Company NameEPR Ely Limited
Company StatusActive
Company Number03401618
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Previous NameShirelane Limited

Business Activity

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

Directors

Director NameMr Edwin John Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(8 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCeo Accountant
Country of ResidenceEngland
Correspondence Address6 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Director NameMr William Moran Law
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(4 weeks after company formation)
Appointment Duration1 year (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Mill Hill
Ellerker
Brough
East Yorkshire
HU15 2DG
Director NameMr William John King
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(4 weeks after company formation)
Appointment Duration1 year (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Laundry
Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PG
Director NameMr Malcolm David Chilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Prosper Meadow
Kingswinford
West Midlands
DY6 8BA
Secretary NameDavid Leonard Deverson
NationalityBritish
StatusResigned
Appointed07 August 1997(4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence Address3 Lockwood Street
Driffield
East Yorkshire
YO25 6RU
Director NameDavid Scott Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NameDavid Scott Muir
NationalityBritish
StatusResigned
Appointed01 May 1998(9 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameMr John Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Home Park Road
Wimbledon
London
SW19 7HT
Director NameAlbert Malcolm Harrison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2005)
RoleEngineer
Correspondence AddressRosecot Coton Road
Nether Whitacre Coleshill
Birmingham
B46 2EY
Secretary NameDr David James Williams
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Director NameMr David Andrew McDonald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherith
Church Lane Chew Stoke
Bristol
Avon
BS40 8TU
Director NameMr Philip Jonathan Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway
Foley Terrace
Malvern
Worcestershire
WR14 4RQ
Director NameMr John Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Home Park Road
Wimbledon
London
SW19 7HT
Director NamePaul Anthony
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressWentworth House
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed20 March 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Director NameJeremy David Thirsk
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 2004)
RoleCompany Director
Correspondence Address57 Perrymead Street
London
SW6 3SN
Director NameMr Paul Clifford Skertchly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(6 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2005)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence AddressDormer Cottage
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameIan Andrew Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2006)
RoleCompany Director
Correspondence Address17 Jenner Street
Seaforth
New South Wales 2092
Australia
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed14 March 2005(7 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 2005)
RoleCompany Director
Correspondence Address112 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(8 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1RH
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressIp12
Director NameMr David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Macquarie Bank Limited Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(18 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(18 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 January 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed05 January 2016(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed06 May 2016(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(20 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 July 2003(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2005)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.eprl.co.uk

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.000k at £1Energy Power Resources LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,064,000
Gross Profit£5,592,000
Net Worth£32,747,000
Cash£1,804,000
Current Liabilities£28,738,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

23 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 February 2015Delivered on: 13 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 6 February 2015
Persons entitled: British Gas Trading Limited

Classification: A registered charge
Outstanding
30 September 2005Delivered on: 19 October 2005
Persons entitled: British Gas Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in the real property, the tangible moveable property, the accounts, the intellectual property and any goodwill and unclled capital. See the mortgage charge document for full details.
Outstanding
30 September 2005Delivered on: 7 October 2005
Satisfied on: 27 May 2015
Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the south of mepal road sutton t/n CB199852 and any buildings fixtures fixed plant and machinery, including all related rights,. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 7 October 2005
Satisfied on: 27 May 2015
Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower and the company to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 June 2004Delivered on: 29 June 2004
Satisfied on: 27 May 2015
Persons entitled: Energy Power Resources Limited (Security Trustee)

Classification: Second ranking debenture
Secured details: All monies due or to become due from the company to the chargee and/or any of the loan stock holders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage land equipment accounts intellectual property goodwill consents property rights debts investments uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
9 September 1998Delivered on: 29 September 1998
Satisfied on: 18 November 2005
Persons entitled: De Nationale Investeringsbank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as therein defined) including 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
9 September 1998Delivered on: 29 September 1998
Satisfied on: 17 March 2005
Persons entitled: Epr Ely Power Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loanstock agreement of even date (as defined).
Particulars: Approximately 21 acres of land comprising part of elean business park,sutton,cambridgeshire; t/no CB107935 (part) CB111054 (part) and all proceeds of sale thereof and benefit of all covenants and any monies paid thereon; see form 395 for full details. 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

