Company NameSDL Nobel Limited
DirectorsVugar Samadli and Eldar Mammadzada
Company StatusActive
Company Number04041079
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 8 months ago)
Previous NamesSGB Denholm Limited and SDL Denholm Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Vugar Samadli
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed06 December 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence Address7 Albert Buildings 49 Queen Victoria Street
London
EC4N 4SA
Director NameMr Eldar Mammadzada
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed06 December 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence Address7 Albert Buildings 49 Queen Victoria Street
London
EC4N 4SA
Director NamePeter Andrew Waddel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleOperations Director
Correspondence Address8 Ruthrieston Terrace
Aberdeen
AB10 7UG
Scotland
Director NameCharles Devlin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleRegional Manager
Correspondence Address177 Avontoun Park
Linlithgow
West Lothian
EH49 6QH
Scotland
Director NamePaul Vernon Gardner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleManaging Director
Correspondence AddressWesthayes
Westhill
Ottery St Mary
Devon
EX11 1UZ
Director NameGraham Paul Humphrey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleDivisional Director
Correspondence Address28 Balcombe Avenue
Worthing
West Sussex
BN14 7RU
Director NameAlasdair James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Duart Avenue
Prestwick
Ayrshire
KA9 1NA
Scotland
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameAndrew Forsythe
NationalityBritish
StatusResigned
Appointed20 April 2001(8 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Director NameChistopher Claude Lashmer Whistler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2003)
RoleAccountant
Correspondence Address16 King Edwards Grove
Teddington
Middlesex
TW11 9LU
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2003)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Secretary NameAlasdair James MacDonald
NationalityScottish
StatusResigned
Appointed04 June 2003(2 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Duart Avenue
Prestwick
Ayrshire
KA9 1NA
Scotland
Director NameMichael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 2003)
RoleVice President & Group Finance
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameLeslie John Hillman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Fallowfield
Wellingborough
Northamptonshire
NN9 5YY
Secretary NameLinda Carrington
NationalityBritish
StatusResigned
Appointed14 July 2005(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 August 2008)
RoleCompany Director
Correspondence Address2 Camborne Place
Yeovil
Somerset
BA21 5DQ
Director NameGraeme Milne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2006)
RoleCompany Director
Correspondence Address8 Ruthrieston Terrace
Aberdeen
AB10 7UG
Scotland
Director NameMr Graham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodspring Over Stratton
South Petherton
Somerset
TA13 5LG
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed11 August 2008(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(8 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NameAndrew Townsley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(8 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address77 Clydesdale Avenue
Paisley
Renfrewshire
PA3 4JW
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Park View
13 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameCara Jane May Denholm
StatusResigned
Appointed29 May 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 July 2023)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Mark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncraggan House 34 Airthrey Road
Stirling
FK9 5JS
Scotland
Director NameMichael Roland Wring
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence AddressNeftchiler Ave 89
Baku
Az1000
Director NameGasan Fuat Oglu Rasulov
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAzerbaijani
StatusResigned
Appointed08 June 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence AddressNeftchiler Ave 89
Baku
Az1000
Director NameAli Batu
Date of BirthJuly 1956 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed21 October 2016(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence AddressSuite E1 Abbey Manor Business Centre
Preston Road
Yeovil
Somerset
BA20 2EN
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1 30 Falkland Street
Hyndland
Glasgow
G12 9QY
Scotland
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedenholm-group.co.uk
Email address[email protected]
Telephone0141 3532090
Telephone regionGlasgow

Location

Registered Address7 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

750k at £1Denholm Oilfield Services LTD
50.00%
Ordinary
750k at £1Nobel Oil Services (Uk) Limited
50.00%
Ordinary

Financials

Year2014
Turnover£12,007,280
Gross Profit£2,080,374
Net Worth£1,365,648
Cash£467,159
Current Liabilities£3,448,813

