Company NameSolids Handling And Processing Association Limited
Company StatusActive
Company Number01632503
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1982(42 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameSteven Michael Lloyd Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(21 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Station Road
Alcester
Warwickshire
B49 5ET
Director NameMr Michael Samuel Arthur Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(26 years, 12 months after company formation)
Appointment Duration15 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Clarence Place
Gravesend
Kent
DA12 1LD
Director NameMr Peter Dawson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(30 years, 12 months after company formation)
Appointment Duration11 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Hinckley Road
Stoke Golding
Nuneaton
Warwickshire
CV13 6DU
Secretary NameMr Ian Birkinshaw
StatusCurrent
Appointed01 May 2014(32 years after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address8 Beagle Spinney
Stamford Bridge
York
YO41 1BE
Director NameMr Russell Howard Davies
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(32 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPopeshead Court Peter Lane
York
YO1 8SU
Director NameMr Charles Williams
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(35 years, 12 months after company formation)
Appointment Duration6 years
RoleManager
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMr Andrew Reynolds
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(35 years, 12 months after company formation)
Appointment Duration6 years
RoleManager
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMr Declan Barry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2018(35 years, 12 months after company formation)
Appointment Duration6 years
RoleManager
Country of ResidenceIreland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMr Donald Ian Blackmore
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(9 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Thorn Farmhouse
Upper Seagry
Chippenham
Wiltshire
SN15 5EZ
Director NameMr John Edward Blake
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(9 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 July 1992)
RoleSales Director
Correspondence Address13 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NamePeter Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleDirector And General Manager
Correspondence Address6 Bridge Farm Close
Whitchurch
Bristol
BS14 0HF
Director NameMr Julian Glasspole
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Reach
Mill Lane, Shiplake
Henley On Thames Reading
Oxfordshire
RG9 3LY
Director NameMr Anthony Charles Giles
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(9 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 July 2003)
RoleMarketing
Correspondence AddressPinecot Soldiers Rise
Wokingham
Berkshire
RG11 3NE
Director NameAntony Johnson Clark
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 1996)
RoleExport Sales Manager
Correspondence Address42 Blackberry Walk
Lychpit
Basingstoke
Hampshire
RG24 8SN
Director NameCharles Weng Charn Chia
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1996)
RoleMarketing Manager
Correspondence Address16 Beech View Road
Kingsley
Warrington
Cheshire
WA6 8DG
Secretary NameMichael Robin Huggett
NationalityBritish
StatusResigned
Appointed01 February 1995(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address7 Ormonde Road
Woking
Surrey
GU21 4RZ
Director NameCharles David Dowson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(13 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSorrelsted Woodacre Crescent
Bardsey
Leeds
West Yorkshire
LS17 9DQ
Director NameDouglas Arthur Henry
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 January 2002)
RoleManaging Director
Correspondence Address34 Kenwood Road
Stretford
Manchester
Lancashire
M32 8PT
Director NameRobert John Dallow
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 July 2002)
RoleSales Manager
Correspondence Address122 Gawsworth Road
Macclesfield
Cheshire
SK11 8UQ
Director NameAntony Johnson Clark
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2004)
RoleBusiness Manager
Correspondence Address5 Water Street
Bollington
Macclesfield
Cheshire
SK10 5PA
Secretary NameMr John Reginald Whitehead
NationalityBritish
StatusResigned
Appointed01 January 2001(18 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Elizabeth Drive
Oadby
Leicester
Leicestershire
LE2 4RD
Director NameMr Martin William Hawley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DX
Director NameMr Dennis Rodney Allison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2003)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address9 White Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0XU
Director NameMark Andrew Hardwick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleSales Director
Correspondence AddressNightingale House
Mansfield Road, Scarcliffe
Chesterfield
Derbyshire
S44 6SU
Director NameJohn Worthington Collett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 2008)
RoleSales Manager
