Company NameHeras Perimeter Protection Ltd
Company StatusActive
Company Number02840742
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameHans Welting
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2017(24 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressApex Building 1 Water Vole Way
Balby
Doncaster
South Yorkshire
DN4 5JP
Director NameMr Emmanuel Marie Germain Rigaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressApex Building 1 Water Vole Way
Balby
Doncaster
South Yorkshire
DN4 5JP
Director NameMr David George Owen
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApex Building 1 Water Vole Way
Balby
Doncaster
South Yorkshire
DN4 5JP
Secretary NameMr Richard Anthony Birkinshaw
StatusCurrent
Appointed07 September 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressApex Building 1 Water Vole Way
Balby
Doncaster
South Yorkshire
DN4 5JP
Director NameAndrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed14 October 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Secretary NameAndrew Olaf Fischer
NationalityGerman
StatusResigned
Appointed14 October 1993(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameMr Neil Chesterman Snowling
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1996)
RoleManaging Director
Correspondence Address224 Norton Lane
Sheffield
South Yorkshire
S8 8HB
Secretary NameGordon Suddock
NationalityBritish
StatusResigned
Appointed18 April 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1995)
RoleSecretary
Correspondence Address5 Moor Lane South
Ravenfield
Rotherham
South Yorkshire
S65 4QG
Director NameMr Kenneth Freeman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address72 Gildingwells Road
Woodsetts
Worksop
Nottinghamshire
S81 8QL
Director NameMr Simon Andrew Towers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(11 months, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 02 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameJohn Terence Lindley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address4 Cleveland Way
Faceby In Cleveland
Middlesbrough
Cleveland
TS9 7DE
Director NameTrevor Robert Moore
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address3 Gainsborough Road
Dronfield
Derbyshire
S18 1QT
Secretary NameShaun Tillery
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address64 Limelands Road
Dinnington
Sheffield
S31 7XU
Director NameMr Jeffrey Vincent Gardom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(2 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 17 July 2015)
RoleMarketing Dir
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMichael John Scanlon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 January 1998)
RoleAccountant
Correspondence Address25 Frensham Drive
Hartlepool
Cleveland
TS25 5BY
Director NamePetrus Gerrardus Maria Ruigrok
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNetherlandish
StatusResigned
Appointed30 January 1998(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 November 1998)
RoleManaging Director
Correspondence AddressZandstraat 37
Son
5691cd
Director NameHerman Coenraad Haan
Date of BirthApril 1959 (Born 65 years ago)
NationalityNetherlandish
StatusResigned
Appointed30 January 1998(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 November 1998)
RoleFinance Director
Correspondence AddressHonddijk 35
Culemborg
4101 Np
Secretary NameMr Philip Chadwick
NationalityBritish
StatusResigned
Appointed14 April 1998(4 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameErik Jan Bax
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1998(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDoornkampsteeg 23
5236 Bbs
Hertogenbosch
Netherlands
Director NameGerardus Johannes Cornelius Theresia Van Schijndel
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2002(9 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDelmerweg 33 5037 Gj
Tilburg
Netherlands
Director NameMr Laurence Piers Goode
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Philip Chadwick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(11 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 October 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Gilles Rabot
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2015(22 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressApex Building 1 Water Vole Way
Balby
Doncaster
South Yorkshire
DN4 5JP
Director NameMr Michael Wightman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(22 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Andrew Kenneth Peach
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Stephen George Midani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(22 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Secretary NameMr Andrew Kenneth Peach
StatusResigned
Appointed28 October 2016(23 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Secretary NameMartijn Van Den Brand
StatusResigned
Appointed01 November 2017(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Cameron David William Burnett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(24 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2018)
RoleCountry Manager Uk
Country of ResidenceEngland
Correspondence AddressCarr Hill Herons Way
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Andrew McMenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 2018(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2021)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Darren Harrison
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2021)
RoleService Director
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Ian Anthony Stewart Crosby
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(26 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMiss Amy Elizabeth Grey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(27 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.crhfsg-uk.com/
Telephone01302 760861
Telephone regionDoncaster

Location

Registered AddressApex Building 1 Water Vole Way
Balby
Doncaster
South Yorkshire
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1m at £1Crh Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,272,000
Gross Profit£11,791,000
Net Worth£6,247,000
Cash£4,476,000
Current Liabilities£9,871,000

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Land off balby carr bank road, doncaster - title no.: SYK405884;. Unit B1, castle road technology centre, castle road, sittingbourne, ME10 3RG - title no.: K622833;.
Outstanding
19 March 2015Delivered on: 20 March 2015
Persons entitled: Simon Towers, Philip Chadwick, Ian Williams and Jeffrey Maclean as Trustees of the Crh Fencing & Security Group (UK) Limited Pension Scheme

