Company NameHarlow Group Limited
Company StatusActive
Company Number05431685
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Previous NamesDun01 Limited and TBH Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Robyn Gordon-Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(9 years, 11 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Ian James Herbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllen House Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr James Reginald Hogan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Secretary NameMrs Carol Herbert
StatusCurrent
Appointed20 October 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Dean Peter Dunham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Walker Avenue Stratford Office
Village Wolverton Mill
Milton Keynes
MK12 5TW
Director NameSusan Lesley Miller
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Walker Avenue Stratford Office
Village Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5TW
Director NameMr Marc Boulden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 27 March 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Colville Cottages
White Roding
Great Dunmow
Essex
CM6 1RQ
Director NameMr William Timpson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 month after company formation)
Appointment Duration11 years, 8 months (resigned 25 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Gary Donald Hollister
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 month after company formation)
Appointment Duration12 years (resigned 26 May 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Gary Hollister
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedar Cottages
Old Road
Feering
Essex
CO5 9RN
Director NameMr Leonard Leslie Simmons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Pleasant
Little Amwell
Hertford Heath
Hertfordshire
SG13 7QY
Secretary NameMr William Timpson
NationalityBritish
StatusResigned
Appointed31 July 2006(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Peter Darren Risley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 July 2018)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMrs Jeanette Anne Boulden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMrs Sally Ann Hollister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMrs Shelly Tina Louisa Timpson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Daniel Charles William Reid
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Jonathan Anthony Gordon-Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Julian Paul Fox
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(12 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMr Alan Glen Pearce
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
Secretary NameDunham Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address12 Walker Avenue Stratford Office
Village Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5TW

Contact

Websitewww.harlowgroup.co.uk/
Telephone01279 406600
Telephone regionBishops Stortford

Location

Registered AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2k at £1Harlow Manufacturing LTD
20.00%
Ordinary A
2k at £1Harlow Manufacturing LTD
20.00%
Ordinary B
2k at £1Harlow Manufacturing LTD
20.00%
Ordinary C
2k at £1Harlow Manufacturing LTD
20.00%
Ordinary D
1000 at £1Harlow Manufacturing LTD
10.00%
Ordinary E
1000 at £1Harlow Manufacturing LTD
10.00%
Ordinary F

Financials

Year2014
Turnover£8,232,333
Gross Profit£2,451,995
Net Worth£2,078,594
Cash£280,941
Current Liabilities£1,620,602

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Charges

6 November 2018Delivered on: 21 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now and subsequently owned by it and in each case all buildings and fixtures on each such property.
Outstanding
9 November 2018Delivered on: 9 November 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 November 2018Delivered on: 9 November 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 2 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
27 March 2015Delivered on: 13 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Dlm house edinburgh way, harlow, essex, CM20 as demised to a lease of even date and made between (1) leonard leslie simmons and simon hawker (as trustees of the harlow group limited directors pension fund) and (2) the chargor. For more details of the land charged please refer to the instrument.. All trademarks, business names, goodwill, domain names, design and any other intellectual property to the extent that the chargor owns it (including all past, present and future rights in respect of the same). For more details of the intellectual property charged please refer to the instrument.
Outstanding
13 April 2010Delivered on: 17 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 September 2020Delivered on: 22 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
7 July 2020Delivered on: 9 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 April 2006Delivered on: 18 May 2006
Satisfied on: 5 October 2012
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill debts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 May 2005Delivered on: 15 June 2005
Satisfied on: 25 February 2010
Persons entitled: Leonard L Simmons

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
27 May 2005Delivered on: 14 June 2005
Satisfied on: 6 November 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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

