Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Dr Michael John Bullard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Dr David James Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steepholme Pen Y Lan Road Newport NP10 8RW Wales |
Director Name | Mr William Moran Law |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebenezer House Mill Hill Ellerker Brough East Yorkshire HU15 2DG |
Director Name | Mr William John King |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Laundry Little Horwood Milton Keynes Buckinghamshire MK17 0PG |
Director Name | Mr Malcolm David Chilton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Prosper Meadow Kingswinford West Midlands DY6 8BA |
Secretary Name | David Leonard Deverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 3 Lockwood Street Driffield East Yorkshire YO25 6RU |
Director Name | David Scott Muir |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Secretary Name | David Scott Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | Mr John Bryant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Home Park Road Wimbledon London SW19 7HT |
Director Name | Albert Malcolm Harrison |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 March 2005) |
Role | Engineer |
Correspondence Address | Rosecot Coton Road Nether Whitacre Coleshill Birmingham B46 2EY |
Secretary Name | Dr David James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steepholme Pen Y Lan Road Newport NP10 8RW Wales |
Director Name | Mr David Andrew McDonald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherith Church Lane Chew Stoke Bristol Avon BS40 8TU |
Director Name | Mr Philip Jonathan Taylor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halfway Foley Terrace Malvern Worcestershire WR14 4RQ |
Director Name | Mr John Bryant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Home Park Road Wimbledon London SW19 7HT |
Director Name | Paul Anthony |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Wentworth House St Leonards Hill Windsor Berkshire SL4 4AT |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Willoughby Close Alveston Bristol BS35 3RW |
Director Name | Jeremy David Thirsk |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 57 Perrymead Street London SW6 3SN |
Director Name | Mr Paul Clifford Skertchly |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(6 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 March 2005) |
Role | Financial Officer |
Country of Residence | England |
Correspondence Address | Dormer Cottage Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Ian Andrew Kay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 17 Jenner Street Seaforth New South Wales 2092 Australia |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Secretary Name | Annabelle Penney Helps |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 112 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House Marlow Bridge Lane Marlow Buckinghamshire SL7 1RH |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ip12 |
Director Name | Mr David Paul Tilstone |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Macquarie Bank Limited Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 January 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 05 January 2016(18 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 06 May 2016(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2005) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.eprl.co.uk |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.000k at £1 | Energy Power Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,064,000 |
Gross Profit | £5,592,000 |
Net Worth | £32,747,000 |
Cash | £1,804,000 |
Current Liabilities | £28,738,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
23 July 2018 | Delivered on: 30 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 February 2015 | Delivered on: 13 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: British Gas Trading Limited Classification: A registered charge Outstanding |
30 September 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages) |
---|---|
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
11 November 2020 | Audit exemption subsidiary accounts made up to 30 June 2020 (20 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
10 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
5 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
5 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
5 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (22 pages) |
5 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages) |
8 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (21 pages) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
30 July 2018 | Registration of charge 034016180009, created on 23 July 2018 (54 pages) |
5 July 2018 | Satisfaction of charge 034016180008 in full (4 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
12 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
12 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
12 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (21 pages) |
12 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (75 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (27 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (27 pages) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
23 August 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
23 August 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
12 May 2016 | Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
1 April 2016 | Registered 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 2016 | Registered 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 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
18 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Tim Senior as a director on 30 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Tim Senior as a director on 30 October 2015 (2 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 May 2015 | Satisfaction of charge 3 in full (4 pages) |
27 May 2015 | Satisfaction of charge 3 in full (4 pages) |
27 May 2015 | Satisfaction of charge 4 in full (4 pages) |
27 May 2015 | Satisfaction of charge 5 in full (4 pages) |
27 May 2015 | Satisfaction of charge 4 in full (4 pages) |
