Company NameRiverside Resource Recovery Limited
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number03723386
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Previous NameFilbuk 556 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Secretary NameMs Tess Bridgman
StatusCurrent
Appointed01 April 2016(17 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(20 years, 1 month after company formation)
Appointment Duration5 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Malcolm David Chilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Prosper Meadow
Kingswinford
West Midlands
DY6 8BA
Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Secretary NameDr David James Williams
NationalityBritish
StatusResigned
Appointed16 March 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Director NameMr David Andrew McDonald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherith
Church Lane Chew Stoke
Bristol
Avon
BS40 8TU
Director NamePaul Anthony
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressWentworth House
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed20 March 2002(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Director NameMr Peter Stuart Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Church Road West Peckham
Maidstone
Kent
ME18 5JL
Director NameMalcolm John Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 23 July 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed22 July 2004(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 2005)
RoleCompany Director
Correspondence Address22 Wallis Close
Wilmington
Dartford
Kent
DA2 7BE
Director NameMr David Ellison Riddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lovelace Road
Surbiton
Surrey
KT6 6NS
Director NameRichard Johannes Ormerod Willacy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWraymead
158 Croydon Road
Reigate
Surrey
RH2 0NG
Secretary NameMrs Sally Veronica Dixon
NationalityBritish
StatusResigned
Appointed26 April 2005(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Peter Anton Gerstrom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(10 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(11 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Secretary NameMr Riga Jeske
StatusResigned
Appointed28 February 2013(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Sophie Catherine Jane Reed
StatusResigned
Appointed22 May 2015(16 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2016)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 July 2003(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 July 2004)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Contact

Websitewww.coryenvironmental.co.uk

Location

Registered AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£91,750,000
Gross Profit£41,034,000
Net Worth£6,419,000
Cash£47,754,000
Current Liabilities£97,609,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

12 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including: the freehold of 1 johnstones cottages, norman road, belvedere DA17 6JZ with registered title number SGL632979 and the freehold of 2 johnstones cottages, norman road, belvedere DA17 6JZ with registered title number SGL632978. For more details please refer to the charge.
Outstanding
12 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The leasehold of berth 22, tilbury docks, tilbury, title number to be granted following registration of a deed of rectification dated 31 march 2009 and a deed of variation dated 17 december 2009, in each case, relating to a lease dated 17 october 2007 between the port of tilbury london limited and cory environmental limited relating to berth 22, tilbury docks, tilbury and granted out of freehold title number EX537538. See the charge for more details.
Outstanding
17 October 2018Delivered on: 24 October 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including: the freehold of 1 johnstones cottages, norman road, belvedere DA17 6JZ with registered title number SGL632979 and the freehold of 2 johnstones cottages, norman road, belvedere DA17 6JZ with registered title number SGL632978. For more details please refer to the charge.
Outstanding
21 March 2017Delivered on: 28 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as 1 johnstones cottages, norman road, belvedere DA17 6JZ registered at hm land registry under title number SGL632979 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
13 December 2012Delivered on: 22 December 2012
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets

