Company NameHiscox Services (UK) Limited
Company StatusDissolved
Company Number03294530
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date9 February 2024 (2 months, 1 week ago)
Previous NamesBlyth Valley Limited and Hiscox Underwriting Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas David Shewry
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 09 February 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Benjamin Horton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 09 February 2024)
RoleChief Underwriting Officer, Hiscox Uk & I
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NamePeter Spencer-Charles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleProposed Director
Correspondence Address3 Whalebone Avenue
Romford
Essex
RM6 6DA
Director NameMary Lucas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCopywriter
Correspondence Address10 Wyld Court Hill
Hampstead Norreys
Newbury
Berkshire
RG16 0TN
Director NameMr Sergio Cavallaro
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleDebt Adviser
Correspondence AddressWillow Cottage
Saxstead Bottam, Saxtead
Woodbridge
Suffolk
IP13 9QA
Secretary NameMr Iain George Hatfield
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hampton Road
Ipswich
Suffolk
IP1 4AP
Secretary NameJames Ferguson
NationalityBritish
StatusResigned
Appointed29 August 1997(8 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 1998)
RoleSales Manager
Correspondence Address14 Mumford Road
Ipswich
IP1 5DE
Director NameJames Ferguson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 November 1998)
RoleSales Director
Correspondence Address14 Mumford Road
Ipswich
IP1 5DE
Secretary NameMr Iain George Hatfield
NationalityBritish
StatusResigned
Appointed12 May 1998(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hampton Road
Ipswich
Suffolk
IP1 4AP
Director NameMr Iain George Hatfield
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 January 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St. Helen'S
London
EC3A 6HX
Director NameMs Belinda Mary Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(5 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 2008)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address52 Albion Street
Saxmundham
Suffolk
IP17 1BL
Director NameMs Valerie Anita Hockley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Close
Norwich
Norfolk
NR1 4DJ
Director NameGavin Stuart Watson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2006)
RoleFinance Director
Correspondence Address43 Cedars Close
Belmont Hill
London
SE13 5DP
Director NameMr David James Pitt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 December 2010)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address7 The Close
Norwich
Norfolk
NR1 4DJ
Secretary NameLisa Jane Jones
NationalityBritish
StatusResigned
Appointed24 April 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2009)
RoleFinancial Administrator
Correspondence Address32 Woodlands
Chelmondiston
Ipswich
Suffolk
IP9 1DU
Director NameMr John Robert Ludlow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Tudor Avenue
Maidstone
Kent
ME14 5HJ
Director NameAlan Millard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2016)
RoleC.O.O
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Alexander David Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 November 2009)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address30 Cumberland Street
Woodbridge
Suffolk
IP12 4AD
Secretary NameHester Catharina Steenkamp
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address7 The Close
Norwich
Norfolk
NR1 4DJ
Secretary NameKathryn Silverwood
StatusResigned
Appointed17 December 2010(14 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 April 2011)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Director NameMr Stephen Langan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(14 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ronalds Road
London
N5 1XG
Secretary NameMaria Rita Buxton-Smith
StatusResigned
Appointed13 April 2011(14 years, 3 months after company formation)
Appointment Duration4 months (resigned 11 August 2011)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
StatusResigned
Appointed24 April 2012(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Christian Leth Nielsen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed27 November 2015(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Jason Sebastian Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(18 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Gary John Head
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr James Anthony Brennan
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameJuan De Castro Paredes
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed21 March 2017(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helens
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(20 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMs Lori-Lee Hall
StatusResigned
Appointed23 March 2018(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMs Rebecca Clare Ince
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(22 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Benjamin Adam Walter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Jayesh Kantilal Thaker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX

Contact

Websitesuffolkhelicopters.co.uk
Email address[email protected]

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

127 at £1Hiscox PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 December 2007Delivered on: 20 December 2007
Satisfied on: 21 December 2010
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

