Company NameDarchem Holdings Limited
Company StatusActive
Company Number03966333
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Previous NameHamsard 2167 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart James Wray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(16 years after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameMr Alan Murray Dunbar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RolePresident, Darchem Engineering Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressIronmasters Way
Stillington
TS21 1LB
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Webster Menzies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 16 December 2005)
RoleChartered Engineer
Correspondence Address12 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameJohn Richard Padbury
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 16 December 2005)
RoleMarketing And Sales Director
Correspondence AddressLarkhill West End
Osmotherly
Northallerton
North Yorkshire
DL6 3AE
Director NameStephen Thomas James
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 16 December 2005)
RoleCommercial Director
Correspondence Address9 Banks Terrace
Hurworth Place
Darlington
County Durham
DL2 2DE
Director NameMr Henry William Gregson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sutherland Place
London
W2 5BY
Director NameJonathan Woodley Gagg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 16 December 2005)
RoleManufacturing Director
Correspondence AddressHolly House
Church Lane, Skelton
York
YO30 1XT
Secretary NameStephen Thomas James
NationalityBritish
StatusResigned
Appointed18 December 2000(8 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 16 December 2005)
RoleCommercial Director
Correspondence Address9 Banks Terrace
Hurworth Place
Darlington
County Durham
DL2 2DE
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2005)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rattray Way
Edinburgh
EH10 5TU
Scotland
Director NameMr Robert William Cremin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2009)
RoleCEO
Country of ResidenceUnited States
Correspondence Address9226 South East 33rd Place
Mercer Island
Washington 98040
United States
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2005(5 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard John Wood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2007)
RoleVice President
Correspondence Address10217 Se 21st Street
Bellevue
Washington 98004
United States
Director NameJames Love
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 2006)
RoleChartered Accountant
Correspondence Address6 Roper Court
Richmond
North Yorkshire
DL10 4DF
Director NameJonathan Woodley Gagg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2008)
RoleManaging Director
Correspondence Address20 Fullford Grove
Wynyard
Billingham
Cleveland
TS22 5QZ
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed18 May 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Graham William Payne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr James Love
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2014)
RoleGroup Vice President
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NamePhilip Anthony Bowker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(13 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address300 East Cypress Street
Brea
Ca
92622
Director NameWilliam Reini Meijer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(18 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameMr Richard Charles Betts
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2005(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 June 2012)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitedarchem.co.uk

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

774.9k at £1Weston Aerospace LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,287,000
Gross Profit£24,648,000
Net Worth£73,480,000
Cash£22,739,000
Current Liabilities£7,611,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 April 2024 (2 weeks, 4 days ago)
Next Return Due20 April 2025 (12 months from now)

Charges

20 July 2011Delivered on: 3 August 2011
Satisfied on: 15 July 2015
Persons entitled: Wells Fargo Bank, National Association (The Trustee)

Classification: Shares charge
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all interest in the collateral see image for full details.
Fully Satisfied
30 March 2004Delivered on: 6 April 2004
Satisfied on: 2 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed to the composite guarantee and debenture dated 22 december 2000
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
22 December 2000Delivered on: 5 January 2001
Satisfied on: 2 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 2000Delivered on: 5 January 2001
Satisfied on: 2 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policies known as name of party john webster menzies policy number 008975911-2, jonathan woodley gagg 008975918-7. see the mortgage charge document for full details.
Fully Satisfied

