Company NameUnivar Specialty Consumables Limited
Company StatusActive
Company Number00994213
CategoryPrivate Limited Company
Incorporation Date12 November 1970(53 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Graham Bryant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(45 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Director NameNoelle Perkins
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2020(49 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleSvp General Counsel
Country of ResidenceUnited States
Correspondence AddressUnivar Solutions Inc 3075 Highland Parkway
Suite 200
Downers Grove
Illinois
60515
Director NameRichard Nigel Hayes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(51 years after company formation)
Appointment Duration2 years, 5 months
RoleRegional Vice President, Univar Solutions Emea
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 April 2021(50 years, 5 months after company formation)
Appointment Duration3 years
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Ryder Ascott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(21 years, 4 months after company formation)
Appointment Duration16 years (resigned 02 April 2008)
RoleCompany Director
Correspondence Address37 Shooters Hill Road
Blackheath
London
SE3 7HT
Director NameMr Michael Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(21 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Pickhurst Park
Bromley
Kent
BR2 0UF
Director NameMiss Catherine Sherrington
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(21 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2002)
RoleSecretary
Correspondence Address2 Walsingham Place
London
SW4 9RR
Secretary NameMiss Catherine Sherrington
NationalityBritish
StatusResigned
Appointed17 March 1992(21 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address2 Walsingham Place
London
SW4 9RR
Secretary NameRyder Ascott
NationalityBritish
StatusResigned
Appointed31 January 2002(31 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFlat 6
Colonnade House
South Row
London
SE3 0RU
Director NameMr Jeremy Nathaniel Vane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Oakfield Lane
Keston
Kent
BR2 6BY
Secretary NameJoanne Margaret Fenner
NationalityBritish
StatusResigned
Appointed01 July 2002(31 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 July 2007)
RoleCompany Director
Correspondence Address33 Heathwood Gardens
Swanley
Kent
BR8 7HL
Secretary NameMr Michael Young
NationalityBritish
StatusResigned
Appointed12 July 2007(36 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Pickhurst Park
Bromley
Kent
BR2 0UF
Secretary NameNorman Simpson
NationalityBritish
StatusResigned
Appointed03 April 2008(37 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2009)
RoleCompany Director
Correspondence AddressMoorhills 4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(37 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameChristopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(37 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2009)
RoleCompany Director
Correspondence Address21 Wendron Way
Idle
Bradford
West Yorkshire
BD10 8TW
Director NameMark John Hughes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(37 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2009)
RoleCompany Director
Correspondence Address6 Dan Y Gollen
Crickhowell
Powys
NP8 1TN
Wales
Director NameMr Paul Jonathan Gilbert
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Rise 12 Valley Lane
Wilnecote
Tamworth
Staffordshire
B77 5BE
Director NameMr Michael Ian Latham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(38 years, 8 months after company formation)
Appointment Duration10 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Whitley Crescent
Wigan
Lancashire
WN1 2PU
Secretary NameMiss Donna Louise Rothwell
NationalityBritish
StatusResigned
Appointed04 August 2009(38 years, 9 months after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameMr Warren Terry Hill
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2010(39 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Director NameMr Peter Danser Heinz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2010(39 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Director NameMr Christophe Jeusse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2010(39 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Director NameMs Amy Elizabeth Weaver Fisher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(40 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2013)
RoleExecutive Vice President - General Counsel
Country of ResidenceUnited States
Correspondence Address17425 Ne Union Hill Road
Redmond
Washington
98052
Director NameSabine Duyfjes
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2012(41 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 November 2021)
RoleVp & General Counsel Emea
Country of ResidenceSwitzerland
Correspondence Address77 SchÄRenmoosstrasse
Zurich
8052
Director NameStephen Neil Landsman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2013(42 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17425 Ne Union Hill Road
Redmond
Wa 98052
United States
Director NameJeffrey William Carr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2017(46 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2020)
RoleGlobal Counsel
Country of ResidenceUnited States
Correspondence AddressSuite 200 3075 Highland Parkway
Downers Grove
Illinois
60515
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2010(39 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 August 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 August 2018(47 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.univarsc.com

Location

Registered AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£24,722,000
Gross Profit£6,428,000
Net Worth£6,605,000
Cash£4,428,000
Current Liabilities£4,782,000

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

30 September 2005Delivered on: 5 October 2005
Satisfied on: 11 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 46, 47 and 48 the io centre royal arsenal woolwich london.
