Company Name4Delivery Limited
Company StatusActive
Company Number05322479
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 4 months ago)
Previous NameHamsard 2795 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr David Anthony Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(11 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Graham John Weller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleSenior Financial Controller, Water Business
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed14 September 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr James Henry John King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Jamie Paul Woods
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleRegional Director, Water
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Turner
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2020(15 years, 3 months after company formation)
Appointment Duration4 years
RoleHead Of Commercial
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gerard Nikolas Shore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleSector Director, Water
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Craig Brown
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director, Water Sector
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Darren Shilling
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Duke Manners
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(18 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleHead Of Commercial Management
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameBruce Kenneth Howard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2005(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2006)
RoleEngineer
Correspondence Address16 Whitson Close
High Legh
Knutsford
Cheshire
WA16 6UD
Director NameMr Martin Frederick Bradbury
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2007)
RoleManaging Director Utility Solu
Country of ResidenceEngland
Correspondence AddressOutwoods
Village Lane Higher Whitley
Warrington
Cheshire
WA4 4EJ
Director NameMr Douglas William Coleman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 months after company formation)
Appointment Duration2 years (resigned 19 April 2007)
RoleCompany Director
Correspondence AddressNo 1 West Thorpe
Park Road
Bowden
Cheshire
WA14 3JG
Director NameMr Clive Leonard Franks
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Director NameJohn Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2007)
RoleAccountant
Correspondence AddressNether Oulder
492 Bury Road Oulder Hill
Rochdale
Lancashire
OL11 4DG
Director NameChristopher John Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2008)
RoleFinance Director
Correspondence Address12 Churchfields
Ashton On Mersey
Sale
Cheshire
M33 5NS
Director NameMr Bruce Kenneth Howard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2007(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 23 August 2007)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address9954 W. 85th Place
Arvada
Colorado
80005
United States
Director NameMr Andrew David Cowan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 22 January 2009)
RoleInfrastructure Capital Delivery Dir
Country of ResidenceUk/England
Correspondence Address46 Grange Road
Bowdon
Cheshire
WA14 3EY
Director NameMr Michael John Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 October 2010)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue
Great Sankey Warrington
WA5 3LP
Director NameMr John Edward Barrett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTerriers House 201 Amersham Road
High Wycombe
Bucks
HP13 5AJ
Director NameMr Michael John Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(5 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 09 November 2010)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue
Great Sankey Warrington
WA5 3LP
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed01 November 2010(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
RoleCompany Director
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed09 November 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Olivier Marie Bret
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Matthew Charles Crabtree
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Simon Dickson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Caroline Garrett
StatusResigned
Appointed23 April 2015(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Andrew Peter Firth
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John James Bryan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Mandy Duncan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2018)
RoleSector Commercial Director Water
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Mark Roger Atkinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(12 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 2018)
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Matthew Crabtree
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(13 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 October 2018)
