Company NameSwire Energy Services Limited
Company StatusActive
Company Number04740627
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Previous NameSwire Oilfield Services 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 Manfred Vonlanthen
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed30 May 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Gary Meldrum Lindsay
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameAlan Robert Robson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameDerek Ferguson Stirling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed08 August 2003(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameJohn Lamont Lucas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 December 2007)
RoleGeneral Manager
Correspondence AddressSwire House
Souter Head Road Altens
Aberdeen
AB12 3LF
Scotland
Director NameRoy Burrell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(7 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 04 November 2016)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameTor Helgeland
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed08 December 2003(7 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2015)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameMr Christopher John Macphee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFionn Mara
Banchory
Kincardineshire
AB31 5HS
Scotland
Director NameBrenda Aitchison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2008)
RoleFinance Director
Correspondence Address1 Lawson Place
Banchory
Aberdeenshire
AB31 5TY
Scotland
Director NameAnthony Stephen Brady
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2008)
RoleSales Director
Correspondence Address46 Earlspark Drive
Bieldside
Aberdeen
Aberdeenshire
AB15 9AH
Scotland
Director NameRupert Peter Napier Bray
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 2012)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameLyall Dochard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameGraham Francis Anderson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleSales Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameBrenda Kelly
NationalityBritish
StatusResigned
Appointed01 January 2011(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Michael King
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSwire Oilfield Services Ltd Swire House Souter Hea
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LF
Scotland
Director NameMr David Charles Rae
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 October 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSwire Oilfield Services Ltd Swire House Souter Hea
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Richard Lawrence Sell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2016)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressSwire House Souterhead Road
Altens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LF
Scotland
Director NameMrs Sarah Jane Davie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Roy George Shearer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameMr David Charles Morris
StatusResigned
Appointed01 January 2016(12 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Bruce Rae-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(13 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Manfred Vonlanthen
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed23 November 2016(13 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 April 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Alister James Beck
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Martin Humphrey Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2022)
RoleChartered Acountant
Country of ResidenceScotland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.swire.com

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£31,344,000
Gross Profit£8,902,000
Net Worth£5,887,000
Cash£1,686,000
Current Liabilities£16,243,000

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 Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

5 November 2004Delivered on: 12 November 2004
Satisfied on: 20 January 2011
Persons entitled: John Swire & Sons Limited

Classification: Mortgage
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
4 April 2023Director's details changed for Mr Gary Meldrum Lindsay on 30 November 2021 (2 pages)
6 February 2023Director's details changed for Mr Manfred Vonlanthen on 6 September 2022 (2 pages)
8 November 2022Termination of appointment of Martin Humphrey Shaw as a director on 2 November 2022 (1 page)
8 November 2022Appointment of Alan Robert Robson as a director on 2 November 2022 (2 pages)
14 September 2022Full accounts made up to 31 December 2021 (39 pages)
27 April 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
25 January 2022Statement of capital following an allotment of shares on 18 December 2019
  • GBP 50,300,000
(3 pages)
6 January 2022Statement of capital following an allotment of shares on 9 December 2021
  • GBP 48,300,000
(3 pages)
9 September 2021Full accounts made up to 31 December 2020 (38 pages)
28 July 2021Appointment of Mr Gary Meldrum Lindsay as a director on 15 July 2021 (2 pages)
6 May 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
17 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 33,300,000
(3 pages)
15 December 2020Termination of appointment of Alister James Beck as a director on 14 December 2020 (1 page)
12 October 2020Company name changed swire oilfield services LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
(3 pages)
9 October 2020Change of details for Swire Oilfield Services (Holdings) Limited as a person with significant control on 29 September 2020 (2 pages)
17 September 2020Full accounts made up to 31 December 2019 (37 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (31 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
21 January 2019Statement of capital following an allotment of shares on 3 December 2018
  • GBP 26,300,000
(3 pages)
11 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
