Company NamePlanned Maintenance Engineering Limited
Company StatusLiquidation
Company Number00737307
CategoryPrivate Limited Company
Incorporation Date8 October 1962(61 years, 7 months ago)
Previous NamePlanned Maintenance And Engineering Limited (The)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameWestley Maffei
StatusCurrent
Appointed01 July 2017(54 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameChristopher Norman Hornby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Fairway
Fixby
Huddersfield
West Yorkshire
HD2 2HU
Director NameBrian Livermore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressLaragh Burn
Riding Lane, Hildenborough
Tonbridge
Kent
TN11 9LL
Director NameMr Anthony Edmonds Linnit
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address12 Cedar Road
Winchmore Hill
London
N21 3HB
Director NameWalter Thomas McDuell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address3 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameJohn Francis Howlett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 June 2005)
RoleManaging Director
Correspondence AddressSolent View 3 Solent Way
Selsey
Chichester
West Sussex
PO20 0JR
Director NameJohn Michael Campion
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleSystems Director
Correspondence AddressPaddock End Boughton Hall Avenue
Send
Woking
Surrey
GU23 7DD
Director NameMartin Godfrey Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 1997)
RoleManaging Director
Correspondence Address1 Arundel Road
Kingston Upon Thames
Surrey
KT1 3RX
Director NamePhilip James Anthony
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1997)
RoleFinancial Director
Correspondence Address22 Ernle Road
Wimbledon
London
SW20 0HJ
Secretary NamePhilip James Anthony
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence Address22 Ernle Road
Wimbledon
London
SW20 0HJ
Director NameJohn Mario Faskally Padovan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(29 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address15 Lord North Street
Westminster
London
SW1P 3LD
Secretary NameGeoffrey Nigel Tizard
NationalityBritish
StatusResigned
Appointed12 May 1997(34 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 March 2005)
RoleFinancial Director
Correspondence Address28 Owen Road
Windlesham
Surrey
GU20 6JG
Director NameJohn Edward Muffett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(35 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address64 Burton Old Road West
Lichfield
Staffordshire
WS13 6EN
Director NameMr Martin John Granville
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(36 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrymead
Front Street, Churchill
Bristol
BS19 5NB
Director NameHugh Joseph Regan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(36 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2007)
RoleIT Director
Correspondence Address35 Church Avenue
Sidcup
Kent
DA14 6BU
Director NamePatrick Henri Emiles Lecocq
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed27 September 1999(36 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressEnton End Cottage
Station Lane
Milford
Surrey
GU8 5AN
Director NameMr Martin Michael McCormack
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(40 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lodge Close
Howell Hill Grove
Ewell
Surrey
KT17 3EA
Director NameStuart Ian Linnington
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(40 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressSunnyside Cottage
Guildford Road
Cranleigh
Surrey
GU6 8PA
Director NameMr Thomas Donald Kenny
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2005(42 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr David Stuart Hurcomb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(42 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandlands
Roman Road
Dorking
Surrey
RH4 3EU
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(42 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Home Way
Petersfield
Hampshire
GU31 4EE
Secretary NameMs Alison Margaret Shepley
NationalityBritish
StatusResigned
Appointed08 March 2005(42 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRussell Square House 10-12 Russell Square
Bloomsbury
London
WC1B 5EH
Director NameMr Andrew Richard Kershaw
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(43 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleAccountant
Correspondence AddressBrooklands Gold Hill North
Chalfont St Peter
Nr Slough
Slough
SL9 9JG
Director NamePeter Vernon Black
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(45 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2008)
RoleCompany Director
Correspondence Address6 Birch Spinney
Mawsley
Kettering
Northamptonshire
NN14 1QW
Secretary NameMr Timothy Francis George
NationalityBritish
StatusResigned
Appointed10 July 2009(46 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(48 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2011)
RoleFinance Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(48 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(48 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Richard John Howson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(49 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Michael Harrison Kasher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(49 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarillion Canada Inc 7077 Keele Street
4th Floor Concord
Ontario
L4k 0b6
Director NameEmma Louise Mercer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(49 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2014)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Gary John Kidd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(49 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 October 2012)
RoleSector Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr John Christopher Platt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(49 years, 5 months after company formation)
Appointment Duration5 years (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(51 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Francis Robin Herzberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(55 years, 3 months after company formation)
Appointment Duration5 months (resigned 18 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR

