Company NameBuilding Research Establishment Limited
DirectorsGillian Mary Charlesworth and Vinodha Soysa Wijeratne
Company StatusActive
Company Number03319324
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Previous NamePacetype Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Gillian Mary Charlesworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Vinodha Soysa Wijeratne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Ashley George Thompson
StatusCurrent
Appointed30 October 2023(26 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameSuhrud Prakash Mehta
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(3 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 14 March 1997)
RoleTrainee Solicitor
Correspondence Address108 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameRachel Hughlings Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 March 1997(3 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 14 March 1997)
RoleSolicitor
Correspondence Address31a Offord Road
London
N1 1EA
Secretary NameSuhrud Prakash Mehta
NationalityBritish
StatusResigned
Appointed11 March 1997(3 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 14 March 1997)
RoleTrainee Solicitor
Correspondence Address108 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Roger Graham Courtney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Parkside Drive
Watford
Hertfordshire
WD17 3AY
Director NameDr Martin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 weeks, 4 days after company formation)
Appointment Duration16 years, 9 months (resigned 01 January 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Birches
School Lane
Essendon
Hertfordshire
AL9 6HD
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed14 March 1997(3 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (resigned 19 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMartin Shaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 23 July 2002)
RoleResearch Director
Correspondence AddressOakfield 58a Horn Hill
Hitchin
Hertfordshire
SG4 8AR
Director NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 19 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMr Neil Macfadyen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 month after company formation)
Appointment Duration2 years (resigned 01 April 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Road
London
W11 1QJ
Director NameMichael Richard Hoffman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(3 months after company formation)
Appointment Duration11 months (resigned 17 April 1998)
RoleEngineer
Correspondence Address43 De Vere Gardens
London
W8 5AW
Director NameJohn Roger Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressCopplestone House
Manley Lane
Tiverton
Devon
EX16 4NH
Director NameBrian Mellitt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 June 2007)
RoleDirector Railtrack
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 36 Church Street
Stilton
Peterborough
Cambridgeshire
PE7 3RF
Director NameMr Guy Philip Hammersley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 June 2007)
RoleScientist
Country of ResidenceEngland
Correspondence Address6 Holts Meadow
Redbourn
Herts
AL3 7BW
Director NameMichael Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 June 2007)
RoleCompany Director
Correspondence AddressSpindles House
Hascombe Road
Godalming
Surrey
GU8 4AD
Director NameDr Peter William Bonfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(10 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 April 2018)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Ltd Bucknalls Lane
Watford
WD25 9XX
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameMr Niall Gerard Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(16 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 February 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Limited Bucknalls
Watford
WD25 9XX
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Anthony Richard Tanner
StatusResigned
Appointed12 December 2018(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Andrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Andrew Charles Herbert
StatusResigned
Appointed06 April 2020(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2022)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameDr Paul Conroy
StatusResigned
Appointed24 January 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2023)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebre.co.uk
Telephone01923 664000
Telephone regionWatford

Location

Registered AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Bre Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,312,000
Net Worth-£19,364,000
Cash£2,509,000
Current Liabilities£10,874,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

14 July 2017Delivered on: 14 July 2017
Persons entitled:
Bernadette Louise Garvey (As Trustee)
Graham Orme (As Trustee)
Roger Courtney (As Trustee)
Chris Broadbent (As Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 April 2011Delivered on: 6 April 2011
Persons entitled: David Warriner Bruce Patrick Roy Young Dr Paul Davidson Chris Broadbent Gillian Hobbs and Dr Andrew John Lewry

Classification: Security agreement
Secured details: All monies due or to become due from the company to the bre pension scheme on any account whatsoever up to a maximum amount of £8,000,000 and all other monies due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of bucknalls lane st albans t/no HD355877 including all buildings fixtures fittings and fixed plant and machinery all claims and all proceeds of policies of insurance in respect of the security assets see image for full details.
Outstanding
28 March 2007Delivered on: 3 April 2007
Persons entitled: Barclays Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor with full title guarantee charges all sums of money in any currency paid by the chargor now or at any time in the future to the credit of a specified account and by way of first fixed charge and as a continuing security for the payment and discharge of the amounts secured. See the mortgage charge document for full details.
Outstanding
17 December 1997Delivered on: 23 December 1997
Persons entitled: Barclays Bank PLC

Classification: A deed of assignment of life policies
Secured details: All monies due or to become due from the company or by any other group company to the chargee on any account whatsoever.
Particulars: Assigns the life policies being policy numbers: 008516439-0; 008541171; 008495217-5 and 008516441-6 as fully defined on form M395 and all monies including bonuses accrued and payable thereunder. See the mortgage charge document for full details.
Outstanding
19 March 1997Delivered on: 25 March 1997
Persons entitled: Barclays Bank PLC

