Company NameArcadis Consulting Holdings Limited
Company StatusActive
Company Number04052317
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Previous NamesIngleby (1348) Limited and Hyder Consulting Holdings Limited

Business Activity

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

Directors

Secretary NameMs Fiona Margaret Duncombe
StatusCurrent
Appointed23 December 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Thomas Trevor Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mahmoud Bakir Ahmad Alghita
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleSmd Rail
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Esmond Hamilton-Eddy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIvyannie House
The Green
Aldbourne
Wiltshire
SN8 2EN
Director NameTimothy Wade
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2008)
RoleCompany Director
Correspondence AddressChasewoods
Ogbourne St George
Marlborough
Wiltshire
SN8 2NR
Secretary NameMr Simon Esmond Hamilton-Eddy
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIvyannie House
The Green
Aldbourne
Wiltshire
SN8 2EN
Director NameKevin Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHcl House Saint Mellons Business
Park Fortran Road
Cardiff
CF3 0EY
Wales
Director NameKwong Ho Edmund Leung
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2002)
RoleEngineer
Correspondence AddressB3 Bayside Villas
1 Pik Sha Road Clearwater Bay
Kowloon
Hong Kong
Director NameMr Alan James Proctor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2008)
RoleMd Uk Operations
Country of ResidenceWales
Correspondence Address33 Heol Wen
Cardiff
South Glamorgan
CF14 6EG
Wales
Director NameKeith Anthony Reynolds
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address11 The Bulwark
Castlecrag
Sydney
New South Wales Nsw 2068
Foreign
Director NameEric Thomas Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish/Australian
StatusResigned
Appointed28 November 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 09 December 2005)
RoleCivil Servant
Correspondence Address81 Bardo Road Street
Newport
Sydney
New South Wales Nsw 2106
Foreign
Director NameChristopher Stuart Neil Walls
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 25 November 2005)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
One Pin Lane
Farnham Common
Buckinghamshire
SL2 3RD
Secretary NameNeil John Hunt
NationalityBritish
StatusResigned
Appointed29 September 2006(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHcl House Saint Mellons Business
Park Fortran Road
Cardiff
CF3 0EY
Wales
Director NameRussell Peter Down
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Ivor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameMrs Margot Day
StatusResigned
Appointed27 April 2015(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2021)
RoleRisk And Operations Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Nicholas James Bellew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2021)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleManaging Director Water, Energy And
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitehyderconsulting.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

16m at £0.1Hyder Consulting PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£46,492,000
Cash£152,000
Current Liabilities£23,159,000

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

5 January 2001Delivered 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 2001Delivered 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

