Hull
East Yorkshire
HU5 2DW
Director Name | Ian Cook |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Director Surveyor |
Country of Residence | England |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr Michael Bernard McKevitt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Director Surveyor |
Country of Residence | England |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Richard Christopher Benson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Douglas McDonald |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Director Surveyor |
Country of Residence | Scotland |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr Richard Tyson Hoile |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2008(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Director Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr Stephen Nesbitt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years after company formation) |
Appointment Duration | 6 years |
Role | Director Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr Toby Rollestone |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Director Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr Paul Simon Purslow |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years after company formation) |
Appointment Duration | 5 years |
Role | Director Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr Tim Rawlings |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Director Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Secretary Name | Mr Tim Rawlings |
---|---|
Status | Current |
Appointed | 31 October 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr Paul Ian Coutts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 89 Eastwood Road Leigh On Sea Essex SS9 3AH |
Secretary Name | Mr Andrew James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leasway Westcliff On Sea Essex SS0 8PA |
Director Name | William Loudon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2008) |
Role | Surveying |
Country of Residence | Scotland |
Correspondence Address | 34 Montgomerie Terrace Skelmorlie Ayrshire PA17 5DT Scotland |
Director Name | Garry John Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farm House Swindon Wiltshire SN6 6RF |
Director Name | Gordon Archibald Stirling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2008) |
Role | Surveying |
Correspondence Address | 8 Viewfield Avenue Milton Of Campsie Glasgow G66 8HB Scotland |
Director Name | Malcolm Alan Gordon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Director Name | Neil Frederick Siverns |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Prestwood Road West Wednesfield Wolverhampton West Midlands WV11 1HT |
Director Name | Andrew Stephen Nelson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2009) |
Role | Chartered Surveyor |
Correspondence Address | 21 Manse Park Newtownards County Down BT23 4TN Northern Ireland |
Director Name | Mr David Michael Harbour |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 January 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fetherston Cottage Glasshouse Lane, Hockley Heath Solihull West Midlands B94 6QA |
Director Name | William Robert McConnell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | Trottick Inchture Perth PH14 9SW Scotland |
Director Name | Hugh Charles Frazer Gillespie |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2009) |
Role | Director Surveyor |
Correspondence Address | Westburn Wester Galcantray Cawdor Highlands IV12 5XX Scotland |
Director Name | Neil William Kirsop |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2019) |
Role | Director Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Director Name | Mr Stephen Nesbitt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2013) |
Role | Director Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Secretary Name | Mr Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseway Head Barn Staunton On Arrow Leominster Herefordshire HR6 9HS Wales |
Director Name | David Anthony Joyce |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2013) |
Role | Director Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Director Name | Mr Charles Arthur Haywood |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 September 2013) |
Role | Director Surveyor |
Country of Residence | England |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Director Name | Mr Damian Murphy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 April 2009(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2013) |
Role | Director/Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Director Name | Mr Andrew Derek Rowson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Secretary Name | Mr Neil William Kirsop |
---|---|
Status | Resigned |
Appointed | 23 March 2010(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Secretary Name | Mr Neil William Kirsop |
---|---|
Status | Resigned |
Appointed | 23 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Director Name | Mr Simon Richard Purslow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Director Name | Mr Paul Armstrong |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 October 2020) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Unit B113 Newtownards Road Belfast BT4 1HE Northern Ireland |
Director Name | Mr Anthony Charles Foster |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 74-76 Broadway Leigh-On-Sea Essex SS9 1AE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ukbsplc.co.uk |
---|---|
Telephone | 01702 473969 |
Telephone region | Southend-on-Sea |
Registered Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Csn Consulting LLP 7.14% Ordinary |
---|---|
10k at £1 | Fcm Partnership 7.14% Ordinary |
10k at £1 | Fisher German LLP 7.14% Ordinary |
10k at £1 | Haslams LLP 7.14% Ordinary |
10k at £1 | Johnson Fellows 7.14% Ordinary |
10k at £1 | Jym LLP 7.14% Ordinary |
10k at £1 | Kirsop & Company LTD 7.14% Ordinary |
10k at £1 | Mason Clark Associates LTD 7.14% Ordinary |
10k at £1 | Surveying Solutions LTD 7.14% Ordinary |
10k at £1 | Vickery Holman LTD 7.14% Ordinary |
