Company NameStanley Black & Decker Pension Trustee Limited
Company StatusActive
Company Number04163308
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Previous NamesBlick Pension Trustees Limited and Stanley Black & Decker Trustee Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bruce Quentin Ginnever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(3 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cutwell
Tetbury
GL8 8DZ
Wales
Secretary NameSteven John Costello
StatusCurrent
Appointed01 November 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr John Christopher Baugh
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(12 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameVice President And Treasurer Craig Argyle Douglas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2014(12 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleVice President And Treasurer
Country of ResidenceUnited States
Correspondence Address1000 Stanley Drive
New Britain
Connecticut
06053
Director NameMr Clive Edward Mears
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(12 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameRobert Paternostro
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2014(12 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1000 Stanley Drive
New Britain
Connecticut
06053
Director NameKevin Andrew Roe
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2014(12 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Euroway Hellaby Lane
Rotherham
S66 8HN
Director NameStephen Butt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2014(13 years after company formation)
Appointment Duration10 years, 2 months
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House 2 Swiftfields
Watchmead Industrial Estate
Welwyn Garden City
AL7 1LY
Director NameMr Barry John Evans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(13 years after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Riverbank Walk
Aylestone
Leicester
LE2 8DZ
Director NameMr Pasquale Christopher Polletta
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCorp & Pension Senior Finance Manager
Country of ResidenceUnited States
Correspondence Address77 Oakmont Way
Southington
Connecticut
Ct 06489
Director NameStanley William Batters
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2004)
RoleSales Director
Correspondence AddressOakfield Cottage
Upper Minety
Malmesbury
Wiltshire
SN16 9PY
Director NameMr Garry John Peagam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Director NameMr Colin David Macinnes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well Cottage 61 Caps Lane
Cholsey
Oxfordshire
OX10 9HQ
Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusResigned
Appointed01 December 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Dean Christopher Cooke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 19 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erleigh Drive
Chippenham
SN15 2NQ
Director NameMr Garry John Peagam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(3 years after company formation)
Appointment Duration4 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Secretary NamePaula Thomson
NationalityBritish
StatusResigned
Appointed29 July 2004(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2010)
RoleBenefits Manager
Correspondence Address7 Danestone Close
Swindon
Wiltshire
SN5 5GP
Director NamePeter Julian D'Assis-Fonseca
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2006)
RoleTraining Manager
Correspondence Address32 Brooklands Avenue
Fulwood
Sheffield
South Yorkshire
S10 4GD
Director NameJeffery Dean Cataldo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2011)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address16 Angelas Way
Burlington
Ct 06013
Director NameMatthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 2014)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Lambourne Way
Portishead
Bristol
Avon
BS20 7LQ
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed01 March 2010(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressEuropa View Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameFred Hayhurst
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameHilary Claire Murphy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 2014)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMr John Joseph Feetenby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Works Road
Letchworth Garden City
SG6 1JY
Director NameMr Rodney Christopher Wilson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dairy Cottage The Street
Nut Bourne
Pulborough
RH20 2HE
Director NameMs Catherine S Torello
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2019)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address30 Goldenrod Court
Cheshire
Connecticut
06410
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusResigned
Appointed15 February 2002(12 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 March 2011)
Correspondence Address100 Wood Street
London
EC2V 7EX
Director NameHR Trustees Limited (Corporation)
StatusResigned
Appointed11 March 2015(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2018)
Correspondence AddressPhoenix House 1 Station Hill
Reading
England And Wales
RG1 1NB

Contact

Websitebostitch.co.uk
Telephone01753 500936
Telephone regionSlough

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Stanley Uk Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

