Company NameBrighton & Hove 4Delivery Limited
Company StatusActive
Company Number06732453
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Previous NameInhoco 3497 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 John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(7 years, 5 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(8 years, 8 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(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Turner
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2020(11 years, 5 months after company formation)
Appointment Duration4 years
RoleHead Of Commercial
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
Appointed14 July 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleRegional Director, Water
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(11 years, 11 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(14 years 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(14 years, 1 month 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(15 years after company formation)
Appointment Duration5 months, 4 weeks
RoleHead Of Commercial Management
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David Howard Jenkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCostain House Varnwall Business Park
Maidenhead
Berkshire
SL6 4UB
Director NameMr Martin David Hunter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(12 months after company formation)
Appointment Duration3 months (resigned 21 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Director NameMr Michael John Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(12 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 Lingle
Great Sankey
Warrington
Cheshire
WA5 3LP
Director NameMr John Edward Barrett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(1 year, 1 month 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 Alan Kay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHaweswater House Lingley Mere Business Park
Lingley Green Avenue
Great Sankey, Warrington
WA5 3LP
Director NameMr Michael John Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(2 years 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 Lingle
Great Sankey
Warrington
Cheshire
WA5 3LP
Director NameJonathan Sidney Dodwell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 14 July 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed01 November 2010(2 years 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(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2015)
RoleCompany Director
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Graham Robinson Keegan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Stephen Nigel Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Simon Dickson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Matthew Charles Crabtree
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 January 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Caroline Garrett
StatusResigned
Appointed23 April 2015(6 years, 6 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(6 years, 12 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 Ross Craig Mackenzie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 October 2016)
RoleWater Sector 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(8 years, 2 months 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(8 years, 7 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 John James Bryan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 July 2018)
RoleWater Industry Professional, 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(9 years, 5 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(9 years, 10 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 James Henry John King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2022)
RoleChartered 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(10 years, 3 months 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 NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed18 December 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2010)
Correspondence AddressHaweswater House Lingley Mere Business Park Lingle
Great Sankey
Warrington
Cheshire
WA5 3LP

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

49 at £1Costain LTD
49.00%
Ordinary
49 at £1Veolia Water Capital Delivery LTD
49.00%
Ordinary
2 at £1Mwh Uk LTD
2.00%
Ordinary

Financials

Year2014
Turnover£1,118,000
Gross Profit£2,037,000
Net Worth£300,000
Cash£4,582,000
Current Liabilities£5,923,000

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 Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