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the security agreement, a first legal mortgage over the land and buildings on the south side of balby carr bank, doncaster (also known as crh fencing and security group (UK) limited head office, heron’s way, balby carr bank, doncaster, DN4 8WA) registered at the land registry under title number SYK405884.
Outstanding
31 May 2012Delivered on: 14 June 2012
Persons entitled: Stackbourne Limited

Classification: Rent deposit deed
Secured details: £81,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £81,000.00 and any interest thereon for the time being standing to the credit of the account.
Outstanding
25 July 2006Delivered on: 27 July 2006
Satisfied on: 6 October 2014
Persons entitled: Stackbourne Limited

Classification: Rent deposit deed
Secured details: £3,965.63 due or to become due from the company to.
Particulars: The sum of £3,965.63 any interest thereon for the time being standing to the credit of the account.
Fully Satisfied
10 December 1996Delivered on: 13 December 1996
Satisfied on: 6 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined).
Particulars: F/H land at darfen works part of carr hii balby near doncaster, f/h land at 18 park road worsley manchester t/n GM151010, l/h property located at darfen durafencing bradman road kirkby ind est liverpool t/n MS170133 and other property as defined all right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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
18 April 1994Delivered on: 22 April 1994
Satisfied on: 6 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due from the company and each other obligor (as defined) to the royal bank of scotland PLC as security trustee for the lenders (as defined) on any account whatsoever under the terms of the senior finance documents (as defined) and to the mezzanine creditor (as defined) on any account and in connection with the mezzanine finance documents.
Particulars: Unregistered f/h land at darfen works,part of carr hill,balby,near doncaster.f/h land at 18 park road,worsley,manchester.t/no.GM151010.l/h property located at darfen durafencing,part of carr hill,balby,nr.doncaster for full property details please see form 395.together with all buildings and fixtures and fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2021Appointment of Miss Amy Elizabeth Grey as a director on 22 January 2021 (2 pages)
22 January 2021Termination of appointment of Andrew Mcmenzie as a director on 22 January 2021 (1 page)
11 January 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
11 January 2021Notification of Heracles Holdco B.V. as a person with significant control on 26 September 2019 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (46 pages)
8 October 2020Second filing of Confirmation Statement dated 31 October 2019 (4 pages)
22 January 2020Appointment of Mr Ian Anthony Stewart Crosby as a director on 22 January 2020 (2 pages)
21 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 January 2020Confirmation statement made on 31 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 08/10/2020.
(5 pages)
23 December 2019Registration of charge 028407420006, created on 20 December 2019 (48 pages)
16 December 2019Termination of appointment of Michael Wightman as a director on 26 September 2019 (1 page)
28 November 2019Notification of Equistone Partners Europe Limited as a person with significant control on 26 September 2019 (4 pages)
28 November 2019Cessation of Crh (Uk) Ltd as a person with significant control on 26 September 2019 (3 pages)
7 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
(3 pages)
6 October 2019Full accounts made up to 31 December 2018 (33 pages)
9 September 2019Statement of capital following an allotment of shares on 27 July 2017
  • GBP 10,250,002.00
(4 pages)
21 December 2018Appointment of Mr Darren Harrison as a director on 21 December 2018 (2 pages)
21 December 2018Appointment of Mr Andrew Mcmenzie as a director on 21 December 2018 (2 pages)
21 December 2018Termination of appointment of Martijn Van Den Brand as a secretary on 21 December 2018 (1 page)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (33 pages)
19 June 2018Termination of appointment of Cameron David William Burnett as a director on 25 May 2018 (1 page)
19 June 2018Satisfaction of charge 028407420005 in full (1 page)
16 January 2018Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page)
16 November 2017Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page)
16 November 2017Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page)
16 November 2017Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page)
16 November 2017Appointment of Martijn Van Den Brand as a secretary on 1 November 2017 (2 pages)
16 November 2017Appointment of Director Hans Welting as a director on 1 November 2017 (2 pages)
16 November 2017Appointment of Director Hans Welting as a director on 1 November 2017 (2 pages)
16 November 2017Appointment of Martijn Van Den Brand as a secretary on 1 November 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
9 February 2017Full accounts made up to 31 December 2015 (33 pages)
9 February 2017Full accounts made up to 31 December 2015 (33 pages)
21 November 2016Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages)
21 November 2016Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 February 2016Termination of appointment of Stephen George Midani as a director on 15 February 2016 (1 page)
22 February 2016Termination of appointment of Stephen George Midani as a director on 15 February 2016 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000,002
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000,002
(5 pages)
12 October 2015Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Stephen George Midani as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Appointment of Mr Stephen George Midani as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Appointment of Mr Stephen George Midani as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
10 August 2015Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page)
10 August 2015Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (30 pages)
21 July 2015Full accounts made up to 31 December 2014 (30 pages)