9 November 2023Return of final meeting in a members' voluntary winding up (17 pages)
31 August 2023Liquidators' statement of receipts and payments to 27 June 2023 (17 pages)
23 July 2022Appointment of a voluntary liquidator (3 pages)
23 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-28
(1 page)
23 July 2022Registered office address changed from 1 Great St Helen's London EC3A 6HX to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 23 July 2022 (2 pages)
23 July 2022Declaration of solvency (5 pages)
1 June 2022Company name changed hiscox underwriting services LIMITED\certificate issued on 01/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
(3 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 December 2021Termination of appointment of Jayesh Kantilal Thaker as a director on 31 December 2021 (1 page)
27 September 2021Appointment of Mr Thomas David Shewry as a director on 24 September 2021 (2 pages)
27 September 2021Termination of appointment of Benjamin Adam Walter as a director on 18 September 2021 (1 page)
27 September 2021Appointment of Mr Benjamin Horton as a director on 24 September 2021 (2 pages)
10 September 2021Full accounts made up to 31 December 2020 (24 pages)
12 July 2021Director's details changed for Mr Jayesh Kantilal Thaker on 1 December 2019 (2 pages)
9 July 2021Director's details changed for Mr Benjamin Adam Walter on 1 June 2020 (2 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mr Benjamin Adam Walter on 1 October 2020 (2 pages)
9 October 2020Full accounts made up to 31 December 2019 (21 pages)
13 February 2020Termination of appointment of Lori-Lee Hall as a secretary on 13 February 2020 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
25 October 2019Second filing for the appointment of Jayesh Kantilal Thaker as a director (6 pages)
27 September 2019Full accounts made up to 31 December 2018 (21 pages)
18 September 2019Appointment of Mr Jayesh Kantilal Thaker as a director on 28 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2019
(3 pages)
18 September 2019Appointment of Mr Benjamin Adam Walter as a director on 15 January 2019 (2 pages)
2 September 2019Termination of appointment of Juan De Castro Paredes as a director on 30 August 2019 (1 page)
24 May 2019Termination of appointment of Gary John Head as a director on 23 May 2019 (1 page)
24 May 2019Termination of appointment of Rebecca Clare Ince as a director on 23 May 2019 (1 page)
15 January 2019Appointment of Ms Rebecca Clare Ince as a director on 15 January 2019 (2 pages)
15 January 2019Termination of appointment of Christian Leth Nielsen as a director on 15 January 2019 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 July 2018Termination of appointment of James Anthony Brennan as a director on 27 July 2018 (1 page)
3 July 2018Termination of appointment of Stephen Langan as a director on 1 July 2018 (1 page)
26 March 2018Appointment of Ms Lori-Lee Hall as a secretary on 23 March 2018 (2 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Appointment of Juan De Castro Paredes as a director on 21 March 2017 (2 pages)
14 June 2017Appointment of Juan De Castro Paredes as a director on 21 March 2017 (2 pages)
6 June 2017Appointment of Mr James Anthony Brennan as a director on 2 March 2017 (2 pages)
6 June 2017Appointment of Mr James Anthony Brennan as a director on 2 March 2017 (2 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
3 February 2017Termination of appointment of Alan Millard as a director on 22 December 2016 (1 page)
3 February 2017Termination of appointment of Alan Millard as a director on 22 December 2016 (1 page)
12 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 September 2016Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016 (1 page)
16 March 2016Company name changed blyth valley LIMITED\certificate issued on 16/03/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
16 March 2016Company name changed blyth valley LIMITED\certificate issued on 16/03/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
10 March 2016Change of name notice (2 pages)
10 March 2016Change of name notice (2 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 127
(8 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 127
(8 pages)
4 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-26
(1 page)
4 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-26
  • RES15 ‐ Change company name resolution on 2015-11-26
(1 page)
1 December 2015Appointment of Mr Gary John Head as a director on 27 November 2015 (2 pages)
1 December 2015Appointment of Mr Gary John Head as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Christian Leth Nielsen as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Christian Leth Nielsen as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Jason Sebastian Jones as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Jason Sebastian Jones as a director on 27 November 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 127
(5 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 127
(5 pages)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 127
(5 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 127
(5 pages)
13 June 2013Full accounts made up to 31 December 2012 (15 pages)
13 June 2013Full accounts made up to 31 December 2012 (15 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Alan Millard on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Alan Millard on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Alan Millard on 8 January 2013 (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
25 May 2012Termination of appointment of Gary Head as a director (1 page)
25 May 2012Termination of appointment of Gary Head as a director (1 page)
23 May 2012Appointment of John Keith Taylor as a secretary (2 pages)
23 May 2012Appointment of John Keith Taylor as a secretary (2 pages)
4 April 2012Director's details changed for Mr Gary John Head on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Gary John Head on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Gary John Head on 3 April 2012 (2 pages)
28 March 2012Director's details changed for Stephen Langan on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Stephen Langan on 28 March 2012 (2 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
1 December 2011Termination of appointment of Paul Cooper as a director (1 page)
1 December 2011Termination of appointment of Paul Cooper as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
11 August 2011Termination of appointment of Maria Buxton-Smith as a secretary (1 page)
11 August 2011Termination of appointment of Maria Buxton-Smith as a secretary (1 page)
19 April 2011Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
19 April 2011Termination of appointment of Kathryn Silverwood as a secretary (1 page)
19 April 2011Registered office address changed from 1 Great St. Helen's London EC3A 6HX United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 1 Great St. Helen's London EC3A 6HX United Kingdom on 19 April 2011 (1 page)
