Company NameAecom Design Build (Holdings) Limited
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company Number03620676
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Previous NamesCobco (248) Limited and TYCO Tech Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(19 years after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2000)
RoleCompany Director
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameMr Delmo Rinaldo Vincenzo Primo Mansi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 23 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address136 Calabria Road
London
N5 1HT
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed18 November 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2000)
RoleCompany Director
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameRoger William Morris
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressMerrifield
Aviemore Road
Crowborough
East Sussex
TN6 1QX
Director NameJohn Garbutt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address20 Kipling Grove
Stockton On Tees
Cleveland
TS19 7QT
Secretary NameJohn Garbutt
NationalityBritish
StatusResigned
Appointed29 January 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address20 Kipling Grove
Stockton On Tees
Cleveland
TS19 7QT
Director NameDennis Paul Price
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2003)
RoleManaging Director
Correspondence Address121 Ecclesall Road
Sheffield
South Yorkshire
S11 9PJ
Director NameDiane Creel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2003)
RoleBusiness Executive
Correspondence Address246 Bayshore Drive
Long Beach
California
90803
United States
Director NameMr David Lawrence Withers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Director NameMrs Elizabeth Jane Gawith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2005)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHam Mill
Ham Hill, Holcombe
Bath
Somerset
BA3 5QD
Director NameEdward Anthony Izzo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address42 Robertson Road
Sheffield
South Yorkshire
S6 5DX
Secretary NameMr David Lawrence Withers
NationalityBritish
StatusResigned
Appointed28 May 2004(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Director NameJames Kirkwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(7 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth Business Park
Maple Road, Tankersley
Barnsley
South Yorkshire
S75 3DL
Director NameMr David Howard Lake
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge Farm Aston Lane
Hope
The Hope Valley
S33 6RA
Director NameMr Anthony John White
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Little Fryth
Finchampstead
Wokingham
Berkshire
RG40 3RN
Director NameDavid Clancy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian/British
StatusResigned
Appointed31 January 2011(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 2016)
RoleConsultant
Country of ResidenceCanada
Correspondence AddressWentworth Business Park Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
Secretary NameLeigh Manton
StatusResigned
Appointed31 January 2011(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressWentworth Business Park Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
Director NameMr Mark Studholme
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressC/O Aecom Design Build Limited Fitzwilliam House
Maple Road
Tankersley
Barnsley
S75 3DL
Director NameMr Graham Howells
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2015)
RoleManaging Director Water Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aecom Design Build Limited Fitzwilliam House
Maple Road
Tankersley
Barnsley
S75 3DL
Secretary NameDr Kate Noble
StatusResigned
Appointed24 March 2014(15 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressAecom Design Build Limited Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
Secretary NameMr Ian James Adamson
StatusResigned
Appointed19 December 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressWentworth Business Park
Maple Road, Tankersley
Barnsley
South Yorkshire
S75 3DL
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Secretary NameMr Andrew Philip Poole
StatusResigned
Appointed25 January 2016(17 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressAecom House 63 -77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed07 October 2016(18 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressSt. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websiteearthtech.co.uk

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

18.5m at £1Aecom Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,143,000
Current Liabilities£19,327,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
9 November 2020Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 27 September 2019 (21 pages)
10 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
28 May 2019Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
28 May 2019Change of details for Aecom Holdings Limited as a person with significant control on 28 May 2019 (2 pages)
2 May 2019Full accounts made up to 28 September 2018 (19 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
8 October 2018Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page)
4 October 2018Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 29 September 2017 (19 pages)
12 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
8 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
5 July 2017Full accounts made up to 30 September 2016 (16 pages)
5 July 2017Full accounts made up to 30 September 2016 (16 pages)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
22 November 2016Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 (1 page)
22 November 2016Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 (1 page)
27 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
27 October 2016Registered office address changed from Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER England to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page)
