Company NameRookery South Limited
Company StatusActive
Company Number07094843
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Previous NameCovanta Rookery South Limited

Business Activity

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

Directors

Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2019(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentoville Road
London
N1 9JY
Director NameMr Anthony Thomas McShane
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 4, Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Ahad Shafqat
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMaria Gregory
StatusCurrent
Appointed23 July 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence AddressFloor 4, Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Iain Cook
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2023(13 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 4, Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Fiona Puleston Penhallurick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Scott Warren Whitney
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameMr Malcolm David Chilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameMr Tommy John Koltis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleAssistant Secretary
Country of ResidenceUnited States
Correspondence AddressCovanta Energy, Llc 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Paul Cole
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Peter Stephen Wright
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Steven Paul Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameMr Stuart Fraser Sim
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2013)
RoleDirector Of Construction & Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameMr Timothy John Simpson
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2013(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2018)
RoleEvp General Counsel
Country of ResidenceUnited States
Correspondence AddressCovanta Energy, Llc 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Matthew Robert Mulcahy
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2013(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 June 2022)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressCovanta Energy, Llc 445 South Street
Morristown
Nj 07960
Director NameMr Matthew John Edgar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2019(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Andrew Horsley Clifford Hartley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Stuart Andrew Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2020(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2022)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameToye Oyegoke
StatusResigned
Appointed01 January 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2023)
RoleCompany Director
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMs Priya Chowdhary
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 4, Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Bejamin Bygott-Webb
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2024)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFloor 4, Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2013(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitecovantaenergy.co.uk

Location

Registered AddressFloor 4, Lynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Covanta Energy LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

26 January 2023Delivered on: 26 January 2023
Persons entitled: National Westminster Bank PLC as Security Agent and Trustee

Classification: A registered charge
Particulars: Real property:. Freehold land at rookery pit, bedfordshire - title no. BD327286;.
Outstanding
22 March 2019Delivered on: 3 April 2019
Persons entitled: Rookery South Holding Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property owned by the company including land at rookery pit, bedfordshire, currently part of title no.: BD209604, as shown edged red on the plan attached at part 4 of schedule 1 of the instrument, and all of the company's rights in respect of any know-how, patent, trademark, service mark, design, business name, topographical or similar right, any copyright or other intellectual property monopoly right, and any interest (including by way of licence) in any such intellectual property rights. For more details please refer to the instrument.
Outstanding
22 March 2019Delivered on: 27 March 2019
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent and Trustee