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Rachel Ellison
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(13 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 2019)
RoleSector Director, Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Lee John Bridges
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed31 March 2005(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2010)
Correspondence AddressHaweswater House, Lingley Mere Business Park
Lingley Green Avenue Great Sankey
Warrington
WA5 3LP

Contact

Website4delivery.co.uk
Telephone020 35676600
Telephone regionLondon

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Costain LTD
40.00%
Ordinary
2 at £1Veolia Water Capital Delivery LTD
40.00%
Ordinary
1 at £1Mwh Uk LTD
20.00%
Ordinary

Financials

Year2014
Turnover£46,837,000
Gross Profit£10,229,000
Net Worth£490,000
Cash£15,947,000
Current Liabilities£20,938,000

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
8 November 2023Appointment of Mr Duke Manners as a director on 31 October 2023 (2 pages)
16 October 2023Full accounts made up to 26 March 2023 (20 pages)
12 July 2023Termination of appointment of Kevin Turner as a director on 12 July 2023 (1 page)
3 January 2023Full accounts made up to 27 March 2022 (23 pages)
2 December 2022Appointment of Mr Darren Shilling as a director on 22 November 2022 (2 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
23 November 2022Termination of appointment of Gerard Nikolas Shore as a director on 22 November 2022 (1 page)
14 November 2022Appointment of Mr Craig Brown as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of James Henry John King as a director on 31 October 2022 (1 page)
29 March 2022Full accounts made up to 28 March 2021 (23 pages)
28 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
27 April 2021Full accounts made up to 29 March 2020 (25 pages)
30 November 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
29 September 2020Appointment of Mr Gerard Nikolas Shore as a director on 23 September 2020 (2 pages)
28 September 2020Termination of appointment of Lee John Bridges as a director on 23 September 2020 (1 page)
14 April 2020Appointment of Mr Kevin Turner as a director on 10 April 2020 (2 pages)
14 April 2020Termination of appointment of Adrian Graham Mercer as a director on 10 April 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (25 pages)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Jamie Paul Woods as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Andrew Peter Firth as a director on 8 March 2019 (1 page)
19 March 2019Termination of appointment of Philip Robert Mcenroe as a director on 11 March 2019 (1 page)
5 February 2019Appointment of Mr Lee John Bridges as a director on 24 January 2019 (2 pages)
5 February 2019Termination of appointment of Robert Tombs as a director on 23 January 2019 (1 page)
24 January 2019Termination of appointment of Rachel Ellison as a director on 7 January 2019 (1 page)
18 January 2019Appointment of Mr James Henry John King as a director on 12 December 2018 (2 pages)
5 December 2018Full accounts made up to 1 April 2018 (25 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
22 November 2018Director's details changed for Mrs Rachel Ellison on 22 November 2018 (2 pages)
26 October 2018Appointment of Mr Robert Tombs as a director on 26 October 2018 (2 pages)
26 October 2018Termination of appointment of Matthew Crabtree as a director on 26 October 2018 (1 page)
3 October 2018Termination of appointment of Caroline Garrett as a secretary on 14 September 2018 (1 page)
3 October 2018Appointment of Miss Celia Rosalind Gough as a secretary on 14 September 2018 (2 pages)
12 September 2018Appointment of Mrs Rachel Ellison as a director on 1 September 2018 (2 pages)
11 September 2018Termination of appointment of Mandy Duncan as a director on 1 September 2018 (1 page)
6 August 2018Termination of appointment of John James Bryan as a director on 30 July 2018 (1 page)
6 August 2018Appointment of Dr Adrian Graham Mercer as a director on 30 July 2018 (2 pages)
19 April 2018Termination of appointment of Mark Roger Atkinson as a director on 5 April 2018 (1 page)
19 April 2018Appointment of Mr Matthew Crabtree as a director on 13 April 2018 (2 pages)
2 January 2018Full accounts made up to 26 March 2017 (24 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
23 June 2017Appointment of Mr Graham John Weller as a director on 21 June 2017 (2 pages)
23 June 2017Appointment of Mr Graham John Weller as a director on 21 June 2017 (2 pages)
2 June 2017Appointment of Mr Mark Atkinson as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Mark Atkinson as a director on 2 June 2017 (2 pages)
1 June 2017Termination of appointment of Stephen Nigel Jennings as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Stephen Nigel Jennings as a director on 31 May 2017 (1 page)
18 January 2017Appointment of Mrs Mandy Duncan as a director on 31 December 2016 (2 pages)
18 January 2017Appointment of Mrs Mandy Duncan as a director on 31 December 2016 (2 pages)