11 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
11 November 2020Audit exemption subsidiary accounts made up to 30 June 2020 (20 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
5 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
5 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (22 pages)
5 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages)
8 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages)
8 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (21 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
30 July 2018Registration of charge 034016180009, created on 23 July 2018 (54 pages)
5 July 2018Satisfaction of charge 034016180008 in full (4 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
12 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
12 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
12 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (21 pages)
12 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (75 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
15 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
10 November 2016Full accounts made up to 30 June 2016 (27 pages)
10 November 2016Full accounts made up to 30 June 2016 (27 pages)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
23 August 2016Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages)
23 August 2016Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
12 May 2016Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
12 May 2016Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
11 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
11 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
1 April 2016Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page)
18 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
18 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 January 2016Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages)
12 January 2016Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
5 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Tim Senior as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Tim Senior as a director on 30 October 2015 (2 pages)
5 August 2015Full accounts made up to 31 March 2015 (20 pages)
5 August 2015Full accounts made up to 31 March 2015 (20 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000,000
(6 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000,000
(6 pages)
27 May 2015Satisfaction of charge 3 in full (4 pages)
27 May 2015Satisfaction of charge 3 in full (4 pages)
27 May 2015Satisfaction of charge 4 in full (4 pages)
27 May 2015Satisfaction of charge 5 in full (4 pages)
27 May 2015Satisfaction of charge 4 in full (4 pages)
27 May 2015Satisfaction of charge 5 in full (4 pages)
12 May 2015All of the property or undertaking has been released from charge 6 (5 pages)
12 May 2015All of the property or undertaking has been released from charge 6 (5 pages)
13 February 2015Registration of charge 034016180008, created on 5 February 2015 (110 pages)
13 February 2015Registration of charge 034016180008, created on 5 February 2015 (110 pages)
13 February 2015Registration of charge 034016180008, created on 5 February 2015 (110 pages)
6 February 2015Registration of charge 034016180007, created on 5 February 2015 (72 pages)
6 February 2015Registration of charge 034016180007, created on 5 February 2015 (72 pages)
6 February 2015Registration of charge 034016180007, created on 5 February 2015 (72 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 October 2014Statement of company's objects (2 pages)
23 October 2014Statement of company's objects (2 pages)
9 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
9 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
15 September 2014Full accounts made up to 31 March 2014 (19 pages)
15 September 2014Full accounts made up to 31 March 2014 (19 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000,000
(6 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000,000
(6 pages)
25 September 2013Full accounts made up to 31 March 2013 (18 pages)
25 September 2013Full accounts made up to 31 March 2013 (18 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
25 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
28 August 2012Full accounts made up to 31 March 2012 (19 pages)
28 August 2012Full accounts made up to 31 March 2012 (19 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
16 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 (4 pages)
16 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 (4 pages)
16 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (5 pages)
16 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (5 pages)
15 September 2011Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
13 September 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages)
13 September 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages)
13 September 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages)
13 September 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages)
11 August 2011Full accounts made up to 31 March 2011 (17 pages)
11 August 2011Full accounts made up to 31 March 2011 (17 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2011.
(7 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2011.
(7 pages)
28 October 2010Full accounts made up to 31 March 2010 (17 pages)
28 October 2010Full accounts made up to 31 March 2010 (17 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2011.
(7 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2011.
(7 pages)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
21 July 2009Return made up to 10/07/09; full list of members (3 pages)
21 July 2009Return made up to 10/07/09; full list of members (3 pages)
23 June 2009Full accounts made up to 31 March 2009 (18 pages)
23 June 2009Full accounts made up to 31 March 2009 (18 pages)
23 July 2008Return made up to 10/07/08; full list of members (3 pages)
23 July 2008Return made up to 10/07/08; full list of members (3 pages)
9 July 2008Full accounts made up to 31 March 2008 (17 pages)
9 July 2008Full accounts made up to 31 March 2008 (17 pages)
25 October 2007Full accounts made up to 31 March 2007 (17 pages)
25 October 2007Full accounts made up to 31 March 2007 (17 pages)
4 September 2007Return made up to 10/07/07; full list of members (2 pages)
4 September 2007Return made up to 10/07/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: level 31 citypoint, 1 ropemaker street, london, EC2Y 9HD (1 page)
