Company NameBidvest Noonan (UK) Limited
Company StatusActive
Company Number05049403
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 81222Specialised cleaning services
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Declan Doyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHilton House Swords Business Park
Swords
Dublin
Ireland
Director NameMr John Fintan Connolly
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleSales Director
Country of ResidenceIreland
Correspondence AddressHilton House Unit 3
Swords Business Park
Swords K67 X971
Dublin
Ireland
Director NameMr Cormac Sheils
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed29 April 2016(12 years, 2 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressLockfield House Clonfert
Maynooth
Co Meath
Ireland
Director NameMr Edward Cameron Ingram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Director NameMr Guy Pakenham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Director NameKathy McDermott
Date of BirthDecember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Director NameRajiv Gupta
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(19 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCfo, Bidvest Noonan Gb
Country of ResidenceUnited Kingdom
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Secretary NameRajiv Gupta
StatusCurrent
Appointed19 October 2023(19 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
County Meath
Republic Of Ireland
Director NameBernard Lawlor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2004(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2008)
RoleAccountant
Correspondence Address19 The Glade
Belgard Heights
Dublin 24
Irish
Director NameJohn Noel Noonan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2004(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2008)
RoleManaging Director
Correspondence AddressGreenacre
The Hill
Malahide
Co Dublin
Irish
Secretary NameBernard Lawlor
NationalityIrish
StatusResigned
Appointed20 February 2004(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2008)
RoleAccountant
Correspondence Address19 The Glade
Belgard Heights
Dublin 24
Irish
Director NamePeter Smyth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2004(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address59 Ramleh Park
Milltown
Dublin 6
Republic Of Ireland
Director NameMr John Thomas Middleton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brookfield Road
Bury
Lancashire
BL9 5JZ
Director NameMr John O'Donoghue
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2008(4 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2020)
RoleCEO
Country of ResidenceIreland
Correspondence Address22 Slemish Road
Off Navan Road
Dublin
7
Ireland
Secretary NameDeclan Doyle
NationalityIrish
StatusResigned
Appointed25 September 2008(4 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2019)
RoleAccountant
Correspondence AddressHilton House Swords Business Park
Swords
Dublin
Ireland
Director NameOlivia Eurwen Roberts
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(6 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1st Floor West
459 London Road
Camberley
Surrey
GU15 3JA
Director NameMr John Gavin Loughrey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2011(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 August 2017)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameJohn Macinnes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed15 December 2011(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSummerfield House
Oberstown
Tara
Co Meath
Ireland
Director NameMr Raymond Christopher Foran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressApartment 12-11 The Arc
2 Queens Road
Titanic Quarter
Belfast
BT3 9FH
Northern Ireland
Director NameMr Paul Harvey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Robert Cattell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt. Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMs Janice Brannigan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 2022)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Director NameMr Michael Patrick Kennedy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2019(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Secretary NameMr Michael Patrick Kennedy
StatusResigned
Appointed01 June 2019(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Director NameMary Kealy
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2020(16 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSt. Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Simon Kenneth Giles
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(17 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Director NameMr Scott Brannigan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(18 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 October 2022)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Secretary NameMs Una Irene Geraldine Ni Mhurchu
StatusResigned
Appointed01 August 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2023)
RoleCompany Director
Correspondence AddressHilton House Unit 3
Swords Business Park
Swords K67 X971
Dublin
Ireland
Director NameJeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Contact

Websitewww.noonan.co.uk/regions/
Telephone01276 418280
Telephone regionCamberley

Location

Registered Address15 St Botolph Street
London
EC3A 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,257,190
Gross Profit£906,163
Net Worth£1,262,415
Cash£409,248
Current Liabilities£485,438

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

23 June 2010Delivered on: 7 July 2010
Persons entitled: Ulster Bank Ireland Limited (As Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 1 euro ordinary share of €1 each and 1 sterling ordinary share of £1 each in the capital of federal security newco (NI) limited, including all dividends. See image for full details.
Outstanding
23 June 2010Delivered on: 7 July 2010
Persons entitled: Ulster Bank Ireland Limited (As Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 1 euro ordinary share of €1 each and 1 sterling ordinary share of £1 each in the capital of federal security newco (NI) limited, including all dividends. See image for full details.
Outstanding
23 June 2010Delivered on: 2 July 2010
Persons entitled: Ulster Bank Ireland Limited (As Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 September 2008Delivered on: 16 October 2008
Persons entitled: Ulster Bank Ireland Limited

