Company NameVetter UK Limited
DirectorsDeclan James McGeeney and Rowan Clare Baker
Company StatusActive
Company Number03455837
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 5 months ago)
Previous NameTanaman Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Thomas Dormer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Pond House
Upper Dean
Huntingdon
Cambs
PE18 0ND
Director NameRudolph Hauck
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed09 December 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2001)
RoleCompany Director
Correspondence AddressCentgrafenstrasse 13
Eltmann
D 97483
Secretary NameMr Thomas Dormer
NationalityBritish
StatusResigned
Appointed09 December 1997(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Pond House
Upper Dean
Huntingdon
Cambs
PE18 0ND
Secretary NameBrigitta Hilda Michaela Harrer
NationalityGerman
StatusResigned
Appointed01 January 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address4 Saint Andrew Lane
Kimbolton
Cambridgeshire
PE28 0HN
Director NameBrigitta Hilda Michaela Harrer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address4 Saint Andrew Lane
Kimbolton
Cambridgeshire
PE28 0HN
Director NameChristopher James Read
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2004)
RoleChartered Civil Engineer
Correspondence Address56 Fletchamstead Highway
Coventry
Midlands
CV4 7AR
Director NameDavid Anthony Shillito
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 May 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address70 Beauval Road
London
SE22 8UQ
Director NameMartin Andrew Spencer Simons
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 May 2006)
RoleEstimator
Correspondence Address21 Harpswood Lane
Hythe
Kent
CT21 4BJ
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameGary Charles Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2003)
RoleStructural Civil Engineer
Correspondence Address17 Howes Place
Cambridge
Cambridgeshire
CB3 0LD
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameDavid George Unsworth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameMr Hugh Waters
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Cockburn Avenue
Dunblane
FK15 0FP
Scotland
Director NamePhilip Michael Wainwright
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPetty Hoo Bishops Lane
Hunton
Maidstone
Kent
ME15 0JH
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameSimon Terence Chatwin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 January 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(19 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameNoel Alan Gaskin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2019(22 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 December 2020)
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Crossways Business P
Dartford
Kent
DA2 6SN

Contact

Websitewww.vetteruk.com/
Telephone0161 2276400
Telephone regionManchester

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1R O'rourke & Son Limited
100.00%
Ordinary

Financials

Year2014
Turnover£13,351,000
Gross Profit£1,899,000
Net Worth£261,000
Cash£57,000
Current Liabilities£4,713,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

22 January 2001Delivered on: 24 January 2001
Satisfied on: 11 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 November 2000Delivered on: 22 November 2000
Satisfied on: 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being former electricity board depot shirley road rushden northants t/no: NN207190. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 March 2000Delivered on: 4 March 2000
Satisfied on: 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as depot shirley road rushden NN70 6BY t/no:NN207190. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