17 January 2017Termination of appointment of Gary William Mayo as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Gary William Mayo as a director on 31 December 2016 (1 page)
4 January 2017Full accounts made up to 27 March 2016 (24 pages)
4 January 2017Full accounts made up to 27 March 2016 (24 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
15 November 2016Termination of appointment of Nigel John Paterson as a director on 9 November 2016 (1 page)
15 November 2016Appointment of Mr John James Bryan as a director on 9 November 2016 (2 pages)
15 November 2016Termination of appointment of Nigel John Paterson as a director on 9 November 2016 (1 page)
15 November 2016Appointment of Mr John James Bryan as a director on 9 November 2016 (2 pages)
14 November 2016Director's details changed for Mr John Patrick Abraham on 4 November 2016 (2 pages)
14 November 2016Director's details changed for Mr John Patrick Abraham on 4 November 2016 (2 pages)
27 October 2016Termination of appointment of Ross Craig Mackenzie as a director on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Ross Craig Mackenzie as a director on 27 October 2016 (1 page)
25 October 2016Appointment of Mr Philip Robert Mcenroe as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Philip Robert Mcenroe as a director on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of Simon Dickson as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Simon Dickson as a director on 24 October 2016 (1 page)
19 April 2016Termination of appointment of Karen Anne Ratcliffe as a director on 23 March 2016 (1 page)
19 April 2016Termination of appointment of Karen Anne Ratcliffe as a director on 23 March 2016 (1 page)
19 April 2016Appointment of Mr John Patrick Abraham as a director on 23 March 2016 (2 pages)
19 April 2016Appointment of Mr John Patrick Abraham as a director on 23 March 2016 (2 pages)
4 April 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5
(7 pages)
4 April 2016Appointment of Mr Ross Craig Mackenzie as a director on 20 October 2015 (2 pages)
4 April 2016Appointment of Mr Ross Craig Mackenzie as a director on 20 October 2015 (2 pages)
4 April 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5
(7 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Appointment of Mr Andrew Peter Firth as a director on 20 October 2015 (2 pages)
1 April 2016Termination of appointment of Colin William Reynell as a director on 20 October 2015 (1 page)
1 April 2016Appointment of Mr Andrew Peter Firth as a director on 20 October 2015 (2 pages)
1 April 2016Termination of appointment of Colin William Reynell as a director on 20 October 2015 (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Full accounts made up to 29 March 2015 (25 pages)
4 January 2016Full accounts made up to 29 March 2015 (25 pages)
22 July 2015Director's details changed for Mr Stephen Nigel Jennings on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Stephen Nigel Jennings on 21 July 2015 (2 pages)
15 June 2015Appointment of Ms Karen Anne Ratcliffe as a director on 2 June 2015 (2 pages)
15 June 2015Termination of appointment of Malcolm Richard Saunders as a director on 2 June 2015 (1 page)
15 June 2015Appointment of Ms Karen Anne Ratcliffe as a director on 2 June 2015 (2 pages)
15 June 2015Termination of appointment of Malcolm Richard Saunders as a director on 2 June 2015 (1 page)
15 June 2015Termination of appointment of Malcolm Richard Saunders as a director on 2 June 2015 (1 page)
15 June 2015Appointment of Ms Karen Anne Ratcliffe as a director on 2 June 2015 (2 pages)
23 April 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 23 April 2015 (1 page)
23 April 2015Appointment of Mrs Caroline Garrett as a secretary on 23 April 2015 (2 pages)
23 April 2015Appointment of Mrs Caroline Garrett as a secretary on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 23 April 2015 (1 page)
23 February 2015Termination of appointment of Matthew Charles Crabtree as a director on 28 January 2015 (1 page)
23 February 2015Termination of appointment of Matthew Charles Crabtree as a director on 28 January 2015 (1 page)
23 February 2015Appointment of Mr Gary William Mayo as a director on 28 January 2015 (2 pages)
23 February 2015Appointment of Mr Gary William Mayo as a director on 28 January 2015 (2 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(6 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(6 pages)
15 July 2014Full accounts made up to 30 March 2014 (23 pages)
15 July 2014Full accounts made up to 30 March 2014 (23 pages)
26 February 2014Termination of appointment of Alan Kay as a director (1 page)
26 February 2014Termination of appointment of Alan Kay as a director (1 page)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5
(7 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5
(7 pages)
18 November 2013Appointment of Mr Simon Dickson as a director (2 pages)
18 November 2013Appointment of Mr Colin William Reynell as a director (2 pages)
18 November 2013Appointment of Mr Simon Dickson as a director (2 pages)