Contact

Websitecarillionplc.com

Location

Registered AddressPwc 8th Floor, Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3m at £1Carillion PLC
100.00%
Ordinary

Financials

Year2014
Turnover£58,083,000
Gross Profit£8,834,000
Net Worth-£110,647,000
Cash£7,264,000
Current Liabilities£144,496,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2017 (6 years, 11 months ago)
Next Return Due14 June 2018 (overdue)

Charges

9 December 2016Delivered on: 16 December 2016
Persons entitled: Santander UK PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
31 October 1997Delivered on: 21 November 1997
Satisfied on: 13 January 1999
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 July 2019Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 July 2019 (2 pages)
1 October 2018Change of details for Carillion Plc as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
3 July 2018Termination of appointment of Alison Margaret Shepley as a secretary on 3 July 2018 (1 page)
19 June 2018Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page)
19 June 2018Termination of appointment of Francis Robin Herzberg as a director on 18 June 2018 (1 page)
11 June 2018Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
11 June 2018Termination of appointment of a secretary (1 page)
23 January 2018Order of court to wind up (3 pages)
16 January 2018Termination of appointment of Richard John Howson as a director on 15 January 2018 (1 page)
16 January 2018Appointment of Mr Francis Robin Herzberg as a director on 15 January 2018 (2 pages)
21 December 2017Termination of appointment of Philip Ernest Shepley as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Philip Ernest Shepley as a director on 21 December 2017 (1 page)
27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page)
27 November 2017Director's details changed for Mr Philip Ernest Shepley on 20 November 2017 (2 pages)
27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page)
27 November 2017Director's details changed for Mr Philip Ernest Shepley on 20 November 2017 (2 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 April 2017Termination of appointment of John Christopher Platt as a director on 8 March 2017 (1 page)
4 April 2017Termination of appointment of John Christopher Platt as a director on 8 March 2017 (1 page)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
16 December 2016Registration of charge 007373070002, created on 9 December 2016 (30 pages)
16 December 2016Registration of charge 007373070002, created on 9 December 2016 (30 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
27 October 2016Director's details changed for Mr Zafar Iqbal Khan on 31 March 2014 (2 pages)
27 October 2016Director's details changed for Mr Zafar Iqbal Khan on 31 March 2014 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 July 2016Termination of appointment of Michael Kasher as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Michael Kasher as a director on 30 June 2016 (1 page)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,977,869
(10 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,977,869
(10 pages)
16 October 2015Director's details changed for Michael Kasher on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Philip Ernest Shepley on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr John Christopher Platt on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Michael Kasher on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Philip Ernest Shepley on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr John Christopher Platt on 16 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,977,869
(10 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,977,869
(10 pages)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
13 March 2015Director's details changed for Mr Nigel Paul Taylor on 16 December 2010 (2 pages)
13 March 2015Director's details changed for Mr Nigel Paul Taylor on 16 December 2010 (2 pages)
10 March 2015Director's details changed for Mr Zafar Iqbal Khan on 2 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Zafar Iqbal Khan on 2 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Zafar Iqbal Khan on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
19 December 2014Auditor's resignation (6 pages)
19 December 2014Auditor's resignation (5 pages)
19 December 2014Auditor's resignation (6 pages)
19 December 2014Auditor's resignation (5 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,977,869
(10 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,977,869
(10 pages)
10 January 2014Appointment of Mr Zafar Iqbal Khan as a director (2 pages)
10 January 2014Termination of appointment of Emma Mercer as a director (1 page)
10 January 2014Appointment of Mr Zafar Iqbal Khan as a director (2 pages)
10 January 2014Termination of appointment of Emma Mercer as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (26 pages)