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

3 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
12 June 2020Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages)
5 December 2019Termination of appointment of Peter Andrew Waddel as a director on 16 November 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (22 pages)
21 August 2019Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
6 September 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
19 June 2018Notification of Denholm Oilfield Services Limited as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Notification of Nobel Oil Services (Uk) Limited as a person with significant control on 19 June 2018 (2 pages)
21 March 2018Registered office address changed from Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN United Kingdom to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 21 March 2018 (1 page)
16 February 2018Solvency Statement dated 30/01/18 (1 page)
16 February 2018Statement by Directors (1 page)
16 February 2018Statement of capital on 16 February 2018
  • GBP 750,000
(3 pages)
16 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2017Termination of appointment of Gasan Fuat Oglu Rasulov as a director on 6 December 2017 (1 page)
14 December 2017Appointment of Mr Vugar Samadli as a director on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of Gasan Fuat Oglu Rasulov as a director on 6 December 2017 (1 page)
14 December 2017Appointment of Mr Vugar Samadli as a director on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of Ali Batu as a director on 6 December 2017 (1 page)
14 December 2017Termination of appointment of Ali Batu as a director on 6 December 2017 (1 page)
14 December 2017Appointment of Mr Eldar Mammadzada as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Eldar Mammadzada as a director on 6 December 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 July 2017Appointment of Martin Clark as a director on 1 May 2017 (2 pages)
13 July 2017Appointment of Martin Clark as a director on 1 May 2017 (2 pages)
13 July 2017Termination of appointment of Mark Cubitt as a director on 28 April 2017 (1 page)
13 July 2017Termination of appointment of Mark Cubitt as a director on 28 April 2017 (1 page)
2 March 2017Appointment of Director Ali Batu as a director on 21 October 2016 (2 pages)
2 March 2017Appointment of Director Ali Batu as a director on 21 October 2016 (2 pages)
28 February 2017Termination of appointment of Michael Roland Wring as a director on 21 October 2016 (1 page)
28 February 2017Termination of appointment of Michael Roland Wring as a director on 21 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,500,000
(9 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,500,000
(9 pages)
23 November 2015Registered office address changed from Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN to Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN to Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 23 November 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,500,000
(9 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,500,000
(9 pages)
6 July 2015Memorandum and Articles of Association (18 pages)
6 July 2015Memorandum and Articles of Association (18 pages)
2 July 2015Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages)
2 July 2015Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages)
2 July 2015Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages)
2 July 2015Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages)
2 July 2015Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages)
2 July 2015Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages)
4 June 2015Termination of appointment of Gregory Albert Hanson as a secretary on 29 May 2015 (1 page)
4 June 2015Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Cara Jane May Denholm as a secretary on 29 May 2015 (2 pages)
4 June 2015Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Cara Jane May Denholm as a secretary on 29 May 2015 (2 pages)
4 June 2015Termination of appointment of Gregory Albert Hanson as a secretary on 29 May 2015 (1 page)
4 June 2015Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,500,000
(6 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,500,000
(6 pages)
12 March 2014Director's details changed for Peter Andrew Waddel on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Peter Andrew Waddel on 12 March 2014 (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,500,000
(6 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,500,000
(6 pages)
18 April 2013Appointment of Michael John Beveridge as a director (2 pages)
18 April 2013Appointment of Michael John Beveridge as a director (2 pages)
18 April 2013Termination of appointment of John Denholm as a director (1 page)
18 April 2013Termination of appointment of John Denholm as a director (1 page)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (15 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (15 pages)
14 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 November 2009Full accounts made up to 31 December 2008 (15 pages)
25 August 2009Return made up to 26/07/09; full list of members (6 pages)
25 August 2009Return made up to 26/07/09; full list of members (6 pages)
