Company NameYJL Limited
Company StatusActive
Company Number00580956
CategoryPrivate Limited Company
Incorporation Date27 March 1957(67 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(60 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(60 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed17 April 2000(43 years, 1 month after company formation)
Appointment Duration24 years
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed22 January 2004(46 years, 10 months after company formation)
Appointment Duration20 years, 3 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(34 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Director NameMr Trevor William West
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(34 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hayes
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LT
Director NameMr George William Tilbrook
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(34 years, 12 months after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressOut Of Bounds
26 Moor Hall Drive Four Oaks
Sutton Coldfield
West Midlands
B75 6LR
Director NameRobert Hugh Sellier
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(34 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressArchers London Road
Summersales Hill
Crowborough
East Sussex
TN6 1UT
Director NameMr Ronald Alexander John Robertson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(34 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressApril Place Buckhurst Road
Cheapside
Ascot
Berkshire
SL5 7QE
Director NameFrank Roy Lockton
NationalityBritish
StatusResigned
Appointed16 March 1992(34 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence Address16 Sedgemoor Close
Nailsea
North Somerset
BS48 4YR
Director NameMr Andrew Douglas Blyth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(34 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address4 Greenlaw Gardens
New Malden
Surrey
KT3 6AZ
Director NameMalcolm John Cowling
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(34 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Beech Road
Purley On Thames
Reading
Berkshire
RG8 8DS
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed16 March 1992(34 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameMr Colin Stuart Oldfield
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(35 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1994)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence Address14 North Park
London
SE9 5AP
Director NameEdward Arthur Smith
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(35 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressJade Lodge Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LE
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(38 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameDavid Henderson Heppell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(38 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 January 2000)
RoleCompany Director
Correspondence Address4 Hill Place
Farnham Common
Slough
SL2 3EW
Director NameMr Gerard Joseph McCormack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(38 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG40 1DH
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(39 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr Robert John Sibun
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(40 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressThe Braes 175 Victoria Road
Wargrave
Reading
Berkshire
RG10 8AH
Director NameKeith Leslie Lambert
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(43 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2002)
RoleManaging Director
Correspondence Address225 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AU
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(43 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameMr Peter Alastair Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(44 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oakway
Shortlands
Bromley
Kent
BR2 0LJ
Director NameMr Michael John Bishop
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(44 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressPinswell Shurdington Road
Bentham
Cheltenham
Gloucestershire
GL51 5UA
Wales
Director NameCourtney Hugh Cornish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressWildwood 17 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(44 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameMichael Faulkner Shotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(44 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address68 Manor Drive
Esher
Surrey
KT10 0BA
Director NameNigel Paul Wilson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringlarch House 8 Forest Park
Maresfield
Uckfield
East Sussex
TN22 2NA
Director NameMark James Douglas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(45 years, 10 months after company formation)
Appointment Duration12 months (resigned 22 January 2004)
RoleManaging Director
Correspondence Address96 Parsonage Barn Lane
Ringwood
Hampshire
BH24 1PZ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(45 years, 10 months after company formation)
Appointment Duration12 months (resigned 22 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NamePaul Sellers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(46 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 2004)
RoleManaging Director
Correspondence AddressThe White House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(46 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2006)
RoleEngineer
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(53 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(56 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2017)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address42 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ

Contact

Websitewalterlilly.co.uk
Telephone020 87306200
Telephone regionLondon

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Renew Holdings PLC
100.00%
Ordinary
2 at £1Renew Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£9,883,000
Current Liabilities£38,909,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

23 January 1992Delivered on: 3 February 1992
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in this guarantee and debenture.
Particulars: See doc ref 148 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 May 1974Delivered on: 31 May 1974
Satisfied on: 2 July 2009
Persons entitled: Alliance Assurance Co.