Filing History

4 January 2021Full accounts made up to 30 April 2020 (25 pages)
22 September 2020Registration of charge 054316850011, created on 14 September 2020 (14 pages)
16 July 2020Appointment of Mr James Hogan as a director on 16 July 2020 (2 pages)
9 July 2020Registration of charge 054316850010, created on 7 July 2020 (24 pages)
23 April 2020Confirmation statement made on 14 April 2020 with updates (6 pages)
7 April 2020Termination of appointment of Alan Glen Pearce as a director on 31 March 2020 (1 page)
31 January 2020Full accounts made up to 30 April 2019 (25 pages)
4 October 2019Appointment of Mr Ian James Herbert as a director on 1 September 2019 (2 pages)
24 April 2019Confirmation statement made on 14 April 2019 with updates (6 pages)
4 March 2019Termination of appointment of Jonathan Anthony Gordon-Smith as a director on 28 February 2019 (1 page)
5 February 2019Full accounts made up to 30 April 2018 (26 pages)
21 November 2018Registration of charge 054316850009, created on 6 November 2018 (51 pages)
9 November 2018Registration of charge 054316850008, created on 9 November 2018 (20 pages)
9 November 2018Registration of charge 054316850007, created on 9 November 2018 (24 pages)
18 July 2018Termination of appointment of Peter Darren Risley as a director on 16 July 2018 (1 page)
25 April 2018Confirmation statement made on 14 April 2018 with updates (6 pages)
16 February 2018Director's details changed for Mr Alan Glen Pearce on 8 November 2017 (2 pages)
16 February 2018Termination of appointment of Daniel Charles William Reid as a director on 19 December 2017 (1 page)
29 December 2017Full accounts made up to 30 April 2017 (20 pages)
10 November 2017Termination of appointment of Julian Fox as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Julian Fox as a director on 31 October 2017 (1 page)
10 November 2017Appointment of Mr Alan Glen Pearce as a director on 8 November 2017 (2 pages)
10 November 2017Appointment of Mr Alan Glen Pearce as a director on 8 November 2017 (2 pages)
2 October 2017Registration of charge 054316850006, created on 28 September 2017 (22 pages)
2 October 2017Registration of charge 054316850006, created on 28 September 2017 (22 pages)
13 September 2017Satisfaction of charge 4 in full (1 page)
13 September 2017Satisfaction of charge 4 in full (1 page)
27 June 2017Appointment of Mr Julian Fox as a director on 19 June 2017 (2 pages)
27 June 2017Appointment of Mr Julian Fox as a director on 19 June 2017 (2 pages)
26 May 2017Termination of appointment of Gary Donald Hollister as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Gary Donald Hollister as a director on 26 May 2017 (1 page)
24 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
3 February 2017Termination of appointment of William Timpson as a secretary on 25 January 2017 (1 page)
3 February 2017Termination of appointment of William Timpson as a director on 25 January 2017 (1 page)
3 February 2017Termination of appointment of William Timpson as a director on 25 January 2017 (1 page)
3 February 2017Termination of appointment of William Timpson as a secretary on 25 January 2017 (1 page)
3 January 2017Full accounts made up to 30 April 2016 (30 pages)
3 January 2017Full accounts made up to 30 April 2016 (30 pages)
16 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(8 pages)
16 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(8 pages)
8 February 2016Full accounts made up to 30 April 2015 (24 pages)
8 February 2016Full accounts made up to 30 April 2015 (24 pages)
29 July 2015Director's details changed for Mr Gary Donald Hollister on 27 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Gary Donald Hollister on 27 July 2015 (2 pages)
3 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(8 pages)
3 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(8 pages)
2 June 2015Appointment of Mr Daniel Charles William Reid as a director on 27 March 2015 (2 pages)
2 June 2015Termination of appointment of Sally Ann Hollister as a director on 27 March 2015 (1 page)
2 June 2015Appointment of Mr David Robyn Gordon-Smith as a director on 27 March 2015 (2 pages)
2 June 2015Termination of appointment of Jeanette Anne Boulden as a director on 27 March 2015 (1 page)
2 June 2015Director's details changed for Mr Gary Donald Hollister on 27 March 2015 (2 pages)
2 June 2015Termination of appointment of Sally Ann Hollister as a director on 27 March 2015 (1 page)
2 June 2015Appointment of Mr Jonathan Anthony Gordon-Smith as a director on 27 March 2015 (2 pages)
2 June 2015Appointment of Mr David Robyn Gordon-Smith as a director on 27 March 2015 (2 pages)