Classification: A registered charge
Particulars: Freehold land at rookery pit, bedfordshire, shown edged in red on the plan attached to the charging instrument - part of title no.: BD209604.
Outstanding
21 March 2019Delivered on: 26 March 2019
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent and Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 October 2023Appointment of Mr Iain Cook as a director on 14 October 2023 (2 pages)
27 October 2023Termination of appointment of Tommy John Koltis as a director on 14 October 2023 (1 page)
8 August 2023Full accounts made up to 31 December 2022 (45 pages)
5 August 2023Termination of appointment of Priya Chowdhary as a director on 23 July 2023 (1 page)
5 August 2023Appointment of Mr Ahad Shafqat as a director on 23 July 2023 (2 pages)
5 August 2023Termination of appointment of Toye Oyegoke as a secretary on 23 July 2023 (1 page)
5 August 2023Appointment of Maria Gregory as a secretary on 23 July 2023 (2 pages)
1 August 2023Registration of charge 070948430005, created on 28 July 2023 (10 pages)
7 February 2023Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 February 2023 (1 page)
2 February 2023Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2 February 2023 (1 page)
27 January 2023Statement of capital on 27 January 2023
  • GBP 2
(5 pages)
27 January 2023Satisfaction of charge 070948430002 in full (1 page)
27 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 20/01/2023
(3 pages)
27 January 2023Satisfaction of charge 070948430003 in full (1 page)
27 January 2023Solvency Statement dated 20/01/23 (2 pages)
27 January 2023Satisfaction of charge 070948430001 in full (1 page)
27 January 2023Statement by Directors (2 pages)
26 January 2023Registration of charge 070948430004, created on 26 January 2023 (35 pages)
24 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 January 2023Memorandum and Articles of Association (31 pages)
23 January 2023Statement of capital following an allotment of shares on 20 January 2023
  • GBP 42,500,002
(3 pages)
16 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
5 September 2022Appointment of Mr Bejamin Bygott-Webb as a director on 1 September 2022 (2 pages)
29 June 2022Appointment of Mr Anthony Thomas Mcshane as a director on 21 June 2022 (2 pages)
29 June 2022Appointment of Ms Priya Chowdhary as a director on 21 June 2022 (2 pages)
21 June 2022Termination of appointment of Matthew Robert Mulcahy as a director on 21 June 2022 (1 page)
15 June 2022Termination of appointment of Matthew John Edgar as a director on 8 June 2022 (1 page)
12 April 2022Statement of capital following an allotment of shares on 11 February 2022
  • GBP 2
(3 pages)
1 April 2022Termination of appointment of Stuart Andrew Wilson as a director on 30 March 2022 (1 page)
29 March 2022Full accounts made up to 31 December 2021 (34 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
6 July 2021Full accounts made up to 31 December 2020 (37 pages)
5 February 2021Appointment of Toye Oyegoke as a secretary on 1 January 2021 (2 pages)
5 February 2021Change of details for Rookery South Holding Limited as a person with significant control on 5 February 2021 (2 pages)
5 February 2021Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 5 February 2021 (1 page)
5 February 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 January 2021 (1 page)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
22 September 2020Appointment of Mr Stuart Andrew Wilson as a director on 1 July 2020 (2 pages)
22 September 2020Termination of appointment of Andrew Horsley Clifford Hartley as a director on 1 July 2020 (1 page)
2 July 2020Full accounts made up to 31 December 2019 (34 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
3 April 2019Registration of charge 070948430003, created on 22 March 2019 (34 pages)
27 March 2019Registration of charge 070948430002, created on 22 March 2019 (11 pages)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 March 2019Registration of charge 070948430001, created on 21 March 2019 (33 pages)
19 March 2019Appointment of Mr Christophe Bellynck as a director on 18 March 2019 (2 pages)
19 March 2019Appointment of Mr Andrew Horsley Clifford Hartley as a director on 18 March 2019 (2 pages)
19 March 2019Appointment of Mr Matthew John Edgar as a director on 18 March 2019 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 August 2018Notification of Rookery South Holding Limited as a person with significant control on 2 August 2018 (2 pages)
6 August 2018Cessation of Covanta Energy Limited as a person with significant control on 1 August 2018 (1 page)
6 August 2018Notification of Covanta Holding Corporation as a person with significant control on 2 August 2018 (2 pages)
6 August 2018Cessation of Covanta Holding Corporation as a person with significant control on 2 August 2018 (1 page)
31 July 2018Termination of appointment of Timothy John Simpson as a director on 20 July 2018 (1 page)
31 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
(3 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
10 May 2017Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(6 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(6 pages)
18 November 2015Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages)
18 November 2015Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages)
18 November 2015Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages)
18 November 2015Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(6 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(6 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(6 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(6 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(6 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(6 pages)
5 December 2013Termination of appointment of Peter Wright as a director (1 page)
5 December 2013Appointment of Matthew Robert Mulcahy as a director (2 pages)
5 December 2013Appointment of Matthew Robert Mulcahy as a director (2 pages)
5 December 2013Termination of appointment of Fiona Penhallurick as a director (1 page)
5 December 2013Termination of appointment of Fiona Penhallurick as a director (1 page)
5 December 2013Termination of appointment of Peter Wright as a director (1 page)
5 December 2013Termination of appointment of Paul Cole as a director (1 page)
5 December 2013Termination of appointment of Paul Cole as a director (1 page)
4 December 2013Director's details changed for Mrs Fiona Puleston Penhallurick on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Tommy John Koltis on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Tommy John Koltis on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Peter Stephen Wright on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Peter Stephen Wright on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Paul Cole on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Paul Cole on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Mrs Fiona Puleston Penhallurick on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Timothy John Simpson on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Timothy John Simpson on 18 November 2013 (2 pages)
18 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
18 November 2013Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 18 November 2013 (1 page)
18 November 2013Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 18 November 2013 (1 page)
18 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
30 September 2013Termination of appointment of Stuart Sim as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Termination of appointment of Stuart Sim as a director (1 page)
31 May 2013Termination of appointment of Steven Jones as a director (1 page)
31 May 2013Termination of appointment of Steven Jones as a director (1 page)
25 April 2013Appointment of Mr Timothy John Simpson as a director (2 pages)
25 April 2013Termination of appointment of Malcolm Chilton as a director (1 page)
25 April 2013Termination of appointment of Malcolm Chilton as a director (1 page)
25 April 2013Appointment of Mr Timothy John Simpson as a director (2 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Appointment of Mr Stuart Fraser Sim as a director (2 pages)
29 February 2012Appointment of Mr Stuart Fraser Sim as a director (2 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2011Termination of appointment of Scott Whitney as a director (1 page)
12 July 2011Termination of appointment of Scott Whitney as a director (1 page)
25 May 2011Director's details changed for Mr Paul Cole on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Scott Warren Whitney on 18 April 2011 (2 pages)
25 May 2011Director's details changed (2 pages)
25 May 2011Director's details changed (2 pages)
25 May 2011Director's details changed (2 pages)
25 May 2011Director's details changed for Mr Peter Wright on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Steven Paul Jones on 18 April 2011 (2 pages)
25 May 2011Director's details changed (2 pages)
25 May 2011Director's details changed (2 pages)
25 May 2011Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Tommy John Koltis on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Steven Paul Jones on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Scott Warren Whitney on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Peter Wright on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Malcolm Chilton on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Tommy John Koltis on 18 April 2011 (2 pages)
25 May 2011Director's details changed (2 pages)
25 May 2011Director's details changed for Mr Paul Cole on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Malcolm Chilton on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 8 Darwin House the Pensnett Estate Kingswinford West Midlands DY6 7YB United Kingdom on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 8 Darwin House the Pensnett Estate Kingswinford West Midlands DY6 7YB United Kingdom on 18 April 2011 (2 pages)
15 April 2011Appointment of Mr Steven Paul Jones as a director (3 pages)
15 April 2011Appointment of Mr Steven Paul Jones as a director (3 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
4 February 2010Appointment of Mr Peter Wright as a director (2 pages)
4 February 2010Appointment of Mr Peter Wright as a director (2 pages)
3 December 2009Incorporation (26 pages)
3 December 2009Incorporation (26 pages)