Company NameMaclellan International Limited
Company StatusActive
Company Number03688689
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Brian Talbot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(22 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJohn Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressBeaulieu House Crowle Green
Worcester
Worcestershire
WR7 4AB
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed15 January 1999(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 20 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Philip William Cooper
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameMichael John Poulter
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressRedwood Lodge Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Director NameMichael Anthony John King
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address7 Longmeadow
Wootton
Northamptonshire
NN4 6AN
Director NameRohinton Mehta
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address32 High Worple
Rayners Lane
Harrow
Middlesex
HA2 9SS
Director NameAmanda Jane Brettell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 2007)
RoleHR Director
Correspondence AddressFir Tree Cottage
Middle Lane
Cropthorne
Worcestershire
WR10 3LZ
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2007)
RoleAccountant
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Secretary NamePeter Edward Blackburn
NationalityBritish
StatusResigned
Appointed09 May 2001(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 09 May 2007)
RoleAccountant
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Director NameMr John Rodgers Broadley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitethorn Sandpit Hall Road
Chobham
Surrey
GU24 8HA
Director NameMichael John Crump
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressQuiet Waters
Thorndon Avenue
West Horndon
Essex
CM13 3TT
Director NameRobert Ian Cattell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Bromyard Road
Cotheridge
Worcestershire
WR6 5LP
Director NameGlenise Mary Bunn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2007)
RoleCompany Director
Correspondence AddressSprydoncote Lodge
Budlake
Exeter
Devon
EX5 3JN
Director NameJohn Anthony O'Shea
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2007)
RoleCompany Director
Correspondence Address54 Sedgewick Avenue
Uxbridge
Middlesex
UB10 9DG
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed20 July 2006(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMairead Brigid Price
NationalityBritish
StatusResigned
Appointed13 December 2006(7 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2007)
RoleCompany Director
Correspondence Address17 Beech Road
Hollywood
Birmingham
West Midlands
B47 5QS
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameStephanie Alison Pound
NationalityBritish
StatusResigned
Appointed09 May 2007(8 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2020)
RoleSecretary
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(8 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMr Mark Graveney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr John William Lambert
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Martin Sean Burholt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2020)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(21 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600k at £1Maclellan Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,687,000
Gross Profit£1,984,000
Net Worth£6,284,000
Cash£14,251,000
Current Liabilities£6,144,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 October 2004Delivered on: 27 October 2004
Satisfied on: 28 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 October 2000Delivered on: 6 November 2000
Satisfied on: 28 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Fully Satisfied
10 June 1999Delivered on: 18 June 1999
Satisfied on: 27 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 March 1999Delivered on: 17 March 1999
Satisfied on: 6 August 2004
Persons entitled: Michael John Saunders and John George Webb

Classification: Debenture
Secured details: All moneys due or to become due from the company (formerly known as cobleigh limited) to the chargee pursuant to the loan note instrument (as defined in the agreement) dated 15 march 1999.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 December 2017Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Brian Talbot as a director on 11 December 2017 (2 pages)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
28 March 2017Appointment of Mr John William Lambert as a director on 27 March 2017 (2 pages)
16 March 2017Full accounts made up to 31 December 2016 (21 pages)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
22 March 2016Full accounts made up to 31 December 2015 (24 pages)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 600,000
(4 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
18 May 2015Full accounts made up to 31 December 2014 (19 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 600,000
(5 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
17 July 2014Auditor's resignation (2 pages)
20 May 2014Full accounts made up to 31 December 2013 (19 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/01/2014
(2 pages)
13 January 2014Memorandum and Articles of Association (30 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 600,000
(5 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2013Memorandum and Articles of Association (32 pages)
22 May 2013Full accounts made up to 31 December 2012 (19 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 31 December 2011 (19 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
15 August 2011Appointment of Mr Philip George Clark as a director (2 pages)
23 May 2011Full accounts made up to 31 December 2010 (22 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
14 December 2010Statement of company's objects (2 pages)
15 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
14 June 2010Full accounts made up to 31 December 2009 (23 pages)
29 January 2010Termination of appointment of Mark Graveney as a director (1 page)
25 January 2010Appointment of Mr Bernard William Spencer as a director (2 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Mark Graveney on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
14 September 2009Appointment terminated director david clitheroe (1 page)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
26 May 2009Full accounts made up to 31 December 2008 (18 pages)
26 January 2009Appointment terminated director robert cattell (1 page)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 August 2008Director appointed mr mark graveney (1 page)
30 May 2008Full accounts made up to 31 December 2007 (20 pages)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
30 January 2008Return made up to 24/12/07; full list of members (3 pages)
25 January 2008New director appointed (5 pages)
2 January 2008Director resigned (1 page)
30 November 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
28 June 2007Full accounts made up to 31 December 2006 (23 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 May 2007Registered office changed on 29/05/07 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 24/12/06; full list of members (10 pages)
28 December 2006New secretary appointed (2 pages)
24 October 2006Declaration of assistance for shares acquisition (20 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (3 pages)
15 August 2006Full accounts made up to 31 December 2005 (19 pages)
15 August 2006Auditor's resignation (1 page)
10 May 2006New director appointed (1 page)
5 January 2006Return made up to 24/12/05; full list of members (3 pages)
5 January 2006Location of register of members (1 page)
2 November 2005Full accounts made up to 31 December 2004 (20 pages)
12 September 2005Director's particulars changed (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
23 February 2005Director resigned (1 page)
10 January 2005Return made up to 24/12/04; full list of members (10 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
14 September 2004Full accounts made up to 31 December 2003 (20 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (1 page)
19 January 2004Return made up to 24/12/03; full list of members (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
6 March 2003Auditor's resignation (2 pages)
7 January 2003Return made up to 24/12/02; full list of members (10 pages)
15 August 2002New director appointed (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (20 pages)
9 January 2002Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2001Full accounts made up to 31 December 2000 (20 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
10 January 2001Return made up to 24/12/00; full list of members (8 pages)
9 January 2001New director appointed (2 pages)
21 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 2000Ad 17/11/00--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
21 November 2000Nc inc already adjusted 17/11/00 (1 page)
6 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 14 millbrook road yate bristol BS37 5JW (1 page)
15 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 September 2000Company name changed checkclean excellence LIMITED\certificate issued on 05/09/00 (2 pages)
26 July 2000Full accounts made up to 26 September 1999 (17 pages)
16 May 2000Director resigned (1 page)
24 January 2000Return made up to 24/12/99; full list of members (7 pages)
27 October 1999New director appointed (2 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Company name changed checkclean LIMITED\certificate issued on 15/06/99 (2 pages)
25 April 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
12 April 1999New director appointed (2 pages)
18 March 1999Company name changed cobleigh LIMITED\certificate issued on 18/03/99 (2 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed;new director appointed (3 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999New director appointed (3 pages)
4 February 1999Registered office changed on 04/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 December 1998Incorporation (15 pages)