Company NameBellhouse Energy Limited
Company StatusActive
Company Number03466081
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Edwin John Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(9 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleCeo Epr
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, 1 month 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, 2 months after company formation)
Appointment Duration1 year, 2 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 after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Harry Hugh Patrick Wyndham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Stockwell Park Crescent
London
SW9 0DG
Secretary NameMartin Craig
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Burlington Road
London
N10 1NJ
Director NameDavid Henry Fitzherbert
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1997(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Gordon Place
London
W8 4JD
Secretary NameDavid Henry Fitzherbert
NationalityIrish
StatusResigned
Appointed03 June 1999(1 year, 6 months after company formation)
Appointment Duration4 weeks (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gordon Place
London
W8 4JD
Director NameDouglas Ralph Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 February 2007)
RoleVenture Capitalist
Correspondence Address312 Highland Avenue
Ridgewood
New Jersey 07450
07450
Director NameRobert Ernest Swanson
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address119 Turtle Point Road
Tuxedo Park
New York 10987
United States
Director NameRandall Duane Holmes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 February 2007)
RoleAttorney
Correspondence Address36 Neustadt Lane
Chappaqua
New York Ny 10514
10514
Secretary NameDouglas Ralph Wilson
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2001)
RoleVenture Capital
Correspondence Address61 B Carlton Hill
London
NW8 0EN
Director NameMr Andrew Thomas West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 22 February 2007)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Filkins Hall
Filkins
Lechdale
Gloucestershire
GL7 3JJ
Wales
Director NameDavid Henry Fitzherbert
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2001(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address12 Gordon Place
London
W8 4JD
Director NameMr Harry Hugh Patrick Wyndham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(4 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stockwell Park Crescent
London
SW9 0DG
Secretary NameMrs Alexandra Helen Pentecost
NationalityBritish
StatusResigned
Appointed26 November 2001(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stratton Villas
Milbourne
Malmesbury
Wiltshire
SN16 9JB
Director NameMr David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Road
Tunbridge Wells
Kent
TN4 8UE
Director NameJohn Derek Paton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Secretary NameKaren Ward
StatusResigned
Appointed05 January 2016(18 years, 1 month after company formation)
Appointment Duration4 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(18 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed06 May 2016(18 years, 5 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 Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
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(19 years, 9 months 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(19 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed21 May 2007(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 November 2015)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteclpl.co.uk
Telephone01525 381112
Telephone regionLeighton Buzzard

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 100 other UK companies use this postal address

Shareholders

10k at £1Clpe Projects 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,067,824
Gross Profit£755,136
Net Worth£4,811,518
Current Liabilities£163,420

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 2 weeks from now)

Charges

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
21 January 2010Delivered on: 22 January 2010
Satisfied on: 12 May 2015
Persons entitled: Fortis Bank, UK Branch

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 February 2007Delivered on: 9 March 2007
Satisfied on: 12 May 2015
Persons entitled: Fortis Bank S.A./N.V. on Behalf of Itself and the Finance Parties