19 September 2018Full accounts made up to 31 December 2017 (26 pages)
13 August 2018Appointment of Mr Martin Humphrey Shaw as a director on 1 August 2018 (2 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
1 June 2018Termination of appointment of Roy George Shearer as a director on 31 May 2018 (1 page)
9 May 2018Director's details changed for Mr Alistair James Beck on 1 April 2018 (2 pages)
4 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
23 April 2018Appointment of Mr Alistair James Beck as a director on 1 April 2018 (2 pages)
6 February 2018Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Manfred Vonlanthen on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Manfred Vonlanthen on 6 February 2018 (2 pages)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (25 pages)
18 September 2017Full accounts made up to 31 December 2016 (25 pages)
31 May 2017Termination of appointment of John Bruce Rae-Smith as a director on 26 May 2017 (1 page)
31 May 2017Termination of appointment of John Bruce Rae-Smith as a director on 26 May 2017 (1 page)
31 May 2017Appointment of Mr Manfred Vonlanthen as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Manfred Vonlanthen as a director on 30 May 2017 (2 pages)
18 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 April 2017Termination of appointment of Manfred Vonlanthen as a director on 9 April 2017 (1 page)
11 April 2017Termination of appointment of Manfred Vonlanthen as a director on 9 April 2017 (1 page)
17 March 2017Director's details changed for Mr John Bruce Rae-Smith on 13 January 2017 (2 pages)
17 March 2017Director's details changed for Mr John Bruce Rae-Smith on 13 January 2017 (2 pages)
6 February 2017Appointment of Mr Manfred Vonlanthen as a director on 23 November 2016 (2 pages)
6 February 2017Appointment of Mr Manfred Vonlanthen as a director on 23 November 2016 (2 pages)
21 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 24,300,000
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 24,300,000
(3 pages)
11 November 2016Termination of appointment of Roy Burrell as a director on 4 November 2016 (1 page)
11 November 2016Termination of appointment of Roy Burrell as a director on 4 November 2016 (1 page)
3 October 2016Appointment of Mr John Bruce Rae-Smith as a director on 19 September 2016 (2 pages)
3 October 2016Appointment of Mr John Bruce Rae-Smith as a director on 19 September 2016 (2 pages)
30 September 2016Termination of appointment of Richard Lawrence Sell as a director on 19 September 2016 (1 page)
30 September 2016Termination of appointment of Richard Lawrence Sell as a director on 19 September 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (27 pages)
21 September 2016Full accounts made up to 31 December 2015 (27 pages)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 14,300,000
(5 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 14,300,000
(5 pages)
12 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 14,300,000
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 14,300,000
(3 pages)
6 January 2016Appointment of Mr David Charles Morris as a secretary on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr David Charles Morris as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Brenda Kelly as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Brenda Kelly as a secretary on 31 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
6 October 2015Termination of appointment of Tor Helgeland as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mr Roy George Shearer as a director on 1 October 2015 (2 pages)
6 October 2015Termination of appointment of Michael King as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Michael King as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mr Roy George Shearer as a director on 1 October 2015 (2 pages)
6 October 2015Termination of appointment of Tor Helgeland as a director on 30 September 2015 (1 page)
15 June 2015Termination of appointment of Sarah Jane Davie as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Sarah Jane Davie as a director on 12 June 2015 (1 page)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4,300,000
(7 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4,300,000
(7 pages)
15 September 2014Termination of appointment of Lyall Dochard as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Lyall Dochard as a director on 1 September 2014 (1 page)
8 August 2014Full accounts made up to 31 December 2013 (22 pages)
8 August 2014Full accounts made up to 31 December 2013 (22 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4,300,000
(7 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4,300,000
(7 pages)
17 July 2013Full accounts made up to 31 December 2012 (22 pages)
17 July 2013Full accounts made up to 31 December 2012 (22 pages)
2 July 2013Appointment of Mrs Sarah Jane Davie as a director (2 pages)
2 July 2013Director's details changed for Mr Richard Lawrence Sell on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Michael King on 1 July 2013 (2 pages)
2 July 2013Appointment of Mrs Sarah Jane Davie as a director (2 pages)
2 July 2013Director's details changed for Mr Michael King on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Richard Lawrence Sell on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Richard Lawrence Sell on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Michael King on 1 July 2013 (2 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
12 December 2012Appointment of Mr Richard Lawrence Sell as a director (2 pages)
12 December 2012Appointment of Mr Richard Lawrence Sell as a director (2 pages)
30 October 2012Termination of appointment of Rupert Bray as a director (1 page)
30 October 2012Termination of appointment of David Rae as a director (1 page)
30 October 2012Termination of appointment of David Rae as a director (1 page)
30 October 2012Termination of appointment of Rupert Bray as a director (1 page)
21 May 2012Full accounts made up to 31 December 2011 (22 pages)
21 May 2012Full accounts made up to 31 December 2011 (22 pages)
