Company NameRodwell Engineering Group Limited
Company StatusActive
Company Number00502926
CategoryPrivate Limited Company
Incorporation Date31 December 1951(72 years, 3 months ago)
Previous NameJohn Rodwell Limited

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr John Andrew Rodwell
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(51 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChester Hall Lane Chester Hall Lane
Basildon
SS14 3DQ
Director NameMrs Julie Anne Granger
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(59 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChester Hall Lane Chester Hall Lane
Basildon
SS14 3DQ
Director NameMrs Anne Louise Rayment
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(59 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence AddressBentalls Pipps Hill Industrial Estate
Basildon
Essex
SS14 3SD
Secretary NameMrs Julie Anne Granger
StatusCurrent
Appointed30 June 2011(59 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressChester Hall Lane Chester Hall Lane
Basildon
SS14 3DQ
Director NameMr Jason Goodall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2012(60 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChester Hall Lane Chester Hall Lane
Basildon
SS14 3DQ
Director NameMr Paul Chapman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(61 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressChester Hall Lane Chester Hall Lane
Basildon
SS14 3DQ
Director NameMr John Rodwell
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Wentworth Close
Bournemouth
Dorset
BH5 2DZ
Director NameMrs Christine Averil Washington
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 June 2011)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address39 Hillhouse Close
Billericay
Essex
CM12 0BB
Director NameRoger Ward Saunders
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 January 2005)
RoleChartered Accountant
Correspondence Address12 Newman Close
Hornchurch
Essex
RM11 2TD
Director NameMrs Marjorie Patricia Rodwell
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 June 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Wentworth Close
Bournemouth
Dorset
BH5 2DZ
Director NameMr John Alan Rodwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 April 2008)
RoleChartered Engineer
Country of ResidenceIsle Of Man
Correspondence AddressSpringfalls Port Lewaigue Close
Church Road
Ramsey
Isle Of Man
IM7 1AH
Director NameMrs Patricia Anne Marriott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 The Grove
Billericay
Essex
CM11 1AU
Director NamePhilip Barker Hamilton
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 December 1998)
RoleEngineer
Correspondence Address530 Kents Hill Road North
Benfleet
Essex
SS7 4AA
Director NameVictor Leslie Bayne
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 1994)
RoleEngineer
Correspondence Address11 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameRoger Ward Saunders
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 January 2005)
RoleCompany Director
Correspondence Address12 Newman Close
Hornchurch
Essex
RM11 2TD
Director NameMr Stephen Craig Brough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(43 years after company formation)
Appointment Duration21 years (resigned 31 December 2015)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address225 Oakfield Road
Benfleet
Essex
SS7 1DT
Director NameKenneth Louis Dickson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(46 years after company formation)
Appointment Duration11 years, 2 months (resigned 05 April 2009)
RoleEngineer
Correspondence AddressHomestead Wick Drive
Cranfield Park Road
Wickford
Essex
SS12 9HG
Director NameMr Michael Charles Washington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(46 years after company formation)
Appointment Duration14 years, 8 months (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hillhouse Close
Billericay
Essex
CM12 0BB
Director NameMr Michael Humphrey Marriott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(46 years after company formation)
Appointment Duration12 years, 9 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Grove
Billericay
Essex
CM11 1AU
Director NameDavid Matthew Rodwell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(51 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2005)
RoleGeneral Manager
Correspondence Address55 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QX
Secretary NameMrs Christine Averil Washington
NationalityBritish
StatusResigned
Appointed30 January 2005(53 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 02 September 2011)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address39 Hillhouse Close
Billericay
Essex
CM12 0BB
Secretary NameMrs Julie Anne Granger
StatusResigned
Appointed02 September 2011(59 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 02 September 2011)
RoleCompany Director
Correspondence Address13 Howard Road
Great Bookham
Surrey
KT23 4PW

Contact

Websitewww.rodwell-engineering.co.uk

Location

Registered AddressChester Hall Lane
Basildon
SS14 3DQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£5,853,058
Gross Profit£2,020,974
Net Worth£986,911
Cash£13,760
Current Liabilities£2,462,482