Filing History

6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
6 December 2022Group of companies' accounts made up to 30 September 2021 (34 pages)
10 October 2022Appointment of Mr Alan Murray Dunbar as a director on 30 June 2022 (2 pages)
6 October 2022Termination of appointment of Richard Charles Betts as a director on 30 June 2022 (1 page)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 October 2021Group of companies' accounts made up to 30 September 2020 (34 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
5 February 2021Appointment of Richard Charles Betts as a director on 31 December 2020 (2 pages)
5 February 2021Termination of appointment of William Reini Meijer as a director on 31 December 2020 (1 page)
7 October 2020Group of companies' accounts made up to 30 September 2019 (30 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
14 November 2019Appointment of Liza Sabol as a director on 2 October 2019 (2 pages)
14 November 2019Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page)
24 September 2019Group of companies' accounts made up to 30 September 2018 (30 pages)
15 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
11 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
5 July 2018Group of companies' accounts made up to 30 September 2017 (30 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
9 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
15 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
7 March 2018Notification of Weston Aerospace Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
15 September 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 June 2016Group of companies' accounts made up to 2 October 2015 (26 pages)
29 June 2016Group of companies' accounts made up to 2 October 2015 (26 pages)
16 June 2016Appointment of Mr Stuart James Wray as a director on 29 April 2016 (2 pages)
16 June 2016Appointment of Mr Stuart James Wray as a director on 29 April 2016 (2 pages)
10 May 2016Termination of appointment of James Love as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of James Love as a director on 29 April 2016 (1 page)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 774,941
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 774,941
(4 pages)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
27 July 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
27 July 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
15 July 2015Satisfaction of charge 4 in full (1 page)
15 July 2015Satisfaction of charge 4 in full (1 page)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 774,941
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 774,941
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 774,941
(4 pages)
29 October 2014Resolutions
  • RES13 ‐ Trustee security documents approved 15/07/2011
(3 pages)
2 May 2014Group of companies' accounts made up to 25 October 2013 (26 pages)
2 May 2014Group of companies' accounts made up to 25 October 2013 (26 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 774,941
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 774,941
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 774,941
(4 pages)
13 February 2014Termination of appointment of Albert Yost as a director (1 page)
13 February 2014Termination of appointment of Philip Bowker as a director (1 page)
13 February 2014Termination of appointment of Richard Lawrence as a director (1 page)
13 February 2014Termination of appointment of Albert Yost as a director (1 page)
13 February 2014Termination of appointment of Philip Bowker as a director (1 page)
13 February 2014Appointment of William Reini Meijer as a director (2 pages)
13 February 2014Appointment of William Reini Meijer as a director (2 pages)
13 February 2014Termination of appointment of Richard Lawrence as a director (1 page)
5 August 2013Group of companies' accounts made up to 26 October 2012 (25 pages)
5 August 2013Group of companies' accounts made up to 26 October 2012 (25 pages)
2 August 2013Termination of appointment of Graham Payne as a director (1 page)
2 August 2013Appointment of Philip Anthony Bowker as a director (2 pages)
2 August 2013Appointment of Philip Anthony Bowker as a director (2 pages)
2 August 2013Termination of appointment of Graham Payne as a director (1 page)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
18 April 2012Group of companies' accounts made up to 28 October 2011 (26 pages)
18 April 2012Group of companies' accounts made up to 28 October 2011 (26 pages)
11 April 2012Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (1 page)
11 April 2012Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (1 page)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Mr Albert Scott Yost on 6 April 2012 (2 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Mr Albert Scott Yost on 6 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Albert Scott Yost on 6 April 2012 (2 pages)
11 April 2012Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (1 page)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
13 July 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
13 July 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
14 April 2011Director's details changed for Mr Richard Bradley Lawrence on 6 April 2011 (2 pages)
14 April 2011Director's details changed for Graham Payne on 6 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Richard Bradley Lawrence on 6 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Richard Bradley Lawrence on 6 April 2011 (2 pages)
14 April 2011Director's details changed for Graham Payne on 6 April 2011 (2 pages)
14 April 2011Director's details changed for Graham Payne on 6 April 2011 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
23 April 2010Secretary's details changed for Mitre Secretaries Limited on 6 April 2010 (2 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
23 April 2010Director's details changed for Graham Payne on 6 April 2010 (2 pages)
23 April 2010Director's details changed for Graham Payne on 6 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mitre Secretaries Limited on 6 April 2010 (2 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
23 April 2010Secretary's details changed for Mitre Secretaries Limited on 6 April 2010 (2 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
23 April 2010Director's details changed for Graham Payne on 6 April 2010 (2 pages)
21 April 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
21 April 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
14 April 2010Appointment of Albert Scott Yost as a director (2 pages)
14 April 2010Appointment of Albert Scott Yost as a director (2 pages)
30 March 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 774,941
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 774,941
(4 pages)
23 February 2010Appointment of James Love as a director (2 pages)
23 February 2010Appointment of James Love as a director (2 pages)
5 February 2010Termination of appointment of Robert Cremin as a director (1 page)
5 February 2010Termination of appointment of Robert Cremin as a director (1 page)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
11 May 2009Return made up to 06/04/09; full list of members (8 pages)