20 May 2009Ad 01/05/09\gbp si 1000000@1=1000000\gbp ic 500000/1500000\ (2 pages)
20 May 2009Nc inc already adjusted 01/05/09 (2 pages)
20 May 2009Ad 01/05/09\gbp si 1000000@1=1000000\gbp ic 500000/1500000\ (2 pages)
20 May 2009Nc inc already adjusted 01/05/09 (2 pages)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2009Appointment terminated director graham potts (1 page)
8 April 2009Appointment terminated director graham potts (1 page)
25 March 2009Appointment terminated director henry lints (1 page)
25 March 2009Appointment terminated director henry lints (1 page)
16 March 2009Director appointed john stephen denholm (4 pages)
16 March 2009Director appointed john stephen denholm (4 pages)
18 December 2008Director appointed andrew townsley (2 pages)
18 December 2008Director appointed andrew townsley (2 pages)
9 December 2008Director appointed henry lints (3 pages)
9 December 2008Director appointed henry lints (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
26 September 2008Registered office changed on 26/09/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page)
26 September 2008Registered office changed on 26/09/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page)
27 August 2008Return made up to 26/07/08; full list of members (5 pages)
27 August 2008Return made up to 26/07/08; full list of members (5 pages)
26 August 2008Secretary appointed gregory albert hanson (2 pages)
26 August 2008Appointment terminated secretary linda carrington (1 page)
26 August 2008Secretary appointed gregory albert hanson (2 pages)
26 August 2008Appointment terminated secretary linda carrington (1 page)
5 February 2008Full accounts made up to 31 December 2006 (18 pages)
5 February 2008Full accounts made up to 31 December 2006 (18 pages)
5 December 2007Registered office changed on 05/12/07 from: boundary way lufton trading estate yeovil somerset BA22 8HZ (1 page)
5 December 2007Registered office changed on 05/12/07 from: boundary way lufton trading estate yeovil somerset BA22 8HZ (1 page)
18 August 2007Return made up to 26/07/07; full list of members (5 pages)
18 August 2007Return made up to 26/07/07; full list of members (5 pages)
14 November 2006Full accounts made up to 31 December 2005 (18 pages)
14 November 2006Full accounts made up to 31 December 2005 (18 pages)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2006Return made up to 26/07/06; full list of members (5 pages)
8 August 2006Return made up to 26/07/06; full list of members (5 pages)
6 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2006Nc inc already adjusted 12/05/06 (1 page)
6 June 2006Nc inc already adjusted 12/05/06 (1 page)
6 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2006Ad 12/05/06--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
6 June 2006Ad 12/05/06--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
27 January 2006Full accounts made up to 31 December 2004 (13 pages)
27 January 2006Full accounts made up to 31 December 2004 (13 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Return made up to 26/07/05; full list of members (6 pages)
26 August 2005Return made up to 26/07/05; full list of members (6 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
15 October 2004Return made up to 26/07/04; full list of members (6 pages)
15 October 2004Return made up to 26/07/04; full list of members (6 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: harsco house regent park 299 kingston road leatherhead surrey KT22 7SG (1 page)
4 March 2004Registered office changed on 04/03/04 from: harsco house regent park 299 kingston road leatherhead surrey KT22 7SG (1 page)
18 February 2004Company name changed sgb denholm LIMITED\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed sgb denholm LIMITED\certificate issued on 18/02/04 (2 pages)
13 February 2004New secretary appointed (3 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004New secretary appointed (3 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
14 August 2003Return made up to 26/07/03; full list of members (9 pages)
14 August 2003New director appointed (4 pages)
14 August 2003New director appointed (4 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Return made up to 26/07/03; full list of members (9 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
25 October 2002Amended accounts made up to 31 December 2001 (1 page)
25 October 2002Amended accounts made up to 31 December 2001 (1 page)
8 August 2002Return made up to 26/07/02; full list of members (9 pages)
8 August 2002Return made up to 26/07/02; full list of members (9 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
2 August 2001Return made up to 26/07/01; full list of members (8 pages)
2 August 2001Return made up to 26/07/01; full list of members (8 pages)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square, london W1R 0PA (1 page)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square, london W1R 0PA (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Secretary's particulars changed (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
11 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
11 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
26 July 2000Incorporation (25 pages)
26 July 2000Incorporation (25 pages)