Company NamePermanent-Way Institution (Incorporated)
Company StatusActive
Company Number00099838
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1908(115 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Brian Counter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2013(104 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address136a Sandbed Lane
Belper
Derbyshire
DE56 0SN
Director NameMr Stephen John Barber
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(107 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleHead Of Track Engineering
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMrs Katharine Jane Hatwell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(109 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMiss Joan Frances Heery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(109 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Peter Dearman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(111 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMrs Michelle Nolan-McSweeney
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(111 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Steven John Bell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(112 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleRail Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameProf William Powrie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(112 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMrs Chrisma Redahan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(113 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Simon William Blanchflower
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(113 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Jeff Hills
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(114 years, 6 months after company formation)
Appointment Duration1 year
RoleProfessional Engineering Leader
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMrs Moninder Kaur Sihota
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(114 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleTechnical Head Of Rail Engineering
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Gareth Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(114 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Alan Blower
Date of BirthJuly 1927 (Born 96 years ago)
Nationality(English)
StatusResigned
Appointed20 June 1991(82 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleRetired
Correspondence Address9 Oakwell Crescent
Roundhay
Leeds
West Yorkshire
LS8 4AF
Secretary NameWilliam Thomas Armstrong
NationalityBritish
StatusResigned
Appointed20 June 1991(82 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address4 Reginald Road
Wombell
Barnsley
S73 0HP
Director NameMr Peter Coysten
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(92 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleRailway Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLucks Cottage
Lucks Lane
Paddock Wood
Kent
TN12 6QL
Director NameColin Cowey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(92 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2002)
RoleRetired
Correspondence Address8 Douglas Road
Bingham
Nottingham
NG13 8EL
Secretary NameMr Peter Coysten
NationalityBritish
StatusResigned
Appointed01 January 2001(92 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleRail Engineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLucks Cottage
Lucks Lane
Paddock Wood
Kent
TN12 6QL
Secretary NameMr Philip Sutcliffe
NationalityBritish
StatusResigned
Appointed01 July 2002(93 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2006)
RoleRetired
Correspondence Address36 Eskdale Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PQ
Director NameMr John Charles Elliott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(93 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Parhams Court
Nore Marsh Road
Wootton Bassett
Wiltshire
SN4 8SZ
Director NameMr Charles Bransby Croft
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(97 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cross
Overton
York
YO30 1YL
Director NameDr David Leonard Cope
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(97 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2009)
RoleRetired
Correspondence Address12 Old Gate Avenue
Weston-On-Trent
Derby
DE72 2BZ
Secretary NameMr Charles Bransby Croft
NationalityBritish
StatusResigned
Appointed15 September 2006(97 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cross
Overton
York
YO30 1YL
Director NameMr Andrew John Franklin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(101 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2013)