Accounts

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

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

10 December 1980Delivered on: 24 December 1980
Satisfied on: 20 June 1998
Persons entitled: Barclays 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 property kelfield works, ingleside road, west lancing, west sussex.
Fully Satisfied
3 April 1980Delivered on: 14 April 1980
Satisfied on: 20 June 1998
Persons entitled: Barclays 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 property known as laburnham works laburnham road sandy bedfordshire.
Fully Satisfied
6 December 1978Delivered on: 22 December 1978
Satisfied on: 20 June 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property in laburnum road, sandy, beds, with all fixtures whatsoever and comprised in a conveyance dated 4 aug 1975.
Fully Satisfied
3 August 1978Delivered on: 10 August 1978
Satisfied on: 4 August 2005
Persons entitled: Barclays 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 property being 2A vicarage road, hornchurch havering comprised in a conveyance dated 17/9/59.
Fully Satisfied
20 March 1978Delivered on: 10 April 1978
Satisfied on: 4 August 2005
Persons entitled: Barclays 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: 199,203,205,207,209, hornchurch road hornchurch london borough of havering.
Fully Satisfied
20 March 1978Delivered on: 10 April 1978
Satisfied on: 14 May 2002
Persons entitled: Barclays 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: Paramount house chesterhall lane basildon essex.
Fully Satisfied
20 March 1978Delivered on: 10 April 1978
Satisfied on: 20 June 1998
Persons entitled: Barclays 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: Regal works penhill road, lancing, west sussex and adjoining land at ingleside road as comprised in a conveyance dated 27/10/75.
Fully Satisfied
24 December 1963Delivered on: 2 January 1964
Satisfied on: 20 June 1998
Persons entitled: John Rodwell

Classification: Debenture
Secured details: £41,500.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 March 1978Delivered on: 28 April 1978
Satisfied on: 11 July 1998
Persons entitled: Barclays Bank Limited

Classification: Guarantee & 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
6 May 1998Delivered on: 13 May 1998
Satisfied on: 14 May 2002
Persons entitled: Barclays 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.
Fully Satisfied
9 January 1988Delivered on: 9 January 1988
Satisfied on: 20 June 1998
Classification: Series of debentures
Fully Satisfied
7 March 1985Delivered on: 21 March 1985
Satisfied on: 20 June 1998
Persons entitled: John Rodwell

Classification: Debenture
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
5 October 1984Delivered on: 15 October 1984
Satisfied on: 20 June 1998
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any fo the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
26 May 1982Delivered on: 10 June 1982
Satisfied on: 20 June 1998
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
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 on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
12 October 1959Delivered on: 27 October 1959
Satisfied on: 20 June 1998
Persons entitled: John Rodwell

