Company NameTay Valley Lighting (Stoke On Trent) Limited
DirectorsThomas Samuel Cunningham and Jack Anthony Scott
Company StatusActive
Company Number04421339
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Samuel Cunningham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameMr Jack Leonard Fowler
StatusCurrent
Appointed01 July 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Jack Anthony Scott
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NamePaul Culbert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2006)
RoleAccountant
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameMr Andreas Georgiou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2004)
RoleSenior Manager
Correspondence Address47 Longmeadow Road
Sidcup
Kent
DA15 8BH
Director NameRaymond Arthur George Stowell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2007)
RoleManaging Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed03 March 2003(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 2006)
RoleSecretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Derrick Davidson Allan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 August 2011)
RoleBusiness Development Manger
Country of ResidenceScotland
Correspondence AddressInveralmond House Inveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(1 year, 11 months after company formation)
Appointment Duration13 years (resigned 27 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameDaire O'Criodain
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2006)
RoleBanking Executive
Correspondence AddressCrag Lodge
Cragataska
Quin
County Clare
Irish
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedforedshire
MK45 5ER
Director NameMr Christopher Michael Hillman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Thomas Lane
Finchampstead
Wokingham
Berkshire
RG40 4RU
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed27 November 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameBeverley Anne Keogh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Royal London Park
Flanders Road, Hedge End
Southampton
SO30 2LG
Director NameMr Jonathan Bailey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2017)
RoleStreet Lighting Director
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Mark Charles Rough
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
RG1 8BU
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameOwen Temple
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameAdrianus Johannes Petrus Maria Breugelmans
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed21 October 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Scott Keelor Anderson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(14 years, 7 months after company formation)
Appointment Duration4 months (resigned 27 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 Cedar Drive
Perth
PH1 1RW
Scotland
Director NameMr Mark Charles Rough
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(14 years, 7 months after company formation)
Appointment Duration4 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Mart Avenue
Insch
Aberdeenshire
AB52 6HS
Scotland
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(14 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address2 - 4 Idol Lane
London
EC3R 5DD
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 - 4 Idol Lane
London
EC3R 5DD
Director NameMr Erwan Benoit Fournis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2019(16 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 December 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dif Uk Level 4
2-4 Idol Lane
London
EC3R 5DD
Director NameMr Amit Rishi Jaysukh Thakrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2021)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4.10, 1 Aire Street
Leeds
LS1 4PR
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD W Director 2 Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameImagile Secretariat Services Limited (Corporation)
StatusResigned
Appointed05 July 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2020)
Correspondence AddressThird Floor, Broad Quay House Princes Street
Bristol
BS1 4DJ

Location

Registered AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£5,039,000
Gross Profit£769,000
Net Worth£1,000
Cash£1,552,000
Current Liabilities£11,933,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

28 March 2017Delivered on: 29 March 2017
Persons entitled: National Westminster Bank PLC (As Security Agent ) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 August 2003Delivered on: 20 August 2003
Persons entitled: Royal Bank Leasing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All investments, all plant and machinery, the related rights, all rights under any project insurances, all book debts and other debts, goodwill, all assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2020Full accounts made up to 31 December 2019 (21 pages)
27 August 2020Termination of appointment of Imagile Secretariat Services Limited as a secretary on 30 June 2020 (1 page)
27 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 August 2020Registered office address changed from Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 27 August 2020 (1 page)
27 August 2020Appointment of Mr Jack Leonard Fowler as a secretary on 1 July 2020 (2 pages)
13 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 1 May 2020 (2 pages)
1 April 2020Director's details changed for Mr Thomas Samuel Cunningham on 9 March 2020 (2 pages)
1 April 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 9 March 2020 (2 pages)
24 February 2020Termination of appointment of Angela Louise Roshier as a director on 4 February 2020 (1 page)
12 February 2020Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 4 February 2020 (2 pages)
12 February 2020Termination of appointment of Adam George Waddington as a director on 4 February 2020 (1 page)
12 February 2020Appointment of Mr Thomas Samuel Cunningham as a director on 4 February 2020 (2 pages)