2 October 2013Full accounts made up to 31 December 2012 (26 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
22 February 2013Appointment of Philip Ernest Shepley as a director (2 pages)
22 February 2013Termination of appointment of Gary Kidd as a director (1 page)
22 February 2013Appointment of Philip Ernest Shepley as a director (2 pages)
22 February 2013Termination of appointment of Gary Kidd as a director (1 page)
17 September 2012Full accounts made up to 31 December 2011 (20 pages)
17 September 2012Full accounts made up to 31 December 2011 (20 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
14 March 2012Termination of appointment of Nigel Taylor as a director (1 page)
14 March 2012Termination of appointment of Nigel Taylor as a director (1 page)
9 March 2012Appointment of Gary John Kidd as a director (2 pages)
9 March 2012Director's details changed for Gary John Kidd on 29 February 2012 (2 pages)
9 March 2012Director's details changed for Gary John Kidd on 29 February 2012 (2 pages)
9 March 2012Appointment of Gary John Kidd as a director (2 pages)
29 February 2012Termination of appointment of Richard Sykes as a director (1 page)
29 February 2012Appointment of Mr John Christopher Platt as a director (2 pages)
29 February 2012Termination of appointment of Richard Sykes as a director (1 page)
29 February 2012Appointment of Mr John Christopher Platt as a director (2 pages)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
4 January 2012Termination of appointment of Karen Booth as a director (1 page)
4 January 2012Termination of appointment of Karen Booth as a director (1 page)
16 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
16 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
16 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Michael Kasher on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Michael Kasher on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Michael Kasher on 1 December 2011 (2 pages)
14 December 2011Appointment of Emma Mercer as a director (2 pages)
14 December 2011Appointment of Emma Mercer as a director (2 pages)
6 October 2011Appointment of Michael Kasher as a director (2 pages)
6 October 2011Appointment of Michael Kasher as a director (2 pages)
30 September 2011Appointment of Richard Ian Sykes as a director (2 pages)
30 September 2011Appointment of Richard Ian Sykes as a director (2 pages)
28 September 2011Appointment of Richard John Howson as a director (2 pages)
28 September 2011Appointment of Richard John Howson as a director (2 pages)
21 September 2011Termination of appointment of Sean Wickens as a director (1 page)
21 September 2011Termination of appointment of Sean Wickens as a director (1 page)
20 September 2011Appointment of Richard John Adam as a director (2 pages)
20 September 2011Appointment of Mr Lee James Mills as a director (2 pages)
20 September 2011Appointment of Mr Lee James Mills as a director (2 pages)
20 September 2011Appointment of Richard John Adam as a director (2 pages)
29 July 2011Termination of appointment of Dominic Shorrocks as a director (1 page)
29 July 2011Termination of appointment of Dominic Shorrocks as a director (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 31 December 2010 (20 pages)
5 April 2011Full accounts made up to 31 December 2010 (20 pages)
19 January 2011Director's details changed for Nigel Paul Taylor on 17 January 2011 (2 pages)
19 January 2011Director's details changed for Nigel Paul Taylor on 17 January 2011 (2 pages)
5 January 2011Appointment of Nigel Paul Taylor as a director (2 pages)
5 January 2011Appointment of Nigel Paul Taylor as a director (2 pages)
16 December 2010Appointment of Mrs Karen Jane Booth as a director (2 pages)
16 December 2010Appointment of Mrs Karen Jane Booth as a director (2 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
30 September 2010Termination of appointment of Rodney Harris as a director (1 page)
30 September 2010Termination of appointment of Rodney Harris as a director (1 page)
22 September 2010Full accounts made up to 31 December 2009 (24 pages)
22 September 2010Full accounts made up to 31 December 2009 (24 pages)
31 August 2010Termination of appointment of Thomas Kenny as a director (1 page)
31 August 2010Termination of appointment of Thomas Kenny as a director (1 page)
29 July 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 29 July 2010 (1 page)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
25 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
14 July 2009Secretary appointed timothy francis george (1 page)
14 July 2009Secretary appointed timothy francis george (1 page)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
27 April 2009Full accounts made up to 31 December 2008 (23 pages)
27 April 2009Full accounts made up to 31 December 2008 (23 pages)
25 February 2009Director appointed dominic richard shorrocks (1 page)
25 February 2009Director appointed dominic richard shorrocks (1 page)