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 September 2008Delivered on: 16 October 2008
Persons entitled: Ulster Bank Ireland Limited

Classification: Deed of accession to an irish law debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 November 2020Appointment of Mary Kealy as a director on 16 September 2020 (2 pages)
1 September 2020Termination of appointment of John Macinnes as a director on 31 August 2020 (1 page)
8 July 2020Termination of appointment of Robert Cattell as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of John O'donoghue as a director on 30 June 2020 (1 page)
3 March 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
20 February 2020Change of details for Crane Midco Limited as a person with significant control on 20 November 2019 (2 pages)
13 February 2020Termination of appointment of Paul Harvey as a director on 17 December 2019 (1 page)
30 January 2020Full accounts made up to 30 June 2019 (48 pages)
9 December 2019Memorandum and Articles of Association (9 pages)
9 December 2019Resolutions
  • RES13 ‐ Change of name from noonan services group (uk) LIMITED 12/11/2019
(1 page)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
(3 pages)
20 November 2019Registered office address changed from Ground Floor 47 Paul Street London EC2A 4LP United Kingdom to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 20 November 2019 (1 page)
19 November 2019Satisfaction of charge 2 in full (1 page)
19 November 2019Satisfaction of charge 3 in full (1 page)
19 November 2019Satisfaction of charge 4 in full (1 page)
19 November 2019Satisfaction of charge 1 in full (1 page)
19 November 2019Satisfaction of charge 5 in full (1 page)
18 June 2019Appointment of Mr Edward Cameron Ingram as a director on 1 June 2019 (2 pages)
18 June 2019Appointment of Mr Michael Patrick Kennedy as a director on 1 June 2019 (2 pages)
18 June 2019Appointment of Mr Michael Patrick Kennedy as a secretary on 1 June 2019 (2 pages)
18 June 2019Termination of appointment of Declan Doyle as a secretary on 1 June 2019 (1 page)
14 March 2019Auditor's resignation (2 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
27 February 2019Director's details changed for Mr John Fintan Connolly on 26 February 2019 (2 pages)
25 February 2019Full accounts made up to 30 June 2018 (40 pages)
19 November 2018Appointment of Ms Janice Brannigan as a director on 25 October 2018 (2 pages)
19 November 2018Appointment of Mr Robert Cattell as a director on 25 October 2018 (2 pages)
10 October 2018Director's details changed for Fintan Connolly on 10 October 2018 (2 pages)
8 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 March 2018Director's details changed for Declan Doyle on 23 February 2018 (2 pages)
22 February 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
2 January 2018Appointment of Mr Paul Harvey as a director on 24 November 2017 (2 pages)
2 January 2018Appointment of Mr Paul Harvey as a director on 24 November 2017 (2 pages)
27 November 2017Registered office address changed from Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ to Ground Floor 47 Paul Street London EC2A 4LP on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ to Ground Floor 47 Paul Street London EC2A 4LP on 27 November 2017 (1 page)
2 October 2017Termination of appointment of Raymond Christopher Foran as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Raymond Christopher Foran as a director on 30 September 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (51 pages)
25 September 2017Full accounts made up to 31 December 2016 (51 pages)
12 September 2017Termination of appointment of John Gavin Loughrey as a director on 21 August 2017 (1 page)
12 September 2017Termination of appointment of John Gavin Loughrey as a director on 21 August 2017 (1 page)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 May 2016Full accounts made up to 31 December 2015 (52 pages)
27 May 2016Full accounts made up to 31 December 2015 (52 pages)
23 May 2016Director's details changed for Mr Raymond Christopher Foran on 3 May 2016 (2 pages)
23 May 2016Appointment of Mr Cormac Sheils as a director on 29 April 2016 (2 pages)
23 May 2016Appointment of Mr Cormac Sheils as a director on 29 April 2016 (2 pages)
23 May 2016Director's details changed for Mr Raymond Christopher Foran on 3 May 2016 (2 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
  • EUR 1
(11 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
  • EUR 1
(11 pages)
27 August 2015Full accounts made up to 31 December 2014 (38 pages)
27 August 2015Full accounts made up to 31 December 2014 (38 pages)