19 April 2011Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
19 April 2011Termination of appointment of Kathryn Silverwood as a secretary (1 page)
7 April 2011Appointment of Mr Gary John Head as a director (2 pages)
7 April 2011Appointment of Mr Gary John Head as a director (2 pages)
31 March 2011Appointment of Stephen Langan as a director (2 pages)
31 March 2011Appointment of Paul David Cooper as a director (2 pages)
31 March 2011Appointment of Paul David Cooper as a director (2 pages)
31 March 2011Termination of appointment of Iain Hatfield as a director (1 page)
31 March 2011Appointment of Stephen Langan as a director (2 pages)
31 March 2011Termination of appointment of Iain Hatfield as a director (1 page)
22 February 2011Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 22 February 2011 (1 page)
13 January 2011Section 519 (1 page)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
13 January 2011Appointment of Kathryn Silverwood as a secretary (2 pages)
13 January 2011Section 519 (1 page)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
13 January 2011Appointment of Kathryn Silverwood as a secretary (2 pages)
11 January 2011Termination of appointment of Valerie Hockley as a director (1 page)
11 January 2011Termination of appointment of Valerie Hockley as a director (1 page)
11 January 2011Termination of appointment of David Pitt as a director (1 page)
11 January 2011Termination of appointment of David Pitt as a director (1 page)
11 January 2011Termination of appointment of Hester Steenkamp as a secretary (1 page)
11 January 2011Termination of appointment of Hester Steenkamp as a secretary (1 page)
29 December 2010Auditor's resignation (1 page)
29 December 2010Auditor's resignation (1 page)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Alan Millard on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Hester Catharina Steenkamp on 23 December 2009 (1 page)
23 December 2009Director's details changed for David James Pitt on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Valerie Anita Hockley on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Alan Millard on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Iain George Hatfield on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Valerie Anita Hockley on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Iain George Hatfield on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Hester Catharina Steenkamp on 23 December 2009 (1 page)
23 December 2009Director's details changed for David James Pitt on 23 December 2009 (2 pages)
8 December 2009Termination of appointment of Alexander Wright as a director (1 page)
8 December 2009Termination of appointment of Alexander Wright as a director (1 page)
4 December 2009Annual return made up to 19 December 2008 with a full list of shareholders (7 pages)
4 December 2009Annual return made up to 19 December 2008 with a full list of shareholders (7 pages)
29 October 2009Appointment of Mr Alexander David Wright as a director (1 page)
29 October 2009Appointment of Mr Alexander David Wright as a director (1 page)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 April 2009Return made up to 19/12/08; full list of members (5 pages)
9 April 2009Appointment terminated secretary lisa jones (1 page)
9 April 2009Secretary appointed hester catharina steenkamp (2 pages)
9 April 2009Secretary appointed hester catharina steenkamp (2 pages)
9 April 2009Director appointed alan millard (2 pages)
9 April 2009Return made up to 19/12/08; full list of members (5 pages)
9 April 2009Appointment terminated secretary lisa jones (1 page)
9 April 2009Director appointed alan millard (2 pages)
1 April 2009Appointment terminated director john ludlow (1 page)
1 April 2009Appointment terminated director john ludlow (1 page)
19 March 2009Registered office changed on 19/03/2009 from 2 the close norwich norfolk NR1 4DJ (1 page)
19 March 2009Registered office changed on 19/03/2009 from 2 the close norwich norfolk NR1 4DJ (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 April 2008Appointment terminated director belinda moore (1 page)
30 April 2008Appointment terminated director belinda moore (1 page)
16 January 2008Return made up to 19/12/07; full list of members (3 pages)
16 January 2008Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Return made up to 19/12/06; full list of members (3 pages)
1 February 2007Return made up to 19/12/06; full list of members (3 pages)
18 December 2006Registered office changed on 18/12/06 from: bank house 129 high street needham market ipswich suffolk IP6 8DH (1 page)
18 December 2006Registered office changed on 18/12/06 from: bank house 129 high street needham market ipswich suffolk IP6 8DH (1 page)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
5 January 2006Return made up to 19/12/05; full list of members (3 pages)
5 January 2006Return made up to 19/12/05; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Return made up to 19/12/04; full list of members (8 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Return made up to 19/12/04; full list of members (8 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 June 2004Memorandum and Articles of Association (12 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 June 2004Memorandum and Articles of Association (12 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Ad 11/05/04--------- £ si 27@1=27 £ ic 100/127 (2 pages)
19 May 2004Ad 11/05/04--------- £ si 27@1=27 £ ic 100/127 (2 pages)
19 May 2004New director appointed (2 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
10 January 2004Return made up to 05/12/03; full list of members (7 pages)
10 January 2004Return made up to 05/12/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 January 2003Return made up to 19/12/02; full list of members (7 pages)
20 January 2003Return made up to 19/12/02; full list of members (7 pages)
20 December 2002New director appointed (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (1 page)
20 December 2002Director resigned (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 February 2002Return made up to 19/12/01; full list of members (6 pages)
8 February 2002Return made up to 19/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 January 2001Return made up to 19/12/00; full list of members (6 pages)
3 January 2001Return made up to 19/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
22 September 1998Full accounts made up to 31 December 1997 (10 pages)
22 September 1998Full accounts made up to 31 December 1997 (10 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
4 February 1998Return made up to 19/12/97; full list of members (6 pages)
4 February 1998Return made up to 19/12/97; full list of members (6 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
19 December 1996Incorporation (20 pages)
19 December 1996Incorporation (20 pages)