Classification: Supplemental I.P. charge
Secured details: All monies due or to become due from the company (formerly known as pacetype limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever supplemental to the guarantee and debenture.
Particulars: All and any of the intellectual property, agreements and other rights, causes of action, interests and matters, know how as defined. See the mortgage charge document for full details.
Outstanding
19 March 1997Delivered on: 25 March 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company (formerly known as pacetype limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever under and as defined in "the debenture".
Particulars: Freehold hangar no 2 raf cardington bedford bedfordshire, freehold land at princes risborough wickham buckinghamshire and freehold land known as site of building research establishment garston st albans hertfordshire.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 March 1997Delivered on: 26 March 1997
Satisfied on: 16 April 1999
Persons entitled: Murray Venture PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company (formerly k/a pacetype limited) and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
3 November 2023Termination of appointment of Paul Conroy as a secretary on 30 October 2023 (1 page)
3 November 2023Appointment of Mr Ashley George Thompson as a secretary on 30 October 2023 (2 pages)
1 August 2023Full accounts made up to 31 March 2023 (30 pages)
6 February 2023Director's details changed for Mrs Gillian Mary Charlesworth on 6 February 2023 (2 pages)
19 January 2023Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
20 December 2022Appointment of Mr Vinodha Soysa Wijeratne as a director on 16 December 2022 (2 pages)
3 August 2022Full accounts made up to 31 March 2022 (30 pages)
4 February 2022Termination of appointment of Andrew Charles Herbert as a secretary on 24 January 2022 (1 page)
4 February 2022Appointment of Dr Paul Conroy as a secretary on 24 January 2022 (2 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 March 2021 (29 pages)
12 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 March 2020 (28 pages)
2 September 2020Director's details changed for Ms Gillian Mary Charlesworth on 1 September 2020 (2 pages)
15 April 2020Termination of appointment of Anthony Richard Tanner as a secretary on 6 April 2020 (1 page)
15 April 2020Appointment of Mr Andrew Charles Herbert as a secretary on 6 April 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (28 pages)
19 August 2019Appointment of Mr Andrew Charles Herbert as a director on 9 August 2019 (2 pages)
31 July 2019Termination of appointment of Nicholas Brian Farrimond as a director on 31 July 2019 (1 page)
23 July 2019Termination of appointment of Niall Gerard Trafford as a director on 30 May 2019 (1 page)
23 July 2019Appointment of Ms Gillian Mary Charlesworth as a director on 21 May 2019 (2 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (28 pages)
13 December 2018Appointment of Mr Anthony Richard Tanner as a secretary on 12 December 2018 (2 pages)
24 May 2018Appointment of Mr Nicholas Brian Farrimond as a director on 1 April 2018 (2 pages)
24 May 2018Termination of appointment of Peter William Bonfield as a director on 20 April 2018 (1 page)
2 February 2018Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (32 pages)
5 October 2017Director's details changed for Dr Peter William Bonfield on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Dr Peter William Bonfield on 5 October 2017 (2 pages)
14 July 2017Registration of charge 033193240007, created on 14 July 2017 (25 pages)
14 July 2017Registration of charge 033193240007, created on 14 July 2017 (25 pages)
3 April 2017Termination of appointment of Guy Philip Hammersley as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Guy Philip Hammersley as a director on 31 March 2017 (1 page)
13 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
13 February 2017Full accounts made up to 31 March 2016 (30 pages)
13 February 2017Full accounts made up to 31 March 2016 (30 pages)
4 July 2016Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page)
16 June 2016Appointment of Miss Jatinder Kaur Brainch as a director on 15 June 2016 (2 pages)
16 June 2016Appointment of Miss Jatinder Kaur Brainch as a director on 15 June 2016 (2 pages)
26 February 2016Termination of appointment of David Alfred Penn as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of David Alfred Penn as a director on 26 February 2016 (1 page)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 7
(6 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 7
(6 pages)
29 September 2015Full accounts made up to 31 March 2015 (35 pages)
29 September 2015Full accounts made up to 31 March 2015 (35 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 7
(6 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 7
(6 pages)
10 October 2014Full accounts made up to 31 March 2014 (35 pages)
10 October 2014Full accounts made up to 31 March 2014 (35 pages)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 7
(6 pages)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 7
(6 pages)
29 January 2014Appointment of Mr David Alfred Penn as a director (2 pages)
29 January 2014Termination of appointment of Martin Wyatt as a director (1 page)
29 January 2014Termination of appointment of Martin Wyatt as a director (1 page)
29 January 2014Appointment of Mr David Alfred Penn as a director (2 pages)
10 December 2013Appointment of Mr Niall Gerrard Trafford as a director (2 pages)
10 December 2013Appointment of Mr Niall Gerrard Trafford as a director (2 pages)
17 September 2013Full accounts made up to 31 March 2013 (35 pages)
17 September 2013Full accounts made up to 31 March 2013 (35 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
