Upshire
Essex
EN9 3SL
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2022(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | David Todd |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(89 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Mr Peter Gerald Dodd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 July 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Roderick Macleod |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 1997) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 15 Brookfields Stebbing Dunmow Essex CM6 3SA |
Director Name | Mr John Graham Wilkinson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Secretary Name | Mr Roderick Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brookfields Stebbing Dunmow Essex CM6 3SA |
Director Name | David John Armstrong Gibson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(60 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 October 2012) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Secretary Name | David John Armstrong Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(60 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | John Patey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(62 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | Millfield House Selby Road Riccall York YO19 6QP |
Director Name | Mr Jonathan Templeman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(73 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Harewell Way Harrold Bedfordshire MK43 7DY |
Secretary Name | Dr Walter Joe Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2008) |
Role | Soliciter |
Country of Residence | England |
Correspondence Address | Wey Cottage 1 Wey Lane Chesham Buckinghamshire HP5 1JH |
Secretary Name | Paul Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Gary Paul Kisby |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(76 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 April 2023) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Secretary Name | Melanie Duhig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(77 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Jonathan David Burton |
---|---|
Status | Resigned |
Appointed | 31 December 2010(77 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(78 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(78 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(78 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(78 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(78 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(78 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Thomas Anthony Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | www.esab.co.uk |
---|
Registered Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
129.2m at £0.5 | Exelvia Netherlands Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,699,000 |
Gross Profit | £7,981,000 |
Net Worth | £27,743,000 |
Cash | £947,000 |
Current Liabilities | £6,341,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 October 1985 | Delivered on: 6 November 1985 Satisfied on: 22 December 1992 Persons entitled: Scandinaviska Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M141. 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 |
28 October 1985 | Delivered on: 6 November 1985 Satisfied on: 22 December 1992 Persons entitled: Scandinaviska Enskilda Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M140. 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 |
18 October 1985 | Delivered on: 30 October 1985 Satisfied on: 23 January 2010 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all/or any of theother companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
23 October 1984 | Delivered on: 1 November 1984 Satisfied on: 22 December 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: And heritable property and assets in scotland please see doc M138. 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 |
23 October 1984 | Delivered on: 31 October 1984 Satisfied on: 23 January 2010 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. Fully Satisfied |
16 August 1983 | Delivered on: 18 August 1983 Satisfied on: 23 January 2010 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
19 December 1979 | Delivered on: 4 January 1980 Satisfied on: 29 January 2010 Persons entitled: Scandinavian Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory premises at the junction of featherby road & beechings way, gillingham, kent, title no K374660. Fully Satisfied |
19 December 1979 | Delivered on: 4 January 1980 Satisfied on: 23 January 2010 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory premises at the junction of featherby road & beechings way, gillingham. Kent, title no K374660. Fully Satisfied |
26 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
12 April 2023 | Termination of appointment of Gary Paul Kisby as a director on 3 April 2023 (1 page) |
12 April 2023 | Appointment of David Todd as a director on 3 April 2023 (2 pages) |
11 November 2022 | Director's details changed for Gary Paul Kisby on 1 November 2022 (2 pages) |
11 November 2022 | Director's details changed for Mr Christopher Edwin Mansell on 1 November 2022 (2 pages) |
8 November 2022 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
21 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
18 February 2022 | Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page) |
18 February 2022 | Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages) |
3 November 2021 | Full accounts made up to 31 December 2020 (33 pages) |
2 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
12 October 2021 | Change of details for Esab Holdings Limited as a person with significant control on 29 September 2021 (2 pages) |
8 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
3 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