18 November 2013Appointment of Mr Colin William Reynell as a director (2 pages)
18 November 2013Termination of appointment of Olivier Bret as a director (1 page)
18 November 2013Termination of appointment of Olivier Bret as a director (1 page)
16 August 2013Appointment of Mr Matthew Charles Crabtree as a director (2 pages)
16 August 2013Termination of appointment of Graham Keegan as a director (1 page)
16 August 2013Appointment of Mr Matthew Charles Crabtree as a director (2 pages)
16 August 2013Termination of appointment of Graham Keegan as a director (1 page)
23 July 2013Registered office address changed from 5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom on 23 July 2013 (1 page)
12 July 2013Full accounts made up to 31 March 2013 (24 pages)
12 July 2013Full accounts made up to 31 March 2013 (24 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
12 December 2012Appointment of Mr Stephen Nigel Jennings as a director (2 pages)
12 December 2012Appointment of Mr Stephen Nigel Jennings as a director (2 pages)
11 December 2012Termination of appointment of John Mitchell as a director (1 page)
11 December 2012Termination of appointment of John Mitchell as a director (1 page)
6 July 2012Full accounts made up to 1 April 2012 (24 pages)
6 July 2012Full accounts made up to 1 April 2012 (24 pages)
6 July 2012Full accounts made up to 1 April 2012 (24 pages)
6 July 2012Termination of appointment of Michael Sawyer as a director (1 page)
6 July 2012Termination of appointment of Michael Sawyer as a director (1 page)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
25 October 2011Appointment of Mr Olivier Marie Bret as a director (2 pages)
25 October 2011Appointment of Mr Olivier Marie Bret as a director (2 pages)
3 October 2011Full accounts made up to 27 March 2011 (25 pages)
3 October 2011Full accounts made up to 27 March 2011 (25 pages)
30 September 2011Termination of appointment of David Walton as a director (1 page)
30 September 2011Termination of appointment of David Walton as a director (1 page)
8 July 2011Appointment of Mr Nigel Paterson as a director (2 pages)
8 July 2011Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
8 July 2011Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
8 July 2011Appointment of Mr Nigel Paterson as a director (2 pages)
11 January 2011Director's details changed for Mr David Anthony Smith on 30 December 2010 (2 pages)
11 January 2011Director's details changed for Mr David Anthony Smith on 30 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Alan Kay on 30 December 2010 (2 pages)
11 January 2011Director's details changed for Michael Anthony Sawyer on 30 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Alan Kay on 30 December 2010 (2 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Michael Anthony Sawyer on 30 December 2010 (2 pages)
10 December 2010Appointment of Mr Graham Robinson Keegan as a director (2 pages)
10 December 2010Appointment of Mr Graham Robinson Keegan as a director (2 pages)
12 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
12 November 2010Termination of appointment of John Mitchell as a director (1 page)
12 November 2010Appointment of Mr John Mitchell as a director (2 pages)
12 November 2010Appointment of Mr David Graham Walton as a director (2 pages)
12 November 2010Termination of appointment of John Mitchell as a director (1 page)
12 November 2010Appointment of Mr David Graham Walton as a director (2 pages)
12 November 2010Termination of appointment of Nicholas Craig as a secretary (1 page)
12 November 2010Termination of appointment of Nicholas Craig as a secretary (1 page)
12 November 2010Appointment of Mr John Mitchell as a director (2 pages)
12 November 2010Termination of appointment of David Walton as a director (1 page)
12 November 2010Termination of appointment of David Walton as a director (1 page)
12 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
11 November 2010Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP on 11 November 2010 (1 page)
11 November 2010Appointment of Mr John Mitchell as a director (2 pages)
11 November 2010Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP on 11 November 2010 (1 page)
11 November 2010Appointment of Mr John Mitchell as a director (2 pages)
11 November 2010Appointment of Mr David Graham Walton as a director (2 pages)
11 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
11 November 2010Appointment of Mr David Graham Walton as a director (2 pages)
11 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
9 November 2010Termination of appointment of Uu Secretariat Limited as a secretary (1 page)
9 November 2010Termination of appointment of James Magraw as a director (1 page)
9 November 2010Termination of appointment of Michael Edwards as a director (1 page)
9 November 2010Termination of appointment of Michael Edwards as a director (1 page)
9 November 2010Termination of appointment of James Magraw as a director (1 page)
9 November 2010Termination of appointment of Uu Secretariat Limited as a secretary (1 page)
2 November 2010Full accounts made up to 31 March 2010 (23 pages)
