Company NameLaing O'Rourke Manufacturing Holdings Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number06725938
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Previous NamesShelfco 855 Limited and Bison Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameDavid Pascoe Gard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Bodiam Road
Sandhurst
Kent
TN18 5LE
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Gregory Ward
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate House London Road
Windlesham
Surrey
GU20 6PJ
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 October 2008(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton
Brentwood
Essex
CM13 2XB
Director NameMrs Anna Marie Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameMs Teresa Ann Styant
StatusResigned
Appointed28 May 2010(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2010(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Andrew Crompton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMs Ceri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Stephen Hollingshead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 November 2013)
RoleCivil Engineer
Country of ResidenceAustralia
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NamePaul Sheffield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NamePaul William McNerney
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2019)
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stephen John Harley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2008(1 day after company formation)
Appointment Duration6 days (resigned 23 October 2008)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW

Contact

Websitelaingorourke.com

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

602 at £0.001R O'rourke & Son LTD
60.20%
Ordinary B
199 at £0.001R O'rourke & Son LTD
19.90%
Ordinary A
199 at £0.001R O'rourke & Son LTD
19.90%
Ordinary C

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

15 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01(the "debenture"). For more details please refer to the debenture.
Outstanding
14 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
22 October 2008Delivered on: 4 November 2008
Satisfied on: 21 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a shelfco 855 limited to the chargee 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

Filing History

2 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
21 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
10 August 2022Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
21 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
9 November 2021Satisfaction of charge 067259380003 in full (1 page)
9 November 2021Satisfaction of charge 067259380002 in full (1 page)
15 April 2021Full accounts made up to 31 March 2020 (18 pages)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Paul William Mcnerney as a director on 20 December 2019 (1 page)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Stephen John Harley as a director on 20 December 2019 (1 page)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
20 February 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
18 February 2019Registration of charge 067259380003, created on 15 February 2019 (68 pages)
20 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
23 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-08
(2 pages)
23 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-08
(2 pages)
23 September 2017Change of name notice (2 pages)
23 September 2017Change of name notice (2 pages)
7 April 2017Termination of appointment of Paul Sheffield as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Paul Sheffield as a director on 31 March 2017 (1 page)
6 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page)
6 July 2016Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Registration of charge 067259380002, created on 14 April 2016 (73 pages)
22 April 2016Registration of charge 067259380002, created on 14 April 2016 (73 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (11 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (11 pages)
2 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Paul William McNerney
(5 pages)
2 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Paul William McNerney
(5 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(8 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(8 pages)
27 August 2015Director's details changed for Paul Mcnerney on 14 August 2015 (2 pages)
27 August 2015Director's details changed for Paul Mcnerney on 14 August 2015 (2 pages)
11 June 2015Termination of appointment of Ceri Richards as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Ceri Richards as a director on 27 May 2015 (1 page)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Paul Mcnerney as a director on 27 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2015.
(2 pages)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Paul Sheffield as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Paul Mcnerney as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Paul Mcnerney as a director on 27 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2015.
(2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (3 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (3 pages)
5 June 2015Appointment of Paul Sheffield as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
18 December 2013Termination of appointment of Stephen Hollingshead as a director (1 page)
18 December 2013Termination of appointment of Stephen Hollingshead as a director (1 page)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(8 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(8 pages)
29 April 2013Termination of appointment of Andrew Crompton as a director (1 page)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
29 April 2013Termination of appointment of Anna Stewart as a director (1 page)
29 April 2013Termination of appointment of Anna Stewart as a director (1 page)
29 April 2013Termination of appointment of Andrew Crompton as a director (1 page)
29 April 2013Appointment of Mr Stephen Hollingshead as a director (2 pages)
29 April 2013Appointment of Mr Stephen Hollingshead as a director (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
28 March 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
28 March 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
1 September 2011Director's details changed for Ceri Richards on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Ceri Richards on 31 August 2011 (2 pages)
31 August 2011Appointment of Mr Paul Cornelius Collins as a director (2 pages)
31 August 2011Appointment of Mr Paul Cornelius Collins as a director (2 pages)
31 August 2011Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages)
31 August 2011Director's details changed (2 pages)
31 August 2011Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed (2 pages)
6 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
16 December 2010Appointment of Ceri Richards as a director (2 pages)
16 December 2010Appointment of Ceri Richards as a director (2 pages)
15 December 2010Termination of appointment of David Gard as a director (1 page)
15 December 2010Termination of appointment of David Gard as a director (1 page)
25 October 2010Appointment of Andrew Crompton as a director (2 pages)
25 October 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
25 October 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
25 October 2010Appointment of Andrew Crompton as a director (2 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
12 July 2010Appointment of Ms Teresa Ann Styant as a secretary (1 page)
12 July 2010Appointment of Ms Teresa Ann Styant as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for David Gard on 12 November 2009 (2 pages)
12 November 2009Director's details changed for David Gard on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
16 October 2009Appointment of Mr Stephen Hollingshead as a director (2 pages)
16 October 2009Appointment of Mr Stephen Hollingshead as a director (2 pages)
9 October 2009Termination of appointment of Gregory Ward as a director (1 page)
9 October 2009Termination of appointment of Gregory Ward as a director (1 page)
18 March 2009Accounting reference date extended from 31/03/2009 to 31/03/2010 (1 page)
18 March 2009Accounting reference date extended from 31/03/2009 to 31/03/2010 (1 page)
18 November 2008ML28-remove articles of association-not to be filed. (1 page)
18 November 2008ML28-remove articles of association-not to be filed. (1 page)
12 November 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
12 November 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
12 November 2008Secretary appointed clive william price mckenzie (2 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 November 2008Director appointed iain donald ferguson (2 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 November 2008Secretary appointed eps secretaries LIMITED (2 pages)
12 November 2008Secretary appointed eps secretaries LIMITED (2 pages)
12 November 2008Director appointed gregory ward (2 pages)
12 November 2008Secretary appointed clive william price mckenzie (2 pages)
12 November 2008Director appointed gregory ward (2 pages)
12 November 2008Director appointed iain donald ferguson (2 pages)
5 November 2008S-div (1 page)
5 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
5 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
5 November 2008S-div (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2008Company name changed shelfco 855 LIMITED\certificate issued on 28/10/08 (31 pages)
28 October 2008Company name changed shelfco 855 LIMITED\certificate issued on 28/10/08 (31 pages)
16 October 2008Incorporation (27 pages)
16 October 2008Incorporation (27 pages)