Correspondence Address1 Wentlows Road
Tean
Stoke On Trent
Staffordshire
ST10 4DW
Director NameMr Ian Birkinshaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(24 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Beagle Spinney
Stamford Bridge
York
North Yorkshire
YO41 1BE
Director NameMr Peter David Guttridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(24 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharf House
11 Bridge End
Wansford
Cambridgeshire
PE8 6JH
Director NameMr Donald Ian Blackmore
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Thorn Farmhouse
Upper Seagry
Chippenham
Wiltshire
SN15 5EZ
Director NameJohn Broad
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(26 years, 12 months after company formation)
Appointment Duration9 months (resigned 20 January 2010)
RoleSales Agent
Correspondence Address10 Huxley Close
Moreton
Wirral
Merseyside
CH46 6HX
Wales
Secretary NameMr David Green
StatusResigned
Appointed01 March 2013(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressThe Old Forge Grey Mill Lane
Wootton Wawen
Henley-In-Arden
West Midlands
B95 6HL
Director NameDr Gemma Natalie Burgin
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(32 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2018)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressSuites 11 And 12 Hattersley House Hattersley Court
Ormskirk
Lancashire
L39 2AY
Director NameMs Beverley Ford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(36 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Secretary NameT A Services Limited (Corporation)
StatusResigned
Appointed03 September 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
Correspondence Address60 Claremont Road
Surbiton
Surrey
KT6 4RH

Contact

Websitewww.shapa.co.uk
Email address[email protected]
Telephone01904 373040
Telephone regionYork

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£62,891
Net Worth£31,689
Cash£33,541
Current Liabilities£3,878

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 January 2020Termination of appointment of Peter David Guttridge as a director on 31 December 2019 (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 March 2019Termination of appointment of Beverley Ford as a director on 15 March 2019 (1 page)
22 January 2019Appointment of Ms Beverley Ford as a director on 15 January 2019 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 May 2018Appointment of Mr Charles Williams as a director on 17 April 2018 (2 pages)
24 April 2018Appointment of Mr Andrew Reynolds as a director on 17 April 2018 (2 pages)
24 April 2018Appointment of Mr Declan Barry as a director on 17 April 2018 (2 pages)
24 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
24 April 2018Termination of appointment of Steven Antony Hill as a director on 17 April 2018 (1 page)
24 April 2018Appointment of Mr Robert Leighton as a director on 17 April 2018 (2 pages)
19 March 2018Termination of appointment of Gemma Natalie Burgin as a director on 12 March 2018 (1 page)
19 March 2018Termination of appointment of Robert David Rogers as a director on 25 April 2017 (1 page)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 February 2017Termination of appointment of Keith Weavin as a director on 12 April 2016 (1 page)
13 February 2017Termination of appointment of Keith Weavin as a director on 12 April 2016 (1 page)
4 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
19 May 2016Micro company accounts made up to 31 December 2015 (4 pages)
19 May 2016Micro company accounts made up to 31 December 2015 (4 pages)
8 April 2016Director's details changed for Mr Russell Howard Davies on 1 April 2015 (2 pages)
8 April 2016Director's details changed for Mr Russell Howard Davies on 1 April 2015 (2 pages)
30 March 2016Director's details changed for Steven Michael Lloyd Brown on 1 October 2009 (2 pages)
30 March 2016Termination of appointment of Michael Mel Macclancy as a director on 14 April 2015 (1 page)
30 March 2016Director's details changed for Steven Michael Lloyd Brown on 1 October 2009 (2 pages)
30 March 2016Termination of appointment of Michael Mel Macclancy as a director on 14 April 2015 (1 page)
31 July 2015Annual return made up to 31 July 2015 no member list (12 pages)
31 July 2015Annual return made up to 31 July 2015 no member list (12 pages)
7 May 2015Micro company accounts made up to 31 December 2014 (6 pages)
7 May 2015Micro company accounts made up to 31 December 2014 (6 pages)
12 March 2015Director's details changed for Dr Gemma Natalie Winstone on 1 September 2014 (2 pages)
12 March 2015Director's details changed for Dr Gemma Natalie Winstone on 1 September 2014 (2 pages)
12 March 2015Director's details changed for Dr Gemma Natalie Winstone on 1 September 2014 (2 pages)
10 November 2014Termination of appointment of Robert Hudson as a director on 20 September 2014 (1 page)
10 November 2014Termination of appointment of Michael Slack as a director on 22 October 2014 (1 page)
10 November 2014Termination of appointment of Robert Hudson as a director on 20 September 2014 (1 page)
10 November 2014Termination of appointment of Michael Slack as a director on 22 October 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 31 July 2014 no member list (15 pages)