Classification: Composite guarantee and debenture
Secured details: The secured obligations under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land equipment insurances debts goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
4 May 2006Delivered on: 17 May 2006
Satisfied on: 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company,by each borrower and each other project company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the property,together with all buildings and fixtures thereon,the proceeds of sale of all or any part thereof and the benefit of any covenants. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 9 October 2004
Satisfied on: 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession and supplemental assignment
Secured details: All monies due or to become due from the company and each other company to the chargee 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
30 June 2000Delivered on: 14 July 2000
Satisfied on: 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
1 July 1999Delivered on: 14 July 1999
Satisfied on: 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: All monies and all obligations and liabilities due or to become due from the company to the chargee under or pursuant to this deed and all monies and all liabilities due or to become due from each other company to the chargee under or pursuant to the facility agreement (as defined) and on any account whatsoever.
Particulars: All its rights titles benefits and interests whatsoever present and fut ure whether proprietary contractual or otherwise under or arising out of or evidenced by the bellhouse operation and maintenance agreement and the bellhouse o & m nova. See the mortgage charge document for full details.
Fully Satisfied
11 September 1998Delivered on: 1 October 1998
Satisfied on: 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession to a composite debenture dated 17 march 1998
Secured details: All monies due or to become due from the company to the chargee under or pursuant to clause 2 of the charge (as therein defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 March 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
11 March 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (50 pages)
11 March 2024Audit exemption subsidiary accounts made up to 30 June 2023 (14 pages)
11 March 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
20 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
31 January 2023Appointment of Dr Michael John Bullard as a director on 24 January 2023 (2 pages)
30 January 2023Termination of appointment of Matthew George Setchell as a director on 24 January 2023 (1 page)
24 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
24 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
24 January 2023Audit exemption subsidiary accounts made up to 30 June 2022 (16 pages)
24 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (50 pages)
19 December 2022Appointment of Mr Edward William Fellows as a director on 12 December 2022 (2 pages)
19 December 2022Termination of appointment of Paul Stephen Latham as a director on 12 December 2022 (1 page)
28 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
1 July 2022Satisfaction of charge 034660810008 in full (1 page)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
14 April 2022Auditor's resignation (8 pages)
26 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
26 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (51 pages)
26 November 2021Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
26 November 2021Audit exemption subsidiary accounts made up to 30 June 2021 (16 pages)
29 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
10 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
10 November 2020Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
10 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages)
19 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
5 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages)
5 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages)
5 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
25 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
9 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
9 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
9 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages)
9 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (15 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)
16 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
5 July 2018Satisfaction of charge 034660810009 in full (4 pages)
12 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
12 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
12 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (15 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)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
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)
21 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
10 November 2016Full accounts made up to 30 June 2016 (17 pages)
10 November 2016Full accounts made up to 30 June 2016 (17 pages)
6 October 2016Appointment of Mr Matthew George Setchell as a director on 6 October 2016 (2 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)
6 October 2016Appointment of Mr Matthew George Setchell as a director on 6 October 2016 (2 pages)
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)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
11 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
11 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
10 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
10 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
1 April 2016Registered office address changed from Unit 14 & 15 Queensbrook Bolton Technology Exchange Spa Road Bolton BL1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Unit 14 & 15 Queensbrook Bolton Technology Exchange Spa Road Bolton BL1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page)
9 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification seconf filing TM01 for john paton
  • ANNOTATION Clarification second filing TM01 for john paton
(4 pages)
9 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification seconf filing TM01 for john paton
  • ANNOTATION Clarification second filing TM01 for john paton
(4 pages)
25 February 2016Appointment of Tim Senior as a director on 24 February 2016 (2 pages)
25 February 2016Appointment of Tim Senior as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 09/03/2016
(2 pages)
25 February 2016Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 09/03/2016
(2 pages)
28 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
28 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)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(6 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(6 pages)
5 August 2015Full accounts made up to 31 March 2015 (15 pages)
5 August 2015Full accounts made up to 31 March 2015 (15 pages)
12 May 2015Satisfaction of charge 7 in full (4 pages)
12 May 2015Satisfaction of charge 6 in full (4 pages)
12 May 2015Satisfaction of charge 6 in full (4 pages)
12 May 2015Satisfaction of charge 7 in full (4 pages)
13 February 2015Registration of charge 034660810009, created on 5 February 2015 (118 pages)
13 February 2015Registration of charge 034660810009, created on 5 February 2015 (118 pages)
13 February 2015Registration of charge 034660810009, created on 5 February 2015 (118 pages)
6 February 2015Registration of charge 034660810008, created on 5 February 2015 (71 pages)
6 February 2015Registration of charge 034660810008, created on 5 February 2015 (71 pages)
6 February 2015Registration of charge 034660810008, created on 5 February 2015 (71 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(6 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(6 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 October 2014Resolutions
  • 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)
30 August 2014Full accounts made up to 31 March 2014 (15 pages)
