Company NameBritannia Construction Limited
Company StatusActive
Company Number01164013
CategoryPrivate Limited Company
Incorporation Date22 March 1974(50 years ago)
Previous NameBritannia (Cheltenham) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(42 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(43 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed13 April 2000(26 years after company formation)
Appointment Duration23 years, 11 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed22 September 2005(31 years, 6 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Michael William Lawrence Mann
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressBritannia House
Staverton Technology Park
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Director NameMr James Michael Sugrue
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressBeginnis Two Hedges Road
Woodmancote
Cheltenham
Gloucestershire
GL52 4PT
Wales
Director NameMr Irwin John Rickards
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMeadowview Birchley Road
Battledown
Cheltenham
Glos
GL3 1ND
Wales
Director NameDavid Ronald Carpenter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1992)
RoleChartered Accountant
Correspondence AddressCleeve Hill House Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Director NameMr Michael John Bishop
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 December 2008)
RoleCompany Director
Correspondence AddressBritannia House
Staverton Technology Park
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Director NameMr Raymond Spencer Berry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 July 1999)
RoleCompany Director
Correspondence Address12 Britannia Way
Woodmancote
Cheltenham
Gloucestershire
GL52 4QW
Wales
Secretary NameDavid Ronald Carpenter
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressCleeve Hill House Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 April 2000)
RoleChartered Accountant
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(19 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Director NameAndrew Derek Hince
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 October 2002)
RoleConstruction Manager
Correspondence AddressThe Retreat
St Peters Lane Dumbleton
Evesham
Worcestershire
WR11 7TL
Director NameReginald James Hooper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(23 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressBritannia House
Staverton Technology Park
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Director NameGeoffrey Lewis Sheward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(24 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressBritannia House
Staverton Technology Park
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Director NameMr Jonathan Michael David Woolfe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lynwood Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QH
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(26 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(26 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(26 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMark James Douglas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2003)
RoleConstruction Engineer
Correspondence Address96 Parsonage Barn Lane
Ringwood
Hampshire
BH24 1PZ
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameDavid John Tucker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(32 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2009)
RoleAccountant
Correspondence Address62 Grace Close
Chipping Sodbury
Bristol
BS37 6NZ
Director NamePaul Halfpenny
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(34 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2016)
RoleManaging Director
Correspondence AddressCorner Cottage Wilton
Marlborough
Wiltshire
SN8 3SP
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(38 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChurch Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(41 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA

Contact

Websitebritanniaconstruction.co.uk
Email address[email protected]
Telephone01452 859880
Telephone regionGloucester

Location

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

Shareholders

1.000k at £1Renew Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,979,000
Gross Profit£1,503,000
Net Worth£1,257,000
Current Liabilities£12,610,000

Accounts

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

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

21 November 1985Delivered on: 27 November 1985
Satisfied on: 14 January 2011
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: 290-296 high street (even nos) cheltenham gloucestershire.
Fully Satisfied
21 November 1985Delivered on: 27 November 1985
Satisfied on: 14 January 2011
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: Land at staverton gloucestershire.
Fully Satisfied
21 November 1984Delivered on: 11 December 1984
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: Land being part of the property k/a brookfield house, 2 brookfield road, churchdown gloucestershire.
Fully Satisfied
21 November 1984Delivered on: 11 December 1984
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: Greville lodge, paynes pitch, churchdown gloucestershire.
Fully Satisfied
26 October 1984Delivered on: 31 October 1984
Persons entitled: Tesco Stores Limited