RolePermanent Way Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameMr Richard Charles Cradock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(101 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2011)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Coombe Road
Folkestone
Kent
CT19 4EG
Director NameMr Paul Adrian Bull
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(101 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 June 2011)
RoleProfessional Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 27, Kingfisher House
21-23 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr John Christopher Dutton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(103 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Turners Close
Radley
Abingdon
Oxfordshire
OX14 3BJ
Director NameMr Andrew John Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(103 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 July 2022)
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon House 18
The Priory Queensway
Birmingham
B4 6BS
Director NameMr Jolyon James John Bates
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2013(104 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 July 2017)
RoleSenior Engineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameMr Andrew Colley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2013(104 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address165 Hill Village Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5JQ
Secretary NameMr Andrew Colley
StatusResigned
Appointed15 June 2013(104 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2015)
RoleCompany Director
Correspondence Address169 Hill Village Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5JQ
Director NameMr Stephen Featherstone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(106 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2019)
RoleSenior Railway Director
Country of ResidenceEngland
Correspondence Address5 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameMr Anit Chandarana
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(107 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameMr John Grenville Edwards
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(108 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 July 2021)
RoleDirector Of Rail
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr John Robert Edgley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(110 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 July 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Contact

Websitehttps://www.thepwi.org/
Telephone01277 230031
Telephone regionBrentwood

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£277,302
Gross Profit£154,513
Net Worth£106,323
Cash£132,423
Current Liabilities£102,839

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

9 August 2023Appointment of Mr Gareth Davies as a director on 9 August 2023 (2 pages)
9 August 2023Termination of appointment of Andrew Tappern as a director on 9 August 2023 (1 page)
19 July 2023Appointment of Mrs Moninder Kaur Sihota as a director on 7 July 2023 (2 pages)
18 July 2023Termination of appointment of John Robert Edgley as a director on 7 July 2023 (1 page)
18 July 2023Termination of appointment of Nicholas John Millington as a director on 7 July 2023 (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
15 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
15 March 2023Appointment of Mr Jeff Hills as a director on 13 March 2023 (2 pages)
14 March 2023Termination of appointment of Stephen Brian Whitmore as a director on 13 March 2023 (1 page)
17 January 2023Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 46-54 High Street Ingatestone Essex CM4 9DW on 17 January 2023 (1 page)
14 July 2022Appointment of Mr Simon William Blanchflower as a director on 8 July 2022 (2 pages)
14 July 2022Appointment of Mrs Chrisma Redahan as a director on 8 July 2022 (2 pages)
14 July 2022Termination of appointment of Andrew John Cooper as a director on 8 July 2022 (1 page)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 31 December 2021 (11 pages)
14 July 2021Appointment of Prof William Powrie as a director on 2 July 2021 (2 pages)
14 July 2021Termination of appointment of John Christopher Dutton as a director on 2 July 2021 (1 page)
14 July 2021Termination of appointment of John Grenville Edwards as a director on 2 July 2021 (1 page)
14 July 2021Appointment of Mr Steven John Bell as a director on 2 July 2021 (2 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