Fully Satisfied
15 December 1986Delivered on: 31 December 1986
Satisfied on: 11 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 shooters hill road blackheath l/b of greenwich.
Fully Satisfied
11 June 1984Delivered on: 18 June 1984
Satisfied on: 11 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
22 April 1982Delivered on: 30 April 1982
Persons entitled: Williams & Glyns 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. Undertaking and all property and assets present and future including goodwill book debts together with all fixtures fixed plant & machinery uncalled capital.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 April 2020Appointment of Noelle Perkins as a director on 17 February 2020 (2 pages)
3 April 2020Termination of appointment of Jeffrey William Carr as a director on 17 February 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (29 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
19 December 2018Auditor's resignation (1 page)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 August 2018Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages)
20 August 2018Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (28 pages)
18 August 2017Full accounts made up to 31 December 2016 (28 pages)
23 May 2017Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages)
23 May 2017Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages)
22 May 2017Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page)
22 May 2017Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page)
6 January 2017Full accounts made up to 31 December 2015 (31 pages)
6 January 2017Full accounts made up to 31 December 2015 (31 pages)
18 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
4 November 2015Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page)
4 November 2015Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,615,010
(7 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,615,010
(7 pages)
18 August 2015Full accounts made up to 31 December 2014 (21 pages)
18 August 2015Full accounts made up to 31 December 2014 (21 pages)
14 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4,615,010
(7 pages)
14 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4,615,010
(7 pages)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
30 June 2014Accounts made up to 31 December 2013 (22 pages)
30 June 2014Accounts made up to 31 December 2013 (22 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,615,010
(7 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,615,010
(7 pages)
17 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
17 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
16 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
16 September 2013Accounts made up to 31 December 2012 (22 pages)
16 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
16 September 2013Accounts made up to 31 December 2012 (22 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
17 September 2012Accounts made up to 31 December 2011 (22 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
17 September 2012Accounts made up to 31 December 2011 (22 pages)
17 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
17 May 2012Appointment of Sabine Duyfjes as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2012.
(3 pages)
17 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
17 May 2012Appointment of Sabine Duyfjes as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2012.
(3 pages)
21 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
23 August 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4,615,010
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4,615,010
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4,615,010
(4 pages)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 August 2011Accounts made up to 31 December 2010 (23 pages)
8 August 2011Accounts made up to 31 December 2010 (23 pages)
18 March 2011Termination of appointment of Peter Heinz as a director (1 page)
18 March 2011Appointment of Ms Amy Elizabeth Weaver Fisher as a director (2 pages)
18 March 2011Appointment of Ms Amy Elizabeth Weaver Fisher as a director (2 pages)
18 March 2011Termination of appointment of Peter Heinz as a director (1 page)
15 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
13 December 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
13 December 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
28 October 2010Accounts made up to 31 December 2009 (16 pages)
28 October 2010Accounts made up to 31 December 2009 (16 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (1 page)
11 May 2010Appointment of Mr Warren Terry Hill as a director (2 pages)
11 May 2010Termination of appointment of Paul Gilbert as a director (1 page)
11 May 2010Termination of appointment of Michael Latham as a director (1 page)
11 May 2010Termination of appointment of Paul Gilbert as a director (1 page)
11 May 2010Termination of appointment of Michael Young as a director (1 page)
11 May 2010Termination of appointment of Michael Young as a director (1 page)
11 May 2010Appointment of Mr Christophe Jeusse as a director (2 pages)
11 May 2010Termination of appointment of Michael Latham as a director (1 page)
11 May 2010Appointment of Mr Peter Danser Heinz as a director (2 pages)
11 May 2010Appointment of Mr Peter Danser Heinz as a director (2 pages)
11 May 2010Appointment of Mr Warren Terry Hill as a director (2 pages)
11 May 2010Appointment of Mr Christophe Jeusse as a director (2 pages)
17 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2,458,925.00
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2,458,925.00
(4 pages)
17 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2,458,925.00
(4 pages)
17 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2010Certificate of fact - name correction from univar speciality consumables LIMITED to univar specialty consumables LIMITED (1 page)
11 January 2010Certificate of fact - name correction from univar speciality consumables LIMITED to univar specialty consumables LIMITED (1 page)
5 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
5 January 2010Company name changed marnic LIMITED\certificate issued on 05/01/10
  • CONNOT ‐
  • ANNOTATION Changed its name on 5TH january 2010 to univar specialty consumables LIMITED and not the name univar speciality consumables LIMITED as erroreously shown on the face of the certificate dated 5TH january 2010.
