Company NameFoseco (UK) Limited
Company StatusActive
Company Number04250748
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Previous NameDecorbrick Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMs Jennifer Smith
StatusCurrent
Appointed01 November 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Geoffroy Godin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Elliott Owen Gingell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Rachel Sara Fell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Secretarial Executive
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameJacob Thomas Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(3 weeks, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 21 August 2001)
RoleTrainee Solicitor
Correspondence AddressFlat 3
59 Ladbroke Grove
London
W11 3AT
Secretary NameAdam Jones
NationalityBritish
StatusResigned
Appointed08 August 2001(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 August 2001)
RoleTrainee Solicitor
Correspondence Address18 Amcotes Place
Chelmsford
Essex
CM2 9HZ
Director NameMr David Gordon Hussey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressCallingwood Hall Callingwood Lane
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SH
Secretary NameMr James Robert Provan Pike
NationalityBritish
StatusResigned
Appointed28 August 2001(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeads House
Leighterton
Tetbury
Gloucestershire
GL8 8UN
Wales
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Presbytery
Buckland
Faringdon
Oxfordshire
SN7 8QW
Secretary NameMs Sharon Mary Roberts
NationalityBritish
StatusResigned
Appointed13 September 2001(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameJames Robert Provan Pike
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 April 2008)
RoleCompany Director
Correspondence Address2nd Floor Bingham House
1 Dyer Street
Cirencester
GL7 2PP
Wales
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(6 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Henley Road
Ullenhall
Henley In Arden
West Midlands
B95 5NN
Director NameMrs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(6 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMr Richard Mark Sykes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Olivier Dallemagne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed11 April 2008(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 April 2012)
RoleRegional Integration President
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Rachel Sara Fell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(11 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(11 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(12 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2020)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(12 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefoseco.com

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Foseco Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,290,000
Cash£5,000
Current Liabilities£1,153,000

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

24 November 2003Delivered on: 1 December 2003
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property being all those premises k/a long term production accommodation at swiss lodge drive drayton manor tamworth, all those premises k/a long term modern office premises at swiss lodge drive drayton manor tamworth, all those premises k/a secondary office premises at swiss lodge drive drayton manor tamworth and the proceeds of sale thereof and all building and trade and other fixtures on any such property.
Outstanding
1 October 2001Delivered on: 10 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents.
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.
Outstanding