30 August 2014Full accounts made up to 31 March 2014 (15 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(6 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(6 pages)
15 August 2013Full accounts made up to 31 March 2013 (15 pages)
15 August 2013Full accounts made up to 31 March 2013 (15 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
21 November 2012Termination of appointment of Harry Wyndham as a director (1 page)
21 November 2012Termination of appointment of Harry Wyndham as a director (1 page)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
22 August 2012Full accounts made up to 31 March 2012 (16 pages)
22 August 2012Full accounts made up to 31 March 2012 (16 pages)
18 July 2012Appointment of John Derek Paton as a director (2 pages)
18 July 2012Appointment of John Derek Paton as a director (2 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
11 August 2011Full accounts made up to 31 March 2011 (15 pages)
11 August 2011Full accounts made up to 31 March 2011 (15 pages)
23 November 2010Registered office address changed from Unit 13 & 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BL1 4AY on 23 November 2010 (1 page)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
23 November 2010Registered office address changed from Unit 13 & 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BL1 4AY on 23 November 2010 (1 page)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
1 September 2010Full accounts made up to 31 March 2010 (16 pages)
1 September 2010Full accounts made up to 31 March 2010 (16 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 January 2010Resolutions
  • RES13 ‐ Guarantee and debenture approved 05/01/2010
(2 pages)
20 January 2010Resolutions
  • RES13 ‐ Guarantee and debenture approved 05/01/2010
(2 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Registered office address changed from Unit 14& 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BI1 4AY on 24 November 2009 (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Registered office address changed from Unit 14& 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BI1 4AY on 24 November 2009 (1 page)
25 August 2009Full accounts made up to 31 March 2009 (16 pages)
25 August 2009Full accounts made up to 31 March 2009 (16 pages)
8 January 2009Full accounts made up to 31 March 2008 (16 pages)
8 January 2009Full accounts made up to 31 March 2008 (16 pages)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
21 December 2007Return made up to 14/11/07; full list of members (2 pages)
21 December 2007Return made up to 14/11/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (3 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 22/02/07
(2 pages)
14 March 2007Memorandum and Articles of Association (3 pages)
14 March 2007Memorandum and Articles of Association (3 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 22/02/07
(2 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (3 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 March 2007New director appointed (3 pages)
9 March 2007Particulars of mortgage/charge (6 pages)
9 March 2007Particulars of mortgage/charge (6 pages)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Return made up to 14/11/06; full list of members (3 pages)
7 December 2006Return made up to 14/11/06; full list of members (3 pages)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
17 May 2006Particulars of mortgage/charge (19 pages)
17 May 2006Particulars of mortgage/charge (19 pages)
21 November 2005Return made up to 14/11/05; full list of members (3 pages)
21 November 2005Return made up to 14/11/05; full list of members (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
26 May 2005Full accounts made up to 31 December 2004 (14 pages)
26 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 March 2005Auditor's resignation (3 pages)
17 March 2005Auditor's resignation (3 pages)
30 November 2004Return made up to 14/11/04; full list of members (8 pages)
30 November 2004Return made up to 14/11/04; full list of members (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 October 2004Full accounts made up to 31 December 2003 (14 pages)
9 October 2004Particulars of mortgage/charge (25 pages)
9 October 2004Particulars of mortgage/charge (25 pages)
21 November 2003Return made up to 14/11/03; full list of members (8 pages)
21 November 2003Return made up to 14/11/03; full list of members (8 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 July 2003Registered office changed on 01/07/03 from: 20-22 queen street mayfair london W1J 5PR (1 page)
1 July 2003Registered office changed on 01/07/03 from: 20-22 queen street mayfair london W1J 5PR (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
24 December 2002Full accounts made up to 31 December 2001 (14 pages)
24 December 2002Full accounts made up to 31 December 2001 (14 pages)
8 December 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 08/12/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 December 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 08/12/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: eversheds 115 colmore row birmingham west midlands B3 3AL (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: eversheds 115 colmore row birmingham west midlands B3 3AL (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
25 September 2001Full accounts made up to 31 December 2000 (14 pages)
25 September 2001Full accounts made up to 31 December 2000 (14 pages)
2 February 2001Full accounts made up to 31 December 1999 (23 pages)
2 February 2001Full accounts made up to 31 December 1999 (23 pages)
9 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 July 2000Particulars of mortgage/charge (9 pages)
14 July 2000Particulars of mortgage/charge (9 pages)
7 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 July 2000Memorandum and Articles of Association (3 pages)
7 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 July 2000Memorandum and Articles of Association (3 pages)
15 February 2000Registered office changed on 15/02/00 from: 20-22 queen street mayfair london W1X 7PJ (1 page)
15 February 2000Registered office changed on 15/02/00 from: 20-22 queen street mayfair london W1X 7PJ (1 page)
14 December 1999Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 1999Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
16 July 1999Auditor's resignation (2 pages)
16 July 1999Auditor's resignation (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Particulars of mortgage/charge (10 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 July 1999Particulars of mortgage/charge (10 pages)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Full accounts made up to 31 March 1999 (13 pages)
13 July 1999Full accounts made up to 31 March 1999 (13 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
13 November 1998Return made up to 14/11/98; full list of members (6 pages)
13 November 1998Return made up to 14/11/98; full list of members (6 pages)
22 October 1998£ nc 1000/10000 14/10/98 (1 page)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998Ad 14/10/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 October 1998£ nc 1000/10000 14/10/98 (1 page)
22 October 1998Ad 14/10/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1998Particulars of mortgage/charge (23 pages)
1 October 1998Particulars of mortgage/charge (23 pages)
1 December 1997New director appointed (3 pages)
1 December 1997New director appointed (3 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997Director resigned (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997New director appointed (3 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New director appointed (3 pages)
20 November 1997Registered office changed on 20/11/97 from: 152 city road london EC1V 2NX (1 page)
20 November 1997Registered office changed on 20/11/97 from: 152 city road london EC1V 2NX (1 page)
20 November 1997Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
20 November 1997Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
14 November 1997Incorporation (10 pages)
14 November 1997Incorporation (10 pages)