(3 pages)
5 January 2010Company name changed marnic LIMITED\certificate issued on 05/01/10
  • CONNOT ‐
  • ANNOTATION Changed its name on 5TH january 2010 to univar specialty consumables LIMITED and not the name univar speciality consumables LIMITED as erroreously shown on the face of the certificate dated 5TH january 2010.
(3 pages)
5 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
17 December 2009Re-registration of Memorandum and Articles (26 pages)
17 December 2009Re-registration from a public company to a private limited company (2 pages)
17 December 2009Re-registration from a public company to a private limited company (2 pages)
17 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
17 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 December 2009Re-registration of Memorandum and Articles (26 pages)
17 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
5 November 2009Accounts made up to 31 December 2008 (17 pages)
5 November 2009Accounts made up to 31 December 2008 (17 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
11 September 2009Appointment terminated director mark hughes (1 page)
11 September 2009Appointment terminated director mark hughes (1 page)
17 August 2009Secretary appointed miss donna louise rothwell (1 page)
17 August 2009Appointment terminated secretary norman simpson (1 page)
17 August 2009Secretary appointed miss donna louise rothwell (1 page)
17 August 2009Appointment terminated director john mckenzie (1 page)
17 August 2009Appointment terminated director john mckenzie (1 page)
17 August 2009Appointment terminated secretary norman simpson (1 page)
14 July 2009Director appointed mr michael latham (1 page)
14 July 2009Director appointed mr michael latham (1 page)
17 March 2009Appointment terminated director christopher morley (1 page)
17 March 2009Appointment terminated director christopher morley (1 page)
17 March 2009Return made up to 17/03/09; full list of members (5 pages)
17 March 2009Appointment terminated director jeremy vane (1 page)
17 March 2009Appointment terminated director jeremy vane (1 page)
17 March 2009Return made up to 17/03/09; full list of members (5 pages)
4 September 2008Location of debenture register (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Return made up to 17/03/08; full list of members (4 pages)
4 September 2008Return made up to 17/03/08; full list of members (4 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Location of debenture register (1 page)
25 April 2008Director appointed mark john hughes (1 page)
25 April 2008Director appointed mark john hughes (1 page)
25 April 2008Director appointed paul jonathan gilbert (1 page)
25 April 2008Director appointed paul jonathan gilbert (1 page)
22 April 2008Director appointed christopher john morley (2 pages)
22 April 2008Director appointed john joseph mckenzie (2 pages)
22 April 2008Director appointed john joseph mckenzie (2 pages)
22 April 2008Director appointed christopher john morley (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2008Registered office changed on 16/04/2008 from armstrong road the royal arsenal london SE18 6RS (1 page)
16 April 2008Appointment terminated director ryder ascott (1 page)
16 April 2008Secretary appointed norman simpson (2 pages)
16 April 2008Appointment terminated secretary michael young (1 page)
16 April 2008Registered office changed on 16/04/2008 from armstrong road the royal arsenal london SE18 6RS (1 page)
16 April 2008Appointment terminated director ryder ascott (1 page)
16 April 2008Appointment terminated secretary michael young (1 page)
16 April 2008Secretary appointed norman simpson (2 pages)
10 March 2008Accounts made up to 31 December 2007 (11 pages)
10 March 2008Accounts made up to 31 December 2007 (11 pages)
23 August 2007New secretary appointed (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