Classification: A second supplemental trust deed
Secured details: For the purpose of further securing debenture stock of y j hovell (holdings) limited amounting to £1,600,000 secured by a trust deed dated 28TH november 1967 and deed supplemental thereto.
Particulars: A first and floating charge on the but excluding any freehold or leasehold properties together with buildings and fixtures (see doc. 63). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 October 1965Delivered on: 27 October 1965
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due.
Particulars: Land in wendover road, will end, bourne end, bucks comprised in deeds anddocs mentioned in first schedule of mem of deposit.
Fully Satisfied
15 February 1965Delivered on: 8 March 1965
Satisfied on: 12 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc.
Particulars: Land in maphill bucks.
Fully Satisfied
3 February 1964Delivered on: 19 February 1964
Persons entitled: Lloyds Bank PLC

Classification: Memo of charge
Secured details: All monies due etc.
Particulars: Premises at windsor lane, little kingshill, great missenden, bucks.
Fully Satisfied
6 September 1962Delivered on: 18 September 1962
Satisfied on: 12 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc.
Particulars: Laand at windsor lane little kingshill great missenden bucks.
Fully Satisfied
19 August 1958Delivered on: 20 August 1958
Satisfied on: 12 February 1992
Persons entitled: Co-Operative Permenant Building Society

Classification: Further charge
Secured details: £9600.
Particulars: Land & buildings in ferryfield rd, conegra field, high wycombe, bucks.
Fully Satisfied
24 September 1957Delivered on: 4 October 1957
Satisfied on: 12 February 1992
Persons entitled: Ramsbury Building Society

Classification: Mortgage
Secured details: £3,000 and any other money due etc.
Particulars: Part of the lawns sportsground speal hill newbury bucks tog with garages now standing thereon.
Fully Satisfied
3 October 2007Delivered on: 19 October 2007
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 2005Delivered on: 27 August 2005
Satisfied on: 25 January 2006
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) 1,755,005 fully paid ordinary shares in bullock construction limited for the nominal amount of £0.10 2) further or other securities deposited 3) all interest and all rights moneys or property accruing 4) the proceeds of sale of the securities.
Fully Satisfied
5 January 2005Delivered on: 20 January 2005
Satisfied on: 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever.
Particulars: By way of first fixed all securities and their proceeds of sale all dividends interest and other distributions all accretions rights benefits money or property accruing in respect of the securities at any time. See the mortgage charge document for full details.
Fully Satisfied
30 September 1992Delivered on: 16 October 1992
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or the other companies named therein to the chargee under the terms of the master facilities agreement dated 21 february 1992 and this deed.
Particulars: See form 395 ref M85. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 1957Delivered on: 26 September 1957
Satisfied on: 12 February 1992
Persons entitled: Co-Op Permenant Building Society

Classification: Legal charge
Secured details: 4375 and all other moneys due etc not being money secured by a mortgage of other property.
Particulars: Land at spring gardens, high wycombe, bucks.
Fully Satisfied
18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2018Delivered on: 10 May 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 April 2010Delivered on: 22 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