2 June 2015Termination of appointment of Jeanette Anne Boulden as a director on 27 March 2015 (1 page)
2 June 2015Termination of appointment of Marc Boulden as a director on 27 March 2015 (1 page)
2 June 2015Appointment of Mr Jonathan Anthony Gordon-Smith as a director on 27 March 2015 (2 pages)
2 June 2015Appointment of Mr Daniel Charles William Reid as a director on 27 March 2015 (2 pages)
2 June 2015Termination of appointment of Marc Boulden as a director on 27 March 2015 (1 page)
2 June 2015Director's details changed for Mr Gary Donald Hollister on 27 March 2015 (2 pages)
2 June 2015Termination of appointment of Shelly Tina Louisa Timpson as a director on 27 March 2015 (1 page)
2 June 2015Termination of appointment of Shelly Tina Louisa Timpson as a director on 27 March 2015 (1 page)
1 June 2015Director's details changed for Mr William Timpson on 10 January 2015 (2 pages)
1 June 2015Secretary's details changed for Mr William Timpson on 10 January 2015 (1 page)
1 June 2015Director's details changed for Mr William Timpson on 10 January 2015 (2 pages)
1 June 2015Secretary's details changed for Mr William Timpson on 10 January 2015 (1 page)
30 April 2015Auditor's resignation (1 page)
30 April 2015Auditor's resignation (1 page)
13 April 2015Registration of charge 054316850005, created on 27 March 2015 (52 pages)
13 April 2015Registration of charge 054316850005, created on 27 March 2015 (52 pages)
29 October 2014Accounts for a medium company made up to 30 April 2014 (22 pages)
29 October 2014Accounts for a medium company made up to 30 April 2014 (22 pages)
6 May 2014Section 519 (1 page)
6 May 2014Section 519 (1 page)
24 April 2014Auditor's resignation (5 pages)
24 April 2014Auditor's resignation (5 pages)
14 April 2014Director's details changed for Mr Gary Donald Hollister on 24 October 2013 (2 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(9 pages)
14 April 2014Director's details changed for Mr Gary Donald Hollister on 24 October 2013 (2 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(9 pages)
9 October 2013Full accounts made up to 30 April 2013 (23 pages)
9 October 2013Full accounts made up to 30 April 2013 (23 pages)
3 May 2013Termination of appointment of Gary Hollister as a director (1 page)
3 May 2013Director's details changed for Mr Gary Donald Hollister on 5 March 2013 (2 pages)
3 May 2013Director's details changed for Mr Gary Donald Hollister on 5 March 2013 (2 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (9 pages)
3 May 2013Termination of appointment of Gary Hollister as a director (1 page)
3 May 2013Director's details changed for Mr Gary Donald Hollister on 5 March 2013 (2 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (9 pages)
29 November 2012Full accounts made up to 30 April 2012 (22 pages)
29 November 2012Full accounts made up to 30 April 2012 (22 pages)
26 November 2012Appointment of Mrs Shelly Tina Louisa Timpson as a director (2 pages)
26 November 2012Appointment of Mrs Jeanette Anne Boulden as a director (2 pages)
26 November 2012Appointment of Mrs Jeanette Anne Boulden as a director (2 pages)
26 November 2012Appointment of Mrs Sally Ann Hollister as a director (2 pages)
26 November 2012Appointment of Mrs Sally Ann Hollister as a director (2 pages)
26 November 2012Appointment of Mrs Shelly Tina Louisa Timpson as a director (2 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2012Director's details changed for Mr Gary Donald Hollister on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Gary Hollister on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Gary Hollister on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Gary Donald Hollister on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Gary Donald Hollister on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Gary Hollister on 1 March 2012 (2 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (9 pages)
6 September 2011Full accounts made up to 30 April 2011 (22 pages)
6 September 2011Full accounts made up to 30 April 2011 (22 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (9 pages)
1 June 2011Director's details changed for Mr Gary Donald Hollister on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Gary Donald Hollister on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Gary Donald Hollister on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (9 pages)
7 March 2011Appointment of Mr Gary Donald Hollister as a director (2 pages)
7 March 2011Appointment of Mr Gary Donald Hollister as a director (2 pages)
10 January 2011Appointment of Mr Peter Darren Risley as a director (2 pages)
