London
EC2M 2EF
Director Name | Mr Benjamin James Butler |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Richard Johannes Ormerod Willacy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wraymead 158 Croydon Road Reigate Surrey RH2 0NG |
Director Name | Malcolm John Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr David Ellison Riddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lovelace Road Surbiton Surrey KT6 6NS |
Secretary Name | Richard Johannes Ormerod Willacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 14 Eversfield Road Reigate Surrey RH2 0PJ |
Director Name | Christopher Jason Gatenby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2007) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 18 Saint James Lane Winchester Hampshire SO22 4NX |
Director Name | Neil Robert Graham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 February 2006) |
Role | Private Equity |
Correspondence Address | 80 Kyrle Road London SW11 6BA |
Secretary Name | Mrs Sally Veronica Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Roundhurst Tennyson's Lane Roundhurst Haslemere Surrey GU27 3BN |
Director Name | Heidi Bryson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 March 2007) |
Role | Investment Manager |
Correspondence Address | Top Floor Flat 25 Sutherland Street London SW1V 4JU |
Director Name | Juan Cano |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2010) |
Role | Investment Director |
Country of Residence | Spain |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Manuel Cavaco Guerreiro |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 June 2014) |
Role | Economist |
Country of Residence | Portugal |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Scott Springett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 2015) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Richard Llewelyn Milnes-James |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr David Mora Almendro |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 2015) |
Role | Financial Services |
Country of Residence | Spain |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Peter Anton Gerstrom |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Suheda Kahveci |
---|---|
Status | Resigned |
Appointed | 28 February 2013(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Bernardo Joao Carvalho Du Sousa Fialho |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 June 2014(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Riga Jeske |
---|---|
Status | Resigned |
Appointed | 10 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 February 2015(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 2015) |
Role | CEO |
Country of Residence | Portugal |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Sophie Catherine Jane Reed |
---|---|
Status | Resigned |
Appointed | 22 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew Robert Pike |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Julian William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | coryenvironmental.co.uk |
---|
Registered Address | Level 5, 10 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.7m at £0.01 | Viking Consortium Acquisition LTD 85.00% Ordinary A |
---|---|
300k at £0.01 | Viking Consortium Acquisition LTD 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £277,891,000 |
Gross Profit | £65,196,000 |
Net Worth | -£60,882,000 |
Cash | £77,657,000 |
Current Liabilities | £216,809,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
13 January 2022 | Delivered on: 17 January 2022 Persons entitled: Banco Santander, S.A., London Branch Classification: A registered charge Outstanding |
---|---|
20 August 2015 | Delivered on: 27 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 24 August 2015 Persons entitled: Barclays Bank PLC Classification: A supplemental common debenture Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever 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. Fully Satisfied |
18 May 2007 | Delivered on: 25 May 2007 Satisfied on: 24 August 2015 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 April 2005 | Delivered on: 11 May 2005 Satisfied on: 23 April 2007 Persons entitled: Cibc World Markets PLC Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security agent for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
3 August 2020 | Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page) |
2 June 2020 | Full accounts made up to 31 December 2019 (32 pages) |
24 March 2020 | Change of details for Viking Consortium Acquisition Limited as a person with significant control on 24 February 2020 (2 pages) |
24 February 2020 | Registered office address changed from 2 Coldbath Square London EC1R 5HL to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page) |
17 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 August 2019 | Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page) |
26 April 2019 | Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages) |
26 February 2019 | Notification of Viking Consortium Acquisition Limited as a person with significant control on 6 April 2016 (2 pages) |
22 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page) |
8 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
7 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
31 March 2017 | Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages) |
31 March 2017 | Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages) |
31 March 2017 | Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages) |
31 March 2017 | Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages) |
13 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 053608640004 (5 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
14 December 2016 | Appointment of Mr Andrew Robert Pike as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Andrew Robert Pike as a director on 14 December 2016 (2 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
25 November 2016 | Resolutions
|
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Statement by Directors (1 page) |
25 November 2016 | Resolutions
|
25 November 2016 | Solvency Statement dated 25/11/16 (1 page) |
25 November 2016 | Solvency Statement dated 25/11/16 (1 page) |
25 November 2016 | Statement by Directors (1 page) |
24 November 2016 | Statement by Directors (1 page) |
24 November 2016 | Solvency Statement dated 24/11/16 (1 page) |
24 November 2016 | Statement by Directors (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Solvency Statement dated 24/11/16 (1 page) |
24 November 2016 | Statement of capital on 24 November 2016
|
24 November 2016 | Statement of capital on 24 November 2016
|
27 July 2016 | Termination of appointment of Peter Anton Gerstrom as a director on 26 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Peter Anton Gerstrom as a director on 26 July 2016 (1 page) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
5 May 2016 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page) |
5 May 2016 | Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages) |
5 May 2016 | Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 December 2015 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
27 August 2015 | Registration of charge 053608640004, created on 20 August 2015 (92 pages) |
27 August 2015 | Registration of charge 053608640004, created on 20 August 2015 (92 pages) |
24 August 2015 | Satisfaction of charge 2 in full (4 pages) |
24 August 2015 | Satisfaction of charge 3 in full (4 pages) |
24 August 2015 | Satisfaction of charge 3 in full (4 pages) |
24 August 2015 | Satisfaction of charge 2 in full (4 pages) |