17 December 2020Full accounts made up to 30 September 2020 (17 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 005809560015 in full (4 pages)
31 January 2020Registration of charge 005809560016, created on 29 January 2020 (65 pages)
16 December 2019Full accounts made up to 30 September 2019 (18 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 30 September 2018 (17 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
30 August 2018Satisfaction of charge 14 in full (4 pages)
26 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2018Memorandum and Articles of Association (5 pages)
10 May 2018Registration of charge 005809560015, created on 8 May 2018 (61 pages)
2 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
23 January 2018Statement by Directors (1 page)
23 January 2018Statement of capital on 23 January 2018
  • GBP 1,114,000
(3 pages)
23 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 January 2018Solvency Statement dated 12/01/18 (1 page)
23 January 2018Solvency Statement dated 12/01/18 (1 page)
23 January 2018Statement of capital on 23 January 2018
  • GBP 1,114,000
(3 pages)
23 January 2018Statement by Directors (1 page)
27 November 2017Full accounts made up to 30 September 2017 (17 pages)
27 November 2017Full accounts made up to 30 September 2017 (17 pages)
22 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 8,050,000
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 8,050,000
(3 pages)
4 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 30 September 2016 (16 pages)
9 January 2017Full accounts made up to 30 September 2016 (16 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(5 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(5 pages)
4 January 2016Full accounts made up to 30 September 2015 (14 pages)
4 January 2016Full accounts made up to 30 September 2015 (14 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(5 pages)
19 December 2014Full accounts made up to 30 September 2014 (14 pages)
19 December 2014Full accounts made up to 30 September 2014 (14 pages)
4 November 2014Part of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
4 November 2014Part of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(7 pages)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
27 November 2013Full accounts made up to 30 September 2013 (13 pages)
27 November 2013Full accounts made up to 30 September 2013 (13 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 December 2012Full accounts made up to 30 September 2012 (13 pages)
12 December 2012Full accounts made up to 30 September 2012 (13 pages)
24 October 2012Statement of capital on 24 October 2012
  • GBP 50,000
(4 pages)
24 October 2012Solvency statement dated 27/09/12 (1 page)
24 October 2012Resolutions
  • RES13 ‐ Revaluation reserve of £6,484,032 cancelled and extinguished 27/09/2012
(3 pages)
24 October 2012Solvency statement dated 27/09/12 (1 page)
24 October 2012Statement of capital on 24 October 2012
  • GBP 50,000
(4 pages)
24 October 2012Resolutions
  • RES13 ‐ Revaluation reserve of £6,484,032 cancelled and extinguished 27/09/2012
(3 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 November 2011Full accounts made up to 30 September 2011 (13 pages)
23 November 2011Full accounts made up to 30 September 2011 (13 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 November 2010Full accounts made up to 30 September 2010 (13 pages)
24 November 2010Full accounts made up to 30 September 2010 (13 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 30 September 2009 (13 pages)
22 December 2009Full accounts made up to 30 September 2009 (13 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 January 2009Full accounts made up to 30 September 2008 (15 pages)
8 January 2009Full accounts made up to 30 September 2008 (15 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of register of members (1 page)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
21 December 2007Full accounts made up to 30 September 2007 (15 pages)
21 December 2007Full accounts made up to 30 September 2007 (15 pages)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of debenture register (1 page)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
23 February 2007Full accounts made up to 30 September 2006 (14 pages)
23 February 2007Full accounts made up to 30 September 2006 (14 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
18 April 2006Full accounts made up to 30 September 2005 (14 pages)
18 April 2006Full accounts made up to 30 September 2005 (14 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
25 January 2006Declaration of mortgage charge released/ceased (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of mortgage charge released/ceased (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
18 May 2005Full accounts made up to 30 September 2004 (16 pages)
18 May 2005Full accounts made up to 30 September 2004 (16 pages)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2005Application for reregistration from PLC to private (1 page)
6 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
6 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
6 April 2005Re-registration of Memorandum and Articles (12 pages)
6 April 2005Re-registration of Memorandum and Articles (12 pages)
6 April 2005Application for reregistration from PLC to private (1 page)
6 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 March 2005Return made up to 01/03/05; full list of members (3 pages)
20 January 2005Particulars of mortgage/charge (5 pages)
20 January 2005Particulars of mortgage/charge (5 pages)
14 January 2005Declaration of mortgage charge released/ceased (1 page)
14 January 2005Declaration of mortgage charge released/ceased (1 page)
14 January 2005Declaration of mortgage charge released/ceased (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of mortgage charge released/ceased (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
27 March 2004Return made up to 16/03/04; full list of members (6 pages)