11 December 2019 | Full accounts made up to 31 December 2018 (31 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
25 February 2019 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page) |
25 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
29 November 2017 | Full accounts made up to 31 December 2016 (33 pages) |
29 November 2017 | Full accounts made up to 31 December 2016 (33 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
28 September 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
3 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
16 December 2016 | Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page) |
16 December 2016 | Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
9 June 2015 | Satisfaction of charge 9 in full (4 pages) |
9 June 2015 | Satisfaction of charge 9 in full (4 pages) |
29 December 2014 | Full accounts made up to 31 December 2013 (26 pages) |
29 December 2014 | Full accounts made up to 31 December 2013 (26 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
20 October 2014 | Director's details changed for Mr Daniel Alexis Pryor on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Daniel Alexis Pryor on 20 October 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of David John Armstrong Gibson as a director on 25 October 2012 (1 page) |
1 October 2014 | Termination of appointment of David John Armstrong Gibson as a director on 25 October 2012 (1 page) |
18 September 2014 | Director's details changed for David John Armstrong Gibson on 16 September 2014 (2 pages) |
18 September 2014 | Director's details changed for David John Armstrong Gibson on 16 September 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Robin Hurst Clark on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Robin Hurst Clark on 11 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
25 July 2014 | Director's details changed for David John Armstrong Gibson on 19 July 2014 (2 pages) |
25 July 2014 | Director's details changed for David John Armstrong Gibson on 19 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Robin Hurst Clark on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Robin Hurst Clark on 22 June 2014 (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 6Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
8 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
13 May 2013 | Appointment of Mr Thomas Murray as a director (2 pages) |
13 May 2013 | Appointment of Mr Thomas Murray as a director (2 pages) |
8 April 2013 | Appointment of Mr Robin Hurst Clark as a director (2 pages) |
8 April 2013 | Appointment of Mr Robin Hurst Clark as a director (2 pages) |
2 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
2 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
21 January 2013 | Auditor's resignation (1 page) |
21 January 2013 | Auditor's resignation (1 page) |
7 December 2012 | Termination of appointment of David Egan as a director (1 page) |
7 December 2012 | Termination of appointment of David Egan as a director (1 page) |
13 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (12 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (12 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
9 May 2012 | Memorandum and Articles of Association (34 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Memorandum and Articles of Association (34 pages) |
9 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
1 May 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
1 May 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
1 May 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
1 May 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
1 May 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
1 May 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
1 May 2012 | Appointment of William Flexon as a director (2 pages) |
1 May 2012 | Appointment of William Flexon as a director (2 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2011 (18 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2011 (18 pages) |
8 February 2012 | Termination of appointment of Jonathan David Burton as a secretary (1 page) |
8 February 2012 | Termination of appointment of Jonathan David Burton as a secretary (1 page) |
27 October 2011 | Termination of appointment of David Gibson as a secretary (1 page) |
27 October 2011 | Termination of appointment of David Gibson as a secretary (1 page) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders
|
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders
|
18 July 2011 | Appointment of Christopher Mansell as a director (2 pages) |
18 July 2011 | Termination of appointment of Peter Dodd as a director (1 page) |
18 July 2011 | Appointment of Christopher Mansell as a director (2 pages) |
18 July 2011 | Termination of appointment of Peter Dodd as a director (1 page) |
14 July 2011 | Appointment of David John Egan as a director (2 pages) |
14 July 2011 | Appointment of David John Egan as a director (2 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
2 February 2011 | Appointment of Jonathan David Burton as a secretary (2 pages) |
2 February 2011 | Appointment of Jonathan David Burton as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Melanie Duhig as a secretary (1 page) |
1 February 2011 | Termination of appointment of Melanie Duhig as a secretary (1 page) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
3 September 2010 | Resolutions
|
3 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
3 September 2010 | Resolutions
|
17 August 2010 | Appointment of Melanie Duhig as a secretary (3 pages) |
17 August 2010 | Appointment of Melanie Duhig as a secretary (3 pages) |
29 July 2010 | Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages) |
29 July 2010 | Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages) |
19 July 2010 | Termination of appointment of Paul Stebbings as a secretary (1 page) |