21 August 2015 | Termination of appointment of David Mora Almendro as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of David Mora Almendro as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Scott Springett as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Scott Springett as a director on 20 August 2015 (1 page) |
1 June 2015 | Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages) |
1 June 2015 | Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 March 2015 | Appointment of Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 24 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 24 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
10 July 2014 | Appointment of Mr Riga Jeske as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Suheda Kahveci as a secretary (1 page) |
10 July 2014 | Termination of appointment of Suheda Kahveci as a secretary (1 page) |
10 July 2014 | Appointment of Mr Riga Jeske as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Manuel Guerreiro as a director (1 page) |
26 June 2014 | Appointment of Mr Bernardo Joao Carvalho Du Sousa Fialho as a director (2 pages) |
26 June 2014 | Termination of appointment of Manuel Guerreiro as a director (1 page) |
26 June 2014 | Appointment of Mr Bernardo Joao Carvalho Du Sousa Fialho as a director (2 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (48 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (48 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Appointment of Ms Suheda Kahveci as a secretary (1 page) |
28 February 2013 | Appointment of Ms Suheda Kahveci as a secretary (1 page) |
3 January 2013 | Termination of appointment of Sally Dixon as a secretary (1 page) |
3 January 2013 | Termination of appointment of Sally Dixon as a secretary (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (31 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (31 pages) |
23 November 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
23 November 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
24 August 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
19 August 2010 | Appointment of Peter Anton Gerstrom as a director (3 pages) |
19 August 2010 | Appointment of Peter Anton Gerstrom as a director (3 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
4 August 2010 | Appointment of Mr David Mora Almendro as a director (3 pages) |
4 August 2010 | Appointment of Mr David Mora Almendro as a director (3 pages) |
7 July 2010 | Termination of appointment of Juan Cano as a director (2 pages) |
7 July 2010 | Termination of appointment of Juan Cano as a director (2 pages) |
4 March 2010 | Director's details changed for Manuel Cavaco Guerreiro on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Malcolm John Ward on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Scott Springett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Juan Cano on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Malcolm John Ward on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Manuel Cavaco Guerreiro on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Manuel Cavaco Guerreiro on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Juan Cano on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Scott Springett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Malcolm John Ward on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Juan Cano on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Scott Springett on 4 March 2010 (2 pages) |
11 November 2009 | Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Juan Cano on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Juan Cano on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Scott Springett on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Manuel Cavaco Guerreiro on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Manuel Cavaco Guerreiro on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Scott Springett on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages) |
24 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
24 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
7 July 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
7 July 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
15 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 April 2008 | Director appointed manuel cavaco guerreiro (2 pages) |
11 April 2008 | Director appointed manuel cavaco guerreiro (2 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (12 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (12 pages) |
20 February 2008 | Return made up to 10/02/07; full list of members; amend (12 pages) |
20 February 2008 | Return made up to 10/02/07; full list of members; amend (12 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Memorandum and Articles of Association (24 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Memorandum and Articles of Association (24 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Resolutions
|
25 May 2007 | Particulars of mortgage/charge (15 pages) |
25 May 2007 | Particulars of mortgage/charge (15 pages) |
23 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
12 April 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
12 April 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
21 November 2006 | Ad 02/03/06--------- £ si [email protected]=150 £ ic 19850/20000 (2 pages) |
21 November 2006 | Ad 19/01/06--------- £ si [email protected] (2 pages) |
21 November 2006 | Ad 19/01/06--------- £ si [email protected] (2 pages) |
21 November 2006 | Ad 02/03/06--------- £ si [email protected]=150 £ ic 19850/20000 (2 pages) |
21 November 2006 | Ad 19/01/06--------- £ si [email protected] (2 pages) |
21 November 2006 | Ad 19/01/06--------- £ si [email protected] (2 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 10/02/06; full list of members (9 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Return made up to 10/02/06; full list of members (9 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
27 July 2005 | New director appointed (5 pages) |
27 July 2005 | New director appointed (5 pages) |
13 July 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
13 July 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 July 2005 | Ad 26/04/05--------- £ si [email protected] (6 pages) |
11 July 2005 | Ad 26/04/05--------- £ si [email protected] (6 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | S-div 26/04/05 (1 page) |
26 May 2005 | S-div 26/04/05 (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
18 May 2005 | Nc inc already adjusted 26/04/05 (1 page) |
18 May 2005 | Ad 26/04/05--------- £ si [email protected]=19695 £ ic 1/19696 (6 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Nc inc already adjusted 26/04/05 (1 page) |
18 May 2005 | Ad 26/04/05--------- £ si [email protected]=19695 £ ic 1/19696 (6 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | New director appointed (5 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (5 pages) |
13 May 2005 | New director appointed (5 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (5 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Particulars of mortgage/charge (19 pages) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
11 May 2005 | Resolutions
|
10 May 2005 | Memorandum and Articles of Association (51 pages) |
10 May 2005 | Memorandum and Articles of Association (51 pages) |
21 April 2005 | Company name changed broomco (3717) LIMITED\certificate issued on 21/04/05 (2 pages) |
21 April 2005 | Company name changed broomco (3717) LIMITED\certificate issued on 21/04/05 (2 pages) |
10 February 2005 | Incorporation (19 pages) |
10 February 2005 | Incorporation (19 pages) |