Classification: Rent deposit deed
Secured details: £62,500 due or to become due from the company to the chargee.
Particulars: £62,500.
Outstanding
31 July 2008Delivered on: 13 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company and the obligors to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 May 2007Delivered on: 25 May 2007
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 November 2007Delivered on: 7 December 2007
Satisfied on: 28 March 2009
Persons entitled: Burt Boulton Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of an account and all money from time to time withdrawn from the account.
Fully Satisfied
26 April 2005Delivered on: 11 May 2005
Satisfied on: 23 April 2007
Persons entitled: Cibc World Markets PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security agent for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2020Registration of charge 037233860008, created on 12 November 2020 (24 pages)
13 November 2020Registration of charge 037233860009, created on 12 November 2020 (52 pages)
4 August 2020Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page)
2 June 2020Full accounts made up to 31 December 2019 (42 pages)
24 March 2020Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 24 February 2020 (2 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 February 2020Registered office address changed from 2 Coldbath Square London EC1R 5HL to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page)
7 August 2019Full accounts made up to 31 December 2018 (36 pages)
1 August 2019Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page)
29 April 2019Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages)
26 April 2019Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page)
14 March 2019Notification of Cory Riverside (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page)
30 October 2018Satisfaction of charge 037233860006 in full (4 pages)
24 October 2018Registration of charge 037233860007, created on 17 October 2018 (56 pages)
16 October 2018Resolutions
  • RES13 ‐ Share capital increased 04/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 October 2018Resolutions
  • RES13 ‐ Share purchase agreement/facility agreement/loan 26/04/2005
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
16 October 2018Statement of company's objects (2 pages)
16 October 2018Memorandum and Articles of Association (9 pages)
16 October 2018Notice of removal of restriction on the company's articles (2 pages)
16 October 2018Notice of Restriction on the Company's Articles (2 pages)
22 September 2018Satisfaction of charge 5 in full (4 pages)
22 September 2018Satisfaction of charge 4 in full (4 pages)
7 August 2018Full accounts made up to 31 December 2017 (34 pages)
26 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
26 February 2018Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017 (2 pages)
7 December 2017Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages)
7 December 2017Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages)
18 May 2017Full accounts made up to 31 December 2016 (30 pages)
18 May 2017Full accounts made up to 31 December 2016 (30 pages)
28 March 2017Registration of charge 037233860006, created on 21 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(92 pages)
28 March 2017Registration of charge 037233860006, created on 21 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(92 pages)
23 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 61,258,706
(4 pages)
23 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 61,258,706
(4 pages)
23 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 14,266,199
(4 pages)
23 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 14,266,199
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 61,258,706
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 61,258,706
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 61,258,706
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 61,258,706
(4 pages)
14 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 March 2017Statement of capital on 14 March 2017
  • GBP 10,411,966
(3 pages)
14 March 2017Solvency Statement dated 14/03/17 (1 page)
14 March 2017Statement by Directors (1 page)
14 March 2017Solvency Statement dated 14/03/17 (1 page)
14 March 2017Statement of capital on 14 March 2017
  • GBP 10,411,966
(3 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
14 March 2017Statement by Directors (1 page)
14 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 March 2017Statement of capital on 13 March 2017
  • GBP 10,411,966
(3 pages)
13 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 March 2017Statement of capital on 13 March 2017
  • GBP 10,411,966
(3 pages)
13 March 2017Statement by Directors (1 page)
13 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 March 2017Statement by Directors (1 page)
13 March 2017Solvency Statement dated 13/03/17 (1 page)
13 March 2017Solvency Statement dated 13/03/17 (1 page)
10 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 March 2017Statement by Directors (1 page)
10 March 2017Statement of capital on 10 March 2017
  • GBP 10,411,966
(3 pages)
10 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 March 2017Solvency Statement dated 10/03/17 (1 page)
10 March 2017Statement of capital on 10 March 2017
  • GBP 10,411,966
(3 pages)
10 March 2017Solvency Statement dated 10/03/17 (1 page)
10 March 2017Statement by Directors (1 page)
9 March 2017Statement of capital on 9 March 2017
  • GBP 10,411,966
(3 pages)
9 March 2017Solvency Statement dated 09/03/17 (1 page)
9 March 2017Statement of capital on 9 March 2017
  • GBP 10,411,966
(3 pages)
9 March 2017Statement by Directors (1 page)
9 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2017Satisfaction of charge 2 in full (1 page)
9 March 2017Statement by Directors (1 page)
9 March 2017Satisfaction of charge 2 in full (1 page)
9 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2017Solvency Statement dated 09/03/17 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (30 pages)
9 June 2016Full accounts made up to 31 December 2015 (30 pages)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,411,966
(4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,411,966
(4 pages)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
1 June 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages)
1 June 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages)
29 May 2015Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page)
29 May 2015Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,411,966
(4 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,411,966
(4 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,411,966
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (26 pages)
30 September 2014Full accounts made up to 31 December 2013 (26 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,411,966
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,411,966
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,411,966
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (25 pages)