Classification: Debenture
Secured details: £8,500.
Particulars: For the time being. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 August 2018Delivered on: 28 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 July 2018Delivered on: 9 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 1 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 May 2002Delivered on: 14 May 2002
Persons entitled: Noram International Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets including goodwill book and other debts uncalled capital patents and trade marks. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Confirmation statement made on 4 December 2019 with no updates (3 pages)
7 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
27 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
5 September 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 June 2019Second filing for the appointment of Mrs Anne Louise Rayment as a director (6 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
28 August 2018Registration of charge 005029260020, created on 9 August 2018 (13 pages)
9 July 2018Registration of charge 005029260019, created on 2 July 2018 (12 pages)
1 June 2018Registration of charge 005029260018, created on 25 May 2018 (13 pages)
7 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr Jason Goodall on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr John Andrew Rodwell on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Jason Goodall on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr John Andrew Rodwell on 12 October 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (19 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (19 pages)
1 August 2016Registration of charge 005029260017, created on 22 July 2016 (8 pages)
1 August 2016Registration of charge 005029260017, created on 22 July 2016 (8 pages)
29 February 2016Termination of appointment of Julie Anne Granger as a secretary on 31 December 9999 (1 page)
29 February 2016Termination of appointment of Stephen Craig Brough as a director on 31 December 2015 (1 page)
29 February 2016Termination of appointment of Julie Anne Granger as a secretary on 31 December 9999 (1 page)
29 February 2016Termination of appointment of Stephen Craig Brough as a director on 31 December 2015 (1 page)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 260,000
(8 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 260,000
(8 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
19 May 2015Registered office address changed from 199/209 Hornchurch Rd Hornchurch Essex RM12 4TJ to Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 199/209 Hornchurch Rd Hornchurch Essex RM12 4TJ to Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD on 19 May 2015 (1 page)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 260,000
(8 pages)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 260,000
(8 pages)
27 November 2014Director's details changed for Mrs Anne Louise Rayment on 1 September 2014 (2 pages)
27 November 2014Director's details changed for Mrs Anne Louise Rayment on 1 September 2014 (2 pages)
27 November 2014Director's details changed for Mrs Anne Louise Rayment on 1 September 2014 (2 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
22 September 2014Appointment of Mr Paul Chapman as a director on 15 July 2013 (2 pages)
22 September 2014Appointment of Mr Paul Chapman as a director on 15 July 2013 (2 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 260,000
(8 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 260,000
(8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
12 December 2012Termination of appointment of Michael Washington as a director (1 page)
12 December 2012Appointment of Mr Jason Goodall as a director (2 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
12 December 2012Termination of appointment of Michael Washington as a director (1 page)
12 December 2012Appointment of Mr Jason Goodall as a director (2 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
29 February 2012Director's details changed for Mrs Anne Louise Rayment on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mrs Anne Louise Rayment on 29 February 2012 (2 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (23 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (23 pages)
19 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 260,000
(4 pages)
19 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 260,000
(4 pages)
19 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 260,000
(4 pages)
7 September 2011Appointment of Mrs Julie Anne Granger as a secretary (2 pages)
7 September 2011Appointment of Mrs Julie Anne Granger as a secretary (2 pages)
6 September 2011Termination of appointment of Christine Washington as a secretary (1 page)
6 September 2011Termination of appointment of Christine Washington as a secretary (1 page)
22 July 2011Appointment of Mrs Julie Anne Granger as a secretary (1 page)
22 July 2011Appointment of Mrs Julie Anne Granger as a director (2 pages)
22 July 2011Appointment of Mrs Anne Louise Rayment as a director (2 pages)
22 July 2011Termination of appointment of Christine Washington as a director (1 page)
22 July 2011Termination of appointment of Marjorie Rodwell as a director (1 page)
22 July 2011Termination of appointment of Christine Washington as a secretary (1 page)
22 July 2011Termination of appointment of Christine Washington as a secretary (1 page)
22 July 2011Appointment of Mrs Anne Louise Rayment as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/2019.
(3 pages)
22 July 2011Termination of appointment of Patricia Marriott as a director (1 page)
22 July 2011Termination of appointment of Patricia Marriott as a director (1 page)
22 July 2011Appointment of Mrs Julie Anne Granger as a secretary (1 page)
22 July 2011Termination of appointment of Marjorie Rodwell as a director (1 page)
22 July 2011Appointment of Mrs Julie Anne Granger as a director (2 pages)
22 July 2011Termination of appointment of Christine Washington as a director (1 page)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (10 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (10 pages)
22 November 2010Termination of appointment of John Rodwell as a director (1 page)
22 November 2010Termination of appointment of John Rodwell as a director (1 page)
22 November 2010Termination of appointment of Michael Marriott as a director (1 page)
22 November 2010Termination of appointment of Michael Marriott as a director (1 page)
29 September 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
