London
EC3M 4BY
Director Name | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Mahmoud Bakir Ahmad Alghita |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Smd Rail |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Sian Whittaker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Commercial & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Esmond Hamilton-Eddy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ivyannie House The Green Aldbourne Wiltshire SN8 2EN |
Director Name | Timothy Wade |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | Chasewoods Ogbourne St George Marlborough Wiltshire SN8 2NR |
Secretary Name | Mr Simon Esmond Hamilton-Eddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ivyannie House The Green Aldbourne Wiltshire SN8 2EN |
Director Name | Kevin Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Hcl House Saint Mellons Business Park Fortran Road Cardiff CF3 0EY Wales |
Director Name | Kwong Ho Edmund Leung |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2002) |
Role | Engineer |
Correspondence Address | B3 Bayside Villas 1 Pik Sha Road Clearwater Bay Kowloon Hong Kong |
Director Name | Mr Alan James Proctor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2008) |
Role | Md Uk Operations |
Country of Residence | Wales |
Correspondence Address | 33 Heol Wen Cardiff South Glamorgan CF14 6EG Wales |
Director Name | Keith Anthony Reynolds |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 11 The Bulwark Castlecrag Sydney New South Wales Nsw 2068 Foreign |
Director Name | Eric Thomas Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 28 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 December 2005) |
Role | Civil Servant |
Correspondence Address | 81 Bardo Road Street Newport Sydney New South Wales Nsw 2106 Foreign |
Director Name | Christopher Stuart Neil Walls |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 November 2005) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees One Pin Lane Farnham Common Buckinghamshire SL2 3RD |
Secretary Name | Neil John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hcl House Saint Mellons Business Park Fortran Road Cardiff CF3 0EY Wales |
Director Name | Russell Peter Down |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Ivor Douglas Catto |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Secretary Name | Mrs Margot Day |
---|---|
Status | Resigned |
Appointed | 27 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Mark Allan Cowlard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2021) |
Role | Risk And Operations Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Nicholas James Bellew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2021) |
Role | Llp Member |
Country of Residence | Wales |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2020(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Timothy Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Managing Director Water, Energy And |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | hyderconsulting.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
16m at £0.1 | Hyder Consulting PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,492,000 |
Cash | £152,000 |
Current Liabilities | £23,159,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
5 January 2001 | Delivered on: 25 January 2001 Satisfied on: 15 July 2005 Persons entitled: Hyder PLC ("the Lender") Classification: Mortgage debenture made between (1) the chargor (2) the charging subsidiaries and (3) hyder PLC Secured details: All monies due or to become due from the company to the chargee under the facility agreement or under this deed or on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 January 2001 | Delivered on: 16 January 2001 Satisfied on: 18 November 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
9 December 2022 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
8 December 2022 | Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages) |
8 December 2022 | Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
8 April 2022 | Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page) |
18 January 2022 | Resolutions
|
18 January 2022 | Memorandum and Articles of Association (24 pages) |
26 October 2021 | Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
7 July 2021 | Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page) |
6 July 2021 | Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages) |
6 July 2021 | Secretary's details changed for Ms Fiona Margaret Duncombe on 14 June 2021 (1 page) |
14 June 2021 | Change of details for Hyder Consulting Group Holdings Limited as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
10 January 2020 | Termination of appointment of Alan Geoffrey Brookes as a director on 1 January 2020 (1 page) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
13 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
24 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
24 June 2019 | Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page) |
18 June 2019 | Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with updates (5 pages) |
21 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
2 September 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
2 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
2 September 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
6 January 2016 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
6 January 2016 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 September 2015 | Company name changed hyder consulting holdings LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed hyder consulting holdings LIMITED\certificate issued on 18/09/15
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
27 April 2015 | Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages) |
3 March 2015 | Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page) |
27 February 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 25 February 2015 (2 pages) |
27 February 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 25 February 2015 (2 pages) |
17 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
5 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
22 August 2013 | Director's details changed for Russell Peter Down on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Ivor Douglas Catto on 22 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Russell Peter Down on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Ivor Douglas Catto on 22 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
6 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 September 2012 | Registered office address changed from Hcl House Saint Mellons Business Park Fortran Road Cardiff CF3 0EY on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Hcl House Saint Mellons Business Park Fortran Road Cardiff CF3 0EY on 17 September 2012 (1 page) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
30 March 2011 | Statement of company's objects (2 pages) |
30 March 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Statement of capital on 28 March 2011
|
28 March 2011 | Resolutions
|
28 March 2011 | Solvency statement dated 28/03/11 (1 page) |
28 March 2011 | Statement by directors (1 page) |
28 March 2011 | Solvency statement dated 28/03/11 (1 page) |
28 March 2011 | Statement by directors (1 page) |
28 March 2011 | Statement of capital on 28 March 2011