Classification: Legal charge
Secured details: £ 1000000.
Particulars: All that property at stratton, st. Margaret, swindon.
Fully Satisfied
23 September 1983Delivered on: 30 September 1983
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: F/Hold land situate at stratton st. Margaret, swindon, wiltshire.
Fully Satisfied
23 September 1983Delivered on: 30 September 1983
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: F/Hold land at boulton road, prestbury, gloucestershire.
Fully Satisfied
3 October 2007Delivered on: 19 October 2007
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 1983Delivered on: 30 September 1983
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: F/Hold the abc (formerly the regal) cinema, promanade, cheltenham, gloucestershire.
Fully Satisfied
21 July 2000Delivered on: 27 July 2000
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: The chargor covenanted that it will demand in writing made to it by the security trustee pay or discharge to the security trustee all money and liabilities at the debenture date or in the future due owing or incurred to each beneficiary as and when the same falls due for payment by the chargor.
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
15 August 1997Delivered on: 2 September 1997
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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
13 January 1987Delivered on: 21 January 1987
Satisfied on: 14 January 2011
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: 285 high street, cheltenham, gloucestershire title no gr 13358.
Fully Satisfied
7 January 1987Delivered on: 16 January 1987
Satisfied on: 14 January 2011
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: Land on the north side of grosvenor place, south cheltenham, gloucestershire title no gr 70955.
Fully Satisfied
11 December 1986Delivered on: 18 December 1986
Satisfied on: 14 January 2011
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: Land at or in the vicinity of stratton road, swindon, wiltshire.
Fully Satisfied
9 October 1986Delivered on: 17 October 1986
Satisfied on: 14 January 2011
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: The full moon public house, 295 high street, cheltenham, gloucestershire.
Fully Satisfied
2 September 1986Delivered on: 5 September 1986
Satisfied on: 14 January 2011
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: Ray electrical, lower high street k/as 287 high street, cheltenham, glos.
Fully Satisfied
27 August 1986Delivered on: 5 September 1986
Satisfied on: 14 January 2011
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: 83 the promenade, cheltenham, glos.
Fully Satisfied
26 June 1986Delivered on: 12 July 1986
Satisfied on: 9 August 1997
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: £ 621000.
Particulars: Land to north west side of grosvenor place south cheltenham gloucestershire title no gr 70955.
Fully Satisfied
26 June 1986Delivered on: 10 July 1986
Satisfied on: 9 August 1997
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: £ 621000.
Particulars: Land to north west side of grosvenor place south cheltenham.
Fully Satisfied
23 September 1983Delivered on: 30 September 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 2022Delivered on: 29 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