27 March 2004Return made up to 16/03/04; full list of members (6 pages)
5 March 2004Full accounts made up to 30 September 2003 (14 pages)
5 March 2004Full accounts made up to 30 September 2003 (14 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (3 pages)
30 January 2004New director appointed (3 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (3 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (3 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
16 October 2003New director appointed (5 pages)
16 October 2003New director appointed (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
28 April 2003Full accounts made up to 30 September 2002 (16 pages)
28 April 2003Full accounts made up to 30 September 2002 (16 pages)
18 April 2003Director resigned (2 pages)
18 April 2003Director resigned (2 pages)
25 March 2003Return made up to 16/03/03; full list of members (9 pages)
25 March 2003Return made up to 16/03/03; full list of members (9 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (7 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (7 pages)
11 September 2002Resolutions
  • RES13 ‐ Apt of aud 09/08/02
(1 page)
11 September 2002Resolutions
  • RES13 ‐ Apt of aud 09/08/02
(1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
5 May 2002Full accounts made up to 30 September 2001 (13 pages)
5 May 2002Full accounts made up to 30 September 2001 (13 pages)
30 April 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
30 April 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
16 April 2002Ad 09/03/01--------- £ si 45152@1 (2 pages)
16 April 2002Ad 09/03/01--------- £ si 45152@1 (2 pages)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
20 November 2001Location of debenture register (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of register of members (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
4 April 2001Application for reregistration from private to PLC (1 page)
4 April 2001Declaration on reregistration from private to PLC (1 page)
4 April 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 April 2001Auditor's statement (1 page)
4 April 2001Declaration on reregistration from private to PLC (1 page)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Application for reregistration from private to PLC (1 page)
4 April 2001Re-registration of Memorandum and Articles (16 pages)
4 April 2001Auditor's statement (1 page)
4 April 2001Balance Sheet (1 page)
4 April 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 April 2001Auditor's statement (1 page)
4 April 2001Re-registration of Memorandum and Articles (16 pages)
4 April 2001Balance Sheet (1 page)
4 April 2001Auditor's statement (1 page)
21 March 2001Full accounts made up to 30 September 2000 (11 pages)
21 March 2001Full accounts made up to 30 September 2000 (11 pages)
19 March 2001£ nc 5000/50000 09/03/01 (1 page)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001Particulars of contract relating to shares (4 pages)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001£ nc 5000/50000 09/03/01 (1 page)
19 March 2001Ad 09/03/01--------- £ si 45152@1=45152 £ ic 4848/50000 (2 pages)
19 March 2001Particulars of contract relating to shares (4 pages)
19 March 2001Ad 09/03/01--------- £ si 45152@1=45152 £ ic 4848/50000 (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
1 August 2000Full group accounts made up to 30 September 1999 (22 pages)
1 August 2000Full group accounts made up to 30 September 1999 (22 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
31 May 2000Company name changed lovell construction (uk) LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed lovell construction (uk) LIMITED\certificate issued on 01/06/00 (2 pages)
4 May 2000Return made up to 16/03/00; full list of members (7 pages)
4 May 2000Return made up to 16/03/00; full list of members (7 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
17 May 1999Return made up to 16/03/99; full list of members (10 pages)
17 May 1999Return made up to 16/03/99; full list of members (10 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page)
21 April 1999Full group accounts made up to 30 September 1998 (21 pages)
21 April 1999Full group accounts made up to 30 September 1998 (21 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page)
11 June 1998Full group accounts made up to 30 September 1997 (21 pages)
11 June 1998Full group accounts made up to 30 September 1997 (21 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
18 April 1997Return made up to 16/03/97; full list of members (14 pages)
18 April 1997Return made up to 16/03/97; full list of members (14 pages)
24 March 1997Full accounts made up to 30 September 1996 (14 pages)
24 March 1997Full accounts made up to 30 September 1996 (14 pages)
22 December 1996New director appointed (4 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (4 pages)
23 May 1996Full accounts made up to 30 September 1995 (14 pages)
23 May 1996Full accounts made up to 30 September 1995 (14 pages)
17 April 1996Return made up to 16/03/96; full list of members (9 pages)
17 April 1996Return made up to 16/03/96; full list of members (9 pages)
9 April 1996Director's particulars changed (1 page)
9 April 1996Director's particulars changed (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
4 May 1995Return made up to 16/03/95; full list of members (14 pages)
4 May 1995Return made up to 16/03/95; full list of members (14 pages)
17 March 1995Full group accounts made up to 30 September 1994 (19 pages)
17 March 1995Full group accounts made up to 30 September 1994 (19 pages)
30 September 1988Company name changed\certificate issued on 30/09/88 (2 pages)
30 September 1988Company name changed\certificate issued on 30/09/88 (2 pages)
12 May 1986Full accounts made up to 30 September 1985 (12 pages)
12 May 1986Full accounts made up to 30 September 1985 (12 pages)
31 May 1974Particulars of mortgage/charge (4 pages)
31 May 1974Particulars of mortgage/charge (4 pages)
27 March 1957Incorporation (24 pages)
27 March 1957Incorporation (24 pages)