17 November 2009Director's details changed for Michael Charles Washington on 17 November 2009 (2 pages)
17 November 2009Director's details changed for John Rodwell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stephen Craig Brough on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Michael Marriott on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Marjorie Patricia Rodwell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for John Rodwell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for John Andrew Rodwell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Marjorie Patricia Rodwell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for John Andrew Rodwell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Patricia Anne Marriott on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Patricia Anne Marriott on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Christine Averil Washington on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Michael Marriott on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Michael Charles Washington on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stephen Craig Brough on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Christine Averil Washington on 17 November 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (18 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (18 pages)
24 June 2009Appointment terminated director kenneth dickson (1 page)
24 June 2009Appointment terminated director kenneth dickson (1 page)
27 November 2008Return made up to 14/11/08; full list of members (6 pages)
27 November 2008Return made up to 14/11/08; full list of members (6 pages)
7 October 2008Director's change of particulars / humphrey marriott / 07/10/2008 (1 page)
7 October 2008Director's change of particulars / humphrey marriott / 07/10/2008 (1 page)
17 September 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
9 April 2008Appointment terminated director john rodwell (1 page)
9 April 2008Appointment terminated director john rodwell (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 14/11/07; full list of members (4 pages)
15 November 2007Return made up to 14/11/07; full list of members (4 pages)
15 November 2007Director's particulars changed (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (20 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (20 pages)
27 November 2006Return made up to 14/11/06; full list of members (4 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Return made up to 14/11/06; full list of members (4 pages)
15 December 2005Return made up to 14/11/05; full list of members (12 pages)
15 December 2005Return made up to 14/11/05; full list of members (12 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (20 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (20 pages)
21 September 2005Amended accounts made up to 31 December 2003 (22 pages)
21 September 2005Amended accounts made up to 31 December 2003 (22 pages)
2 September 2005Auditor's resignation (1 page)
2 September 2005Auditor's resignation (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2003 (22 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2003 (22 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
19 November 2004Return made up to 14/11/04; full list of members (13 pages)
19 November 2004Return made up to 14/11/04; full list of members (13 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
28 November 2003Return made up to 14/11/03; full list of members (13 pages)
28 November 2003Return made up to 14/11/03; full list of members (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (25 pages)
3 November 2003Full accounts made up to 31 December 2002 (25 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
28 November 2002Return made up to 14/11/02; full list of members (12 pages)
28 November 2002Return made up to 14/11/02; full list of members (12 pages)
13 September 2002Full accounts made up to 31 December 2001 (21 pages)
13 September 2002Full accounts made up to 31 December 2001 (21 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 14/11/01; full list of members (10 pages)
21 November 2001Return made up to 14/11/01; full list of members (10 pages)
21 June 2001Full accounts made up to 31 December 2000 (20 pages)
21 June 2001Full accounts made up to 31 December 2000 (20 pages)
8 December 2000Return made up to 14/11/00; full list of members (10 pages)
8 December 2000Return made up to 14/11/00; full list of members (10 pages)
28 June 2000Full accounts made up to 31 December 1999 (19 pages)
28 June 2000Full accounts made up to 31 December 1999 (19 pages)
26 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 July 1999Full group accounts made up to 31 December 1998 (23 pages)
7 July 1999Full group accounts made up to 31 December 1998 (23 pages)
20 November 1998Return made up to 14/11/98; full list of members (10 pages)
20 November 1998Return made up to 14/11/98; full list of members (10 pages)
11 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 May 1998Full group accounts made up to 31 December 1997 (24 pages)
24 May 1998Full group accounts made up to 31 December 1997 (24 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 November 1997Return made up to 14/11/97; full list of members (6 pages)
20 November 1997Return made up to 14/11/97; full list of members (6 pages)
28 June 1997Full group accounts made up to 31 December 1996 (24 pages)
28 June 1997Full group accounts made up to 31 December 1996 (24 pages)
20 November 1996Return made up to 14/11/96; no change of members (6 pages)
20 November 1996Return made up to 14/11/96; no change of members (6 pages)
6 August 1996Full group accounts made up to 31 December 1995 (24 pages)
6 August 1996Full group accounts made up to 31 December 1995 (24 pages)
29 November 1995Return made up to 14/11/95; full list of members (8 pages)
29 November 1995Return made up to 14/11/95; full list of members (8 pages)
26 June 1995Full group accounts made up to 31 December 1994 (23 pages)
26 June 1995Full group accounts made up to 31 December 1994 (23 pages)
18 November 1994Return made up to 14/11/94; full list of members (8 pages)
18 November 1994Return made up to 14/11/94; full list of members (8 pages)
7 October 1994Full group accounts made up to 31 December 1993 (24 pages)
7 October 1994Full group accounts made up to 31 December 1993 (24 pages)
3 December 1993Return made up to 14/11/93; no change of members (6 pages)
3 December 1993Return made up to 14/11/93; no change of members (6 pages)