Company NameBrophy Grounds Maintenance Limited
DirectorsAndrew Latham Nelson and Kevin John Jarvey
Company StatusActive
Company Number04187040
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Previous NameGAC No.268 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(12 years after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Kevin John Jarvey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 June 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr John Robert Catling
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 November 2001)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHoneysuckle House
Mill Street, Islip
Kidlington
Oxfordshire
OX5 2SZ
Director NameSteven Donald Skelton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 November 2001)
RoleFinance Director
Correspondence Address95 Coombe Terrace
Hambleden
Henley On Thames
Oxfordshire
RG9 6SH
Secretary NameSteven Donald Skelton
NationalityBritish
StatusResigned
Appointed24 September 2001(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 November 2001)
RoleFinance Director
Correspondence Address95 Coombe Terrace
Hambleden
Henley On Thames
Oxfordshire
RG9 6SH
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(7 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Gary Parker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(7 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Director NameSean Keogh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Farm
650 Whittingham Lane Goosnargh
Preston
Lancashire
PR3 2JJ
Director NameMr David Neil Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(7 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed07 November 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Stuart Paul Chaston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2004)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkmire House Potters Hill Farm
Long Lane Scorton
Preston
Lancashire
PR3 1DB
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(11 months after company formation)
Appointment Duration10 years (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Andrew Wilson Reay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(11 months after company formation)
Appointment Duration2 years (resigned 02 March 2004)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address47 Pinecroft
Newfield
Carlisle
Cumbria
CA3 0DB
Director NameJohn Gerard Maloney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2002(11 months after company formation)
Appointment Duration3 years (resigned 18 March 2005)
RoleChief Operating Officer
Correspondence Address10 Pendle Hill
Grimsargh
Preston
Lancashire
PR2 5BG
Director NameMr Gary Parker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Colin Max Beresford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 16 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Sandygate Road
Sheffield
S10 5RZ
Director NameMr Graham Frank Roulstone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2003)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressCedar Farm Stone Lane
Burringham
Scunthorpe
North Lincs
DN17 3ND
Director NameJohn Collins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2003)
RoleSales & Marketing Director
Correspondence AddressCopse Haven
Roundhill Road
Hurworth
County Durham
DL2 1QD
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 06 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameKevin Gregory Lavery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6, South King Street
Manchester
M2 6DQ
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed06 February 2004(2 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(11 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Nicholas Mark Gregg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr David Atherton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
PR26 6TX
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Robert Edmondson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2018)
RoleSector Business Director
Country of ResidenceEngland
Correspondence AddressThe Matchworks Speke Road
Garston
Liverpool
L19 2PH
Director NameMr James Stefan Haluch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2021)
RoleHighways Director
Country of ResidenceEngland
Correspondence AddressColmore Plaza 20 Colmore Curcus
Queensway
Birmingham
B4 6AT
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websiteenterprise.plc.uk
Telephone01772 699795
Telephone regionPreston

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.000k at £1Enterprise Public Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,919,000
Gross Profit£1,227,000
Net Worth£8,374,000
Cash£1,822,000
Current Liabilities£4,443,000

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 Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

18 May 2007Delivered on: 31 May 2007
Satisfied on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 February 2002Delivered on: 9 February 2002
Satisfied on: 14 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Forand on Behalf of the Beneficiaries