27 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
27 October 2016Registered office address changed from Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER England to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page)
21 October 2016Full accounts made up to 2 October 2015 (13 pages)
21 October 2016Full accounts made up to 2 October 2015 (13 pages)
11 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
28 June 2016Termination of appointment of David Clancy as a director on 24 June 2016 (1 page)
28 June 2016Termination of appointment of David Clancy as a director on 24 June 2016 (1 page)
17 March 2016Registered office address changed from Wentworth Business Park Maple Road, Tankersley Barnsley South Yorkshire S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 17 March 2016 (1 page)
17 March 2016Registered office address changed from , Wentworth Business Park, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 17 March 2016 (1 page)
17 March 2016Registered office address changed from , Wentworth Business Park, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 17 March 2016 (1 page)
29 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
29 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 18,505,002
(6 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 18,505,002
(6 pages)
20 July 2015Appointment of Mr Patrick Paul Flaherty as a director on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Graham Howells as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Rebecca Elizabeth Hemshall as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Patrick Paul Flaherty as a director on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Graham Howells as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Rebecca Elizabeth Hemshall as a director on 20 July 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (13 pages)
3 July 2015Full accounts made up to 30 September 2014 (13 pages)
9 January 2015Appointment of Mr Ian James Adamson as a secretary on 19 December 2014 (2 pages)
9 January 2015Appointment of Mr Ian James Adamson as a secretary on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page)
9 September 2014Register(s) moved to registered office address Wentworth Business Park Maple Road, Tankersley Barnsley South Yorkshire S75 3DL (1 page)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 18,505,002
(6 pages)
9 September 2014Register(s) moved to registered office address Wentworth Business Park Maple Road, Tankersley Barnsley South Yorkshire S75 3DL (1 page)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 18,505,002
(6 pages)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
12 June 2014Termination of appointment of Mark Studholme as a director (1 page)
12 June 2014Termination of appointment of Mark Studholme as a director (1 page)
24 March 2014Appointment of Dr Kate Noble as a secretary (2 pages)
24 March 2014Appointment of Dr Kate Noble as a secretary (2 pages)
5 March 2014Termination of appointment of Leigh Manton as a secretary (1 page)
5 March 2014Termination of appointment of Leigh Manton as a secretary (1 page)
27 January 2014Termination of appointment of James Kirkwood as a director (1 page)
27 January 2014Termination of appointment of James Kirkwood as a director (1 page)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 18,505,002
(9 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 18,505,002
(9 pages)
8 July 2013Full accounts made up to 30 September 2012 (12 pages)
8 July 2013Full accounts made up to 30 September 2012 (12 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
15 August 2012Full accounts made up to 30 September 2011 (12 pages)
15 August 2012Full accounts made up to 30 September 2011 (12 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 18,505,002
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 18,505,002
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 18,505,002
(4 pages)
4 October 2011Appointment of Mark Studholme as a director (2 pages)
4 October 2011Appointment of Mr Graham Howells as a director (2 pages)
4 October 2011Appointment of Mark Studholme as a director (2 pages)
4 October 2011Appointment of Mr Graham Howells as a director (2 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for James Kirkwood on 14 July 2011 (2 pages)
14 July 2011Director's details changed for James Kirkwood on 14 July 2011 (2 pages)
25 February 2011Full accounts made up to 30 September 2010 (12 pages)
25 February 2011Full accounts made up to 30 September 2010 (12 pages)
1 February 2011Termination of appointment of David Withers as a director (1 page)
1 February 2011Termination of appointment of David Withers as a director (1 page)
1 February 2011Termination of appointment of David Withers as a secretary (1 page)
1 February 2011Appointment of David Clancy as a director (2 pages)
1 February 2011Appointment of Leigh Manton as a secretary (2 pages)
1 February 2011Appointment of David Clancy as a director (2 pages)
1 February 2011Appointment of Leigh Manton as a secretary (2 pages)
1 February 2011Termination of appointment of David Withers as a secretary (1 page)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register inspection address has been changed (1 page)
10 August 2010Full accounts made up to 30 September 2009 (13 pages)
10 August 2010Full accounts made up to 30 September 2009 (13 pages)
30 June 2010Termination of appointment of Anthony White as a director (1 page)
30 June 2010Termination of appointment of Anthony White as a director (1 page)
9 September 2009Return made up to 24/08/09; full list of members (4 pages)
9 September 2009Return made up to 24/08/09; full list of members (4 pages)
8 August 2009Company name changed tyco tech LIMITED\certificate issued on 10/08/09 (2 pages)
8 August 2009Company name changed tyco tech LIMITED\certificate issued on 10/08/09 (2 pages)
1 August 2009Group of companies' accounts made up to 30 September 2007 (23 pages)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
