Waterloo Station
London
SE1 7LY
Director Name | Mr Sven Evan Lewis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scott House, Suite 1 The Concourse Waterloo Station London SE1 7LY |
Director Name | Graham John Pugh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | The Windmill Mill Lane Wrea Green Preston Lancashire PR4 2WP |
Director Name | Keith Peter Morris |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Lilac Avenue Lytham St. Annes Lancashire FY8 4LG |
Director Name | Alan McCartney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 17 The Orchards Pickmere Cheshire WA16 0LS |
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 63 Fields Road Haslingden Rossendale Lancashire BB4 6QA |
Director Name | Roger Adrian Pinnington |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 15 Lennox Gardens Mews London SW1X 0DP |
Director Name | Graeme Warwick Batchelor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 2 Brookway Wrea Green Preston Lancashire PR4 2NU |
Director Name | Glenn Patrick Powers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 23 Sefton Drive Worsley Manchester M28 2NG |
Director Name | Dr Julian Blogh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern 83 Green Lane Burnham Beeches Buckinghamshire SL1 8EG |
Director Name | Mr Ian Christopher Yeoman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfield Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Secretary Name | Mr Ian Christopher Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfield Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2009) |
Role | Group Finanace Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | David John Jeffcoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2009) |
Role | Group Finanace Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Douglas Caster |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Andrew Norman Hamment |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mr David Garbett-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Rear Admiral Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2017) |
Role | Group Marketing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UE |
Secretary Name | Sharon Harris |
---|---|
Status | Resigned |
Appointed | 25 April 2012(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mrs Mary Elizabeth Waldner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Amitabh Sharma |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Mark Richard Nelson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2020) |
Role | Director Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Secretary Name | Anant Prakash |
---|---|
Status | Resigned |
Appointed | 03 January 2018(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 September 2022) |
Role | Company Director |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Simon Charles Conrad Pryce |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Richard David Robert Webb |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Knaves Beech Business Centre Davies Way, L Wooburn Green High Wycombe HP10 9UT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | ultra.electronics.com |
---|
Registered Address | Scott House, Suite 1 The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
53.2m at £0.1 | Ultra Electronics Holdings PLC 99.99% Ordinary |
---|---|
300 at £1 | Ultra Electronics Holdings PLC 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £140,357,000 |
Cash | £37,773,000 |
Current Liabilities | £35,051,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
16 September 1999 | Delivered on: 18 September 1999 Satisfied on: 2 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: guardian financial services policy no L0191156011 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 September 1999 | Delivered on: 18 September 1999 Satisfied on: 2 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: guardian financial services policy no L0194456011 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details. Fully Satisfied |
16 September 1999 | Delivered on: 18 September 1999 Satisfied on: 2 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: guardian financial services policy no L0195156011 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details. Fully Satisfied |
10 June 1998 | Delivered on: 17 June 1998 Satisfied on: 2 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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. See the mortgage charge document for full details. Fully Satisfied |
7 August 2020 | Termination of appointment of Mark Richard Nelson as a director on 31 July 2020 (1 page) |
---|---|
15 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Mr Simon Charles Conrad Pryce on 22 May 2019 (2 pages) |
3 January 2020 | Termination of appointment of Amitabh Sharma as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Richard David Robert Webb as a director on 31 December 2019 (2 pages) |
15 November 2019 | Registered office address changed from 35 Portman Square London W1H 6LR United Kingdom to 4th Floor North 35 Portman Square London W1H 6LR on 15 November 2019 (1 page) |
1 October 2019 | Change of details for Ultra Electronics Holdings Plc as a person with significant control on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Simon Charles Conrad Pryce on 1 October 2019 (2 pages) |
1 October 2019 | Secretary's details changed for Anant Prakash on 1 October 2019 (1 page) |
1 October 2019 | Director's details changed for Mr Mark Richard Nelson on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Amitabh Sharma on 1 October 2019 (2 pages) |
1 October 2019 | Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on 1 October 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
12 February 2019 | Statement of capital on 12 February 2019
|
25 January 2019 | Resolutions
|
25 January 2019 | Statement by Directors (1 page) |
25 January 2019 | Solvency Statement dated 31/12/18 (1 page) |
10 July 2018 | Appointment of Mr Simon Charles Conrad Pryce as a director on 18 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Douglas Caster as a director on 18 June 2018 (1 page) |
27 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Douglas Caster as a director on 2 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (1 page) |
17 January 2018 | Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page) |
9 October 2017 | Appointment of Mr Mark Richard Nelson as a director on 18 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Amitabh Sharma as a director on 18 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Mark Richard Nelson as a director on 18 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Amitabh Sharma as a director on 18 September 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 July 2017 | Termination of appointment of Mark Anderson as a director on 1 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Mark Anderson as a director on 1 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages) |
5 June 2014 | Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Termination of appointment of Paul Dean as a director (1 page) |
5 April 2013 | Termination of appointment of Paul Dean as a director (1 page) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
24 July 2012 | Resolutions
|
24 July 2012 | Statement of capital on 24 July 2012
|
24 July 2012 | Statement of capital on 24 July 2012
|
24 July 2012 | Solvency statement dated 23/07/12 (1 page) |
24 July 2012 | Statement by directors (1 page) |