Classification: Deed of accession to a composite guarantee and mortgage debenture dated 21 august 2000 and
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2024Full accounts made up to 31 December 2022 (26 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
14 April 2023Auditor's resignation (1 page)
21 December 2022Full accounts made up to 31 December 2021 (29 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
26 November 2021Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
5 August 2021Full accounts made up to 31 December 2020 (27 pages)
1 March 2021Termination of appointment of James Stefan Haluch as a director on 26 February 2021 (1 page)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (27 pages)
16 January 2020Director's details changed for Mr Kevin John Jarvey on 16 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
8 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Full accounts made up to 31 December 2018 (26 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Change of details for Enterprise Public Services Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
14 March 2019Appointment of Mr Kevin John Jarvey as a director on 12 December 2018 (2 pages)
16 January 2019Appointment of Mr James Stefan Haluch as a director on 12 December 2018 (2 pages)
6 November 2018Termination of appointment of Robert Edmondson as a director on 11 October 2018 (1 page)
5 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
9 November 2017Change of details for Enterprise Public Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Change of details for Enterprise Public Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Change of details for Enterprise Public Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Change of details for Enterprise Public Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (20 pages)
6 June 2017Full accounts made up to 31 December 2016 (20 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
31 August 2016Termination of appointment of David Atherton as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of David Atherton as a director on 31 August 2016 (1 page)
25 August 2016Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages)
7 June 2016Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page)
26 May 2016Full accounts made up to 31 December 2015 (18 pages)
26 May 2016Full accounts made up to 31 December 2015 (18 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000,000
(7 pages)
24 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
24 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000,000
(7 pages)
14 May 2015Full accounts made up to 31 December 2014 (14 pages)
14 May 2015Full accounts made up to 31 December 2014 (14 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
(7 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
(7 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
(7 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000,000
(7 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000,000
(7 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend arts section 28 30/04/2014
(40 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend arts section 28 30/04/2014
(40 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000,000
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000,000
(7 pages)
27 August 2013Full accounts made up to 28 December 2012 (16 pages)
27 August 2013Full accounts made up to 28 December 2012 (16 pages)
1 August 2013Appointment of Mr David Atherton as a director (2 pages)
1 August 2013Appointment of Mr David Atherton as a director (2 pages)
1 August 2013Termination of appointment of John Flood as a director (1 page)
1 August 2013Appointment of Mr Nicholas Mark Gregg as a director (2 pages)
1 August 2013Termination of appointment of John Flood as a director (1 page)
1 August 2013Appointment of Mr Nicholas Mark Gregg as a director (2 pages)
2 July 2013Satisfaction of charge 2 in full (4 pages)
2 July 2013Satisfaction of charge 2 in full (4 pages)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
9 May 2013Termination of appointment of David Foster as a director (1 page)
9 May 2013Termination of appointment of David Foster as a director (1 page)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
12 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
15 August 2012Full accounts made up to 31 December 2011 (20 pages)
15 August 2012Full accounts made up to 31 December 2011 (20 pages)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
28 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (20 pages)
21 September 2011Full accounts made up to 31 December 2010 (20 pages)
7 April 2011Termination of appointment of Gary Parker as a director (1 page)
7 April 2011Termination of appointment of Gary Parker as a director (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
21 April 2010Full accounts made up to 31 December 2009 (20 pages)
21 April 2010Full accounts made up to 31 December 2009 (20 pages)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages)
14 January 2010Director's details changed for David Neil Foster on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Martin John Joyce on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Martin John Joyce on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
14 January 2010Director's details changed for David Neil Foster on 14 January 2010 (2 pages)
11 January 2010Termination of appointment of Neil Kirkby as a director (1 page)
11 January 2010Termination of appointment of Neil Kirkby as a director (1 page)
8 September 2009Full accounts made up to 31 December 2008 (20 pages)
8 September 2009Full accounts made up to 31 December 2008 (20 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 July 2008Full accounts made up to 31 December 2007 (18 pages)
4 July 2008Full accounts made up to 31 December 2007 (18 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
14 July 2007Full accounts made up to 31 December 2006 (18 pages)
14 July 2007Full accounts made up to 31 December 2006 (18 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
8 April 2004New director appointed (4 pages)
8 April 2004New director appointed (4 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
20 February 2004New director appointed (4 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (4 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
21 May 2003Return made up to 26/03/03; full list of members (10 pages)
21 May 2003Return made up to 26/03/03; full list of members (10 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
9 May 2003New director appointed (4 pages)
9 May 2003New director appointed (4 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
1 May 2002Statement of affairs (122 pages)
1 May 2002Ad 07/11/01--------- £ si 999999@1 (2 pages)
1 May 2002Ad 07/11/01--------- £ si 999999@1 (2 pages)
1 May 2002Statement of affairs (122 pages)
17 April 2002Return made up to 26/03/02; full list of members (9 pages)
17 April 2002Return made up to 26/03/02; full list of members (9 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
13 February 2002Declaration of assistance for shares acquisition (9 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 February 2002Particulars of mortgage/charge (9 pages)
9 February 2002Particulars of mortgage/charge (9 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: beech house kingswood business park holyhead road albrighton wolverhampton WV7 3AU (1 page)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: beech house kingswood business park holyhead road albrighton wolverhampton WV7 3AU (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Registered office changed on 27/10/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
27 October 2001Registered office changed on 27/10/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
27 October 2001Memorandum and Articles of Association (12 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001Nc inc already adjusted 19/10/01 (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Memorandum and Articles of Association (12 pages)
27 October 2001Nc inc already adjusted 19/10/01 (1 page)
27 October 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2001Company name changed gac no.268 LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed gac no.268 LIMITED\certificate issued on 06/09/01 (2 pages)
26 March 2001Incorporation (19 pages)
26 March 2001Incorporation (19 pages)