5k at £1 | Purslows Building Surveyors LTD 3.57% Ordinary |
20k at £1 | Macconvilles LTD 14.29% Ordinary |
15k at £1 | Livemore Partnership LLP 10.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,452,166 |
Gross Profit | £135,424 |
Net Worth | £178,222 |
Cash | £230,372 |
Current Liabilities | £302,432 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 2 days from now) |
22 August 2007 | Delivered on: 25 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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. Outstanding |
---|---|
17 January 2006 | Delivered on: 21 January 2006 Satisfied on: 22 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 January 2021 | Full accounts made up to 30 April 2020 (19 pages) |
---|---|
13 October 2020 | Appointment of Mr Tim Rawlings as a secretary on 31 October 2019 (2 pages) |
13 October 2020 | Termination of appointment of Neil William Kirsop as a secretary on 31 October 2019 (1 page) |
11 June 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
10 June 2020 | Appointment of Mr Tim Rawlings as a director on 10 October 2019 (2 pages) |
10 June 2020 | Director's details changed for Douglas Mcdonald on 10 June 2020 (2 pages) |
15 November 2019 | Termination of appointment of Neil William Kirsop as a director on 31 October 2019 (1 page) |
29 October 2019 | Full accounts made up to 30 April 2019 (20 pages) |
25 June 2019 | Director's details changed for Mr Toby Rollestone on 25 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Paul Armstrong on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Neil William Kirsop on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Richard Tyson Hoile on 20 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Richard Christopher Benson on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Douglas Mcdonald on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Andrew James Clark on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Michael Bernard Mckevitt on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Paul Simon Purslow on 19 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
29 May 2019 | Cancellation of shares by a PLC. Statement of capital on 14 July 2018
|
7 May 2019 | Appointment of Mr Paul Simon Purslow as a director on 3 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of Anthony Charles Foster as a director on 14 July 2018 (1 page) |
3 May 2019 | Termination of appointment of Simon Richard Purslow as a director on 3 May 2019 (1 page) |
16 November 2018 | Appointment of Mr Toby Rollestone as a director on 1 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Malcolm Alan Gordon as a director on 1 November 2018 (1 page) |
26 September 2018 | Full accounts made up to 30 April 2018 (19 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with updates (6 pages) |
3 May 2018 | Appointment of Stephen Nesbitt as a director on 1 May 2018 (2 pages) |
7 November 2017 | Full accounts made up to 30 April 2017 (19 pages) |
7 November 2017 | Full accounts made up to 30 April 2017 (19 pages) |
14 July 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
14 July 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
27 October 2016 | Full accounts made up to 30 April 2016 (17 pages) |
27 October 2016 | Full accounts made up to 30 April 2016 (17 pages) |
24 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 November 2015 | Appointment of Mr Anthony Foster as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Anthony Foster as a director on 1 November 2015 (2 pages) |
7 November 2015 | Full accounts made up to 30 April 2015 (19 pages) |
7 November 2015 | Full accounts made up to 30 April 2015 (19 pages) |
6 November 2015 | Termination of appointment of Andrew Derek Rowson as a director on 30 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Andrew Derek Rowson as a director on 30 October 2015 (1 page) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 October 2014 | Full accounts made up to 30 April 2014 (19 pages) |
30 October 2014 | Full accounts made up to 30 April 2014 (19 pages) |
24 June 2014 | Termination of appointment of Charles Haywood as a director (1 page) |
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Termination of appointment of Charles Haywood as a director (1 page) |
1 November 2013 | Termination of appointment of Charles Haywood as a director (1 page) |
1 November 2013 | Termination of appointment of Charles Haywood as a director (1 page) |
1 November 2013 | Termination of appointment of Stephen Nesbitt as a director (1 page) |
1 November 2013 | Termination of appointment of Stephen Nesbitt as a director (1 page) |
28 October 2013 | Full accounts made up to 30 April 2013 (18 pages) |
28 October 2013 | Full accounts made up to 30 April 2013 (18 pages) |
4 September 2013 | Termination of appointment of Damian Murphy as a director (1 page) |
4 September 2013 | Appointment of Mr Paul Armstrong as a director (2 pages) |
4 September 2013 | Appointment of Mr Paul Armstrong as a director (2 pages) |
4 September 2013 | Termination of appointment of Damian Murphy as a director (1 page) |
22 May 2013 | Satisfaction of charge 1 in full (4 pages) |
22 May 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Termination of appointment of David Joyce as a director (1 page) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (17 pages) |
15 May 2013 | Termination of appointment of David Joyce as a director (1 page) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (17 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (18 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (18 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
9 October 2011 | Appointment of Mr Simon Richard Purslow as a director (2 pages) |
9 October 2011 | Appointment of Mr Simon Richard Purslow as a director (2 pages) |
5 October 2011 | Termination of appointment of Dennis Venn as a director (1 page) |
5 October 2011 | Termination of appointment of Dennis Venn as a director (1 page) |
22 August 2011 | Full accounts made up to 30 April 2011 (21 pages) |
22 August 2011 | Full accounts made up to 30 April 2011 (21 pages) |