24 July 2012 | Resolutions
|
24 July 2012 | Solvency statement dated 23/07/12 (1 page) |
24 July 2012 | Statement by directors (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
5 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (18 pages) |
5 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (18 pages) |
5 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (18 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
22 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
13 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
13 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
13 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
13 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
2 February 2011 | Memorandum and Articles of Association (8 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Memorandum and Articles of Association (8 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
22 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
13 August 2009 | Solvency statement dated 30/07/09 (1 page) |
13 August 2009 | Memorandum of capital 13/08/09 (1 page) |
13 August 2009 | Statement by directors (1 page) |
13 August 2009 | Statement by directors (1 page) |
13 August 2009 | Memorandum of capital 13/08/09 (1 page) |
13 August 2009 | Solvency statement dated 30/07/09 (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
8 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
8 June 2007 | Nc inc already adjusted 20/04/07 (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Statement of affairs (8 pages) |
8 June 2007 | Nc inc already adjusted 20/04/07 (1 page) |
8 June 2007 | Statement of affairs (8 pages) |
8 June 2007 | Ad 20/04/07--------- £ si [email protected]=100000 £ ic 5120000/5220000 (3 pages) |
8 June 2007 | Ad 20/04/07--------- £ si [email protected]=100000 £ ic 5120000/5220000 (3 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Statement of affairs (8 pages) |
8 June 2007 | Ad 20/04/07--------- £ si [email protected]=100000 £ ic 5220000/5320000 (2 pages) |
8 June 2007 | Statement of affairs (8 pages) |
8 June 2007 | Ad 20/04/07--------- £ si [email protected]=100000 £ ic 5220000/5320000 (2 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
22 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 July 2005 | Return made up to 03/06/05; full list of members (5 pages) |
18 July 2005 | Return made up to 03/06/05; full list of members (5 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
18 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 June 2003 | Return made up to 03/06/03; full list of members (5 pages) |
7 June 2003 | Return made up to 03/06/03; full list of members (5 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (6 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 June 2002 | Location of register of members (1 page) |
18 June 2002 | Return made up to 03/06/02; full list of members (5 pages) |
18 June 2002 | Return made up to 03/06/02; full list of members (5 pages) |
18 June 2002 | Location of register of members (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
6 June 2001 | Declaration of assistance for shares acquisition (4 pages) |
6 June 2001 | Declaration of assistance for shares acquisition (3 pages) |
6 June 2001 | Declaration of assistance for shares acquisition (4 pages) |
6 June 2001 | Declaration of assistance for shares acquisition (4 pages) |
6 June 2001 | Declaration of assistance for shares acquisition (4 pages) |
6 June 2001 | Declaration of assistance for shares acquisition (3 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
24 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
14 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
14 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
9 November 2000 | Conso div 05/09/00 (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
9 November 2000 | Conso div 05/09/00 (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 03/06/00; full list of members (10 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 03/06/00; full list of members (10 pages) |
5 June 2000 | Nc inc already adjusted 13/04/00 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Nc inc already adjusted 13/04/00 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Ad 14/04/00--------- £ si [email protected]=20000 £ si [email protected] £ ic 5100000/5120000 (4 pages) |
5 June 2000 | Ad 14/04/00--------- £ si [email protected]=20000 £ si [email protected] £ ic 5100000/5120000 (4 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: albert edward house, 3 the pavilions ashton on ribble, preston, PR2 2YB (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: albert edward house, 3 the pavilions ashton on ribble, preston, PR2 2YB (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Conve 13/04/00 (1 page) |
27 April 2000 | Nc inc already adjusted 13/04/00 (1 page) |
27 April 2000 | Ad 14/04/00--------- £ si [email protected]=20000 £ ic 5080000/5100000 (2 pages) |
27 April 2000 | Conve 13/04/00 (1 page) |
27 April 2000 | Ad 14/04/00--------- £ si [email protected]=20000 £ ic 5080000/5100000 (2 pages) |
27 April 2000 | Nc inc already adjusted 13/04/00 (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
4 April 2000 | Full group accounts made up to 31 May 1999 (30 pages) |
4 April 2000 | Full group accounts made up to 31 May 1999 (30 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Return made up to 03/06/99; full list of members (8 pages) |
28 June 1999 | Return made up to 03/06/99; full list of members (8 pages) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director's particulars changed (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: old docks house watery lane, ashton on ribble, preston, lancashire PR2 1AU (1 page) |
14 December 1998 | Secretary's particulars changed (1 page) |
14 December 1998 | Secretary's particulars changed (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: old docks house watery lane, ashton on ribble, preston, lancashire PR2 1AU (1 page) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (4 pages) |
15 October 1998 | New director appointed (4 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (3 pages) |
28 August 1998 | Company name changed broomco (1566) LIMITED\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Company name changed broomco (1566) LIMITED\certificate issued on 01/09/98 (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: fountain precinct balm green, sheffield, S1 1RZ (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: fountain precinct balm green, sheffield, S1 1RZ (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Ad 10/06/98--------- £ si [email protected]=79998 £ si 5000000@1=5000000 £ ic 2/5080000 (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | S-div 10/06/98 (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | S-div 10/06/98 (1 page) |
22 June 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | £ nc 1000/5100000 10/06/98 (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Ad 10/06/98--------- £ si [email protected]=79998 £ si 5000000@1=5000000 £ ic 2/5080000 (2 pages) |
22 June 1998 | £ nc 1000/5100000 10/06/98 (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Secretary resigned;director resigned (1 page) |
22 June 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
17 June 1998 | Particulars of mortgage/charge (6 pages) |
17 June 1998 | Particulars of mortgage/charge (6 pages) |
3 June 1998 | Incorporation (19 pages) |
3 June 1998 | Incorporation (19 pages) |