1 August 2009Group of companies' accounts made up to 30 September 2007 (23 pages)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
4 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2009Ad 08/05/09\gbp si 1@1=1\gbp ic 18505000/18505001\ (2 pages)
4 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2009Ad 08/05/09\gbp si 1@1=1\gbp ic 18505000/18505001\ (2 pages)
13 March 2009Appointment terminated director david lake (1 page)
13 March 2009Appointment terminated director david lake (1 page)
23 December 2008Group of companies' accounts made up to 30 September 2006 (23 pages)
23 December 2008Group of companies' accounts made up to 30 September 2006 (23 pages)
3 October 2008Director's change of particulars / david lake / 02/06/2007 (1 page)
3 October 2008Return made up to 24/08/08; full list of members (4 pages)
3 October 2008Director's change of particulars / david lake / 02/06/2007 (1 page)
3 October 2008Return made up to 24/08/08; full list of members (4 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Location of register of members (1 page)
11 September 2007Return made up to 24/08/07; full list of members (6 pages)
11 September 2007Return made up to 24/08/07; full list of members (6 pages)
8 August 2007Group of companies' accounts made up to 30 September 2005 (22 pages)
8 August 2007Group of companies' accounts made up to 30 September 2005 (22 pages)
25 June 2007Group of companies' accounts made up to 30 September 2004 (22 pages)
25 June 2007Group of companies' accounts made up to 30 September 2004 (22 pages)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Return made up to 24/08/06; full list of members (6 pages)
6 November 2006Return made up to 24/08/06; full list of members (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
26 September 2005Return made up to 24/08/05; full list of members (7 pages)
26 September 2005Return made up to 24/08/05; full list of members (7 pages)
18 May 2005Ad 04/10/04--------- £ si 2678500@1=2678500 £ ic 15826500/18505000 (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Ad 24/04/03--------- £ si 4184000@1 (2 pages)
18 May 2005Ad 04/10/04--------- £ si 2678500@1=2678500 £ ic 15826500/18505000 (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Ad 24/04/03--------- £ si 4184000@1 (2 pages)
9 May 2005Auditor's resignation (1 page)
9 May 2005Auditor's resignation (1 page)
24 December 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
24 December 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
21 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Ad 30/03/04--------- £ si 2142500@1=2142500 £ ic 13684000/15826500 (2 pages)
22 July 2004Ad 30/03/04--------- £ si 2142500@1=2142500 £ ic 13684000/15826500 (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
6 January 2004Group of companies' accounts made up to 30 September 2002 (19 pages)
6 January 2004Group of companies' accounts made up to 30 September 2002 (19 pages)
23 September 2003Return made up to 24/08/03; full list of members (7 pages)
23 September 2003Return made up to 24/08/03; full list of members (7 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
17 May 2003Auditor's resignation (1 page)
17 May 2003Auditor's resignation (1 page)
21 November 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
21 November 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
10 September 2002Return made up to 24/08/02; full list of members (7 pages)
10 September 2002Return made up to 24/08/02; full list of members (7 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
4 January 2002Return made up to 24/08/01; full list of members (6 pages)
4 January 2002Return made up to 24/08/01; full list of members (6 pages)
10 August 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
10 August 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
11 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2000Full group accounts made up to 30 September 1999 (21 pages)
24 July 2000Full group accounts made up to 30 September 1999 (21 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: tower 42 the international financial centre 27TH floor 25 old broad street london EC2N 1HN (1 page)
29 February 2000Registered office changed on 29/02/00 from: tower 42 the international, financial centre 27TH floor, 25 old broad street, london EC2N 1HN (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
28 September 1999Return made up to 24/08/99; full list of members (6 pages)
28 September 1999Return made up to 24/08/99; full list of members (6 pages)
23 June 1999Registered office changed on 23/06/99 from: 7TH floor street international finance centre 25 old broad street london EC2N 1HN (1 page)
23 June 1999Registered office changed on 23/06/99 from: 7TH floor street, international finance centre, 25 old broad street london, EC2N 1HN (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
11 December 1998Ad 30/11/98--------- £ si 9499998@1=9499998 £ ic 2/9500000 (2 pages)
11 December 1998Ad 30/11/98--------- £ si 9499998@1=9499998 £ ic 2/9500000 (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: ship canal house king street manchester M2 4WB (1 page)
3 December 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: ship canal house, king street, manchester, M2 4WB (1 page)
3 December 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
25 November 1998Nc inc already adjusted 18/11/98 (1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Memorandum and Articles of Association (12 pages)
25 November 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 November 1998Memorandum and Articles of Association (12 pages)
25 November 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Nc inc already adjusted 18/11/98 (1 page)
18 November 1998Company name changed cobco (248) LIMITED\certificate issued on 18/11/98 (2 pages)
18 November 1998Company name changed cobco (248) LIMITED\certificate issued on 18/11/98 (2 pages)
24 August 1998Incorporation (17 pages)
24 August 1998Incorporation (17 pages)