6 January 2020Termination of appointment of Erwan Benoit Fournis as a director on 27 December 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
5 June 2019Full accounts made up to 31 December 2018 (23 pages)
3 January 2019Appointment of Mr Erwan Benoit Fournis as a director on 2 January 2019 (2 pages)
3 January 2019Termination of appointment of Helen Mary Murphy as a director on 2 January 2019 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (23 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
31 January 2018Auditor's resignation (2 pages)
15 December 2017Notification of Tvl (Sot) Holdings Limited as a person with significant control on 27 March 2017 (2 pages)
15 December 2017Notification of Tvl (Sot) Holdings Limited as a person with significant control on 27 March 2017 (2 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
7 July 2017Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ on 7 July 2017 (1 page)
7 July 2017Appointment of Imagile Secretariat Services Limited as a secretary on 5 July 2017 (2 pages)
7 July 2017Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ on 7 July 2017 (1 page)
7 July 2017Appointment of Imagile Secretariat Services Limited as a secretary on 5 July 2017 (2 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 April 2017Termination of appointment of Neil Jason Mcdaid as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Mark Charles Rough as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Jonathan Bailey as a director on 27 March 2017 (1 page)
24 April 2017Appointment of Ms Helen Mary Murphy as a director on 27 March 2017 (2 pages)
24 April 2017Termination of appointment of Sharon Jill Caterer as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2017 (1 page)
24 April 2017Appointment of Ms Helen Mary Murphy as a director on 27 March 2017 (2 pages)
24 April 2017Termination of appointment of Sharon Jill Caterer as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Alan Piers Johnson as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Neil Jason Mcdaid as a director on 27 March 2017 (1 page)
24 April 2017Appointment of Mrs Angela Louise Roshier as a director on 27 March 2017 (2 pages)
24 April 2017Appointment of Mr Adam George Waddington as a director on 27 March 2017 (2 pages)
24 April 2017Appointment of Mrs Angela Louise Roshier as a director on 27 March 2017 (2 pages)
24 April 2017Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Sharon Jill Caterer as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Mark Charles Rough as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Scott Keelor Anderson as a director on 27 March 2017 (1 page)
24 April 2017Appointment of Mr Adam George Waddington as a director on 27 March 2017 (2 pages)
24 April 2017Termination of appointment of Sharon Jill Caterer as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Jonathan Bailey as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Alan Piers Johnson as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Scott Keelor Anderson as a director on 27 March 2017 (1 page)
29 March 2017Registration of charge 044213390002, created on 28 March 2017 (32 pages)
29 March 2017Registration of charge 044213390002, created on 28 March 2017 (32 pages)
28 March 2017Satisfaction of charge 1 in full (1 page)
28 March 2017Satisfaction of charge 1 in full (1 page)
18 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
18 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
14 December 2016Termination of appointment of Owen Temple as a director on 24 November 2016 (1 page)
14 December 2016Termination of appointment of Owen Temple as a director on 24 November 2016 (1 page)
13 December 2016Appointment of Mark Charles Rough as a director on 24 November 2016 (2 pages)
13 December 2016Appointment of Scott Keelor Anderson as a director on 24 November 2016 (2 pages)
13 December 2016Appointment of Scott Keelor Anderson as a director on 24 November 2016 (2 pages)
13 December 2016Appointment of Mark Charles Rough as a director on 24 November 2016 (2 pages)
9 December 2016Termination of appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 24 November 2016 (1 page)
9 December 2016Termination of appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 24 November 2016 (1 page)
7 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
7 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(9 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(9 pages)
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (22 pages)
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (22 pages)
11 April 2016Full accounts made up to 31 December 2015 (19 pages)
11 April 2016Full accounts made up to 31 December 2015 (19 pages)
2 November 2015Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015 (1 page)
2 November 2015Appointment of Adrianus Breugelmans as a director on 21 October 2015 (2 pages)
2 November 2015Appointment of Owen Temple as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Alan Piers Johnson as a director on 26 October 2015 (2 pages)
2 November 2015Appointment of Owen Temple as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Adrianus Breugelmans as a director on 21 October 2015 (2 pages)
2 November 2015Appointment of Mr Alan Piers Johnson as a director on 26 October 2015 (2 pages)
2 November 2015Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016
(9 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(8 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016
(9 pages)
10 April 2015Termination of appointment of Mark Charles Rough as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Mark Charles Rough as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Mark Charles Rough as a director on 1 April 2015 (1 page)
14 August 2014Full accounts made up to 31 December 2013 (18 pages)
14 August 2014Full accounts made up to 31 December 2013 (18 pages)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(9 pages)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(9 pages)
8 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
