Company NameArnold Waste Disposal Limited
DirectorsSteven John Longdon and Fraser Wilson McKenzie
Company StatusActive
Company Number00930757
CategoryPrivate Limited Company
Incorporation Date19 April 1968(56 years ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Longdon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(55 years, 3 months after company formation)
Appointment Duration9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Director NameMr Fraser Wilson McKenzie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(55 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Director NameMr Christopher Shaw
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 August 1991)
RoleCompany Director
Correspondence Address6 Lenton Road
The Park
Nottingham
Nottinghamshire
NG7 1DQ
Director NameJack Mawdsley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Bishops Castle
Shropshire
SY9 5AF
Wales
Secretary NameMr Graham Roy Loader
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address4 Shackleton Drive
Perton
Wolverhampton
West Midlands
WV6 7SA
Director NameMr John Christopher Barritt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1993)
RoleGeneral Manager
Correspondence Address114 Musters Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7PW
Secretary NameBarbara White
NationalityBritish
StatusResigned
Appointed26 August 1993(25 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 1993)
RoleCompany Director
Correspondence Address31 Bennetts Court
Yate
Bristol
Avon
BS17 4XH
Secretary NameIan Paul Tyler
NationalityBritish
StatusResigned
Appointed01 November 1993(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1996)
RoleFinance Director/Secretary
Correspondence AddressLime Tree House
3b Village Road, Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Director NameSimon Roger Fernley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Secretary NameSimon Roger Fernley
NationalityBritish
StatusResigned
Appointed29 March 1996(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Secretary NameDr Richard Antony Bruce Varcoe
NationalityBritish
StatusResigned
Appointed31 October 1997(29 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Secretary NameIan Peters
NationalityBritish
StatusResigned
Appointed01 December 2000(32 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address52 Old Bath Road
Newbury
Berkshire
RG14 1QL
Director NameSteven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(32 years, 9 months after company formation)
Appointment Duration5 days (resigned 31 January 2001)
RoleSolicitor
Correspondence Address171 Court Lane
London
SE21 7EE
Director NameJonathan Peter Morrish
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(32 years, 9 months after company formation)
Appointment Duration5 days (resigned 31 January 2001)
RoleCorporate Development Manager
Correspondence Address2 Thornton Close
Crick
Northamptonshire
NN6 7GE
Director NameJohn Michael Huntington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(32 years, 9 months after company formation)
Appointment Duration2 months (resigned 04 April 2001)
RoleChartered Accountant
Correspondence AddressSkelton Hall
Skelton Lane Thorner
Leeds
West Yorkshire
LS14 1AE
Secretary NameAlan Waterhouse
NationalityBritish
StatusResigned
Appointed31 January 2001(32 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address2a Norwood Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2NP
Director NameMr Nigel Desmond Alexander Sandy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Collett Way
Frome
Somerset
BA11 2XN
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Director NameMr Phillip Wesley Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(35 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 September 2003)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
12 Bourchier Street
London
W1D 4HZ
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(35 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 November 2009)
RoleChief Executive
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(35 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Northchurch Road
London
N1 4EJ
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(35 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2009)
RoleFinance Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameSteven Neville Hardman
NationalityBritish
StatusResigned
Appointed06 July 2004(36 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressThe Wing Jaggards House
Jaggards Lane Neston
Corsham
Wiltshire
SN13 9SF
Director NameSteven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(36 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2008)
RoleSolicitor
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed27 July 2005(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2008)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed27 July 2005(37 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressCowslip Cottage
Roade Hill Ashton
Northampton
Northamptonshire
NN7 2JH
Director NameMr Stephen Nigel Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(38 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameClaire Favier Tilston
NationalityBritish
StatusResigned
Appointed15 December 2006(38 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameMr Agustin Serrano Minchan
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2009(41 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 February 2022)
RoleTechnical Civil Engineer
Country of ResidenceSpain
Correspondence AddressGround Floor West, 900 Pavilion Drive
Northampton Business Park
Northampton
NN4 7RG
Secretary NameMrs Caterina De Feo
NationalityItalian
StatusResigned
Appointed01 August 2009(41 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2010)
RoleChartered Secretary
Correspondence AddressGround Floor West, 900 Pavilion Drive
Northampton
NN4 7RG
Director NameMr Vicente Federico Orts-Llopis
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2009(41 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Secretary NameMrs Victoria Bunton
StatusResigned
Appointed26 October 2011(43 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2012)
RoleCompany Director
Correspondence AddressGround Floor West
900 Pavilion Drive
Northampton Business Park
Northampton
NN4 7RG
Secretary NameMiss Carol Jayne Nunn
StatusResigned
Appointed20 December 2012(44 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressGround Floor West
900 Pavilion Drive
Northampton Business Park
Northampton
NN4 7RG
Secretary NameMiss Georgina Violet Crowhurst
StatusResigned
Appointed15 October 2019(51 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressGround Floor West
900 Pavilion Drive
Northampton Business Park
Northampton
NN4 7RG