27 September 2013Full accounts made up to 31 December 2012 (25 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mr Riga Jeske as a secretary (1 page)
28 February 2013Appointment of Mr Riga Jeske as a secretary (1 page)
7 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
7 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
30 April 2012Full accounts made up to 31 December 2011 (21 pages)
30 April 2012Full accounts made up to 31 December 2011 (21 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 October 2010Appointment of Andrew Robert Pike as a director (3 pages)
20 October 2010Appointment of Andrew Robert Pike as a director (3 pages)
24 August 2010Full accounts made up to 31 December 2009 (22 pages)
24 August 2010Full accounts made up to 31 December 2009 (22 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
9 March 2010Director's details changed for Malcolm John Ward on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Peter Anton Gerstrom on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Peter Anton Gerstrom on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Malcolm John Ward on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Peter Anton Gerstrom on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Malcolm John Ward on 9 March 2010 (2 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Peter Anton Gerstrom on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Peter Anton Gerstrom on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
13 September 2009Director appointed richard llewelyn milnes-james (1 page)
13 September 2009Director appointed richard llewelyn milnes-james (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
7 July 2009Full accounts made up to 31 December 2008 (20 pages)
7 July 2009Full accounts made up to 31 December 2008 (20 pages)
4 June 2009Director appointed peter anton gerstrom (2 pages)
4 June 2009Director appointed peter anton gerstrom (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
16 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
14 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
14 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 4 (16 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 4 (16 pages)
8 August 2008Ad 23/07/08\gbp si 10411964@1=10411964\gbp ic 2/10411966\ (2 pages)
8 August 2008Ad 23/07/08\gbp si 10411964@1=10411964\gbp ic 2/10411966\ (2 pages)
30 July 2008Nc inc already adjusted 23/07/08 (1 page)
30 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2008Nc inc already adjusted 23/07/08 (1 page)
30 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
25 May 2007Particulars of mortgage/charge (15 pages)
25 May 2007Particulars of mortgage/charge (15 pages)
23 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Full accounts made up to 31 December 2006 (13 pages)
12 April 2007Full accounts made up to 31 December 2006 (13 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 August 2006Full accounts made up to 31 December 2005 (10 pages)
1 August 2006Full accounts made up to 31 December 2005 (10 pages)
24 March 2006Return made up to 01/03/06; full list of members (2 pages)
24 March 2006Location of register of members (1 page)
24 March 2006Return made up to 01/03/06; full list of members (2 pages)
24 March 2006Location of register of members (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New director appointed (4 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New director appointed (5 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005New director appointed (4 pages)
25 May 2005New director appointed (5 pages)
11 May 2005Particulars of mortgage/charge (19 pages)
11 May 2005Particulars of mortgage/charge (19 pages)
10 May 2005Registered office changed on 10/05/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
10 May 2005Registered office changed on 10/05/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
5 May 2005Declaration of assistance for shares acquisition (17 pages)
5 May 2005Declaration of assistance for shares acquisition (17 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 April 2005Full accounts made up to 31 December 2004 (7 pages)
25 April 2005Full accounts made up to 31 December 2004 (7 pages)
13 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Full accounts made up to 31 March 2004 (7 pages)
29 March 2005Full accounts made up to 31 March 2004 (7 pages)
31 August 2004Registered office changed on 31/08/04 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
31 August 2004Registered office changed on 31/08/04 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
6 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2004Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page)
7 January 2004Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page)
28 November 2003Full accounts made up to 31 March 2003 (7 pages)
28 November 2003Full accounts made up to 31 March 2003 (7 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
26 June 2003Return made up to 01/03/03; full list of members (7 pages)
26 June 2003Return made up to 01/03/03; full list of members (7 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
19 March 2003Full accounts made up to 31 March 2002 (6 pages)
19 March 2003Full accounts made up to 31 March 2002 (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 330 bristol business park coldharbour lane bristol avon BS16 1EJ (1 page)
29 November 2002Registered office changed on 29/11/02 from: 330 bristol business park coldharbour lane bristol avon BS16 1EJ (1 page)
30 July 2002Full accounts made up to 31 March 2001 (7 pages)
30 July 2002Full accounts made up to 31 March 2001 (7 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Secretary resigned;director resigned (1 page)
21 March 2002Return made up to 01/03/02; full list of members (7 pages)
21 March 2002Return made up to 01/03/02; full list of members (7 pages)
16 March 2001Return made up to 01/03/01; full list of members (7 pages)
16 March 2001Return made up to 01/03/01; full list of members (7 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 01/03/00; full list of members (7 pages)
3 April 2000Return made up to 01/03/00; full list of members (7 pages)
19 January 2000Registered office changed on 19/01/00 from: 15 the courtyard bradley stoke bristol avon BS32 4NQ (1 page)
19 January 2000Registered office changed on 19/01/00 from: 15 the courtyard bradley stoke bristol avon BS32 4NQ (1 page)
30 November 1999New director appointed (3 pages)
30 November 1999New director appointed (3 pages)
8 September 1999New secretary appointed;new director appointed (3 pages)
8 September 1999New secretary appointed;new director appointed (3 pages)
8 September 1999Registered office changed on 08/09/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
30 March 1999Company name changed filbuk 556 LIMITED\certificate issued on 31/03/99 (2 pages)
30 March 1999Company name changed filbuk 556 LIMITED\certificate issued on 31/03/99 (2 pages)
1 March 1999Incorporation (21 pages)
1 March 1999Incorporation (21 pages)