6 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 August 2019Termination of appointment of Rodney Christopher Wilson as a director on 12 June 2019 (1 page)
23 July 2019Appointment of Mr Pasquale Christopher Polletta as a director on 8 July 2019 (2 pages)
23 July 2019Termination of appointment of Catherine S Torello as a director on 8 July 2019 (1 page)
27 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 April 2018Director's details changed for Mr Bruce Quentin Ginnever on 23 April 2018 (2 pages)
4 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
26 March 2018Termination of appointment of Hr Trustees Limited as a director on 25 January 2018 (1 page)
22 January 2018Appointment of Catherine S. Torello as a director on 29 November 2017 (2 pages)
19 January 2018Termination of appointment of John Joseph Feetenby as a director on 29 November 2017 (1 page)
19 January 2018Termination of appointment of John Joseph Feetenby as a director on 29 November 2017 (1 page)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
1 November 2016Director's details changed for Mr John Joseph Feetenby on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr John Joseph Feetenby on 1 November 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(14 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(14 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (24 pages)
13 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (24 pages)
1 July 2015Termination of appointment of Fred Hayhurst as a director on 28 February 2015 (1 page)
1 July 2015Termination of appointment of Fred Hayhurst as a director on 28 February 2015 (1 page)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/07/2015
(16 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/07/2015
(16 pages)
16 March 2015Appointment of Hr Trustees Limited as a director on 11 March 2015 (2 pages)
16 March 2015Appointment of Hr Trustees Limited as a director on 11 March 2015 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rodney Wilson
(5 pages)
13 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rodney Wilson
(5 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(15 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(15 pages)
7 March 2014Appointment of Christopher Rodney Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 13/05/2014
(3 pages)
7 March 2014Appointment of Christopher Rodney Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 13/05/2014
(3 pages)
5 March 2014Appointment of Barry John Evans as a director (2 pages)
5 March 2014Appointment of Barry John Evans as a director (2 pages)
5 March 2014Appointment of Stephen Butt as a director (2 pages)
5 March 2014Termination of appointment of Hilary Murphy as a director (1 page)
5 March 2014Appointment of John Joseph Feetenby as a director (2 pages)
5 March 2014Termination of appointment of Hilary Murphy as a director (1 page)
5 March 2014Appointment of Stephen Butt as a director (2 pages)
5 March 2014Appointment of John Joseph Feetenby as a director (2 pages)
14 February 2014Termination of appointment of Susan Stubbs as a director (1 page)
14 February 2014Termination of appointment of Amit Sood as a director (1 page)
14 February 2014Termination of appointment of John Cowley as a director (1 page)
14 February 2014Termination of appointment of Susan Stubbs as a director (1 page)
14 February 2014Termination of appointment of Amit Sood as a director (1 page)
14 February 2014Termination of appointment of Matthew Cogzell as a director (1 page)
14 February 2014Termination of appointment of Matthew Cogzell as a director (1 page)
14 February 2014Termination of appointment of John Cowley as a director (1 page)
10 February 2014Appointment of Robert Paternostro as a director (2 pages)
10 February 2014Appointment of Robert Paternostro as a director (2 pages)
5 February 2014Company name changed stanley black & decker trustee LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Appointment of Vice President and Treasurer Craig Argyle Douglas as a director (2 pages)
5 February 2014Appointment of Vice President and Treasurer Craig Argyle Douglas as a director (2 pages)
5 February 2014Company name changed stanley black & decker trustee LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Statement of company's objects (2 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 January 2014Statement of company's objects (2 pages)
27 January 2014Appointment of Clive Edward Mears as a director (2 pages)
27 January 2014Company name changed blick pension trustees LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Appointment of John Christopher Baugh as a director (2 pages)
27 January 2014Appointment of Company Secretary Fred Hayhurst as a director (2 pages)
27 January 2014Appointment of Company Secretary Fred Hayhurst as a director (2 pages)
27 January 2014Appointment of John Christopher Baugh as a director (2 pages)
27 January 2014Company name changed blick pension trustees LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Appointment of Clive Edward Mears as a director (2 pages)
27 January 2014Appointment of Hilary Claire Murphy as a director (2 pages)
27 January 2014Appointment of Hilary Claire Murphy as a director (2 pages)
24 January 2014Appointment of Kevin Andrew Roe as a director (2 pages)
24 January 2014Registered office address changed from , Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER on 24 January 2014 (1 page)
24 January 2014Appointment of Kevin Andrew Roe as a director (2 pages)
24 January 2014Registered office address changed from , Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER on 24 January 2014 (1 page)