13 August 2015Director's details changed for Declan Doyle on 15 July 2015 (2 pages)
13 August 2015Director's details changed for Declan Doyle on 15 July 2015 (2 pages)
13 August 2015Secretary's details changed for Declan Doyle on 15 July 2015 (1 page)
13 August 2015Secretary's details changed for Declan Doyle on 15 July 2015 (1 page)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
  • EUR 1
(11 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
  • EUR 1
(11 pages)
23 February 2015Registered office address changed from 1St Floor West 459 London Road Camberley Surrey GU15 3JA to Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 1St Floor West 459 London Road Camberley Surrey GU15 3JA to Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ on 23 February 2015 (1 page)
6 November 2014Appointment of Raymond Christopher Foran as a director on 24 October 2014 (3 pages)
6 November 2014Appointment of Raymond Christopher Foran as a director on 24 October 2014 (3 pages)
25 April 2014Full accounts made up to 31 December 2013 (37 pages)
25 April 2014Full accounts made up to 31 December 2013 (37 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
  • EUR 1
(10 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
  • EUR 1
(10 pages)
20 January 2014Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages)
20 January 2014Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages)
20 January 2014Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages)
16 August 2013Director's details changed for Mr Gavin Loughrey on 3 June 2011 (3 pages)
16 August 2013Director's details changed for Mr Gavin Loughrey on 3 June 2011 (3 pages)
16 August 2013Director's details changed for Mr Gavin Loughrey on 3 June 2011 (3 pages)
23 July 2013Secretary's details changed for Declan Doyle on 15 July 2013 (2 pages)
23 July 2013Director's details changed for Declan Doyle on 15 July 2013 (2 pages)
23 July 2013Secretary's details changed for Declan Doyle on 15 July 2013 (2 pages)
23 July 2013Director's details changed for Declan Doyle on 15 July 2013 (2 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
1 March 2013Director's details changed for Declan Doyle on 19 February 2013 (2 pages)
1 March 2013Director's details changed for Declan Doyle on 19 February 2013 (2 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
1 March 2013Secretary's details changed for Declan Doyle on 19 February 2013 (2 pages)
1 March 2013Secretary's details changed for Declan Doyle on 19 February 2013 (2 pages)
11 June 2012Full accounts made up to 31 December 2011 (34 pages)
11 June 2012Full accounts made up to 31 December 2011 (34 pages)
16 March 2012Director's details changed for Mr Gavin Loughrey on 27 February 2012 (3 pages)
16 March 2012Director's details changed for Mr Gavin Loughrey on 27 February 2012 (3 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
8 February 2012Appointment of John Macinners as a director on 15 December 2011 (3 pages)
8 February 2012Appointment of John Macinners as a director on 15 December 2011 (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (19 pages)
14 June 2011Full accounts made up to 31 December 2010 (19 pages)
9 June 2011Termination of appointment of Olivia Roberts as a director (1 page)
9 June 2011Appointment of Mr Gavin Loughrey as a director (2 pages)
9 June 2011Termination of appointment of Olivia Roberts as a director (1 page)
9 June 2011Appointment of Mr Gavin Loughrey as a director (2 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (9 pages)
9 November 2010Appointment of Olivia Eurwen Roberts as a director (3 pages)
9 November 2010Termination of appointment of John Middleton as a director (2 pages)
9 November 2010Termination of appointment of John Middleton as a director (2 pages)
9 November 2010Appointment of Olivia Eurwen Roberts as a director (3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 April 2010Full accounts made up to 31 December 2009 (20 pages)
14 April 2010Full accounts made up to 31 December 2009 (20 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for John Middleton on 19 February 2010 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for John Middleton on 19 February 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
13 December 2009Full accounts made up to 31 December 2008 (20 pages)
13 December 2009Full accounts made up to 31 December 2008 (20 pages)
11 August 2009Ad 17/07/09\eur si 1@1=1\eur ic 0/1\ (2 pages)
11 August 2009Ad 17/07/09\eur si 1@1=1\eur ic 0/1\ (2 pages)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 August 2009Nc inc already adjusted 17/07/09 (1 page)