10 January 2011Appointment of Mr Peter Darren Risley as a director (2 pages)
3 September 2010Full accounts made up to 30 April 2010 (22 pages)
3 September 2010Full accounts made up to 30 April 2010 (22 pages)
25 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Mr Gary Hollister on 21 April 2010 (2 pages)
24 June 2010Director's details changed for Mr William Timpson on 21 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Marc Boulden on 21 April 2010 (2 pages)
24 June 2010Director's details changed for Mr William Timpson on 21 April 2010 (2 pages)
24 June 2010Termination of appointment of Leonard Simmons as a director (1 page)
24 June 2010Director's details changed for Mr Marc Boulden on 21 April 2010 (2 pages)
24 June 2010Termination of appointment of Leonard Simmons as a director (1 page)
24 June 2010Director's details changed for Mr Gary Hollister on 21 April 2010 (2 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2009Accounts for a medium company made up to 30 April 2009 (21 pages)
28 August 2009Accounts for a medium company made up to 30 April 2009 (21 pages)
9 July 2009Director's change of particulars / gary hollister / 27/05/2005 (1 page)
9 July 2009Return made up to 21/04/09; full list of members (5 pages)
9 July 2009Return made up to 21/04/09; full list of members (5 pages)
9 July 2009Director's change of particulars / marc boulden / 27/05/2005 (1 page)
9 July 2009Director's change of particulars / gary hollister / 27/05/2005 (1 page)
9 July 2009Director and secretary's change of particulars / william timpson / 27/05/2007 (1 page)
9 July 2009Director's change of particulars / leonard simmons / 27/05/2009 (1 page)
9 July 2009Director's change of particulars / marc boulden / 27/05/2005 (1 page)
9 July 2009Director and secretary's change of particulars / william timpson / 27/05/2007 (1 page)
9 July 2009Director's change of particulars / leonard simmons / 27/05/2009 (1 page)
13 March 2009Return made up to 21/04/08; full list of members (5 pages)
13 March 2009Return made up to 21/04/08; full list of members (5 pages)
31 July 2008Accounts for a medium company made up to 30 April 2008 (22 pages)
31 July 2008Accounts for a medium company made up to 30 April 2008 (22 pages)
11 January 2008Return made up to 21/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2008Return made up to 21/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2007Accounts for a medium company made up to 30 April 2007 (23 pages)
30 August 2007Accounts for a medium company made up to 30 April 2007 (23 pages)
1 March 2007Full accounts made up to 7 May 2006 (17 pages)
1 March 2007Full accounts made up to 7 May 2006 (17 pages)
1 March 2007Full accounts made up to 7 May 2006 (17 pages)
16 August 2006Return made up to 21/04/06; full list of members (7 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Return made up to 21/04/06; full list of members (7 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
8 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 August 2006Declaration of assistance for shares acquisition (4 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Declaration of assistance for shares acquisition (4 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 August 2006Declaration of assistance for shares acquisition (4 pages)
8 August 2006Declaration of assistance for shares acquisition (4 pages)
18 May 2006Particulars of mortgage/charge (8 pages)
18 May 2006Particulars of mortgage/charge (8 pages)
11 May 2006Company name changed tbh engineering LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed tbh engineering LIMITED\certificate issued on 11/05/06 (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 29 walker avenue, stratford office village, wolverton mill milton keynes, MK12 5TW (1 page)
22 December 2005Registered office changed on 22/12/05 from: 29 walker avenue, stratford office village, wolverton mill milton keynes, MK12 5TW (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Nc inc already adjusted 27/05/05 (2 pages)
20 June 2005Ad 27/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Ad 27/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 June 2005Nc inc already adjusted 27/05/05 (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
14 June 2005Particulars of mortgage/charge (5 pages)
14 June 2005Particulars of mortgage/charge (5 pages)
26 May 2005Company name changed DUN01 LIMITED\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed DUN01 LIMITED\certificate issued on 26/05/05 (2 pages)
21 April 2005Incorporation (16 pages)
21 April 2005Incorporation (16 pages)