15 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
7 March 2012Appointment of Mr Michael King as a director (2 pages)
7 March 2012Appointment of Mr Michael King as a director (2 pages)
6 March 2012Appointment of Mr David Charles Rae as a director (2 pages)
6 March 2012Appointment of Mr David Charles Rae as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
18 May 2011Director's details changed for Roy Burrell on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Rupert Peter Napier Bray on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for Roy Burrell on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Rupert Peter Napier Bray on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Graham Anderson as a director (1 page)
5 April 2011Termination of appointment of Graham Anderson as a director (1 page)
21 January 2011Termination of appointment of Joanna Farmery as a secretary (2 pages)
21 January 2011Appointment of Brenda Kelly as a secretary (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
21 January 2011Appointment of Brenda Kelly as a secretary (3 pages)
21 January 2011Termination of appointment of Joanna Farmery as a secretary (2 pages)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 4,300,000
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 4,300,000
(4 pages)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 4,300,000
(4 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
21 September 2010Memorandum and Articles of Association (10 pages)
21 September 2010Memorandum and Articles of Association (10 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
10 February 2010Director's details changed for Graham Francis Anderson on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Rupert Peter Napier Bray on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Tor Helgeland on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Roy Burrell on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Rupert Peter Napier Bray on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Tor Helgeland on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Graham Francis Anderson on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Lyall Dochard on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Roy Burrell on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Lyall Dochard on 25 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
2 November 2009Full accounts made up to 31 December 2008 (23 pages)
2 November 2009Full accounts made up to 31 December 2008 (23 pages)
19 August 2009Director appointed graham francis anderson (2 pages)
19 August 2009Director appointed graham francis anderson (2 pages)
30 April 2009Return made up to 22/04/09; full list of members (10 pages)
30 April 2009Return made up to 22/04/09; full list of members (10 pages)
15 January 2009Appointment terminate, director anthony stephen brady logged form (1 page)
15 January 2009Appointment terminate, director anthony stephen brady logged form (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Appointment terminated secretary james adams (1 page)
10 December 2008Appointment terminated director anthony brady (1 page)
10 December 2008Appointment terminated director anthony brady (1 page)
8 October 2008Full accounts made up to 31 December 2007 (22 pages)
8 October 2008Full accounts made up to 31 December 2007 (22 pages)
15 August 2008Appointment terminated director brenda aitchison (1 page)
15 August 2008Appointment terminated director brenda aitchison (1 page)
9 July 2008Director appointed lyall dochard (2 pages)
9 July 2008Director appointed lyall dochard (2 pages)
16 June 2008Return made up to 22/04/08; no change of members (8 pages)
16 June 2008Return made up to 22/04/08; no change of members (8 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
13 September 2007Full accounts made up to 31 December 2006 (22 pages)
13 September 2007Full accounts made up to 31 December 2006 (22 pages)
24 May 2007Return made up to 22/04/07; no change of members (8 pages)
24 May 2007Return made up to 22/04/07; no change of members (8 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
30 May 2006Return made up to 22/04/06; full list of members (8 pages)
30 May 2006Return made up to 22/04/06; full list of members (8 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
13 October 2005Full accounts made up to 31 December 2004 (18 pages)
13 October 2005Full accounts made up to 31 December 2004 (18 pages)
26 May 2005Return made up to 22/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 May 2005Return made up to 22/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 April 2005Ad 05/11/04--------- £ si 1999999@1 (2 pages)
8 April 2005Ad 05/11/04--------- £ si 1999999@1 (2 pages)
26 January 2005Amen form 123 nc inc to £2000000 (2 pages)
26 January 2005Amen form 123 nc inc to £2000000 (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
30 November 2004Statement of affairs (8 pages)
30 November 2004Ad 05/11/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
30 November 2004Statement of affairs (8 pages)
30 November 2004Ad 05/11/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
19 November 2004Nc inc already adjusted 05/11/04 (1 page)
19 November 2004Nc inc already adjusted 05/11/04 (1 page)
19 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2004Particulars of mortgage/charge (7 pages)
12 November 2004Particulars of mortgage/charge (7 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
24 May 2004Return made up to 22/04/04; full list of members (8 pages)
24 May 2004Return made up to 22/04/04; full list of members (8 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
26 November 2003Company name changed holderanswer LIMITED\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed holderanswer LIMITED\certificate issued on 26/11/03 (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003Registered office changed on 20/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
22 April 2003Incorporation (17 pages)
22 April 2003Incorporation (17 pages)