6 August 2014Annual return made up to 31 July 2014 no member list (15 pages)
6 August 2014Termination of appointment of Ian Birkinshaw as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Ian Birkinshaw as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Ian Birkinshaw as a director on 5 August 2014 (1 page)
15 July 2014Appointment of Mr Russell Howard Davies as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Dr Gemma Natalie Winstone as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mr Russell Howard Davies as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Dr Gemma Natalie Winstone as a director on 15 July 2014 (2 pages)
7 July 2014Termination of appointment of David Green as a secretary (1 page)
7 July 2014Termination of appointment of David Green as a secretary (1 page)
25 June 2014Appointment of Mr Ian Birkinshaw as a secretary (2 pages)
25 June 2014Appointment of Mr Ian Birkinshaw as a secretary (2 pages)
29 May 2014Registered office address changed from the Old Forge Grey Mill Lane Wootton Wawen Henley-in-Arden West Midlands B95 6HL England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from the Old Forge Grey Mill Lane Wootton Wawen Henley-in-Arden West Midlands B95 6HL England on 29 May 2014 (1 page)
22 April 2014Termination of appointment of David Smith as a director (1 page)
22 April 2014Termination of appointment of David Smith as a director (1 page)
1 August 2013Registered office address changed from 20 Elizabeth Drive Oadby Leicester Leicestershire LE2 4RD on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 20 Elizabeth Drive Oadby Leicester Leicestershire LE2 4RD on 1 August 2013 (1 page)
1 August 2013Annual return made up to 31 July 2013 no member list (14 pages)
1 August 2013Annual return made up to 31 July 2013 no member list (14 pages)
1 August 2013Termination of appointment of John Whitehead as a secretary (1 page)
1 August 2013Termination of appointment of John Whitehead as a secretary (1 page)
1 August 2013Registered office address changed from 20 Elizabeth Drive Oadby Leicester Leicestershire LE2 4RD on 1 August 2013 (1 page)
24 May 2013Appointment of Mr Peter Dawson as a director (2 pages)
24 May 2013Appointment of Mr Peter Dawson as a director (2 pages)
16 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 May 2013Termination of appointment of Edwin Spires as a director (1 page)
10 May 2013Appointment of Mr David Green as a secretary (2 pages)
10 May 2013Termination of appointment of Edwin Spires as a director (1 page)
10 May 2013Appointment of Mr David Green as a secretary (2 pages)
2 August 2012Annual return made up to 31 July 2012 no member list (14 pages)
2 August 2012Annual return made up to 31 July 2012 no member list (14 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 June 2012Appointment of Mr David Harold Smith as a director (2 pages)
12 June 2012Appointment of Mr David Harold Smith as a director (2 pages)
6 June 2012Appointment of Mr Michael Mel Macclancy as a director (2 pages)
6 June 2012Appointment of Mr Michael Mel Macclancy as a director (2 pages)
4 August 2011Annual return made up to 31 July 2011 no member list (12 pages)
4 August 2011Annual return made up to 31 July 2011 no member list (12 pages)
4 August 2011Termination of appointment of Donald Blackmore as a director (1 page)
4 August 2011Termination of appointment of Donald Blackmore as a director (1 page)
11 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 August 2010Director's details changed for Mr Michael Slack on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Edwin John Spires on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Ian Birkinshaw on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Professor Michael Bradley on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Peter David Guttridge on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Ian Birkinshaw on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Steven Michael Lloyd Brown on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Donald Ian Blackmore on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Robert David Rogers on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Professor Michael Bradley on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Donald Ian Blackmore on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Robert Hudson on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Steven Michael Lloyd Brown on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Peter David Guttridge on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 no member list (13 pages)
4 August 2010Director's details changed for Steven Antony Hill on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Robert Hudson on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Robert David Rogers on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Edwin John Spires on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Steven Antony Hill on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Michael Slack on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 no member list (13 pages)
27 July 2010Termination of appointment of Jonathan Naylor as a director (1 page)