Contact

Websitefccenvironment.co.uk

Location

Registered Address3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 60 other UK companies use this postal address

Shareholders

23.7m at £0.01Fcc Environment (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£433,000
Current Liabilities£824,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 January 2014Delivered on: 24 January 2014
Persons entitled: Glas Nominees Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 2018Delivered on: 20 June 2018
Persons entitled: Glas Trustees Limited

Classification: A registered charge
Particulars: The debenture dated 18 june 2018 between, amongst others, arnold waste disposal limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by arnold waste disposal limited.
Outstanding
17 December 2013Delivered on: 20 December 2013
Satisfied on: 24 January 2014
Persons entitled: Glas Nominees Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 20 December 2013
Satisfied on: 24 January 2014
Persons entitled: Glas Nominees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 December 2006Delivered on: 5 January 2007
Satisfied on: 24 January 2014
Persons entitled: Banco Santander Central Hispano, S.A., London Branch as Trustee for the Finance Parties (Thesecurity Trustee)

Classification: Account charge
Secured details: All monies due or to become due from the borrower and each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its present and future rights, title and interest to each cash account and all amounts credited to each cash account. See the mortgage charge document for full details.
Fully Satisfied
15 December 2004Delivered on: 23 December 2004
Satisfied on: 2 October 2006
Persons entitled: The Bank of New York as Second Secured Note Trustee (The "Second Secured Note Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the second secured creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of second legal mortgage and second fixed charge the property (as defined in the form 395) by way of second fixed charge the investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all its present and future rights and interests in respect of the relevant documents by way of second floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details.
Fully Satisfied
5 September 2003Delivered on: 12 September 2003
Satisfied on: 2 October 2006
Persons entitled: Barclays Bank PLC (As "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
12 August 2003Delivered on: 21 August 2003
Satisfied on: 2 October 2006
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of each obligor to the security agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, the scheduled property other than (I) any leasehold restricted property, the aldeby restricted property or the cinergy properties, in relation to which the provisions of clause 3.15 shall apply (ii) the excluded properties, in relation to which the provisions of clause 3.16 of the debenture shall apply and (iii) any excluded gas assets. See the mortgage charge document for full details.
Fully Satisfied
25 September 1978Delivered on: 4 October 1978
Satisfied on: 18 July 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at 13, chelsea embankment london title no 108086 together with all fixtures.
Fully Satisfied
18 April 1972Delivered on: 21 April 1972
Satisfied on: 5 July 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 & 18 daybrook sq. Daybrook notts. With 4.129 sq yds of land & all fix tures.
Fully Satisfied

