN (1 page)
8 June 1995Company name changed lawgra (no.294) LIMITED\certificate issued on 09/06/95 (4 pages)
8 June 1995Company name changed lawgra (no.294) LIMITED\certificate issued on 09/06/95 (4 pages)
10 April 1995Incorporation (20 pages)
10 April 1995Incorporation (20 pages)