13 May 2021Accounts for a small company made up to 31 December 2020 (22 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
22 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 22 October 2020 (1 page)
13 July 2020Termination of appointment of Colin John Wheeler as a director on 3 July 2020 (1 page)
13 July 2020Appointment of Mr Peter Dearman as a director on 3 July 2020 (2 pages)
13 July 2020Appointment of Mrs Michelle Nolan-Mcsweeney as a director on 3 July 2020 (2 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 March 2020Registered office address changed from C/O Pwi 5 Mount Crescent Warley Brentwood Essex CM14 5DB to 11 Queens Road Brentwood Essex CM14 4HE on 31 March 2020 (1 page)
25 July 2019Appointment of Mr John Robert Edgley as a director on 12 July 2019 (2 pages)
25 July 2019Appointment of Mr Nicholas John Millington as a director on 12 July 2019 (2 pages)
17 July 2019Termination of appointment of Stephen Featherstone as a director on 12 July 2019 (1 page)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Alison Barbro Stansfield as a director on 31 May 2019 (1 page)
3 April 2019Termination of appointment of David Alan Packer as a director on 22 March 2019 (1 page)
18 March 2019Accounts for a small company made up to 31 December 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 29/11/2019
(20 pages)
12 February 2019Appointment of Mr Andrew Tappern as a director on 5 February 2019 (2 pages)
1 August 2018Appointment of Mr Stephen Brian Whitmore as a director on 6 July 2018 (2 pages)
1 August 2018Appointment of Miss Joan Heery as a director on 6 July 2018 (2 pages)
1 August 2018Termination of appointment of Anit Chandarana as a director on 24 July 2018 (1 page)
1 August 2018Appointment of Mrs Katharine Jane Hatwell as a director on 6 July 2018 (2 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
25 April 2018Accounts for a small company made up to 31 December 2017 (16 pages)
10 July 2017Appointment of Mr John Grenville Edwards as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr John Grenville Edwards as a director on 7 July 2017 (2 pages)
8 July 2017Termination of appointment of Jolyon James John Bates as a director on 7 July 2017 (1 page)
8 July 2017Termination of appointment of Jolyon James John Bates as a director on 7 July 2017 (1 page)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (16 pages)
13 July 2016Appointment of Mr Stephen John Barber as a director on 25 June 2016 (2 pages)
13 July 2016Appointment of Mr Stephen John Barber as a director on 25 June 2016 (2 pages)
13 July 2016Appointment of Mr Anit Chandarana as a director on 25 June 2016 (2 pages)
13 July 2016Appointment of Mr Anit Chandarana as a director on 25 June 2016 (2 pages)
8 June 2016Annual return made up to 8 June 2016 no member list (7 pages)
8 June 2016Annual return made up to 8 June 2016 no member list (7 pages)
6 May 2016Full accounts made up to 31 December 2015 (13 pages)
6 May 2016Full accounts made up to 31 December 2015 (13 pages)
11 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
11 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
11 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
5 June 2015Termination of appointment of Andrew Colley as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Brian Whitmore as a director on 16 May 2015 (1 page)
5 June 2015Termination of appointment of Andrew Colley as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Andrew Colley as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Andrew Colley as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Andrew Colley as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Andrew Colley as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Brian Whitmore as a director on 16 May 2015 (1 page)
1 June 2015Appointment of Mr Stephen Featherstone as a director on 16 May 2015 (2 pages)
1 June 2015Appointment of Mr Stephen Featherstone as a director on 16 May 2015 (2 pages)
10 March 2015Full accounts made up to 31 December 2014 (13 pages)
10 March 2015Full accounts made up to 31 December 2014 (13 pages)
10 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
10 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
10 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
14 May 2014Full accounts made up to 31 December 2013 (12 pages)
14 May 2014Full accounts made up to 31 December 2013 (12 pages)
8 July 2013Appointment of Mr Andrew Colley as a director (2 pages)
8 July 2013Appointment of Mr Brian John Counter as a director (2 pages)
8 July 2013Appointment of Mr Brian John Counter as a director (2 pages)
8 July 2013Appointment of Mr Andrew Colley as a director (2 pages)