10 October 2012Full accounts made up to 31 March 2012 (36 pages)
10 October 2012Full accounts made up to 31 March 2012 (36 pages)
4 October 2012Appointment of Guy Philip Hammersley as a director (2 pages)
4 October 2012Appointment of Guy Philip Hammersley as a director (2 pages)
30 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 March 2011 (35 pages)
2 September 2011Full accounts made up to 31 March 2011 (35 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 March 2010 (35 pages)
25 August 2010Full accounts made up to 31 March 2010 (35 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 March 2009 (35 pages)
30 September 2009Full accounts made up to 31 March 2009 (35 pages)
21 April 2009Ad 31/03/09\gbp si 5@1=5\gbp ic 2/7\ (4 pages)
21 April 2009Ad 31/03/09\gbp si 5@1=5\gbp ic 2/7\ (4 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
22 September 2008Director appointed russell heusch (2 pages)
22 September 2008Appointment terminated director and secretary james horan (1 page)
22 September 2008Appointment terminated director and secretary james horan (1 page)
22 September 2008Director appointed russell heusch (2 pages)
13 August 2008Full accounts made up to 31 March 2008 (32 pages)
13 August 2008Full accounts made up to 31 March 2008 (32 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
15 August 2007Full accounts made up to 31 March 2007 (30 pages)
15 August 2007Full accounts made up to 31 March 2007 (30 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
19 February 2007Return made up to 17/02/07; full list of members (3 pages)
19 February 2007Return made up to 17/02/07; full list of members (3 pages)
28 November 2006Full accounts made up to 31 March 2006 (32 pages)
28 November 2006Full accounts made up to 31 March 2006 (32 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
7 September 2005Full accounts made up to 31 March 2005 (25 pages)
7 September 2005Full accounts made up to 31 March 2005 (25 pages)
28 February 2005Return made up to 17/02/05; full list of members (8 pages)
28 February 2005Return made up to 17/02/05; full list of members (8 pages)
17 August 2004Full accounts made up to 31 March 2004 (27 pages)
17 August 2004Full accounts made up to 31 March 2004 (27 pages)
23 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Full accounts made up to 31 March 2003 (27 pages)
5 September 2003Full accounts made up to 31 March 2003 (27 pages)
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
30 August 2002Full accounts made up to 31 March 2002 (26 pages)
30 August 2002Full accounts made up to 31 March 2002 (26 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
26 February 2002Return made up to 17/02/02; full list of members (7 pages)
26 February 2002Return made up to 17/02/02; full list of members (7 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
20 August 2001Full accounts made up to 31 March 2001 (24 pages)
20 August 2001Full accounts made up to 31 March 2001 (24 pages)
22 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2000Registered office changed on 20/11/00 from: garston watford herefordshire WD2 7JR (1 page)
20 November 2000Registered office changed on 20/11/00 from: garston watford herefordshire WD2 7JR (1 page)
26 September 2000Full accounts made up to 31 March 2000 (22 pages)
26 September 2000Full accounts made up to 31 March 2000 (22 pages)
28 February 2000Return made up to 17/02/00; full list of members (8 pages)
28 February 2000Return made up to 17/02/00; full list of members (8 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
27 August 1999Full accounts made up to 31 March 1999 (19 pages)
27 August 1999Full accounts made up to 31 March 1999 (19 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
5 March 1999Return made up to 17/02/99; full list of members (8 pages)
5 March 1999Return made up to 17/02/99; full list of members (8 pages)
16 December 1998Full accounts made up to 31 March 1998 (17 pages)
16 December 1998Full accounts made up to 31 March 1998 (17 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
5 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1997Particulars of mortgage/charge (10 pages)
23 December 1997Particulars of mortgage/charge (10 pages)
26 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
26 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
3 June 1997Registered office changed on 03/06/97 from: garston watford west sussex WD2 7JR (1 page)
3 June 1997Registered office changed on 03/06/97 from: garston watford west sussex WD2 7JR (1 page)
28 May 1997New director appointed (3 pages)
28 May 1997New director appointed (3 pages)
8 April 1997Memorandum and Articles of Association (15 pages)
8 April 1997Memorandum and Articles of Association (15 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1997Particulars of mortgage/charge (15 pages)
26 March 1997Particulars of mortgage/charge (15 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1997Particulars of mortgage/charge (10 pages)
25 March 1997Particulars of mortgage/charge (10 pages)
25 March 1997Particulars of mortgage/charge (9 pages)
25 March 1997Particulars of mortgage/charge (9 pages)
21 March 1997Company name changed pacetype LIMITED\certificate issued on 21/03/97 (3 pages)
21 March 1997Company name changed pacetype LIMITED\certificate issued on 21/03/97 (3 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
18 March 1997Registered office changed on 18/03/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
18 March 1997Registered office changed on 18/03/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
17 March 1997Registered office changed on 17/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1997Registered office changed on 17/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 1997Incorporation (9 pages)
17 February 1997Incorporation (9 pages)