9 June 2011 | Director's details changed for Andrew James Clark on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for David Anthony Joyce on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Douglas Mcdonald on 30 April 2011 (2 pages) |
9 June 2011 | Appointment of Mr Neil William Kirsop as a secretary (1 page) |
9 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Director's details changed for Charles Arthur Haywood on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Stephen Nesbitt on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Neil William Kirsop on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Ian Cook on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Andrew Derek Rowson on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Richard Tyson Hoile on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Charles Arthur Haywood on 30 April 2011 (2 pages) |
9 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Director's details changed for Malcolm Alan Gordon on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Michael Bernard Mckevitt on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Damian Murphy on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Stephen Nesbitt on 30 April 2011 (2 pages) |
9 June 2011 | Appointment of Mr Neil William Kirsop as a secretary (1 page) |
9 June 2011 | Director's details changed for Michael Bernard Mckevitt on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for David Anthony Joyce on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Richard Tyson Hoile on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Dennis Venn on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Andrew Derek Rowson on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Dennis Venn on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Damian Murphy on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Ian Cook on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Andrew James Clark on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Richard Christopher Benson on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Richard Christopher Benson on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Neil William Kirsop on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Malcolm Alan Gordon on 30 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Douglas Mcdonald on 30 April 2011 (2 pages) |
8 June 2011 | Termination of appointment of Neil Kirsop as a secretary (1 page) |
8 June 2011 | Termination of appointment of Neil Kirsop as a secretary (1 page) |
23 March 2011 | Appointment of Mr Neil William Kirsop as a secretary (1 page) |
23 March 2011 | Termination of appointment of Paul Taylor as a director (1 page) |
23 March 2011 | Appointment of Mr Neil William Kirsop as a secretary (1 page) |
23 March 2011 | Termination of appointment of Paul Taylor as a director (1 page) |
22 March 2011 | Termination of appointment of Matthew Ward as a director (1 page) |
22 March 2011 | Termination of appointment of Matthew Ward as a director (1 page) |
13 February 2011 | Termination of appointment of Paul Taylor as a secretary (1 page) |
13 February 2011 | Termination of appointment of Paul Taylor as a secretary (1 page) |
14 January 2011 | Termination of appointment of David Harbour as a director (1 page) |
14 January 2011 | Termination of appointment of David Harbour as a director (1 page) |
10 January 2011 | Termination of appointment of Paul Coutts as a director (1 page) |
10 January 2011 | Termination of appointment of Paul Coutts as a director (1 page) |
1 December 2010 | Full accounts made up to 30 April 2010 (20 pages) |
1 December 2010 | Full accounts made up to 30 April 2010 (20 pages) |
6 October 2010 | Termination of appointment of Garry Marshall as a director (1 page) |
6 October 2010 | Termination of appointment of Garry Marshall as a director (1 page) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (17 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (17 pages) |
8 May 2010 | Director's details changed for Malcolm Alan Gordon on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for David Anthony Joyce on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Michael Bernard Mckevitt on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Paul Taylor on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Andrew James Clark on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Damian Murphy on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Richard Christopher Benson on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Douglas Mcdonald on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Stephen Nesbitt on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Stephen Nesbitt on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Charles Arthur Haywood on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Ian Cook on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Andrew James Clark on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Dennis Venn on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Damian Murphy on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Richard Tyson Hoile on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Ian Cook on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Richard Tyson Hoile on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Dennis Venn on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Garry John Marshall on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Neil William Kirsop on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Michael Bernard Mckevitt on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Malcolm Alan Gordon on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Charles Arthur Haywood on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Richard Christopher Benson on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for David Anthony Joyce on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Paul Taylor on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Garry John Marshall on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Neil William Kirsop on 30 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Douglas Mcdonald on 30 April 2010 (2 pages) |