2 July 2013Termination of appointment of Charles Croft as a director (1 page)
2 July 2013Termination of appointment of Charles Croft as a director (1 page)
1 July 2013Full accounts made up to 31 December 2012 (12 pages)
1 July 2013Annual return made up to 8 June 2013 no member list (9 pages)
1 July 2013Full accounts made up to 31 December 2012 (12 pages)
1 July 2013Annual return made up to 8 June 2013 no member list (9 pages)
1 July 2013Annual return made up to 8 June 2013 no member list (9 pages)
27 June 2013Appointment of Mr Andrew Colley as a secretary (2 pages)
27 June 2013Appointment of Mr Andrew Colley as a secretary (2 pages)
27 June 2013Termination of appointment of Andrew Franklin as a director (1 page)
27 June 2013Termination of appointment of Charles Croft as a secretary (1 page)
27 June 2013Appointment of Mr Jolyon James John Bates as a director (2 pages)
27 June 2013Appointment of Mr Jolyon James John Bates as a director (2 pages)
27 June 2013Termination of appointment of John Elliott as a director (1 page)
27 June 2013Termination of appointment of Andrew Franklin as a director (1 page)
27 June 2013Termination of appointment of Charles Croft as a secretary (1 page)
27 June 2013Termination of appointment of John Elliott as a director (1 page)
8 January 2013Registered office address changed from 4 Coombe Road Folkestone Kent CT19 4EG United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 Coombe Road Folkestone Kent CT19 4EG United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 Coombe Road Folkestone Kent CT19 4EG United Kingdom on 8 January 2013 (1 page)
23 July 2012Full accounts made up to 31 December 2011 (9 pages)
23 July 2012Full accounts made up to 31 December 2011 (9 pages)
12 July 2012Appointment of Mr John Christopher Dutton as a director (2 pages)
12 July 2012Appointment of Mr Andrew John Cooper as a director (2 pages)
12 July 2012Appointment of Mr Colin John Wheeler as a director (2 pages)
12 July 2012Appointment of Mr Andrew John Cooper as a director (2 pages)
12 July 2012Annual return made up to 8 June 2012 no member list (9 pages)
12 July 2012Annual return made up to 8 June 2012 no member list (9 pages)
12 July 2012Appointment of Mr John Christopher Dutton as a director (2 pages)
12 July 2012Annual return made up to 8 June 2012 no member list (9 pages)
12 July 2012Appointment of Mr Colin John Wheeler as a director (2 pages)
4 April 2012Termination of appointment of Richard Cradock as a director (1 page)
4 April 2012Termination of appointment of Richard Cradock as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (9 pages)
8 September 2011Full accounts made up to 31 December 2010 (9 pages)
25 July 2011Termination of appointment of Paul Bull as a director (1 page)
25 July 2011Annual return made up to 8 June 2011 no member list (8 pages)
25 July 2011Termination of appointment of Paul Bull as a director (1 page)
25 July 2011Annual return made up to 8 June 2011 no member list (8 pages)
25 July 2011Annual return made up to 8 June 2011 no member list (8 pages)
22 July 2011Termination of appointment of Paul Bull as a director (1 page)
22 July 2011Termination of appointment of Paul Bull as a director (1 page)
4 August 2010Full accounts made up to 31 December 2009 (9 pages)
4 August 2010Full accounts made up to 31 December 2009 (9 pages)
22 July 2010Annual return made up to 8 June 2010 no member list (4 pages)
22 July 2010Annual return made up to 8 June 2010 no member list (4 pages)
22 July 2010Annual return made up to 8 June 2010 no member list (4 pages)
21 July 2010Director's details changed for Charles Bransby Croft on 8 June 2010 (2 pages)
21 July 2010Director's details changed for Charles Bransby Croft on 8 June 2010 (2 pages)
21 July 2010Director's details changed for Charles Bransby Croft on 8 June 2010 (2 pages)
21 July 2010Director's details changed for John Charles Elliott on 8 June 2010 (2 pages)
21 July 2010Director's details changed for John Charles Elliott on 8 June 2010 (2 pages)
21 July 2010Director's details changed for John Charles Elliott on 8 June 2010 (2 pages)
7 July 2010Appointment of Ms Alison Barbro Stansfield as a director (2 pages)
7 July 2010Appointment of Mr Richard Charles Cradock as a director (2 pages)
7 July 2010Appointment of Mr Stephen Brian Whitmore as a director (2 pages)
7 July 2010Appointment of Mr Stephen Brian Whitmore as a director (2 pages)
7 July 2010Appointment of Ms Alison Barbro Stansfield as a director (2 pages)
7 July 2010Appointment of Mr Richard Charles Cradock as a director (2 pages)
7 July 2010Appointment of Mr Paul Adrian Bull as a director (2 pages)
7 July 2010Appointment of Mr Paul Adrian Bull as a director (2 pages)