12 April 2007Return made up to 17/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/04/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 April 2007Return made up to 17/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/04/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2007Accounts made up to 31 December 2006 (11 pages)
28 March 2007Registered office changed on 28/03/07 from: 37 shooters hill road london SE3 7HS (1 page)
28 March 2007Registered office changed on 28/03/07 from: 37 shooters hill road london SE3 7HS (1 page)
28 March 2007Accounts made up to 31 December 2006 (11 pages)
28 April 2006Accounts made up to 31 December 2005 (11 pages)
28 April 2006Accounts made up to 31 December 2005 (11 pages)
23 March 2006Return made up to 17/03/06; full list of members (7 pages)
23 March 2006Return made up to 17/03/06; full list of members (7 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
24 March 2005Accounts made up to 31 December 2004 (11 pages)
24 March 2005Accounts made up to 31 December 2004 (11 pages)
18 March 2005Return made up to 17/03/05; full list of members (7 pages)
18 March 2005Return made up to 17/03/05; full list of members (7 pages)
6 April 2004Accounts made up to 31 December 2003 (11 pages)
6 April 2004Accounts made up to 31 December 2003 (11 pages)
27 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2003Accounts made up to 31 December 2002 (11 pages)
15 April 2003Accounts made up to 31 December 2002 (11 pages)
12 March 2003Return made up to 17/03/03; full list of members (7 pages)
12 March 2003Return made up to 17/03/03; full list of members (7 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
10 April 2002Accounts made up to 31 December 2001 (10 pages)
10 April 2002Accounts made up to 31 December 2001 (10 pages)
27 March 2002Return made up to 17/03/02; full list of members (7 pages)
27 March 2002Return made up to 17/03/02; full list of members (7 pages)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned;director resigned (1 page)
17 April 2001Accounts made up to 31 December 2000 (10 pages)
17 April 2001Accounts made up to 31 December 2000 (10 pages)
12 March 2001Return made up to 17/03/01; full list of members (7 pages)
12 March 2001Return made up to 17/03/01; full list of members (7 pages)
17 April 2000Accounts made up to 31 December 1999 (11 pages)
17 April 2000Accounts made up to 31 December 1999 (11 pages)
14 April 2000Return made up to 17/03/00; full list of members (7 pages)
14 April 2000Return made up to 17/03/00; full list of members (7 pages)
25 April 1999Accounts made up to 31 December 1998 (11 pages)
25 April 1999Accounts made up to 31 December 1998 (11 pages)
24 March 1999Return made up to 17/03/99; full list of members (6 pages)
24 March 1999Return made up to 17/03/99; full list of members (6 pages)
11 May 1998Accounts made up to 31 December 1997 (11 pages)
11 May 1998Accounts made up to 31 December 1997 (11 pages)
14 April 1997Accounts made up to 31 December 1996 (10 pages)
14 April 1997Accounts made up to 31 December 1996 (10 pages)
20 March 1997Return made up to 17/03/97; no change of members (4 pages)
20 March 1997Return made up to 17/03/97; no change of members (4 pages)
18 April 1996Accounts made up to 31 December 1995 (10 pages)
18 April 1996Accounts made up to 31 December 1995 (10 pages)
27 April 1995Accounts made up to 31 December 1994 (10 pages)
27 April 1995Accounts made up to 31 December 1994 (10 pages)
2 May 1990Re-registration of Memorandum and Articles (9 pages)
2 May 1990Re-registration of Memorandum and Articles (9 pages)
1 May 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(10 pages)
1 May 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(10 pages)
12 November 1970Incorporation (13 pages)
12 November 1970Incorporation (13 pages)