22 February 2010 | Termination of appointment of Keith Walker as a director (1 page) |
22 February 2010 | Termination of appointment of Keith Walker as a director (1 page) |
21 February 2010 | Appointment of Mr Andrew Derek Rowson as a director (2 pages) |
21 February 2010 | Appointment of Mr Andrew Derek Rowson as a director (2 pages) |
28 November 2009 | Appointment of Mr Matthew Stephen Ward as a director (2 pages) |
28 November 2009 | Appointment of Mr Matthew Stephen Ward as a director (2 pages) |
28 October 2009 | Full accounts made up to 30 April 2009 (16 pages) |
28 October 2009 | Full accounts made up to 30 April 2009 (16 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (12 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (12 pages) |
15 May 2009 | Appointment terminated director hugh gillespie (1 page) |
15 May 2009 | Director's change of particulars / david harbour / 16/04/2008 (1 page) |
15 May 2009 | Director's change of particulars / david harbour / 16/04/2008 (1 page) |
15 May 2009 | Appointment terminated director hugh gillespie (1 page) |
22 April 2009 | Director appointed damian murphy (2 pages) |
22 April 2009 | Appointment terminated director andrew nelson (1 page) |
22 April 2009 | Appointment terminated director andrew nelson (1 page) |
22 April 2009 | Director appointed damian murphy (2 pages) |
21 March 2009 | Director appointed charles arthur haywood (2 pages) |
21 March 2009 | Director appointed charles arthur haywood (2 pages) |
21 March 2009 | Director appointed richard tyson hoile (2 pages) |
21 March 2009 | Director appointed david anthony joyce (2 pages) |
21 March 2009 | Director appointed richard tyson hoile (2 pages) |
21 March 2009 | Director appointed david anthony joyce (2 pages) |
5 March 2009 | Appointment terminated director neil siverns (1 page) |
5 March 2009 | Appointment terminated director neil siverns (1 page) |
28 January 2009 | Appointment terminated director william mcconnell (1 page) |
28 January 2009 | Return made up to 28/05/08; full list of members (14 pages) |
28 January 2009 | Return made up to 28/05/08; full list of members (14 pages) |
28 January 2009 | Appointment terminated director william mcconnell (1 page) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Director appointed richard christopher benson (2 pages) |
13 January 2009 | Director appointed richard christopher benson (2 pages) |
13 January 2009 | Location of register of members (1 page) |
27 December 2008 | Appointment terminated director gordon stirling (1 page) |
27 December 2008 | Appointment terminated director gordon stirling (1 page) |
27 December 2008 | Appointment terminated director william loudon (1 page) |
27 December 2008 | Appointment terminated director william loudon (1 page) |
8 December 2008 | Director appointed stephen nesbitt (2 pages) |
8 December 2008 | Director appointed neil william kirsop (2 pages) |
8 December 2008 | Director appointed hugh charles frazer gillespie (1 page) |
8 December 2008 | Director appointed hugh charles frazer gillespie (1 page) |
8 December 2008 | Director appointed stephen nesbitt (2 pages) |
8 December 2008 | Director appointed douglas mcdonald (2 pages) |
8 December 2008 | Director appointed neil william kirsop (2 pages) |
8 December 2008 | Director appointed douglas mcdonald (2 pages) |
21 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
21 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
17 October 2008 | Secretary appointed paul taylor (1 page) |
17 October 2008 | Secretary appointed paul taylor (1 page) |
17 October 2008 | Appointment terminated secretary andrew clark (1 page) |
17 October 2008 | Appointment terminated secretary andrew clark (1 page) |
15 September 2008 | Appointment terminated director david trowler (1 page) |
15 September 2008 | Appointment terminated director david trowler (1 page) |
13 August 2008 | Appointment terminated director matthew ward (1 page) |
13 August 2008 | Director appointed keith walker (2 pages) |
13 August 2008 | Appointment terminated director matthew ward (1 page) |
13 August 2008 | Director appointed keith walker (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from, unit 9 skylines office village, limeharbour, docklands, london, E14 9TS (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from, unit 9 skylines office village, limeharbour, docklands, london, E14 9TS (1 page) |
29 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
29 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Return made up to 30/04/07; change of members (15 pages) |
18 July 2007 | Return made up to 30/04/07; change of members (15 pages) |
14 December 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 December 2006 | Declaration on reregistration from private to PLC (1 page) |
14 December 2006 | Balance Sheet (1 page) |
14 December 2006 | Auditor's statement (1 page) |
14 December 2006 | Auditor's report (1 page) |
14 December 2006 | Re-registration of Memorandum and Articles (11 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Auditor's statement (1 page) |
14 December 2006 | Application for reregistration from private to PLC (1 page) |
14 December 2006 | Application for reregistration from private to PLC (1 page) |
14 December 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 December 2006 | Balance Sheet (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Re-registration of Memorandum and Articles (11 pages) |
14 December 2006 | Auditor's report (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Declaration on reregistration from private to PLC (1 page) |
6 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 30/04/06; full list of members
|
4 July 2006 | Return made up to 30/04/06; full list of members
|
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
16 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 247A london road, hadleigh, essex, SS7 2RF (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 247A london road, hadleigh, essex, SS7 2RF (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
30 April 2004 | Incorporation (20 pages) |
30 April 2004 | Incorporation (20 pages) |