11 May 2009Return made up to 06/04/09; full list of members (8 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 April 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
22 April 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
18 March 2009Director appointed graham payne (2 pages)
18 March 2009Director appointed graham payne (2 pages)
19 September 2008Appointment terminated director jonathan gagg (1 page)
19 September 2008Appointment terminated director jonathan gagg (1 page)
7 July 2008Group of companies' accounts made up to 31 October 2007 (25 pages)
7 July 2008Group of companies' accounts made up to 31 October 2007 (25 pages)
23 April 2008Return made up to 06/04/08; full list of members (8 pages)
23 April 2008Return made up to 06/04/08; full list of members (8 pages)
17 July 2007Group of companies' accounts made up to 31 October 2006 (28 pages)
17 July 2007Group of companies' accounts made up to 31 October 2006 (28 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
25 June 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
25 June 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
14 May 2007Return made up to 06/04/07; full list of members (8 pages)
14 May 2007Return made up to 06/04/07; full list of members (8 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
20 November 2006Ad 26/10/06--------- £ si [email protected] £ ic 274938/274938 (2 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2006Ad 26/10/06--------- £ si 500000@1=500000 £ ic 274938/774938 (2 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 November 2006Notice of assignment of name or new name to shares (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 November 2006Ad 26/10/06--------- £ si [email protected] £ ic 774938/774938 (2 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2006Ad 26/10/06--------- £ si [email protected] £ ic 274938/274938 (2 pages)
20 November 2006Nc inc already adjusted 26/10/06 (1 page)
20 November 2006Ad 26/10/06--------- £ si [email protected] £ ic 774938/774938 (2 pages)
20 November 2006Notice of assignment of name or new name to shares (1 page)
20 November 2006Ad 26/10/06--------- £ si 500000@1=500000 £ ic 274938/774938 (2 pages)
20 November 2006Nc inc already adjusted 26/10/06 (1 page)
11 September 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
11 September 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
12 May 2006Return made up to 06/04/06; full list of members (11 pages)
12 May 2006Return made up to 06/04/06; full list of members (11 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: ironmasters way stillington stockton on tees cleveland TS21 1LB (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: ironmasters way stillington stockton on tees cleveland TS21 1LB (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
15 September 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 May 2005Return made up to 06/04/05; full list of members (12 pages)
4 May 2005Return made up to 06/04/05; full list of members (12 pages)
18 January 2005Ad 31/12/04--------- £ si [email protected]=51481 £ ic 223457/274938 (2 pages)
18 January 2005Ad 31/12/04--------- £ si [email protected]=51481 £ ic 223457/274938 (2 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 January 2005Nc inc already adjusted 23/12/04 (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 January 2005Nc inc already adjusted 23/12/04 (1 page)
15 October 2004Group of companies' accounts made up to 2 January 2004 (26 pages)
15 October 2004Group of companies' accounts made up to 2 January 2004 (26 pages)
15 October 2004Group of companies' accounts made up to 2 January 2004 (26 pages)
8 May 2004Return made up to 06/04/04; full list of members (12 pages)
8 May 2004Return made up to 06/04/04; full list of members (12 pages)
6 April 2004Particulars of mortgage/charge (5 pages)
6 April 2004Particulars of mortgage/charge (5 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
30 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
10 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2002£ nc 205143/223458 19/09/02 (1 page)
2 October 2002£ nc 205143/223458 19/09/02 (1 page)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2002Ad 19/09/02--------- £ si 18315@1=18315 £ ic 205142/223457 (2 pages)
2 October 2002Ad 19/09/02--------- £ si 18315@1=18315 £ ic 205142/223457 (2 pages)
1 October 2002New director appointed (1 page)
1 October 2002New director appointed (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
20 May 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
20 May 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2001Full accounts made up to 31 October 2000 (7 pages)
11 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 July 2001Full accounts made up to 31 October 2000 (7 pages)
11 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
9 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2001Memorandum and Articles of Association (22 pages)
13 March 2001Memorandum and Articles of Association (22 pages)
1 March 2001Ad 22/12/00--------- £ si [email protected]=5142 £ ic 200000/205142 (2 pages)
1 March 2001Ad 22/12/00--------- £ si [email protected]=5142 £ ic 200000/205142 (2 pages)
21 February 2001Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
21 February 2001New director appointed (2 pages)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (3 pages)
5 February 2001New director appointed (3 pages)
5 February 2001New director appointed (3 pages)
30 January 2001Nc inc already adjusted 22/12/00 (1 page)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(36 pages)
30 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(36 pages)
30 January 2001Nc inc already adjusted 22/12/00 (1 page)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (6 pages)
5 January 2001Particulars of mortgage/charge (6 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Ad 18/12/00--------- £ si 199720@1=199720 £ ic 280/200000 (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: 7 devonshire square london EC2M 4YH (1 page)
2 January 2001£ nc 280/200000 18/12/00 (1 page)
2 January 2001£ nc 280/200000 18/12/00 (1 page)
2 January 2001Registered office changed on 02/01/01 from: 7 devonshire square london EC2M 4YH (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Ad 18/12/00--------- £ si 199720@1=199720 £ ic 280/200000 (2 pages)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New director appointed (2 pages)
19 December 2000Company name changed hamsard 2167 LIMITED\certificate issued on 19/12/00 (3 pages)
19 December 2000Company name changed hamsard 2167 LIMITED\certificate issued on 19/12/00 (3 pages)
17 November 2000Memorandum and Articles of Association (8 pages)
17 November 2000Nc inc already adjusted 20/10/00 (1 page)
17 November 2000Ad 20/10/00--------- £ si 279@1=279 £ ic 1/280 (2 pages)
17 November 2000Nc inc already adjusted 20/10/00 (1 page)
17 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 November 2000Ad 20/10/00--------- £ si 279@1=279 £ ic 1/280 (2 pages)
17 November 2000Memorandum and Articles of Association (8 pages)
17 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 April 2000Incorporation (19 pages)
6 April 2000Incorporation (19 pages)