Filing History

24 December 2020Full accounts made up to 31 December 2019 (26 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020 (1 page)
19 December 2019Satisfaction of charge 009307570010 in full (1 page)
18 October 2019Appointment of Miss Georgina Violet Crowhurst as a secretary on 15 October 2019 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (21 pages)
10 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
20 May 2019Termination of appointment of Carol Jayne Nunn as a secretary on 17 May 2019 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (20 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 June 2018Registration of charge 009307570010, created on 18 June 2018 (105 pages)
18 June 2018Satisfaction of charge 009307570009 in full (1 page)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 September 2016Full accounts made up to 31 December 2015 (20 pages)
27 September 2016Full accounts made up to 31 December 2015 (20 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 236,811.04
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 236,811.04
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 236,811.04
(5 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 236,811.04
(5 pages)
24 January 2014Satisfaction of charge 009307570007 in full (4 pages)
24 January 2014Satisfaction of charge 6 in full (4 pages)
24 January 2014Registration of charge 009307570009 (83 pages)
24 January 2014Registration of charge 009307570009 (83 pages)
24 January 2014Satisfaction of charge 6 in full (4 pages)
24 January 2014Satisfaction of charge 009307570008 in full (4 pages)
24 January 2014Satisfaction of charge 009307570008 in full (4 pages)
24 January 2014Satisfaction of charge 009307570007 in full (4 pages)
20 December 2013Registration of charge 009307570008 (77 pages)
20 December 2013Registration of charge 009307570007 (48 pages)
20 December 2013Registration of charge 009307570007 (48 pages)
20 December 2013Registration of charge 009307570008 (77 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
23 January 2013Termination of appointment of Claire Favier Tilston as a secretary (1 page)
23 January 2013Termination of appointment of Claire Favier Tilston as a secretary (1 page)
20 December 2012Appointment of Miss Carol Jayne Nunn as a secretary (1 page)
20 December 2012Termination of appointment of Victoria Bunton as a secretary (1 page)
20 December 2012Appointment of Miss Carol Jayne Nunn as a secretary (1 page)
20 December 2012Termination of appointment of Victoria Bunton as a secretary (1 page)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 November 2011Appointment of Mrs Victoria Bunton as a secretary (1 page)
11 November 2011Appointment of Mrs Victoria Bunton as a secretary (1 page)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 September 2010Termination of appointment of Caterina De Feo as a secretary (1 page)
10 September 2010Termination of appointment of Caterina De Feo as a secretary (1 page)
21 July 2010Full accounts made up to 31 December 2009 (17 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
21 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 July 2010Termination of appointment of Stephen Jennings as a director (1 page)
2 July 2010Termination of appointment of Stephen Jennings as a director (1 page)
22 January 2010Termination of appointment of Paul Taylor as a director (1 page)
22 January 2010Termination of appointment of Paul Taylor as a director (1 page)
23 December 2009Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages)
23 December 2009Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages)
22 December 2009Termination of appointment of Leslie Cassells as a director (1 page)
22 December 2009Termination of appointment of James Meredith as a director (1 page)
22 December 2009Termination of appointment of Leslie Cassells as a director (1 page)
22 December 2009Termination of appointment of James Meredith as a director (1 page)
21 December 2009Appointment of Mr Paul Taylor as a director (2 pages)
21 December 2009Appointment of Mr Paul Taylor as a director (2 pages)
21 December 2009Appointment of Mr Paul Taylor as a director (2 pages)
21 December 2009Appointment of Mr Paul Taylor as a director (2 pages)
9 September 2009Director appointed mr agustin serrano minchan (1 page)
9 September 2009Director appointed mr agustin serrano minchan (1 page)
9 September 2009Secretary appointed mrs caterina de feo (1 page)
9 September 2009Secretary appointed mrs caterina de feo (1 page)
5 August 2009Auditor's resignation (2 pages)
5 August 2009Auditor's resignation (2 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2009Memorandum and Articles of Association (7 pages)
9 February 2009Memorandum and Articles of Association (7 pages)
21 October 2008Appointment terminated secretary jonathan bolton (1 page)
21 October 2008Appointment terminated secretary jonathan bolton (1 page)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
12 May 2008Full accounts made up to 31 December 2007 (17 pages)
12 May 2008Full accounts made up to 31 December 2007 (17 pages)
1 May 2008Appointment terminated director steven hardman (1 page)
1 May 2008Appointment terminated director steven hardman (1 page)
31 July 2007Return made up to 30/06/07; full list of members (3 pages)
31 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
12 June 2007Full accounts made up to 31 December 2006 (17 pages)
12 June 2007Full accounts made up to 31 December 2006 (17 pages)
9 January 2007Declaration of assistance for shares acquisition (13 pages)
9 January 2007Declaration of assistance for shares acquisition (13 pages)
5 January 2007Particulars of mortgage/charge (7 pages)
5 January 2007Particulars of mortgage/charge (7 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
26 October 2006New director appointed (3 pages)
26 October 2006New director appointed (3 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Resolutions
  • RES13 ‐ Sub div shares 09/05/06
(1 page)
10 August 2006Resolutions
  • RES13 ‐ Sub div shares 09/05/06
(1 page)
25 July 2006Return made up to 30/06/06; full list of members (3 pages)
25 July 2006Return made up to 30/06/06; full list of members (3 pages)
8 June 2006Return made up to 24/05/06; full list of members (3 pages)
8 June 2006Return made up to 24/05/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2006Full accounts made up to 31 December 2005 (17 pages)
30 May 2006Full accounts made up to 31 December 2005 (17 pages)
24 May 2006S-div 09/05/06 (1 page)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006S-div 09/05/06 (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