20 March 2015Registration of charge 028407420005, created on 19 March 2015 (48 pages)
20 March 2015Registration of charge 028407420005, created on 19 March 2015 (48 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000,002
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000,002
(4 pages)
14 October 2014Termination of appointment of Laurence Piers Goode as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Laurence Piers Goode as a director on 30 September 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (30 pages)
8 October 2014Full accounts made up to 31 December 2013 (30 pages)
6 October 2014Satisfaction of charge 3 in full (1 page)
6 October 2014Satisfaction of charge 3 in full (1 page)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000,002
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000,002
(5 pages)
10 July 2013Full accounts made up to 31 December 2012 (28 pages)
10 July 2013Full accounts made up to 31 December 2012 (28 pages)
6 November 2012Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page)
6 November 2012Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page)
6 November 2012Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page)
6 November 2012Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
18 October 2011Change of name notice (2 pages)
18 October 2011Company name changed crh fencing LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
18 October 2011Change of name notice (2 pages)
18 October 2011Company name changed crh fencing LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
30 June 2010Full accounts made up to 31 December 2009 (28 pages)
30 June 2010Full accounts made up to 31 December 2009 (28 pages)
23 December 2009Termination of appointment of Gerardus Van Schijndel as a director (1 page)
23 December 2009Termination of appointment of Gerardus Van Schijndel as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (29 pages)
29 October 2009Full accounts made up to 31 December 2008 (29 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
17 February 2009Amended full accounts made up to 31 December 2007 (27 pages)
17 February 2009Amended full accounts made up to 31 December 2007 (27 pages)
3 November 2008Full accounts made up to 31 December 2007 (27 pages)
3 November 2008Full accounts made up to 31 December 2007 (27 pages)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
7 August 2007Return made up to 29/07/07; full list of members (3 pages)
7 August 2007Return made up to 29/07/07; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (22 pages)
6 August 2007Full accounts made up to 31 December 2006 (22 pages)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 September 2006Return made up to 29/07/06; full list of members (8 pages)
5 September 2006Return made up to 29/07/06; full list of members (8 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
12 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
27 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2003Return made up to 29/07/03; full list of members (7 pages)
26 August 2003Return made up to 29/07/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 December 2002 (18 pages)
4 July 2003Full accounts made up to 31 December 2002 (18 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
28 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Full accounts made up to 31 December 2001 (15 pages)
14 May 2002Full accounts made up to 31 December 2001 (15 pages)
15 August 2001Full accounts made up to 31 December 2000 (15 pages)
15 August 2001Full accounts made up to 31 December 2000 (15 pages)
10 August 2001Return made up to 29/07/01; full list of members (7 pages)
10 August 2001Return made up to 29/07/01; full list of members (7 pages)
25 January 2001Registered office changed on 25/01/01 from: carr hill doncaster DN4 8DQ (1 page)
25 January 2001Registered office changed on 25/01/01 from: carr hill doncaster DN4 8DQ (1 page)
14 August 2000Return made up to 29/07/00; full list of members (7 pages)
14 August 2000Return made up to 29/07/00; full list of members (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (14 pages)
9 May 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
11 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1998Ad 22/12/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
29 December 1998Ad 22/12/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
22 December 1998Nc inc already adjusted 14/12/98 (1 page)
22 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1998Nc inc already adjusted 14/12/98 (1 page)
22 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1998Company name changed darfen LIMITED\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed darfen LIMITED\certificate issued on 23/12/98 (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 May 1998Full accounts made up to 31 December 1997 (18 pages)
19 May 1998Full accounts made up to 31 December 1997 (18 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
15 August 1997Return made up to 29/07/97; full list of members (16 pages)
15 August 1997Return made up to 29/07/97; full list of members (16 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
13 December 1996Particulars of mortgage/charge (13 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (17 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (17 pages)
15 September 1996Return made up to 29/07/96; no change of members (8 pages)
15 September 1996Return made up to 29/07/96; no change of members (8 pages)
3 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
16 November 1995New secretary appointed (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
22 August 1995Return made up to 29/07/95; full list of members (8 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Return made up to 29/07/95; full list of members (8 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (16 pages)
25 May 1995Full accounts made up to 31 December 1994 (16 pages)
17 May 1994Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
17 May 1994Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
29 April 1994Company name changed petaldale LIMITED\certificate issued on 29/04/94 (3 pages)
29 July 1993Incorporation (20 pages)