2 November 2010Full accounts made up to 31 March 2010 (23 pages)
1 November 2010Termination of appointment of Graham Keegan as a director (1 page)
1 November 2010Termination of appointment of Graham Keegan as a director (1 page)
29 October 2010Appointment of David Anthony Smith as a director (2 pages)
29 October 2010Appointment of David Anthony Smith as a director (2 pages)
27 October 2010Termination of appointment of Michael Edwards as a director (1 page)
27 October 2010Appointment of Mr Michael John Edwards as a director (2 pages)
27 October 2010Termination of appointment of Michael Edwards as a director (1 page)
27 October 2010Appointment of Mr Michael John Edwards as a director (2 pages)
12 October 2010Termination of appointment of Jonathan Pike as a director (1 page)
12 October 2010Termination of appointment of John Barrett as a director (1 page)
12 October 2010Termination of appointment of John Barrett as a director (1 page)
12 October 2010Termination of appointment of Jonathan Pike as a director (1 page)
1 October 2010Termination of appointment of Clive Franks as a director (1 page)
1 October 2010Termination of appointment of Ian Noble as a director (1 page)
1 October 2010Termination of appointment of Clive Franks as a director (1 page)
1 October 2010Termination of appointment of Ian Noble as a director (1 page)
15 September 2010Termination of appointment of William Madden as a director (1 page)
15 September 2010Termination of appointment of Martyn Walker as a director (1 page)
15 September 2010Termination of appointment of William Madden as a director (1 page)
15 September 2010Termination of appointment of Martyn Walker as a director (1 page)
20 July 2010Termination of appointment of Michael Sawyer as a director (1 page)
20 July 2010Appointment of Michael Anthony Sawyer as a director (2 pages)
20 July 2010Appointment of Mr Alan Kay as a director (2 pages)
20 July 2010Appointment of Mr Alan Kay as a director (2 pages)
20 July 2010Termination of appointment of Michael Sawyer as a director (1 page)
20 July 2010Appointment of Michael Anthony Sawyer as a director (2 pages)
19 July 2010Termination of appointment of David Jenkins as a director (1 page)
19 July 2010Termination of appointment of David Jenkins as a director (1 page)
4 June 2010Termination of appointment of Gary Mayo as a director (1 page)
4 June 2010Appointment of James Edmund Grenville Magraw as a director (2 pages)
4 June 2010Termination of appointment of Gary Mayo as a director (1 page)
4 June 2010Appointment of James Edmund Grenville Magraw as a director (2 pages)
2 March 2010Termination of appointment of a director (1 page)
2 March 2010Appointment of William John Madden as a director (2 pages)
2 March 2010Termination of appointment of a director (1 page)
2 March 2010Appointment of William John Madden as a director (2 pages)
1 February 2010Appointment of Michael Anthony Sawyer as a director (2 pages)
1 February 2010Appointment of Michael Anthony Sawyer as a director (2 pages)
28 January 2010Termination of appointment of Martin Hunter as a director (1 page)
28 January 2010Termination of appointment of Martin Hunter as a director (1 page)
12 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
12 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
4 December 2009Termination of appointment of a director (1 page)
4 December 2009Appointment of John Edward Barrett as a director (2 pages)
4 December 2009Appointment of John Edward Barrett as a director (2 pages)
4 December 2009Termination of appointment of a director (1 page)
21 November 2009Director's details changed for Mr David Howard Jenkins on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Mr David Howard Jenkins on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Mr David Howard Jenkins on 1 October 2009 (3 pages)
3 November 2009Termination of appointment of Michael Porter as a director (1 page)
3 November 2009Appointment of Mr Michael John Edwards as a director (2 pages)
3 November 2009Appointment of Mr Michael John Edwards as a director (2 pages)
3 November 2009Termination of appointment of Michael Porter as a director (1 page)
8 October 2009Director's details changed for Mr Martin David Hunter on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martyn Richard Walker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Martin David Hunter on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martyn Richard Walker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Clive Leonard Franks on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Martin David Hunter on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Clive Leonard Franks on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Gary William Mayo on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Howard Jenkins on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martyn Richard Walker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Clive Leonard Franks on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Howard Jenkins on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gary William Mayo on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Howard Jenkins on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gary William Mayo on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Andrew Noble on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Andrew Noble on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Andrew Noble on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Jonathan Richard Pike on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Jonathan Richard Pike on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Jonathan Richard Pike on 1 October 2009 (2 pages)