28 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 June 2005Return made up to 24/05/05; full list of members (7 pages)
7 January 2005Registered office changed on 07/01/05 from: 3 sidings court white rose way, doncaster, DN4 5NU (1 page)
7 January 2005Registered office changed on 07/01/05 from: 3 sidings court white rose way doncaster DN4 5NU (1 page)
23 December 2004Declaration of assistance for shares acquisition (8 pages)
23 December 2004Declaration of assistance for shares acquisition (8 pages)
23 December 2004Particulars of mortgage/charge (42 pages)
23 December 2004Particulars of mortgage/charge (42 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
27 August 2004New director appointed (4 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004New director appointed (4 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (4 pages)
2 February 2004New director appointed (4 pages)
2 February 2004Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
23 September 2003New director appointed (4 pages)
23 September 2003New director appointed (4 pages)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
16 September 2003Declaration of assistance for shares acquisition (7 pages)
16 September 2003Declaration of assistance for shares acquisition (7 pages)
12 September 2003Particulars of mortgage/charge (37 pages)
12 September 2003Particulars of mortgage/charge (37 pages)
21 August 2003Particulars of mortgage/charge (37 pages)
21 August 2003Particulars of mortgage/charge (37 pages)
20 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2003Auditor's resignation (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 August 2003Auditor's resignation (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (3 pages)
19 August 2003New director appointed (3 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (4 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (4 pages)
19 August 2003Director resigned (1 page)
8 July 2003Full accounts made up to 31 December 2002 (16 pages)
8 July 2003Full accounts made up to 31 December 2002 (16 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2002Declaration of assistance for shares acquisition (9 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2002Declaration of assistance for shares acquisition (9 pages)
5 November 2001Full accounts made up to 31 December 2000 (13 pages)
5 November 2001Full accounts made up to 31 December 2000 (13 pages)
10 October 2001New director appointed (3 pages)
10 October 2001New director appointed (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
6 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001New director appointed (4 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (4 pages)
31 May 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
7 February 2001Registered office changed on 07/02/01 from: the ridge, chipping sodbury, bristol, BS37 6AY (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned;director resigned (1 page)
7 December 2000Secretary resigned;director resigned (1 page)
3 October 2000Full accounts made up to 31 December 1999 (18 pages)
3 October 2000Full accounts made up to 31 December 1999 (18 pages)
5 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 June 1999Return made up to 24/05/99; full list of members (9 pages)
14 June 1999Return made up to 24/05/99; full list of members (9 pages)
20 October 1998Full accounts made up to 31 December 1997 (18 pages)
20 October 1998Full accounts made up to 31 December 1997 (18 pages)
1 June 1998Return made up to 24/05/98; full list of members (7 pages)
1 June 1998Return made up to 24/05/98; full list of members (7 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Secretary resigned;director resigned (1 page)
13 November 1997Secretary resigned;director resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY (1 page)
12 October 1997Registered office changed on 12/10/97 from: the ridge, chipping sodbury, bristol, BS17 6AY (1 page)
13 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 June 1997Return made up to 24/05/97; full list of members (7 pages)
11 June 1997Return made up to 24/05/97; full list of members (7 pages)
21 March 1997Full accounts made up to 30 September 1996 (18 pages)
21 March 1997Full accounts made up to 30 September 1996 (18 pages)
31 May 1996Return made up to 24/05/96; full list of members (6 pages)
31 May 1996Return made up to 24/05/96; full list of members (6 pages)
16 April 1996Full accounts made up to 30 September 1995 (18 pages)
16 April 1996Full accounts made up to 30 September 1995 (18 pages)
1 April 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 April 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 May 1995Return made up to 24/05/95; full list of members (14 pages)
25 May 1995Return made up to 24/05/95; full list of members (14 pages)
13 February 1995Full accounts made up to 30 September 1994 (19 pages)
13 February 1995Full accounts made up to 30 September 1994 (19 pages)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 October 1994Full accounts made up to 31 December 1993 (19 pages)
13 October 1994Full accounts made up to 31 December 1993 (19 pages)
26 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 July 1992Declaration of satisfaction of mortgage/charge (1 page)
18 July 1992Declaration of satisfaction of mortgage/charge (1 page)
26 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
26 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
26 February 1990Memorandum and Articles of Association (24 pages)
26 February 1990Memorandum and Articles of Association (24 pages)
3 September 1981Company name changed\certificate issued on 03/09/81 (2 pages)
3 September 1981Company name changed\certificate issued on 03/09/81 (2 pages)
29 January 1981Company name changed\certificate issued on 29/01/81 (2 pages)
29 January 1981Company name changed\certificate issued on 29/01/81 (2 pages)
21 March 1977Memorandum and Articles of Association (12 pages)
21 March 1977Memorandum and Articles of Association (12 pages)
9 March 1977Company name changed\certificate issued on 09/03/77 (2 pages)
9 March 1977Company name changed\certificate issued on 09/03/77 (2 pages)
18 October 1976Accounts made up to 31 March 1976 (14 pages)
18 October 1976Accounts made up to 31 March 1976 (14 pages)
23 April 1974Company name changed\certificate issued on 23/04/74 (2 pages)
23 April 1974Company name changed\certificate issued on 23/04/74 (2 pages)
17 July 1968Company name changed\certificate issued on 17/07/68 (2 pages)
17 July 1968Company name changed\certificate issued on 17/07/68 (2 pages)
19 April 1968Certificate of incorporation (1 page)
19 April 1968Certificate of incorporation (1 page)