|
24 March 2011 | Termination of appointment of Kevin Jones as a director (1 page) |
24 March 2011 | Termination of appointment of Kevin Jones as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Director's details changed for Kevin Jones on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Kevin Jones on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Kevin Jones on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Ivor Douglas Catto on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Ivor Douglas Catto on 14 August 2010 (2 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
18 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Jones on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Kevin Jones on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Jones on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
24 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
21 August 2009 | Director's change of particulars / kevin jones / 31/03/2009 (1 page) |
21 August 2009 | Director's change of particulars / kevin jones / 31/03/2009 (1 page) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
12 March 2009 | Appointment terminated director keith reynolds (1 page) |
12 March 2009 | Appointment terminated director keith reynolds (1 page) |
28 December 2008 | Director appointed ivor douglas catto (3 pages) |
28 December 2008 | Director appointed ivor douglas catto (3 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
18 December 2008 | Appointment terminated director simon hamilton-eddy (1 page) |
18 December 2008 | Appointment terminated director simon hamilton-eddy (1 page) |
18 December 2008 | Director appointed russell peter down (2 pages) |
18 December 2008 | Director appointed russell peter down (2 pages) |
3 December 2008 | Appointment terminated director timothy wade (1 page) |
3 December 2008 | Appointment terminated director timothy wade (1 page) |
28 October 2008 | Appointment terminated director alan proctor (1 page) |
28 October 2008 | Appointment terminated director alan proctor (1 page) |
11 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
12 September 2007 | Return made up to 14/08/07; no change of members (8 pages) |
12 September 2007 | Return made up to 14/08/07; no change of members (8 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (8 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (8 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
8 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Return made up to 14/08/04; full list of members
|
23 August 2004 | Return made up to 14/08/04; full list of members
|
31 October 2003 | Reduction of iss capital and minute (oc) (3 pages) |
31 October 2003 | Reduction of iss capital and minute (oc) (3 pages) |
31 October 2003 | Certificate of reduction of issued capital (1 page) |
31 October 2003 | Certificate of reduction of issued capital (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
9 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members
|
2 September 2003 | Return made up to 14/08/03; full list of members
|
20 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2003 | Statement of rights variation attached to shares (2 pages) |
19 June 2003 | Statement of rights variation attached to shares (2 pages) |
12 June 2003 | Ad 21/05/03--------- £ si [email protected]=1700000 £ ic 35940/1735940 (2 pages) |
12 June 2003 | Ad 21/05/03--------- £ si [email protected]=1700000 £ ic 35940/1735940 (2 pages) |
4 June 2003 | Nc inc already adjusted 21/05/03 (1 page) |
4 June 2003 | Nc inc already adjusted 21/05/03 (1 page) |
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
2 June 2003 | Declaration of assistance for shares acquisition (13 pages) |
2 June 2003 | Declaration of assistance for shares acquisition (13 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
28 April 2003 | Ad 17/04/03--------- £ si [email protected]=40 £ ic 35900/35940 (2 pages) |
28 April 2003 | Ad 17/04/03--------- £ si [email protected]=40 £ ic 35900/35940 (2 pages) |
31 March 2003 | Ad 26/02/03--------- £ si [email protected]=80 £ ic 35820/35900 (2 pages) |
31 March 2003 | Ad 05/12/02--------- £ si [email protected]=40 £ ic 35780/35820 (2 pages) |
31 March 2003 | Ad 26/02/03--------- £ si [email protected]=80 £ ic 35820/35900 (2 pages) |
31 March 2003 | Ad 05/12/02--------- £ si [email protected]=40 £ ic 35780/35820 (2 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
12 November 2002 | Ad 22/10/02--------- £ si [email protected]=1160 £ ic 34620/35780 (14 pages) |
12 November 2002 | Ad 22/10/02--------- £ si [email protected]=1160 £ ic 34620/35780 (14 pages) |
2 October 2002 | Group of companies' accounts made up to 31 March 2002 (43 pages) |
2 October 2002 | Group of companies' accounts made up to 31 March 2002 (43 pages) |
22 August 2002 | Return made up to 14/08/02; full list of members (11 pages) |
22 August 2002 | Return made up to 14/08/02; full list of members (11 pages) |
11 July 2002 | Ad 05/07/02--------- £ si [email protected]=20 £ ic 34600/34620 (2 pages) |
11 July 2002 | Ad 05/07/02--------- £ si [email protected]=20 £ ic 34600/34620 (2 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
2 April 2002 | Memorandum and Articles of Association (7 pages) |
2 April 2002 | Memorandum and Articles of Association (7 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
28 March 2002 | Memorandum and Articles of Association (30 pages) |
28 March 2002 | Memorandum and Articles of Association (30 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
15 October 2001 | Return made up to 14/08/01; full list of members (8 pages) |
15 October 2001 | Return made up to 14/08/01; full list of members (8 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: po box 4 pentwyn road nelson mid glamorgan (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: po box 4 pentwyn road nelson mid glamorgan (1 page) |
28 August 2001 | Group of companies' accounts made up to 31 March 2001 (34 pages) |
28 August 2001 | Group of companies' accounts made up to 31 March 2001 (34 pages) |
13 August 2001 | Ad 28/11/00--------- £ si 19598@1=19598 £ ic 2/19600 (3 pages) |
13 August 2001 | Ad 28/11/00--------- £ si 19598@1=19598 £ ic 2/19600 (3 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
19 April 2001 | S-div 23/03/01 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | S-div 23/03/01 (1 page) |
9 April 2001 | Company name changed ingleby (1348) LIMITED\certificate issued on 09/04/01 (2 pages) |
9 April 2001 | Company name changed ingleby (1348) LIMITED\certificate issued on 09/04/01 (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | £ nc 1000/30000 28/11/00 (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New secretary appointed;new director appointed (3 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | New secretary appointed;new director appointed (3 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | £ nc 1000/30000 28/11/00 (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
29 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Div 28/11/00 (1 page) |
29 January 2001 | Div 28/11/00 (1 page) |
29 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Particulars of mortgage/charge (11 pages) |
25 January 2001 | Particulars of mortgage/charge (11 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Incorporation (21 pages) |
14 August 2000 | Incorporation (21 pages) |