19 February 2009Appointment terminated director stuart linnington (1 page)
19 February 2009Appointment terminated director stuart linnington (1 page)
16 January 2009Appointment terminated director peter black (1 page)
16 January 2009Appointment terminated director peter black (1 page)
7 January 2009Appointment terminated director martin mccormack (1 page)
7 January 2009Appointment terminated director martin mccormack (1 page)
10 December 2008Appointment terminated director david hurcomb (1 page)
10 December 2008Appointment terminated director david hurcomb (1 page)
5 September 2008Full accounts made up to 31 December 2007 (24 pages)
5 September 2008Full accounts made up to 31 December 2007 (24 pages)
10 June 2008Return made up to 31/05/08; full list of members (5 pages)
10 June 2008Return made up to 31/05/08; full list of members (5 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 November 2006Full accounts made up to 31 December 2005 (25 pages)
7 November 2006Full accounts made up to 31 December 2005 (25 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
24 June 2005Return made up to 31/05/05; full list of members (11 pages)
24 June 2005Return made up to 31/05/05; full list of members (11 pages)
22 April 2005Declaration of assistance for shares acquisition (5 pages)
22 April 2005Declaration of assistance for shares acquisition (5 pages)
20 April 2005Ad 30/03/05--------- £ si 227869@1=227869 £ ic 2750000/2977869 (2 pages)
20 April 2005Ad 30/03/05--------- £ si 227869@1=227869 £ ic 2750000/2977869 (2 pages)
1 April 2005Director's particulars changed (2 pages)
1 April 2005Director's particulars changed (2 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 12/14, lombard road, london. SW11 3AY. (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 12/14, lombard road, london. SW11 3AY. (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Full accounts made up to 31 December 2003 (21 pages)
7 June 2004Full accounts made up to 31 December 2003 (21 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
12 August 2003Return made up to 13/07/03; full list of members (10 pages)
12 August 2003Return made up to 13/07/03; full list of members (10 pages)
11 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
11 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
19 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
19 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
19 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
20 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
18 July 2000Full group accounts made up to 31 December 1999 (24 pages)
18 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2000Full group accounts made up to 31 December 1999 (24 pages)
18 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
20 July 1999Return made up to 13/07/99; full list of members (8 pages)
20 July 1999Full group accounts made up to 31 December 1998 (24 pages)
20 July 1999Full group accounts made up to 31 December 1998 (24 pages)
20 July 1999Return made up to 13/07/99; full list of members (8 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
20 July 1998Full group accounts made up to 31 December 1997 (27 pages)
20 July 1998Full group accounts made up to 31 December 1997 (27 pages)
20 July 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
29 April 1998Return made up to 22/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1998Return made up to 22/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
17 December 1997Auditor's resignation (1 page)
17 December 1997Auditor's resignation (1 page)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
13 May 1997Return made up to 22/04/97; full list of members (13 pages)
13 May 1997Return made up to 22/04/97; full list of members (13 pages)
6 May 1997Full group accounts made up to 31 December 1996 (24 pages)
6 May 1997Full group accounts made up to 31 December 1996 (24 pages)
8 October 1996Full group accounts made up to 31 December 1995 (21 pages)
8 October 1996Full group accounts made up to 31 December 1995 (21 pages)
22 June 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 September 1995Auditor's resignation (2 pages)
13 September 1995Auditor's resignation (2 pages)
6 June 1995Return made up to 22/04/95; no change of members (14 pages)
6 June 1995Return made up to 22/04/95; no change of members (14 pages)
19 May 1995Full group accounts made up to 31 December 1994 (21 pages)
19 May 1995Full group accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 December 1976Company name changed\certificate issued on 23/12/76 (2 pages)
23 December 1976Company name changed\certificate issued on 23/12/76 (2 pages)
1 May 1964Company name changed\certificate issued on 01/05/64 (3 pages)
1 May 1964Company name changed\certificate issued on 01/05/64 (3 pages)
8 October 1962Incorporation (14 pages)
8 October 1962Incorporation (14 pages)
8 October 1962Certificate of incorporation (1 page)
8 October 1962Certificate of incorporation (1 page)