19 July 2010 | Termination of appointment of Paul Stebbings as a secretary (1 page) |
26 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2009 | Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Gary Kisby on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Gary Kisby on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Gary Kisby on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages) |
23 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Director appointed gary kisby (1 page) |
10 June 2009 | Director appointed gary kisby (1 page) |
9 June 2009 | Appointment terminated director jonathan templeman (1 page) |
9 June 2009 | Appointment terminated director jonathan templeman (1 page) |
29 April 2009 | Secretary appointed paul stebbings (1 page) |
29 April 2009 | Secretary appointed paul stebbings (1 page) |
19 February 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 February 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 December 2008 | Appointment terminated secretary walter thomas (1 page) |
23 December 2008 | Appointment terminated secretary walter thomas (1 page) |
28 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from, 50 curzon street, london, W1J 7UW (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from, 50 curzon street, london, W1J 7UW (1 page) |
12 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 December 2007 | Return made up to 22/10/07; full list of members (7 pages) |
27 December 2007 | Return made up to 22/10/07; full list of members (7 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
24 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 January 2007 | Nc inc already adjusted 22/12/06 (2 pages) |
16 January 2007 | Ad 22/12/06--------- £ si [email protected]=10000000 £ ic 19621713/29621713 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Ad 22/12/06--------- £ si [email protected]=10000000 £ ic 19621713/29621713 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Nc inc already adjusted 22/12/06 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
28 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Ad 16/12/05--------- £ si [email protected]=18071713 £ ic 1550000/19621713 (2 pages) |
16 January 2006 | £ nc 1550000/19621713 16/12/05 (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | £ nc 1550000/19621713 16/12/05 (1 page) |
16 January 2006 | Ad 16/12/05--------- £ si [email protected]=18071713 £ ic 1550000/19621713 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 November 2005 | Return made up to 22/10/05; full list of members
|
3 November 2005 | Return made up to 22/10/05; full list of members
|
17 February 2005 | Director resigned (2 pages) |
17 February 2005 | Director resigned (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
2 December 2004 | Location of register of members (1 page) |
2 December 2004 | Return made up to 22/10/04; full list of members
|
2 December 2004 | Location of register of members (1 page) |
2 December 2004 | Return made up to 22/10/04; full list of members
|
29 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
27 October 2002 | Return made up to 22/10/02; full list of members
|
27 October 2002 | Return made up to 22/10/02; full list of members
|
23 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members
|
6 November 2000 | Return made up to 22/10/00; full list of members
|
18 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
16 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Auditor's resignation (1 page) |
17 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
13 January 1997 | Full accounts made up to 31 December 1995 (16 pages) |
13 January 1997 | Full accounts made up to 31 December 1995 (16 pages) |
12 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Memorandum and Articles of Association (12 pages) |
5 June 1996 | Minutes of meeting (1 page) |
5 June 1996 | Minutes of meeting (1 page) |
5 June 1996 | Memorandum and Articles of Association (12 pages) |
5 June 1996 | Resolutions
|
21 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
6 February 1989 | Full accounts made up to 31 December 1987 (15 pages) |
6 February 1989 | Full accounts made up to 31 December 1987 (15 pages) |
30 October 1985 | Particulars of property mortgage/charge (3 pages) |
30 October 1985 | Particulars of mortgage/charge (3 pages) |
30 October 1985 | Particulars of property mortgage/charge (3 pages) |
30 October 1985 | Particulars of mortgage/charge (3 pages) |
31 October 1984 | Particulars of mortgage/charge (3 pages) |
31 October 1984 | Particulars of mortgage/charge (3 pages) |
27 March 1984 | Company name changed\certificate issued on 27/03/84 (2 pages) |
27 March 1984 | Company name changed\certificate issued on 27/03/84 (2 pages) |
18 August 1983 | Particulars of mortgage/charge (3 pages) |
18 August 1983 | Particulars of mortgage/charge (3 pages) |
18 August 1983 | Particulars of property mortgage/charge (3 pages) |
18 August 1983 | Particulars of property mortgage/charge (3 pages) |
5 January 1980 | Particulars of mortgage/charge (2 pages) |
5 January 1980 | Particulars of mortgage/charge (2 pages) |
4 January 1980 | Particulars of property mortgage/charge (2 pages) |
4 January 1980 | Particulars of property mortgage/charge (2 pages) |
4 January 1980 | Particulars of mortgage/charge (2 pages) |
4 January 1980 | Particulars of mortgage/charge (2 pages) |
20 December 1979 | Particulars of mortgage/charge (4 pages) |
20 December 1979 | Particulars of mortgage/charge (4 pages) |
1 July 1959 | Company name changed\certificate issued on 01/07/59 (2 pages) |
1 July 1959 | Company name changed\certificate issued on 01/07/59 (2 pages) |
16 May 1933 | Certificate of incorporation (1 page) |
16 May 1933 | Incorporation (45 pages) |
16 May 1933 | Certificate of incorporation (1 page) |
16 May 1933 | Incorporation (45 pages) |