27 July 2010Termination of appointment of Jonathan Naylor as a director (1 page)
16 June 2010Termination of appointment of John Broad as a director (1 page)
16 June 2010Appointment of Mr Keith Weavin as a director (2 pages)
16 June 2010Appointment of Mr Keith Weavin as a director (2 pages)
16 June 2010Termination of appointment of John Broad as a director (1 page)
7 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
31 July 2009Annual return made up to 31/07/09 (6 pages)
31 July 2009Annual return made up to 31/07/09 (6 pages)
19 June 2009Director appointed professor michael bradley (2 pages)
19 June 2009Director appointed john broad (2 pages)
19 June 2009Director appointed professor michael bradley (2 pages)
19 June 2009Director appointed john broad (2 pages)
9 June 2009Director appointed robert david rogers (2 pages)
9 June 2009Director appointed robert david rogers (2 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 August 2008Appointment terminated director john broad (1 page)
6 August 2008Director's change of particulars / jonathan maylor / 06/08/2008 (1 page)
6 August 2008Annual return made up to 01/08/08 (5 pages)
6 August 2008Director's change of particulars / jonathan maylor / 06/08/2008 (1 page)
6 August 2008Annual return made up to 01/08/08 (5 pages)
6 August 2008Appointment terminated director john broad (1 page)
22 July 2008Appointment terminated director john collett (1 page)
22 July 2008Director appointed donald ian blackmore (2 pages)
22 July 2008Director appointed donald ian blackmore (2 pages)
22 July 2008Director appointed jonathan austin maylor (2 pages)
22 July 2008Director appointed robert hudson (2 pages)
22 July 2008Director appointed robert hudson (2 pages)
22 July 2008Appointment terminated director keith simpson (1 page)
22 July 2008Appointment terminated director john collett (1 page)
22 July 2008Director appointed jonathan austin maylor (2 pages)
22 July 2008Appointment terminated director keith simpson (1 page)
13 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
9 August 2007Annual return made up to 01/08/07 (3 pages)
9 August 2007Annual return made up to 01/08/07 (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
23 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 August 2006Annual return made up to 01/08/06 (7 pages)
18 August 2006Annual return made up to 01/08/06 (7 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
4 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 August 2005Annual return made up to 01/08/05 (8 pages)
12 August 2005Annual return made up to 01/08/05 (8 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
23 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director resigned
(8 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
22 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Full accounts made up to 31 March 2002 (10 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Full accounts made up to 31 March 2002 (10 pages)
27 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director resigned
(9 pages)
27 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director resigned
(9 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Full accounts made up to 31 March 2001 (10 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Full accounts made up to 31 March 2001 (10 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
8 August 2000Annual return made up to 01/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 August 2000Annual return made up to 01/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
6 September 1999Full accounts made up to 31 March 1999 (12 pages)
6 September 1999Full accounts made up to 31 March 1999 (12 pages)
17 August 1999Annual return made up to 11/08/99 (6 pages)
17 August 1999Annual return made up to 11/08/99 (6 pages)
2 September 1998Annual return made up to 22/08/98
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1998Full accounts made up to 31 March 1998 (10 pages)
2 September 1998Full accounts made up to 31 March 1998 (10 pages)
2 September 1998Annual return made up to 22/08/98
  • 363(288) ‐ Director resigned
(4 pages)
22 August 1997Full accounts made up to 31 March 1997 (11 pages)
22 August 1997Full accounts made up to 31 March 1997 (11 pages)
14 August 1997Annual return made up to 22/08/97 (6 pages)
14 August 1997Annual return made up to 22/08/97 (6 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
28 August 1996Full accounts made up to 31 March 1996 (11 pages)
28 August 1996Annual return made up to 22/08/96 (6 pages)
28 August 1996Annual return made up to 22/08/96 (6 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Full accounts made up to 31 March 1996 (11 pages)
28 August 1996New director appointed (2 pages)
30 August 1995Annual return made up to 22/08/95 (6 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Annual return made up to 22/08/95 (6 pages)
30 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 June 1995Registered office changed on 20/06/95 from: 60 claremont road surbiton surrey KT6 4RH (1 page)
20 June 1995Registered office changed on 20/06/95 from: 60 claremont road surbiton surrey KT6 4RH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)