6 July 2010Appointment of Mr Andrew John Franklin as a director (2 pages)
6 July 2010Appointment of Mr David Alan Packer as a director (2 pages)
6 July 2010Appointment of Mr Andrew John Franklin as a director (2 pages)
6 July 2010Appointment of Mr David Alan Packer as a director (2 pages)
17 June 2010Registered office address changed from 11 Caraway Place Stoke on Trent Staffordshire ST3 7FE on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 11 Caraway Place Stoke on Trent Staffordshire ST3 7FE on 17 June 2010 (1 page)
4 January 2010Termination of appointment of George Pownall as a director (1 page)
4 January 2010Termination of appointment of George Pownall as a director (1 page)
7 August 2009Full accounts made up to 31 December 2008 (9 pages)
7 August 2009Full accounts made up to 31 December 2008 (9 pages)
30 June 2009Appointment terminated director david cope (1 page)
30 June 2009Annual return made up to 08/06/09 (3 pages)
30 June 2009Appointment terminated director david cope (1 page)
30 June 2009Annual return made up to 08/06/09 (3 pages)
25 September 2008Full accounts made up to 31 December 2007 (9 pages)
25 September 2008Full accounts made up to 31 December 2007 (9 pages)
9 June 2008Annual return made up to 08/06/08 (3 pages)
9 June 2008Annual return made up to 08/06/08 (3 pages)
24 July 2007Full accounts made up to 31 December 2006 (9 pages)
24 July 2007Full accounts made up to 31 December 2006 (9 pages)
11 June 2007Annual return made up to 08/06/07 (2 pages)
11 June 2007Annual return made up to 08/06/07 (2 pages)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (1 page)
10 August 2006Full accounts made up to 31 December 2005 (9 pages)
10 August 2006Full accounts made up to 31 December 2005 (9 pages)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
20 June 2006Annual return made up to 08/06/06 (2 pages)
20 June 2006Annual return made up to 08/06/06 (2 pages)
14 July 2005Full accounts made up to 31 December 2004 (9 pages)
14 July 2005Full accounts made up to 31 December 2004 (9 pages)
16 June 2005Annual return made up to 08/06/05 (2 pages)
16 June 2005Annual return made up to 08/06/05 (2 pages)
26 November 2004Full accounts made up to 31 December 2003 (9 pages)
26 November 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004Annual return made up to 08/06/04 (4 pages)
29 June 2004Annual return made up to 08/06/04 (4 pages)
18 July 2003Full accounts made up to 31 December 2002 (9 pages)
18 July 2003Full accounts made up to 31 December 2002 (9 pages)
10 July 2003Annual return made up to 08/06/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 2003Annual return made up to 08/06/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: lucks cottage lucks lane, paddock wood kent TN12 6QL (1 page)
3 July 2002Registered office changed on 03/07/02 from: lucks cottage lucks lane, paddock wood kent TN12 6QL (1 page)
24 June 2002Full accounts made up to 31 December 2001 (9 pages)
24 June 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002Annual return made up to 08/06/02 (4 pages)
14 June 2002Annual return made up to 08/06/02 (4 pages)
18 September 2001Full accounts made up to 31 December 2000 (9 pages)
18 September 2001Full accounts made up to 31 December 2000 (9 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Annual return made up to 20/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(288) ‐ Director resigned
(4 pages)
16 August 2001Annual return made up to 20/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(288) ‐ Director resigned
(4 pages)
16 August 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
18 July 2000Annual return made up to 20/06/00 (3 pages)
18 July 2000Annual return made up to 20/06/00 (3 pages)
1 August 1999Full accounts made up to 31 December 1998 (9 pages)
1 August 1999Full accounts made up to 31 December 1998 (9 pages)
2 July 1999Annual return made up to 20/06/99 (4 pages)
2 July 1999Annual return made up to 20/06/99 (4 pages)
11 August 1998Full accounts made up to 31 December 1997 (8 pages)
11 August 1998Full accounts made up to 31 December 1997 (8 pages)
11 August 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 July 1997Annual return made up to 20/06/97 (4 pages)
6 July 1997Annual return made up to 20/06/97 (4 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
25 June 1996Annual return made up to 20/06/96 (4 pages)
25 June 1996Annual return made up to 20/06/96 (4 pages)
27 July 1995Annual return made up to 20/06/95 (4 pages)
27 July 1995Annual return made up to 20/06/95 (4 pages)
17 July 1995Full accounts made up to 31 December 1994 (7 pages)
17 July 1995Full accounts made up to 31 December 1994 (7 pages)