6 January 2021Full accounts made up to 29 March 2020 (19 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 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)
16 July 2020Termination of appointment of Jonathan Sidney Dodwell as a director on 14 July 2020 (1 page)
16 July 2020Appointment of Mr Jamie Paul Woods as a director on 14 July 2020 (2 pages)
14 April 2020Termination of appointment of Adrian Graham Mercer as a director on 10 April 2020 (1 page)
14 April 2020Appointment of Mr Kevin Turner as a director on 10 April 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (19 pages)
28 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
19 March 2019Termination of appointment of Andrew Peter Firth as a director on 8 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)
30 November 2018Director's details changed for Jonathan Sidney Dodwell on 30 November 2018 (2 pages)
28 November 2018Full accounts made up to 1 April 2018 (19 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 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 (19 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 July 2017Appointment of Mr John James Bryan as a director on 5 July 2017 (2 pages)
13 July 2017Appointment of Mr John James Bryan as a director on 5 July 2017 (2 pages)
13 July 2017Termination of appointment of Nigel John Paterson as a director on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Nigel John Paterson as a director on 5 July 2017 (1 page)
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 (22 pages)
4 January 2017Full accounts made up to 27 March 2016 (22 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)
7 November 2016Termination of appointment of Simon Dickson as a director on 3 November 2016 (1 page)
7 November 2016Termination of appointment of Simon Dickson as a director on 3 November 2016 (1 page)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 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)
19 April 2016Appointment of Mr John Patrick Abraham as a director on 23 March 2016 (2 pages)
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 2016Termination of appointment of Karen Anne Ratcliffe as a director on 23 March 2016 (1 page)
5 April 2016Appointment of Mr Ross Craig Mackenzie as a director on 20 October 2015 (2 pages)
5 April 2016Appointment of Mr Andrew Peter Firth as a director on 20 October 2015 (2 pages)
5 April 2016Appointment of Mr Andrew Peter Firth as a director on 20 October 2015 (2 pages)
5 April 2016Termination of appointment of Colin William Reynell as a director on 20 October 2015 (1 page)
5 April 2016Termination of appointment of Colin William Reynell as a director on 20 October 2015 (1 page)
5 April 2016Appointment of Mr Ross Craig Mackenzie as a director on 20 October 2015 (2 pages)
4 January 2016Full accounts made up to 29 March 2015 (22 pages)
4 January 2016Full accounts made up to 29 March 2015 (22 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(7 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(7 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 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 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 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)
23 February 2015Termination of appointment of Matthew Charles Crabtree as a director on 28 January 2015 (1 page)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 July 2014Termination of appointment of Martyn James Smith as a director on 26 June 2014 (1 page)
29 July 2014Termination of appointment of Martyn James Smith as a director on 26 June 2014 (1 page)
11 July 2014Full accounts made up to 30 March 2014 (22 pages)
11 July 2014Full accounts made up to 30 March 2014 (22 pages)
3 July 2014Appointment of Mr Matthew Charles Crabtree as a director (2 pages)
3 July 2014Appointment of Mr Matthew Charles Crabtree as a director (2 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)
19 November 2013Termination of appointment of Michael Sawyer as a director (1 page)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(8 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(8 pages)
19 November 2013Termination of appointment of Michael Sawyer as a director (1 page)
18 November 2013Appointment of Mr Martyn James Smith as a director (2 pages)
18 November 2013Appointment of Mr Martyn James Smith as a director (2 pages)
18 November 2013Appointment of Mr Simon Dickson as a director (2 pages)
18 November 2013Appointment of Mr Simon Dickson as a director (2 pages)
23 July 2013Appointment of Mr Colin William Reynell as a director (2 pages)
23 July 2013Termination of appointment of Graham Keegan as a director (1 page)
23 July 2013Appointment of Mr Colin William Reynell as a director (2 pages)
23 July 2013Termination of appointment of Graham Keegan as a director (1 page)
15 July 2013Registered office address changed from 5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom on 15 July 2013 (1 page)
12 July 2013Full accounts made up to 31 March 2013 (22 pages)
12 July 2013Full accounts made up to 31 March 2013 (22 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)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
6 July 2012Full accounts made up to 1 April 2012 (23 pages)
6 July 2012Full accounts made up to 1 April 2012 (23 pages)
6 July 2012Full accounts made up to 1 April 2012 (23 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 27 March 2011 (23 pages)
3 October 2011Full accounts made up to 27 March 2011 (23 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)
10 August 2011Appointment of Mr John Mitchell as a director (2 pages)
10 August 2011Appointment of Mr John Mitchell as a director (2 pages)
1 August 2011Secretary's details changed for Mr Nicholas Charles David Criag on 29 July 2011 (1 page)
1 August 2011Secretary's details changed for Mr Nicholas Charles David Criag on 29 July 2011 (1 page)
11 July 2011Appointment of Mr Malcolm Richard Saunders as a director
  • ANNOTATION The appointment date was removed from the AP01 on 05/09/2011 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
11 July 2011Appointment of Mr Malcolm Richard Saunders as a director
  • ANNOTATION The appointment date was removed from the AP01 on 05/09/2011 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
11 July 2011Appointment of Mr Nigel Paterson as a director
  • ANNOTATION The appointment date was removed from the AP01 on 05/09/2011 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
11 July 2011Appointment of Mr Nigel Paterson as a director
  • ANNOTATION The appointment date was removed from the AP01 on 05/09/2011 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
8 July 2011Termination of appointment of Nigel Paterson as a director (1 page)
8 July 2011Termination of appointment of Nigel Paterson as a director (1 page)
8 July 2011Appointment of Mr Nigel Paterson as a director (2 pages)
8 July 2011Appointment of Mr Nigel Paterson as a director (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 Nigel Paterson as a director (2 pages)
12 November 2010Termination of appointment of David Walton as a director (1 page)
12 November 2010Termination of appointment of Nigel Paterson as a director (1 page)
12 November 2010Termination of appointment of David Walton as a director (1 page)
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 Nicholas Charles David Criag as a secretary (1 page)
12 November 2010Appointment of Mr David Graham Walton as a director (2 pages)
12 November 2010Appointment of Mr David Graham Walton as a director (2 pages)
12 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
12 November 2010Appointment of Mr Nigel Paterson as a director (2 pages)