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
5 September 2023Full accounts made up to 31 December 2022 (27 pages)
9 December 2022Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
8 December 2022Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages)
8 December 2022Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (28 pages)
8 April 2022Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page)
18 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2022Memorandum and Articles of Association (24 pages)
26 October 2021Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page)
25 October 2021Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
25 October 2021Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page)
25 October 2021Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages)
25 October 2021Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (27 pages)
7 July 2021Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page)
6 July 2021Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages)
6 July 2021Secretary's details changed for Ms Fiona Margaret Duncombe on 14 June 2021 (1 page)
14 June 2021Change of details for Hyder Consulting Group Holdings Limited as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered 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 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
14 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (28 pages)
10 January 2020Termination of appointment of Alan Geoffrey Brookes as a director on 1 January 2020 (1 page)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
13 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
13 August 2019Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (27 pages)
24 June 2019Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page)
18 June 2019Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (28 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
21 March 2018Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages)
14 December 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 1,600,940.1
(4 pages)
14 December 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 1,600,940.1
(4 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
2 September 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
2 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
2 September 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Registered 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 2016Registered 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 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
6 January 2016Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
6 January 2016Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2015Company name changed hyder consulting holdings LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
18 September 2015Company name changed hyder consulting holdings LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,600,940
(4 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,600,940
(4 pages)
27 April 2015Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages)
27 April 2015Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages)
3 March 2015Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page)
27 February 2015Appointment of Mrs Anne Rosemary Clark as a director on 25 February 2015 (2 pages)
27 February 2015Appointment of Mrs Anne Rosemary Clark as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Alan Geoffrey Brookes as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Alan Geoffrey Brookes as a director on 25 February 2015 (2 pages)
17 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (16 pages)
24 September 2014Full accounts made up to 31 March 2014 (16 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,600,940
(4 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,600,940
(4 pages)
22 August 2013Director's details changed for Russell Peter Down on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Ivor Douglas Catto on 22 August 2013 (2 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,600,940
(4 pages)
22 August 2013Director's details changed for Russell Peter Down on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Ivor Douglas Catto on 22 August 2013 (2 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,600,940
(4 pages)
6 August 2013Full accounts made up to 31 March 2013 (19 pages)
6 August 2013Full accounts made up to 31 March 2013 (19 pages)
19 September 2012Full accounts made up to 31 March 2012 (19 pages)
19 September 2012Full accounts made up to 31 March 2012 (19 pages)
17 September 2012Registered office address changed from Hcl House Saint Mellons Business Park Fortran Road Cardiff CF3 0EY on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Hcl House Saint Mellons Business Park Fortran Road Cardiff CF3 0EY on 17 September 2012 (1 page)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 March 2011 (19 pages)
5 October 2011Full accounts made up to 31 March 2011 (19 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
30 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,600,940
(4 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 28/03/2011
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 28/03/2011
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
30 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,600,940
(4 pages)
30 March 2011Statement of company's objects (2 pages)
30 March 2011Statement of company's objects (2 pages)
28 March 2011Resolutions
  • RES13 ‐ Share prem account cancelled 28/03/2011
(1 page)
28 March 2011Statement of capital on 28 March 2011
  • GBP 1,600,940.00
(4 pages)
28 March 2011Resolutions
  • RES13 ‐ Share prem account cancelled 28/03/2011
(1 page)
28 March 2011Solvency statement dated 28/03/11 (1 page)
28 March 2011Statement by directors (1 page)
28 March 2011Solvency statement dated 28/03/11 (1 page)
28 March 2011Statement by directors (1 page)
28 March 2011Statement of capital on 28 March 2011
  • GBP 1,600,940.00
(4 pages)
24 March 2011Termination of appointment of Kevin Jones as a director (1 page)
24 March 2011Termination of appointment of Kevin Jones as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (17 pages)
2 December 2010Full accounts made up to 31 March 2010 (17 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Kevin Jones on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Kevin Jones on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Kevin Jones on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Ivor Douglas Catto on 14 August 2010 (2 pages)
10 September 2010Director's details changed for Ivor Douglas Catto on 14 August 2010 (2 pages)
12 January 2010Full accounts made up to 31 March 2009 (17 pages)
12 January 2010Full accounts made up to 31 March 2009 (17 pages)
18 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kevin Jones on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Director's details changed for Kevin Jones on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kevin Jones on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
17 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 04/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 04/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 August 2009Return made up to 14/08/09; full list of members (4 pages)
24 August 2009Return made up to 14/08/09; full list of members (4 pages)
21 August 2009Director's change of particulars / kevin jones / 31/03/2009 (1 page)
21 August 2009Director's change of particulars / kevin jones / 31/03/2009 (1 page)