29 December 2023Accounts for a small company made up to 31 March 2023 (34 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
28 November 2022Full accounts made up to 31 March 2022 (31 pages)
20 July 2022Director's details changed for Declan James Mcgeeney on 10 December 2021 (2 pages)
4 May 2022Cessation of R O'rourke & Son Limited as a person with significant control on 31 March 2022 (1 page)
4 May 2022Notification of Laing O'rourke Holdings Limited as a person with significant control on 31 March 2022 (2 pages)
14 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (26 pages)
22 February 2021Full accounts made up to 31 March 2020 (24 pages)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
4 December 2020Termination of appointment of Noel Alan Gaskin as a director on 4 December 2020 (1 page)
31 January 2020Director's details changed for Declan James Mcgeeney on 31 January 2020 (2 pages)
23 December 2019Appointment of Noel Alan Gaskin as a director on 20 December 2019 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 October 2019Full accounts made up to 31 March 2019 (22 pages)
2 October 2019Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 (1 page)
21 February 2019Full accounts made up to 31 March 2018 (20 pages)
17 January 2019Termination of appointment of Simon Terence Chatwin as a director on 17 January 2019 (1 page)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (20 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
7 July 2017Termination of appointment of Steve Coleby as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Steve Coleby as a director on 30 June 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (21 pages)
9 January 2017Full accounts made up to 31 March 2016 (21 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (20 pages)
22 April 2016Full accounts made up to 31 March 2015 (20 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(7 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(7 pages)
26 June 2015Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages)
26 June 2015Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
28 August 2014Appointment of Simon Terence Chatwin as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Simon Terence Chatwin as a director on 28 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
24 April 2013Director's details changed for Mr Callum Mitchell Tuckett on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Callum Mitchell Tuckett on 24 April 2013 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
10 April 2012Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
10 April 2012Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
4 April 2012Termination of appointment of David Unsworth as a director (1 page)
4 April 2012Termination of appointment of David Unsworth as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for David George Unsworth on 31 August 2011 (2 pages)
2 November 2011Director's details changed for David George Unsworth on 31 August 2011 (2 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (19 pages)
8 December 2010Full accounts made up to 31 March 2010 (19 pages)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
25 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
25 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
25 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (19 pages)
9 January 2010Full accounts made up to 31 March 2009 (19 pages)
3 November 2009Director's details changed for David George Unsworth on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
3 November 2009Termination of appointment of Hugh Waters as a director (1 page)
3 November 2009Director's details changed for David George Unsworth on 3 November 2009 (2 pages)
3 November 2009Termination of appointment of Hugh Waters as a director (1 page)
3 November 2009Director's details changed for David George Unsworth on 3 November 2009 (2 pages)
16 January 2009Full accounts made up to 31 March 2008 (17 pages)
16 January 2009Full accounts made up to 31 March 2008 (17 pages)
31 October 2008Return made up to 27/10/08; full list of members (4 pages)
31 October 2008Return made up to 27/10/08; full list of members (4 pages)
20 November 2007Return made up to 27/10/07; full list of members (3 pages)
20 November 2007Return made up to 27/10/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
13 August 2007New director appointed (7 pages)
13 August 2007New director appointed (7 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
24 November 2006Return made up to 27/10/06; full list of members (3 pages)
24 November 2006Return made up to 27/10/06; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (15 pages)
21 November 2006Full accounts made up to 31 March 2006 (15 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (15 pages)
23 January 2006Full accounts made up to 31 March 2005 (15 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
1 December 2005Return made up to 27/10/05; full list of members (10 pages)
1 December 2005Return made up to 27/10/05; full list of members (10 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Return made up to 27/10/04; full list of members (9 pages)
17 November 2004Return made up to 27/10/04; full list of members (9 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
19 February 2004New director appointed (4 pages)
19 February 2004New director appointed (4 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
13 November 2003Return made up to 27/10/03; full list of members (9 pages)
13 November 2003Return made up to 27/10/03; full list of members (9 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
29 November 2002Return made up to 27/10/02; full list of members (9 pages)
29 November 2002Return made up to 27/10/02; full list of members (9 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
16 October 2002Full accounts made up to 31 March 2002 (16 pages)
16 October 2002Full accounts made up to 31 March 2002 (16 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
18 December 2001Return made up to 27/10/01; full list of members (8 pages)
18 December 2001Return made up to 27/10/01; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
25 June 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 June 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: the stone factory 4 shirley road rushden northamptonshire NN10 6BY (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: the stone factory 4 shirley road rushden northamptonshire NN10 6BY (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
24 January 2001Particulars of mortgage/charge (7 pages)
24 January 2001Particulars of mortgage/charge (7 pages)
22 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 November 2000Particulars of mortgage/charge (5 pages)
22 November 2000Particulars of mortgage/charge (5 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 2000New secretary appointed (2 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
25 July 2000Full accounts made up to 31 December 1999 (27 pages)
25 July 2000Full accounts made up to 31 December 1999 (27 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
9 November 1999Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
9 November 1999Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
27 August 1999Full accounts made up to 31 December 1998 (15 pages)
27 August 1999Full accounts made up to 31 December 1998 (15 pages)
11 November 1998Return made up to 27/10/98; full list of members (6 pages)
11 November 1998Return made up to 27/10/98; full list of members (6 pages)
13 January 1998Memorandum and Articles of Association (10 pages)
13 January 1998Memorandum and Articles of Association (10 pages)
8 January 1998Director resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
8 January 1998Ad 10/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New secretary appointed;new director appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
8 January 1998New secretary appointed;new director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Ad 10/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998New director appointed (2 pages)
12 December 1997Company name changed tanaman LIMITED\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed tanaman LIMITED\certificate issued on 15/12/97 (2 pages)
27 October 1997Incorporation (25 pages)
27 October 1997Incorporation (25 pages)