27 May 2015 | Satisfaction of charge 5 in full (4 pages) |
12 May 2015 | All of the property or undertaking has been released from charge 6 (5 pages) |
12 May 2015 | All of the property or undertaking has been released from charge 6 (5 pages) |
13 February 2015 | Registration of charge 034016180008, created on 5 February 2015 (110 pages) |
13 February 2015 | Registration of charge 034016180008, created on 5 February 2015 (110 pages) |
13 February 2015 | Registration of charge 034016180008, created on 5 February 2015 (110 pages) |
6 February 2015 | Registration of charge 034016180007, created on 5 February 2015 (72 pages) |
6 February 2015 | Registration of charge 034016180007, created on 5 February 2015 (72 pages) |
6 February 2015 | Registration of charge 034016180007, created on 5 February 2015 (72 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
23 October 2014 | Statement of company's objects (2 pages) |
23 October 2014 | Statement of company's objects (2 pages) |
9 October 2014 | Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
1 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2011 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
13 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages) |
13 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages) |
13 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages) |
13 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
28 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders
|
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders
|
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
21 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
4 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: level 31 citypoint, 1 ropemaker street, london, EC2Y 9HD (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: level 31 citypoint, 1 ropemaker street, london, EC2Y 9HD (1 page) |
7 January 2007 | New director appointed (3 pages) |
7 January 2007 | New director appointed (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (4 pages) |
9 June 2006 | New director appointed (4 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
19 October 2005 | Particulars of mortgage/charge (9 pages) |
19 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Memorandum and Articles of Association (12 pages) |
11 October 2005 | Memorandum and Articles of Association (12 pages) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of register of members (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: kinnaird house, 1 pall mall east, london, SW1Y 5AU (1 page) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: kinnaird house, 1 pall mall east, london, SW1Y 5AU (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
19 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
16 July 2004 | Return made up to 10/07/04; full list of members
|
16 July 2004 | Return made up to 10/07/04; full list of members
|
29 June 2004 | Particulars of mortgage/charge (10 pages) |
29 June 2004 | Particulars of mortgage/charge (10 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: the pavilion, ryon hill park warwick road, stratford upon avon, warwickshire CV37 0UU (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: the pavilion, ryon hill park warwick road, stratford upon avon, warwickshire CV37 0UU (1 page) |
28 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New director appointed (3 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
15 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
19 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
19 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 330 bristol business park, coldharbour lane, bristol, avon BS16 1EJ (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 330 bristol business park, coldharbour lane, bristol, avon BS16 1EJ (1 page) |
2 August 2002 | Return made up to 10/07/02; full list of members (8 pages) |
2 August 2002 | Return made up to 10/07/02; full list of members (8 pages) |
30 July 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 July 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Director resigned (1 page) |
30 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 15 the courtyard, woodlands lane bradley stoke, bristol, BS32 4NQ (1 page) |
19 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 15 the courtyard, woodlands lane bradley stoke, bristol, BS32 4NQ (1 page) |
30 November 1999 | New director appointed (3 pages) |
30 November 1999 | New director appointed (3 pages) |
10 August 1999 | Return made up to 10/07/99; full list of members (4 pages) |
10 August 1999 | Return made up to 10/07/99; full list of members (4 pages) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
19 October 1998 | Memorandum and Articles of Association (6 pages) |
19 October 1998 | Memorandum and Articles of Association (6 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Ad 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 1998 | Resolutions
|
7 October 1998 | Ad 09/09/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Director resigned (1 page) |
7 October 1998 | £ nc 100/1000000 09/09/98 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
29 September 1998 | Particulars of mortgage/charge (7 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
29 September 1998 | Particulars of mortgage/charge (19 pages) |
29 September 1998 | Particulars of mortgage/charge (19 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (3 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (3 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 3RD floor shirethorn centre, 34 prospect street, hull, east yorkshire HU2 8PX (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 3RD floor shirethorn centre, 34 prospect street, hull, east yorkshire HU2 8PX (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed;new director appointed (3 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed;new director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Company name changed shirelane LIMITED\certificate issued on 14/08/97 (2 pages) |
13 August 1997 | Company name changed shirelane LIMITED\certificate issued on 14/08/97 (2 pages) |
10 July 1997 | Incorporation (13 pages) |
10 July 1997 | Incorporation (13 pages) |