22 January 2014Appointment of Steven John Costello as a secretary (2 pages)
22 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
22 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
22 January 2014Appointment of Steven John Costello as a secretary (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
8 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page)
8 October 2012Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
6 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
29 March 2012Register(s) moved to registered office address (1 page)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
29 March 2012Register(s) moved to registered office address (1 page)
19 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
19 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
17 May 2011Director's details changed for The Law Debenture Pension Trust Corporation Plc on 21 March 2011 (2 pages)
17 May 2011Director's details changed for Matthew James Cogzell on 21 March 2011 (2 pages)
17 May 2011Director's details changed for Jeffery Dean Cataldo on 21 March 2011 (2 pages)
17 May 2011Director's details changed for Matthew James Cogzell on 21 March 2011 (2 pages)
17 May 2011Director's details changed for The Law Debenture Pension Trust Corporation Plc on 21 March 2011 (2 pages)
17 May 2011Director's details changed for Mr Colin David Macinnes on 21 March 2011 (2 pages)
17 May 2011Director's details changed for Mr Colin David Macinnes on 21 March 2011 (2 pages)
17 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
17 May 2011Director's details changed for Jeffery Dean Cataldo on 21 March 2011 (2 pages)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
19 April 2011Termination of appointment of Colin Macinnes as a director (1 page)
19 April 2011Termination of appointment of Jeffery Cataldo as a director (1 page)
19 April 2011Termination of appointment of Colin Macinnes as a director (1 page)
19 April 2011Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (1 page)
19 April 2011Termination of appointment of Jeffery Cataldo as a director (1 page)
19 April 2011Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (1 page)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 October 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
20 October 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
23 August 2010Register inspection address has been changed (2 pages)
23 August 2010Register(s) moved to registered inspection location (2 pages)
23 August 2010Register(s) moved to registered inspection location (2 pages)
23 August 2010Register inspection address has been changed (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (13 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (13 pages)
19 March 2010Termination of appointment of Paula Thomson as a secretary (2 pages)
19 March 2010Termination of appointment of Paula Thomson as a secretary (2 pages)
15 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
15 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 May 2009Return made up to 20/03/09; full list of members (8 pages)
18 May 2009Return made up to 20/03/09; full list of members (8 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 May 2008Return made up to 20/02/08; full list of members (5 pages)
19 May 2008Return made up to 20/02/08; full list of members (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
24 February 2006Return made up to 20/02/06; full list of members (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Return made up to 20/02/06; full list of members (3 pages)
30 January 2006Registered office changed on 30/01/06 from: blick house, bramble road, swindon, wiltshire SN2 8ER (1 page)
30 January 2006Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
24 March 2005Return made up to 20/02/05; full list of members (3 pages)
24 March 2005Return made up to 20/02/05; full list of members (3 pages)
13 October 2004Auditor's resignation (1 page)
13 October 2004Auditor's resignation (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (6 pages)
21 April 2004Return made up to 20/02/04; full list of members (6 pages)
21 April 2004Return made up to 20/02/04; full list of members (6 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
9 April 2003Return made up to 20/02/03; full list of members (8 pages)
9 April 2003Return made up to 20/02/03; full list of members (8 pages)
22 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
22 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 October 2002Director resigned (1 page)
28 October 2002Ad 08/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2002New director appointed (3 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 October 2002Ad 08/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2002New director appointed (3 pages)
28 October 2002Director resigned (1 page)
12 April 2002New director appointed (9 pages)
12 April 2002New director appointed (9 pages)
20 March 2002Return made up to 20/02/02; full list of members (8 pages)
20 March 2002Return made up to 20/02/02; full list of members (8 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: 30 queen charlotte street, bristol, BS99 7QQ (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001New director appointed (2 pages)
18 April 2001Company name changed oval (1625) LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed oval (1625) LIMITED\certificate issued on 18/04/01 (2 pages)
20 February 2001Incorporation (19 pages)
20 February 2001Incorporation (19 pages)