4 April 2009Secretary appointed neil john hunt (2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
12 March 2009Appointment terminated director keith reynolds (1 page)
12 March 2009Appointment terminated director keith reynolds (1 page)
28 December 2008Director appointed ivor douglas catto (3 pages)
28 December 2008Director appointed ivor douglas catto (3 pages)
23 December 2008Full accounts made up to 31 March 2008 (16 pages)
23 December 2008Full accounts made up to 31 March 2008 (16 pages)
18 December 2008Appointment terminated director simon hamilton-eddy (1 page)
18 December 2008Appointment terminated director simon hamilton-eddy (1 page)
18 December 2008Director appointed russell peter down (2 pages)
18 December 2008Director appointed russell peter down (2 pages)
3 December 2008Appointment terminated director timothy wade (1 page)
3 December 2008Appointment terminated director timothy wade (1 page)
28 October 2008Appointment terminated director alan proctor (1 page)
28 October 2008Appointment terminated director alan proctor (1 page)
11 September 2008Return made up to 14/08/08; full list of members (5 pages)
11 September 2008Return made up to 14/08/08; full list of members (5 pages)
12 September 2007Return made up to 14/08/07; no change of members (8 pages)
12 September 2007Return made up to 14/08/07; no change of members (8 pages)
16 August 2007Full accounts made up to 31 March 2007 (16 pages)
16 August 2007Full accounts made up to 31 March 2007 (16 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (8 pages)
7 September 2006Return made up to 14/08/06; full list of members (8 pages)
7 August 2006Full accounts made up to 31 March 2006 (16 pages)
7 August 2006Full accounts made up to 31 March 2006 (16 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Return made up to 14/08/05; full list of members (9 pages)
8 September 2005Return made up to 14/08/05; full list of members (9 pages)
7 September 2005Full accounts made up to 31 March 2005 (16 pages)
7 September 2005Full accounts made up to 31 March 2005 (16 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
8 September 2004Full accounts made up to 31 March 2004 (16 pages)
8 September 2004Full accounts made up to 31 March 2004 (16 pages)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2003Reduction of iss capital and minute (oc) (3 pages)
31 October 2003Reduction of iss capital and minute (oc) (3 pages)
31 October 2003Certificate of reduction of issued capital (1 page)
31 October 2003Certificate of reduction of issued capital (1 page)
14 October 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2003Full accounts made up to 31 March 2003 (18 pages)
9 September 2003Full accounts made up to 31 March 2003 (18 pages)
2 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 August 2003Secretary's particulars changed;director's particulars changed (1 page)
20 August 2003Secretary's particulars changed;director's particulars changed (1 page)
19 June 2003Statement of rights variation attached to shares (2 pages)
19 June 2003Statement of rights variation attached to shares (2 pages)
12 June 2003Ad 21/05/03--------- £ si [email protected]=1700000 £ ic 35940/1735940 (2 pages)
12 June 2003Ad 21/05/03--------- £ si [email protected]=1700000 £ ic 35940/1735940 (2 pages)
4 June 2003Nc inc already adjusted 21/05/03 (1 page)
4 June 2003Nc inc already adjusted 21/05/03 (1 page)
4 June 2003Resolutions
  • RES13 ‐ Conversion 20/05/03
(1 page)
4 June 2003Resolutions
  • RES13 ‐ Conversion 20/05/03
(1 page)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2003Declaration of assistance for shares acquisition (13 pages)
2 June 2003Declaration of assistance for shares acquisition (13 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
28 April 2003Ad 17/04/03--------- £ si [email protected]=40 £ ic 35900/35940 (2 pages)
28 April 2003Ad 17/04/03--------- £ si [email protected]=40 £ ic 35900/35940 (2 pages)
31 March 2003Ad 26/02/03--------- £ si [email protected]=80 £ ic 35820/35900 (2 pages)
31 March 2003Ad 05/12/02--------- £ si [email protected]=40 £ ic 35780/35820 (2 pages)
31 March 2003Ad 26/02/03--------- £ si [email protected]=80 £ ic 35820/35900 (2 pages)
31 March 2003Ad 05/12/02--------- £ si [email protected]=40 £ ic 35780/35820 (2 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
12 November 2002Ad 22/10/02--------- £ si [email protected]=1160 £ ic 34620/35780 (14 pages)
12 November 2002Ad 22/10/02--------- £ si [email protected]=1160 £ ic 34620/35780 (14 pages)
2 October 2002Group of companies' accounts made up to 31 March 2002 (43 pages)
2 October 2002Group of companies' accounts made up to 31 March 2002 (43 pages)
22 August 2002Return made up to 14/08/02; full list of members (11 pages)
22 August 2002Return made up to 14/08/02; full list of members (11 pages)
11 July 2002Ad 05/07/02--------- £ si [email protected]=20 £ ic 34600/34620 (2 pages)
11 July 2002Ad 05/07/02--------- £ si [email protected]=20 £ ic 34600/34620 (2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2002Resolutions
  • RES13 ‐ Sub-division 23/03/01
(1 page)
3 April 2002Resolutions
  • RES13 ‐ Sub-division 23/03/01
(1 page)
2 April 2002Memorandum and Articles of Association (7 pages)
2 April 2002Memorandum and Articles of Association (7 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Memorandum and Articles of Association (30 pages)
28 March 2002Memorandum and Articles of Association (30 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
15 October 2001Return made up to 14/08/01; full list of members (8 pages)
15 October 2001Return made up to 14/08/01; full list of members (8 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: po box 4 pentwyn road nelson mid glamorgan (1 page)
11 September 2001Registered office changed on 11/09/01 from: po box 4 pentwyn road nelson mid glamorgan (1 page)
28 August 2001Group of companies' accounts made up to 31 March 2001 (34 pages)
28 August 2001Group of companies' accounts made up to 31 March 2001 (34 pages)
13 August 2001Ad 28/11/00--------- £ si 19598@1=19598 £ ic 2/19600 (3 pages)
13 August 2001Ad 28/11/00--------- £ si 19598@1=19598 £ ic 2/19600 (3 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2001S-div 23/03/01 (1 page)
19 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 April 2001S-div 23/03/01 (1 page)
9 April 2001Company name changed ingleby (1348) LIMITED\certificate issued on 09/04/01 (2 pages)
9 April 2001Company name changed ingleby (1348) LIMITED\certificate issued on 09/04/01 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001£ nc 1000/30000 28/11/00 (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New secretary appointed;new director appointed (3 pages)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(33 pages)
29 January 2001New secretary appointed;new director appointed (3 pages)
29 January 2001Director resigned (1 page)
29 January 2001£ nc 1000/30000 28/11/00 (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
29 January 2001Registered office changed on 29/01/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
29 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Div 28/11/00 (1 page)
29 January 2001Div 28/11/00 (1 page)
29 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 January 2001Secretary resigned (1 page)
25 January 2001Particulars of mortgage/charge (11 pages)
25 January 2001Particulars of mortgage/charge (11 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
14 August 2000Incorporation (21 pages)
14 August 2000Incorporation (21 pages)