Company NameBurton Wold Wind Farm (Trading) Limited
Company StatusActive
Company Number05395070
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameRichard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Street
London
W1U 7DW
Secretary NameThomas Rottner
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C 2 Argyll Road
London
W8 7DB
Director NameMr Thomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2005(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 10 May 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 St James Gardens
London
W11 4RE
Secretary NameNicola Barnes
NationalityBritish
StatusResigned
Appointed28 April 2005(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address13 City View
207 Essex Road
London
N1 3PH
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(2 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 08 January 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address29 Upper Montagu Street
London
Wih 1sd
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusResigned
Appointed28 February 2006(11 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2006(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 01 December 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Adrien Pinsard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2010(5 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Simon John Page
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
20 Manchester Square
London
W1U 3PZ
Director NameMrs Adele Ara
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2011(6 years after company formation)
Appointment Duration3 years (resigned 28 April 2014)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address2nd Floor
20 Manchester Square
London
W1U 3PZ
Director NameMrs Gintare Briola
Date of BirthAugust 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed15 January 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Contact

Websitewww.burtonwoldwindfarm.com
Email address[email protected]
Telephone0800 3286135
Telephone regionFreephone

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Burton Wold Windfarm LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,797,497
Net Worth£8,279,183
Cash£363,278
Current Liabilities£876,619

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

4 February 2020Delivered on: 10 February 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 July 2008Delivered on: 9 July 2008
Persons entitled: Noddeutsche Landesbank Girozentrale London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to any finance party under or in connection with any finance document 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 May 2005Delivered on: 1 June 2005
Persons entitled: Stuart James Beaty, Mark Robert Beaty and Wilson Miles Beaty

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of no less than £100,000.
Outstanding
20 May 2005Delivered on: 24 May 2005
Satisfied on: 14 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A mezzanine accounts charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights title and interest present and future in and to all moneys from time to time credited to and for the time being standing to the credit of the mezzanine debt service reserve account or the mezzanine lock-up account and all interst and other amounts from time to time payable in respect of or accruing to the charged accounts together with any certificates of deposit deposit receipts or other instruments or securities relating thereto.
Fully Satisfied
20 May 2005Delivered on: 24 May 2005
Satisfied on: 14 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A second ranking accounts charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights title and interest present and future in and to all moneys from time to time credited to and for the time being standing to the credit of the second ranking debt service reserve account or the second ranking lock-up account and all interest and other amounts from time to time payable in respect or accruing to the charged accounts together with any certificates of deposit deposit receipts or other instruments or securities relating thereto.
Fully Satisfied
20 May 2005Delivered on: 24 May 2005
Satisfied on: 14 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the senior finance parties the second ranking finance parties and the mezzanine finance parties (together the finance parties)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a part of burton wold finedon northamptonshire together with all liens charges options agreements rights and interests over such property and all buildings and fixtures thereon and all rights easements and privileges appurtenant to or benefiting the same in which the chargor has an interest. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
15 December 2023Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page)
15 December 2023Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages)
15 May 2023Accounts for a small company made up to 31 December 2022 (13 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
8 September 2022Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page)
8 September 2022Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages)
8 September 2022Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages)
8 September 2022Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page)
29 June 2022Accounts for a small company made up to 31 December 2021 (13 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
6 September 2021Full accounts made up to 31 December 2020 (25 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
17 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
12 October 2020Full accounts made up to 31 December 2019 (25 pages)
27 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
11 March 2020Notification of Gahl Finco Ltd as a person with significant control on 4 February 2020 (2 pages)
11 March 2020Cessation of Burton Wold Wind Farm Limited as a person with significant control on 4 February 2020 (1 page)
3 March 2020Satisfaction of charge 5 in full (1 page)
19 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
19 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
10 February 2020Registration of charge 053950700006, created on 4 February 2020 (31 pages)
11 September 2019Change of details for Burton Wold Wind Farm Limited as a person with significant control on 21 March 2019 (2 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (24 pages)
22 March 2019Registered office address changed from 24 Savile Road London W1S 2ES United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page)
21 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Road London W1S 2ES on 21 March 2019 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (26 pages)
9 April 2018Change of details for Burton Wold Wind Farm Limited as a person with significant control on 7 March 2018 (2 pages)
9 April 2018Confirmation statement made on 16 March 2018 with updates (3 pages)
12 January 2018Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page)
7 December 2017Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
7 December 2017Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page)
6 December 2017Accounts for a small company made up to 31 December 2016 (25 pages)
6 December 2017Accounts for a small company made up to 31 December 2016 (25 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 February 2017Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages)
7 November 2016Full accounts made up to 31 December 2015 (26 pages)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
7 November 2016Full accounts made up to 31 December 2015 (26 pages)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(4 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(4 pages)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(4 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(4 pages)
22 January 2015Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015 (2 pages)
22 January 2015Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015 (2 pages)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
10 April 2014Full accounts made up to 31 December 2013 (15 pages)
10 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(5 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(5 pages)
23 December 2013Aud stat 519 (1 page)
23 December 2013Aud stat 519 (1 page)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 31 December 2012 (17 pages)
8 April 2013Full accounts made up to 31 December 2012 (17 pages)
20 April 2012Full accounts made up to 31 December 2011 (17 pages)
20 April 2012Full accounts made up to 31 December 2011 (17 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages)
11 April 2011Full accounts made up to 31 December 2010 (19 pages)
11 April 2011Full accounts made up to 31 December 2010 (19 pages)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
23 June 2010Appointment of Mr Adrien Pinsard as a director (2 pages)
23 June 2010Appointment of Mr Adrien Pinsard as a director (2 pages)
21 April 2010Accounts made up to 31 December 2009 (16 pages)
21 April 2010Accounts made up to 31 December 2009 (16 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
31 July 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Director's change of particulars / emma collins / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / emma collins / 07/07/2009 (1 page)
18 June 2009Director's change of particulars / emma collins / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / emma collins / 18/06/2009 (1 page)
17 April 2009Return made up to 16/03/09; full list of members (3 pages)
17 April 2009Return made up to 16/03/09; full list of members (3 pages)
24 July 2008Declaration of assistance for shares acquisition (9 pages)
24 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2008Declaration of assistance for shares acquisition (9 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
14 April 2008Return made up to 16/03/08; full list of members (3 pages)
14 April 2008Return made up to 16/03/08; full list of members (3 pages)
28 October 2007Accounts made up to 31 December 2006 (16 pages)
28 October 2007Accounts made up to 31 December 2006 (16 pages)
12 April 2007Return made up to 16/03/07; full list of members (2 pages)
12 April 2007Return made up to 16/03/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
5 April 2006Return made up to 16/03/06; full list of members (2 pages)
5 April 2006Return made up to 16/03/06; full list of members (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
11 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 June 2005Particulars of mortgage/charge (6 pages)
1 June 2005Particulars of mortgage/charge (6 pages)
24 May 2005Particulars of mortgage/charge (6 pages)
24 May 2005Particulars of mortgage/charge (6 pages)
24 May 2005Particulars of mortgage/charge (9 pages)
24 May 2005Particulars of mortgage/charge (6 pages)
24 May 2005Particulars of mortgage/charge (6 pages)
24 May 2005Particulars of mortgage/charge (9 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
16 March 2005Incorporation (14 pages)
16 March 2005Incorporation (14 pages)