27 February 2014Appointment of Mark Charles Rough as a director (2 pages)
27 February 2014Appointment of Mark Charles Rough as a director (2 pages)
31 January 2014Termination of appointment of Philip Yates as a director (1 page)
31 January 2014Termination of appointment of Philip Yates as a director (1 page)
6 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
6 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
13 November 2013Appointment of Mr Jonathan Bailey as a director (2 pages)
13 November 2013Appointment of Mr Jonathan Bailey as a director (2 pages)
12 November 2013Termination of appointment of Beverley Keogh as a director (1 page)
12 November 2013Termination of appointment of Beverley Keogh as a director (1 page)
16 July 2013Accounts made up to 31 December 2012 (23 pages)
16 July 2013Accounts made up to 31 December 2012 (23 pages)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (10 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (10 pages)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
8 August 2012Accounts made up to 31 December 2011 (22 pages)
8 August 2012Accounts made up to 31 December 2011 (22 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (10 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (10 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
13 September 2011Appointment of Beverley Anne Keogh as a director (2 pages)
13 September 2011Appointment of Beverley Anne Keogh as a director (2 pages)
12 September 2011Termination of appointment of Derrick Allan as a director (1 page)
12 September 2011Termination of appointment of Derrick Allan as a director (1 page)
19 July 2011Accounts made up to 31 December 2010 (23 pages)
19 July 2011Accounts made up to 31 December 2010 (23 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (10 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (10 pages)
1 October 2010Accounts made up to 31 December 2009 (19 pages)
1 October 2010Accounts made up to 31 December 2009 (19 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Derrick Davidson Allan on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Derrick Davidson Allan on 28 January 2010 (2 pages)
15 July 2009Accounts made up to 31 December 2008 (18 pages)
15 July 2009Accounts made up to 31 December 2008 (18 pages)
16 June 2009Director appointed roy francis warren (6 pages)
16 June 2009Director appointed roy francis warren (6 pages)
8 May 2009Return made up to 22/04/09; full list of members (5 pages)
8 May 2009Return made up to 22/04/09; full list of members (5 pages)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
1 July 2008Accounts made up to 31 December 2007 (18 pages)
1 July 2008Accounts made up to 31 December 2007 (18 pages)
23 April 2008Return made up to 22/04/08; full list of members (5 pages)
23 April 2008Return made up to 22/04/08; full list of members (5 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
11 September 2007Accounts made up to 31 December 2006 (17 pages)
11 September 2007Accounts made up to 31 December 2006 (17 pages)
8 May 2007Return made up to 22/04/07; full list of members (3 pages)
8 May 2007Return made up to 22/04/07; full list of members (3 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
17 July 2006Accounts made up to 31 December 2005 (17 pages)
17 July 2006Accounts made up to 31 December 2005 (17 pages)
22 May 2006Return made up to 22/04/06; full list of members (7 pages)
22 May 2006Return made up to 22/04/06; full list of members (7 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006Director resigned (1 page)
20 October 2005Accounts made up to 31 December 2004 (15 pages)
20 October 2005Accounts made up to 31 December 2004 (15 pages)
23 May 2005Return made up to 22/04/05; full list of members (7 pages)
23 May 2005Return made up to 22/04/05; full list of members (7 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
2 September 2004Accounts made up to 31 December 2003 (15 pages)
2 September 2004Accounts made up to 31 December 2003 (15 pages)
12 May 2004Return made up to 22/04/04; full list of members (7 pages)
12 May 2004Return made up to 22/04/04; full list of members (7 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 September 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 September 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
20 August 2003Particulars of mortgage/charge (6 pages)
20 August 2003Particulars of mortgage/charge (6 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 May 2003Return made up to 22/04/03; full list of members (7 pages)
20 May 2003Return made up to 22/04/03; full list of members (7 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
21 March 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
13 March 2003New director appointed (15 pages)
13 March 2003New director appointed (23 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (23 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (15 pages)
8 March 2003Registered office changed on 08/03/03 from: 9TH floor northwest wing, bush house, aldwych, london WC2B 4EZ (1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2003Registered office changed on 08/03/03 from: 9TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
8 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Auditor's resignation (1 page)
6 October 2002Registered office changed on 06/10/02 from: 6TH floor northwest wing, bush house aldwych, london, WC2B 4PA (1 page)
6 October 2002Registered office changed on 06/10/02 from: 6TH floor northwest wing bush house aldwych london WC2B 4PA (1 page)
27 August 2002Company name changed dunwilco (950) LIMITED\certificate issued on 27/08/02 (2 pages)
27 August 2002Company name changed dunwilco (950) LIMITED\certificate issued on 27/08/02 (2 pages)
18 June 2002Registered office changed on 18/06/02 from: dundas & wilson cs, 2 arundel street, london, WC2R 3DW (1 page)
18 June 2002Registered office changed on 18/06/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
22 April 2002Incorporation (21 pages)
22 April 2002Incorporation (21 pages)