10 January 2007Registered office changed on 10/01/07 from: level 31 citypoint, 1 ropemaker street, london, EC2Y 9HD (1 page)
7 January 2007New director appointed (3 pages)
7 January 2007New director appointed (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
23 August 2006Return made up to 10/07/06; full list of members (2 pages)
23 August 2006Return made up to 10/07/06; full list of members (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 March 2006 (16 pages)
27 June 2006Full accounts made up to 31 March 2006 (16 pages)
27 June 2006Director resigned (1 page)
9 June 2006New director appointed (4 pages)
9 June 2006New director appointed (4 pages)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
28 October 2005Full accounts made up to 31 March 2005 (16 pages)
28 October 2005Full accounts made up to 31 March 2005 (16 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2005Memorandum and Articles of Association (12 pages)
11 October 2005Memorandum and Articles of Association (12 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
12 August 2005Return made up to 10/07/05; full list of members (3 pages)
12 August 2005Return made up to 10/07/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
23 March 2005New director appointed (4 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: kinnaird house, 1 pall mall east, london, SW1Y 5AU (1 page)
23 March 2005New director appointed (4 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: kinnaird house, 1 pall mall east, london, SW1Y 5AU (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Secretary's particulars changed (1 page)
3 March 2005Secretary's particulars changed (1 page)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2005Full accounts made up to 31 March 2004 (15 pages)
19 January 2005Full accounts made up to 31 March 2004 (15 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2004Particulars of mortgage/charge (10 pages)
29 June 2004Particulars of mortgage/charge (10 pages)
7 January 2004Registered office changed on 07/01/04 from: the pavilion, ryon hill park warwick road, stratford upon avon, warwickshire CV37 0UU (1 page)
7 January 2004Registered office changed on 07/01/04 from: the pavilion, ryon hill park warwick road, stratford upon avon, warwickshire CV37 0UU (1 page)
28 November 2003Full accounts made up to 31 March 2003 (15 pages)
28 November 2003Full accounts made up to 31 March 2003 (15 pages)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
15 September 2003Return made up to 10/07/03; full list of members (8 pages)
15 September 2003Return made up to 10/07/03; full list of members (8 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
19 March 2003Full accounts made up to 31 March 2002 (14 pages)
19 March 2003Full accounts made up to 31 March 2002 (14 pages)
29 November 2002Registered office changed on 29/11/02 from: 330 bristol business park, coldharbour lane, bristol, avon BS16 1EJ (1 page)
29 November 2002Registered office changed on 29/11/02 from: 330 bristol business park, coldharbour lane, bristol, avon BS16 1EJ (1 page)
2 August 2002Return made up to 10/07/02; full list of members (8 pages)
2 August 2002Return made up to 10/07/02; full list of members (8 pages)
30 July 2002Full accounts made up to 31 March 2001 (12 pages)
30 July 2002Full accounts made up to 31 March 2001 (12 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Secretary resigned;director resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Director resigned (1 page)
30 July 2001Return made up to 10/07/01; full list of members (7 pages)
30 July 2001Return made up to 10/07/01; full list of members (7 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
24 July 2000Return made up to 10/07/00; full list of members (7 pages)
24 July 2000Return made up to 10/07/00; full list of members (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 January 2000Registered office changed on 19/01/00 from: 15 the courtyard, woodlands lane bradley stoke, bristol, BS32 4NQ (1 page)
19 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 January 2000Registered office changed on 19/01/00 from: 15 the courtyard, woodlands lane bradley stoke, bristol, BS32 4NQ (1 page)
30 November 1999New director appointed (3 pages)
30 November 1999New director appointed (3 pages)
10 August 1999Return made up to 10/07/99; full list of members (4 pages)
10 August 1999Return made up to 10/07/99; full list of members (4 pages)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
30 November 1998Full accounts made up to 31 March 1998 (5 pages)
30 November 1998Full accounts made up to 31 March 1998 (5 pages)
19 October 1998Memorandum and Articles of Association (6 pages)
19 October 1998Memorandum and Articles of Association (6 pages)
7 October 1998Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
7 October 1998Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
7 October 1998Director resigned (1 page)
7 October 1998Ad 09/09/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
7 October 1998£ nc 100/1000000 09/09/98 (1 page)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 October 1998Ad 09/09/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
7 October 1998Director resigned (1 page)
7 October 1998£ nc 100/1000000 09/09/98 (1 page)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
29 September 1998Particulars of mortgage/charge (19 pages)
29 September 1998Particulars of mortgage/charge (19 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (3 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (3 pages)
25 June 1998Registered office changed on 25/06/98 from: 3RD floor shirethorn centre, 34 prospect street, hull, east yorkshire HU2 8PX (1 page)
25 June 1998Registered office changed on 25/06/98 from: 3RD floor shirethorn centre, 34 prospect street, hull, east yorkshire HU2 8PX (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed;new director appointed (3 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed;new director appointed (3 pages)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 August 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
28 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
28 August 1997New director appointed (3 pages)
28 August 1997New secretary appointed (2 pages)
13 August 1997Company name changed shirelane LIMITED\certificate issued on 14/08/97 (2 pages)
13 August 1997Company name changed shirelane LIMITED\certificate issued on 14/08/97 (2 pages)
10 July 1997Incorporation (13 pages)
10 July 1997Incorporation (13 pages)