7 August 2009Nc inc already adjusted 17/07/09 (1 page)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 May 2009Registered office changed on 12/05/2009 from laser house 18 doman road camberley surrey GU15 sdf (1 page)
12 May 2009Registered office changed on 12/05/2009 from laser house 18 doman road camberley surrey GU15 sdf (1 page)
27 April 2009Memorandum and Articles of Association (11 pages)
27 April 2009Memorandum and Articles of Association (11 pages)
23 March 2009Return made up to 19/02/09; full list of members (6 pages)
23 March 2009Return made up to 19/02/09; full list of members (6 pages)
21 December 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
21 December 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
4 November 2008Director appointed fintan connolly (2 pages)
4 November 2008Director appointed fintan connolly (2 pages)
31 October 2008Appointment terminated director and secretary bernard lawlor (1 page)
31 October 2008Appointment terminated director and secretary bernard lawlor (1 page)
31 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Appointment terminated director john noonan (1 page)
30 October 2008Director appointed john o'donoghue (2 pages)
30 October 2008Director appointed john o'donoghue (2 pages)
30 October 2008Appointment terminated director john noonan (1 page)
30 October 2008Appointment terminated director peter smyth (1 page)
30 October 2008Director and secretary appointed declan doyle (2 pages)
30 October 2008Director and secretary appointed declan doyle (2 pages)
30 October 2008Appointment terminated director peter smyth (1 page)
30 October 2008Location of register of members (1 page)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
19 May 2008Company name changed footprint cleaning contractors LIMITED\certificate issued on 20/05/08 (2 pages)
19 May 2008Company name changed footprint cleaning contractors LIMITED\certificate issued on 20/05/08 (2 pages)
10 March 2008Memorandum and Articles of Association (9 pages)
10 March 2008Memorandum and Articles of Association (9 pages)
6 March 2008Return made up to 19/02/08; full list of members (4 pages)
6 March 2008Return made up to 19/02/08; full list of members (4 pages)
15 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
15 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
22 March 2007Return made up to 19/02/07; full list of members (8 pages)
22 March 2007Return made up to 19/02/07; full list of members (8 pages)
1 December 2006Registered office changed on 01/12/06 from: 2 heap bridge, bury, lancashire BL9 7HR (1 page)
1 December 2006Registered office changed on 01/12/06 from: 2 heap bridge, bury, lancashire BL9 7HR (1 page)
7 November 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
7 November 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
7 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
7 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
26 April 2006Accounts for a medium company made up to 28 February 2005 (16 pages)
26 April 2006Accounts for a medium company made up to 28 February 2005 (16 pages)
6 April 2006Return made up to 19/02/06; full list of members (8 pages)
6 April 2006Ad 17/02/05--------- £ si 49900@1 (2 pages)
6 April 2006Ad 17/02/05--------- £ si 49900@1 (2 pages)
6 April 2006Return made up to 19/02/06; full list of members (8 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house, heap bridge, bury, lancashire BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house, heap bridge, bury, lancashire BL9 7HT (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
21 April 2005Return made up to 19/02/05; full list of members (7 pages)
21 April 2005Return made up to 19/02/05; full list of members (7 pages)
4 November 2004Company name changed footprint cleaning LIMITED\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed footprint cleaning LIMITED\certificate issued on 04/11/04 (2 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
16 September 2004Registered office changed on 16/09/04 from: bridge house wrap bridge bury lancashire BL9 7HT (1 page)
16 September 2004Registered office changed on 16/09/04 from: bridge house wrap bridge bury lancashire BL9 7HT (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
27 August 2004Company name changed wild about water LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed wild about water LIMITED\certificate issued on 27/08/04 (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Incorporation (16 pages)
19 February 2004Incorporation (16 pages)