12 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
12 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
12 November 2010Termination of appointment of Nigel Paterson as a director (1 page)
12 November 2010Appointment of Mr Nicholas Charles David Criag as a secretary (1 page)
12 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
11 November 2010Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3LP on 11 November 2010 (1 page)
11 November 2010Appointment of Mr Nigel Paterson as a director (2 pages)
11 November 2010Appointment of Mr David Graham Walton as a director (2 pages)
11 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
11 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
11 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
11 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
11 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
11 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
11 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
11 November 2010Appointment of Mr Nigel Paterson as a director (2 pages)
11 November 2010Appointment of Mr David Graham Walton as a director (2 pages)
11 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
11 November 2010Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3LP on 11 November 2010 (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 Uu Secretariat Limited as a secretary (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)
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 Jonathan Sidney Dodwell as a director (2 pages)
29 October 2010Appointment of Jonathan Sidney Dodwell as a director (2 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 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 2010Appointment of Mr Michael John Edwards as a director (2 pages)
27 October 2010Termination of appointment of Michael Edwards 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)
12 October 2010Termination of appointment of William Madden as a director (1 page)
12 October 2010Termination of appointment of William Madden as a director (1 page)
12 October 2010Termination of appointment of John Barrett as a director (1 page)
12 October 2010Termination of appointment of Martyn Walker as a director (1 page)
12 October 2010Termination of appointment of Jonathan Pike as a director (1 page)
12 October 2010Termination of appointment of Martyn Walker as a director (1 page)
1 October 2010Termination of appointment of Anthony Parsons as a director (1 page)
1 October 2010Termination of appointment of Martin Hunter as a director (1 page)
1 October 2010Termination of appointment of Anthony Parsons as a director (1 page)
1 October 2010Termination of appointment of Martin Hunter as a director (1 page)
28 July 2010Full accounts made up to 31 March 2010 (20 pages)
28 July 2010Full accounts made up to 31 March 2010 (20 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)
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 2010Termination of appointment of Michael Sawyer as a director (1 page)
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 2010Appointment of James Edmund Grenville Magraw as a director (2 pages)
4 June 2010Termination of appointment of Gary Mayo as a director (1 page)
3 March 2010Appointment of William John Madden as a director (2 pages)
3 March 2010Appointment of William John Madden as a director (2 pages)
2 March 2010Termination of appointment of a director (1 page)
2 March 2010Termination of appointment of a director (1 page)
28 January 2010Appointment of Michael Anthony Sawyer as a director (2 pages)
28 January 2010Termination of appointment of a director (1 page)
28 January 2010Appointment of Michael Anthony Sawyer as a director (2 pages)
28 January 2010Termination of appointment of a director (1 page)
8 December 2009Termination of appointment of Ian Noble as a director (1 page)
8 December 2009Termination of appointment of Ian Noble as a director (1 page)
7 December 2009Appointment of John Edward Barrett as a director (2 pages)
7 December 2009Appointment of John Edward Barrett as a director (2 pages)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
7 November 2009Director's details changed for Ian Andrew Noble on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Ian Andrew Noble on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Ian Andrew Noble on 1 October 2009 (2 pages)
6 November 2009Appointment of Ian Andrew Noble as a director (1 page)
6 November 2009Appointment of Ian Andrew Noble as a director (1 page)
3 November 2009Appointment of Anthony Peter Parsons as a director (2 pages)
3 November 2009Appointment of Mr Martin David Hunter as a director (2 pages)
3 November 2009Appointment of Anthony Peter Parsons as a director (2 pages)
3 November 2009Appointment of Mr Martin David Hunter as a director (2 pages)
2 November 2009Appointment of Mr Michael John Edwards as a director (2 pages)
2 November 2009Appointment of Mr Michael John Edwards as a director (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 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 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 Mr David Howard Jenkins on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Richard Pike on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Richard Pike on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Richard Pike on 1 October 2009 (2 pages)
7 October 2009Appointment of Gary William Mayo as a director (2 pages)
7 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
7 October 2009Appointment of Gary William Mayo as a director (2 pages)
4 August 2009Appointment terminated director gary mayo (1 page)
4 August 2009Appointment terminated director gary mayo (1 page)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 June 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 January 2009Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page)
29 January 2009Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page)
21 January 2009Director appointed jonathan richard pike (3 pages)
21 January 2009Director appointed jonathan richard pike (3 pages)
16 January 2009Director appointed graham robinson keegan (3 pages)
16 January 2009Director appointed david howard jenkins (3 pages)
16 January 2009Appointment terminated director michael harris (1 page)
16 January 2009Appointment terminated director inhoco formations LIMITED (1 page)
16 January 2009Director appointed graham robinson keegan (3 pages)
16 January 2009Director appointed gary william mayo (3 pages)
16 January 2009Director appointed david howard jenkins (3 pages)
16 January 2009Director appointed martyn richard walker (3 pages)
16 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
16 January 2009Director appointed gary william mayo (3 pages)
16 January 2009Director appointed martyn richard walker (3 pages)
16 January 2009Appointment terminated director michael harris (1 page)
16 January 2009Registered office changed on 16/01/2009 from 100 barbirolli square manchester M2 3AB (1 page)
16 January 2009Registered office changed on 16/01/2009 from 100 barbirolli square manchester M2 3AB (1 page)
16 January 2009Secretary appointed uu secretariat LIMITED (2 pages)
16 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
16 January 2009Appointment terminated director inhoco formations LIMITED (1 page)
16 January 2009Secretary appointed uu secretariat LIMITED (2 pages)
3 December 2008Company name changed inhoco 3497 LIMITED\certificate issued on 03/12/08 (2 pages)
3 December 2008Company name changed inhoco 3497 LIMITED\certificate issued on 03/12/08 (2 pages)
24 October 2008Incorporation (21 pages)
24 October 2008Incorporation (21 pages)