Filing History

28 July 2023Accounts for a small company made up to 31 December 2022 (17 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
4 July 2023Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages)
1 July 2023Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
27 June 2022Accounts for a small company made up to 31 December 2021 (18 pages)
7 September 2021Full accounts made up to 31 December 2020 (18 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
19 July 2021Director's details changed for Miss Rachel Sara Fell on 19 July 2021 (2 pages)
16 February 2021Director's details changed for Miss Rachel Sara Fell on 16 February 2021 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (18 pages)
8 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
27 June 2020Satisfaction of charge 2 in full (4 pages)
27 June 2020Satisfaction of charge 1 in full (4 pages)
11 June 2020Termination of appointment of Henry James Knowles as a director on 1 June 2020 (1 page)
11 June 2020Appointment of Miss Rachel Sara Fell as a director on 1 June 2020 (2 pages)
15 December 2019Accounts for a small company made up to 31 December 2018 (16 pages)
26 November 2019Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages)
15 November 2019Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
10 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (191 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
21 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
21 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (149 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (149 pages)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
2 June 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
9 September 2013Full accounts made up to 31 December 2012 (11 pages)
9 September 2013Full accounts made up to 31 December 2012 (11 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
25 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
25 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a director (1 page)
25 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a director (1 page)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
26 January 2012ML28 document removed (1 page)
26 January 2012ML28 document removed (1 page)
2 August 2011Full accounts made up to 31 December 2010 (11 pages)
2 August 2011Full accounts made up to 31 December 2010 (11 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Richard Mark Sykes on 11 April 2008 (1 page)
8 July 2010Director's details changed for Mr Richard Mark Sykes on 11 April 2008 (1 page)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
17 February 2010Appointment of Miss Rachel Sara Fell as a director (2 pages)
17 February 2010Appointment of Miss Rachel Sara Fell as a director (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
21 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
1 October 2008Appointment terminated director gary millar (1 page)
1 October 2008Appointment terminated director gary millar (1 page)
3 September 2008Appointment terminated director sharon roberts (1 page)
3 September 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Director appointed mr bryan richard elliston (2 pages)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (2 pages)
1 August 2008Registered office changed on 01/08/2008 from, coleshill road, fazeley, tamworth, staffordshire, B78 3TL (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (2 pages)
1 August 2008Registered office changed on 01/08/2008 from, coleshill road, fazeley, tamworth, staffordshire, B78 3TL (1 page)
1 August 2008Director appointed mr bryan richard elliston (2 pages)
16 July 2008Return made up to 27/06/08; full list of members (4 pages)
16 July 2008Return made up to 27/06/08; full list of members (4 pages)
23 May 2008Auditor's resignation (2 pages)
23 May 2008Auditor's resignation (2 pages)
23 April 2008Director appointed mr richard mark sykes (2 pages)
23 April 2008Director appointed mr olivier dallemagne (2 pages)
23 April 2008Director appointed mr richard mark sykes (2 pages)
23 April 2008Director appointed mr olivier dallemagne (2 pages)
22 April 2008Full accounts made up to 31 December 2007 (14 pages)
22 April 2008Full accounts made up to 31 December 2007 (14 pages)
14 April 2008Appointment terminated director paul dean (1 page)
14 April 2008Appointment terminated director james pike (1 page)
14 April 2008Director appointed mrs sharon mary roberts (2 pages)
14 April 2008Director appointed dr gary millar (2 pages)
14 April 2008Director appointed dr gary millar (2 pages)
14 April 2008Director appointed mrs sharon mary roberts (2 pages)
14 April 2008Appointment terminated director james pike (1 page)
14 April 2008Appointment terminated director paul dean (1 page)
14 April 2008Appointment terminated director david hussey (1 page)
14 April 2008Appointment terminated director david hussey (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (21 pages)
14 September 2006Full accounts made up to 31 December 2005 (21 pages)
30 June 2006Return made up to 27/06/06; full list of members (2 pages)
30 June 2006Return made up to 27/06/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
4 October 2005Full accounts made up to 31 December 2004 (21 pages)
4 October 2005Full accounts made up to 31 December 2004 (21 pages)
27 June 2005Return made up to 27/06/05; full list of members (3 pages)
27 June 2005Return made up to 27/06/05; full list of members (3 pages)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
24 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
24 May 2005Declaration of assistance for shares acquisition (7 pages)
21 July 2004Full accounts made up to 31 December 2003 (25 pages)
21 July 2004Full accounts made up to 31 December 2003 (25 pages)
13 July 2004Return made up to 12/07/04; full list of members (7 pages)
13 July 2004Return made up to 12/07/04; full list of members (7 pages)
30 March 2004Declaration of mortgage charge released/ceased (2 pages)
30 March 2004Declaration of mortgage charge released/ceased (2 pages)
1 December 2003Particulars of mortgage/charge (8 pages)
1 December 2003Particulars of mortgage/charge (8 pages)
24 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Full accounts made up to 31 December 2002 (21 pages)
16 June 2003Full accounts made up to 31 December 2002 (21 pages)
16 June 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
9 December 2002Secretary's particulars changed;director's particulars changed (1 page)
9 December 2002Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 August 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
7 August 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
10 July 2002Full accounts made up to 31 December 2001 (20 pages)
10 July 2002Full accounts made up to 31 December 2001 (20 pages)
26 November 2001Registered office changed on 26/11/01 from: coleshill road, fazeley, tamworth, staffordshire B78 3XQ (1 page)
26 November 2001Registered office changed on 26/11/01 from: coleshill road, fazeley, tamworth, staffordshire B78 3XQ (1 page)
15 October 2001Memorandum and Articles of Association (12 pages)
15 October 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
15 October 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
15 October 2001Memorandum and Articles of Association (12 pages)
15 October 2001Memorandum and Articles of Association (12 pages)
15 October 2001Ad 28/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 2001Ad 28/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 2001Memorandum and Articles of Association (12 pages)
10 October 2001Particulars of mortgage/charge (11 pages)
10 October 2001Particulars of mortgage/charge (11 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New secretary appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: c/o ashurst morris crisp, broadwalk house, london EC2A 2HA (1 page)
20 September 2001Registered office changed on 20/09/01 from: c/o ashurst morris crisp, broadwalk house, london EC2A 2HA (1 page)
31 August 2001New director appointed (3 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001New director appointed (3 pages)
31 August 2001Director resigned (1 page)
28 August 2001Company name changed decorbrick LIMITED\certificate issued on 28/08/01 (3 pages)
28 August 2001Company name changed decorbrick LIMITED\certificate issued on 28/08/01 (3 pages)
28 August 2001New secretary appointed (3 pages)
28 August 2001New secretary appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001Registered office changed on 20/08/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
20 August 2001Registered office changed on 20/08/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
12 July 2001Incorporation (13 pages)
12 July 2001Incorporation (13 pages)