10 September 2009Director's change of particulars / jonathan pike / 01/09/2007 (1 page)
10 September 2009Director's change of particulars / jonathan pike / 01/09/2007 (1 page)
3 August 2009Full accounts made up to 31 March 2009 (22 pages)
3 August 2009Full accounts made up to 31 March 2009 (22 pages)
1 June 2009Appointment terminated director andrew cowan (1 page)
1 June 2009Appointment terminated director andrew cowan (1 page)
14 May 2009Director appointed michael porter (2 pages)
14 May 2009Director appointed michael porter (2 pages)
27 March 2009Appointment terminated director ian mcaulay (1 page)
27 March 2009Appointment terminated director ian mcaulay (1 page)
2 January 2009Return made up to 30/12/08; full list of members (6 pages)
2 January 2009Return made up to 30/12/08; full list of members (6 pages)
3 December 2008Director appointed david howard jenkins (2 pages)
3 December 2008Appointment terminated director david jenkins (1 page)
3 December 2008Appointment terminated director barry mitchell (1 page)
3 December 2008Director appointed martin david hunter (2 pages)
3 December 2008Appointment terminated director martin hunter (1 page)
3 December 2008Director appointed martin david hunter (2 pages)
3 December 2008Appointment terminated director martin hunter (1 page)
3 December 2008Director appointed david howard jenkins (2 pages)
3 December 2008Appointment terminated director barry mitchell (1 page)
3 December 2008Appointment terminated director david jenkins (1 page)
25 November 2008Director appointed barry daniel mitchell (1 page)
25 November 2008Director appointed barry daniel mitchell (1 page)
20 November 2008Resolutions
  • RES13 ‐ Section 175 25/09/2006
(1 page)
20 November 2008Resolutions
  • RES13 ‐ Section 175 25/09/2006
(1 page)
22 September 2008Full accounts made up to 31 March 2008 (20 pages)
22 September 2008Full accounts made up to 31 March 2008 (20 pages)
4 June 2008Director appointed andrew cowan (2 pages)
4 June 2008Director appointed gary william mayo (1 page)
4 June 2008Director appointed gary william mayo (1 page)
4 June 2008Director appointed andrew cowan (2 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 April 2008Appointment terminated director christopher brook (1 page)
11 April 2008Appointment terminated director christopher brook (1 page)
31 March 2008Full accounts made up to 31 March 2007 (20 pages)
31 March 2008Full accounts made up to 31 March 2007 (20 pages)
9 January 2008Return made up to 30/12/07; full list of members (4 pages)
9 January 2008Return made up to 30/12/07; full list of members (4 pages)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
3 April 2007Registered office changed on 03/04/07 from: dawson house great sankey warrington cheshire WA5 3LW (1 page)
3 April 2007Registered office changed on 03/04/07 from: dawson house great sankey warrington cheshire WA5 3LW (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
4 January 2007Return made up to 30/12/06; full list of members (4 pages)
4 January 2007Return made up to 30/12/06; full list of members (4 pages)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 March 2006 (17 pages)
4 November 2006Full accounts made up to 31 March 2006 (17 pages)
16 March 2006Resolutions
  • RES13 ‐ Renum fixed by dirs 09/03/06
(1 page)
16 March 2006Resolutions
  • RES13 ‐ Renum fixed by dirs 09/03/06
(1 page)
23 February 2006Return made up to 30/12/05; full list of members (10 pages)
23 February 2006Return made up to 30/12/05; full list of members (10 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
18 April 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
18 April 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (3 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (3 pages)
11 April 2005Director resigned (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
11 April 2005Registered office changed on 11/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
11 April 2005Ad 01/04/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 April 2005Ad 01/04/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 April 2005Registered office changed on 11/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
31 March 2005Company name changed hamsard 2795 LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed hamsard 2795 LIMITED\certificate issued on 31/03/05 (2 pages)
30 December 2004Incorporation (14 pages)
30 December 2004Incorporation (14 pages)