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

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

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
8 January 2023Full accounts made up to 30 September 2022 (22 pages)
22 December 2022Satisfaction of charge 011640130023 in full (4 pages)
29 November 2022Registration of charge 011640130024, created on 18 November 2022 (67 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
21 July 2022Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 January 2022Full accounts made up to 30 September 2021 (23 pages)
15 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 30 September 2020 (21 pages)
21 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 011640130022 in full (4 pages)
31 January 2020Registration of charge 011640130023, created on 29 January 2020 (65 pages)
16 December 2019Full accounts made up to 30 September 2019 (22 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 30 September 2018 (21 pages)
17 December 2018Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 3175 Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
17 December 2018Registered office address changed from 3175 Thorpe Park Leeds LS15 8ZB England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
31 August 2018Satisfaction of charge 21 in full (4 pages)
27 July 2018Memorandum and Articles of Association (11 pages)
27 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 May 2018Registration of charge 011640130022, created on 8 May 2018 (61 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
27 November 2017Full accounts made up to 30 September 2017 (21 pages)
27 November 2017Full accounts made up to 30 September 2017 (21 pages)
15 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 2,500,000
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 2,500,000
(3 pages)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Charlotte Wheatcroft One St Peter's Square Manchester M2 3DE (1 page)
4 May 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Charlotte Wheatcroft One St Peter's Square Manchester M2 3DE (1 page)
30 December 2016Full accounts made up to 30 September 2016 (22 pages)
30 December 2016Full accounts made up to 30 September 2016 (22 pages)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages)
6 July 2016Termination of appointment of Paul Halfpenny as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Paul Halfpenny as a director on 30 June 2016 (1 page)
28 June 2016Full accounts made up to 30 September 2015 (20 pages)
28 June 2016Full accounts made up to 30 September 2015 (20 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000,000
(7 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000,000
(7 pages)
4 January 2016Appointment of Mr John William Young Strachan Samuel as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr John William Young Strachan Samuel as a director on 4 January 2016 (2 pages)
2 July 2015Full accounts made up to 30 September 2014 (20 pages)
2 July 2015Full accounts made up to 30 September 2014 (20 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000,000
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000,000
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000,000
(7 pages)
16 July 2014Full accounts made up to 30 September 2013 (19 pages)
16 July 2014Full accounts made up to 30 September 2013 (19 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000,000
(7 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000,000
(7 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000,000
(7 pages)
27 March 2014Director's details changed for Paul Halfpenny on 24 March 2014 (3 pages)
27 March 2014Director's details changed for Paul Halfpenny on 24 March 2014 (3 pages)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
24 December 2012Appointment of Brian Ward May as a director (3 pages)
24 December 2012Appointment of Brian Ward May as a director (3 pages)
12 December 2012Full accounts made up to 30 September 2012 (19 pages)
12 December 2012Full accounts made up to 30 September 2012 (19 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
23 November 2011Full accounts made up to 30 September 2011 (19 pages)
23 November 2011Full accounts made up to 30 September 2011 (19 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 February 2011Termination of appointment of Geoffrey Sheward as a director (1 page)
11 February 2011Termination of appointment of Geoffrey Sheward as a director (1 page)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 November 2010Full accounts made up to 30 September 2010 (20 pages)
24 November 2010Full accounts made up to 30 September 2010 (20 pages)
25 June 2010Full accounts made up to 30 September 2009 (20 pages)
25 June 2010Full accounts made up to 30 September 2009 (20 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 May 2009Appointment terminated director david tucker (1 page)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 May 2009Appointment terminated director david tucker (1 page)
8 January 2009Full accounts made up to 30 September 2008 (20 pages)
8 January 2009Full accounts made up to 30 September 2008 (20 pages)
7 January 2009Appointment terminated director michael bishop (1 page)
7 January 2009Appointment terminated director michael bishop (1 page)
17 December 2008Director appointed paul halfpenny (2 pages)
17 December 2008Director appointed paul halfpenny (2 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 December 2007Full accounts made up to 30 September 2007 (20 pages)
21 December 2007Full accounts made up to 30 September 2007 (20 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
15 December 2006Full accounts made up to 30 September 2006 (19 pages)
15 December 2006Full accounts made up to 30 September 2006 (19 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
15 May 2006Return made up to 01/05/06; full list of members (3 pages)
15 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 April 2006Full accounts made up to 30 September 2005 (15 pages)
3 April 2006Full accounts made up to 30 September 2005 (15 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
30 September 2005New director appointed (7 pages)
30 September 2005New director appointed (7 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
4 May 2005Return made up to 01/05/05; full list of members (3 pages)
4 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 April 2005Full accounts made up to 30 September 2004 (13 pages)
9 April 2005Full accounts made up to 30 September 2004 (13 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
9 June 2004Return made up to 01/05/04; full list of members (7 pages)
9 June 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 March 2004Full accounts made up to 30 September 2003 (13 pages)
15 March 2004Full accounts made up to 30 September 2003 (13 pages)
16 October 2003New director appointed (4 pages)
16 October 2003New director appointed (4 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
29 April 2003Full accounts made up to 30 September 2002 (18 pages)
29 April 2003Full accounts made up to 30 September 2002 (18 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 April 2002Full accounts made up to 30 September 2001 (15 pages)
17 April 2002Full accounts made up to 30 September 2001 (15 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
26 June 2001Return made up to 31/05/01; full list of members (8 pages)
26 June 2001Return made up to 31/05/01; full list of members (8 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 May 2001Full accounts made up to 30 September 2000 (16 pages)
21 May 2001Full accounts made up to 30 September 2000 (16 pages)
24 August 2000Return made up to 31/05/00; no change of members (8 pages)
24 August 2000Director's particulars changed (1 page)
24 August 2000Return made up to 31/05/00; no change of members (8 pages)
24 August 2000Director's particulars changed (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Particulars of mortgage/charge (10 pages)
27 July 2000Particulars of mortgage/charge (10 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
26 June 2000Articles of association (6 pages)
26 June 2000Articles of association (6 pages)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (8 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (8 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
26 May 1999Return made up to 31/05/99; full list of members (12 pages)
26 May 1999Return made up to 31/05/99; full list of members (12 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
19 June 1998Return made up to 31/05/98; full list of members (10 pages)
19 June 1998Return made up to 31/05/98; full list of members (10 pages)
20 February 1998Location of register of members (1 page)
20 February 1998Location of register of members (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 1998New director appointed (2 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (3 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
15 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1997Full accounts made up to 31 December 1996 (12 pages)
5 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 June 1997Location of register of members (1 page)
30 June 1997Location of register of members (1 page)
11 June 1997Return made up to 31/05/97; no change of members (5 pages)
11 June 1997Return made up to 31/05/97; no change of members (5 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (13 pages)
17 July 1996Full accounts made up to 31 December 1995 (13 pages)
18 June 1996Return made up to 31/05/96; full list of members (9 pages)
18 June 1996Return made up to 31/05/96; full list of members (9 pages)
7 June 1995Return made up to 31/05/95; no change of members (7 pages)
7 June 1995Return made up to 31/05/95; no change of members (7 pages)
24 May 1995Full accounts made up to 31 December 1994 (13 pages)
24 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
17 July 1990Return made up to 31/05/90; full list of members (5 pages)
17 July 1990Return made up to 31/05/90; full list of members (5 pages)
11 April 1990Company name changed\certificate issued on 11/04/90 (2 pages)
11 April 1990Company name changed\certificate issued on 11/04/90 (2 pages)
25 October 1987Return made up to 20/05/87; full list of members (6 pages)
25 October 1987Return made up to 20/05/87; full list of members (6 pages)
1 August 1985Particulars of contract relating to shares (3 pages)
1 August 1985Particulars of contract relating to shares (3 pages)
22 March 1976Certificate of incorporation (1 page)
22 March 1976Certificate of incorporation (1 page)