Company NameAlgeco UK Limited
Company StatusActive
Company Number00147207
CategoryPrivate Limited Company
Incorporation Date21 April 1917(107 years, 1 month ago)
Previous Names7

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr James Stewart Christopher Odom
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(105 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Secretary NameMr James Odom
StatusCurrent
Appointed05 October 2022(105 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameKeith Dorling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(105 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Ceredig Jones
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(106 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(74 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMalcolm Charles Hoskin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(74 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 1995)
RoleSecretary
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Secretary NameMalcolm Charles Hoskin
NationalityBritish
StatusResigned
Appointed22 June 1991(74 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Director NameRobert Christopher Darwin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(78 years, 7 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressWoodville Barn 50 Northfield Lane
Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameDavid Robert Briggs-Fish
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(78 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warren 12 Stamford Road
Market Deeping
Peterborough
PE6 8AB
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(78 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address1 Hayes Hill Road
Bastor Manor Road
Bromley
Kent
BR2 7HH
Director NameHenry Maurice Baker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(78 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address1 Knowle Road
Maidstone
Kent
ME14 2BA
Director NameMr Thomas Anderson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(78 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Vermont Grove
Peterborough
Cambridgeshire
PE3 6BN
Secretary NameMr Thomas Anderson
NationalityBritish
StatusResigned
Appointed06 November 1995(78 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Vermont Grove
Peterborough
Cambridgeshire
PE3 6BN
Director NameMr Iain Roger Dye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(83 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRussells Barn
Rockwell End Hambleden
Henley On Thames
Oxfordshire
RG9 6NG
Director NameGeoffrey Ronald Lee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(84 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressThe Mill House
Linton Mill, Wintringham
Malton
North Yorkshire
YO17 8HP
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(88 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameMr Andrew Kenneth Peach
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(88 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Norton Park View
Sheffield
S8 8GS
Director NameMr Paul Brian O'Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(89 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DX
Director NameDavid John Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(90 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wasperton Close
Castle Bromwich
Birmingham
B36 9DZ
Secretary NameIan Patrick Russell Thompson
NationalityBritish
StatusResigned
Appointed23 December 2009(92 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Correspondence AddressElliott Group Ltd Manor Drive
Peterborough
Cambridgeshire
PE4 7AP
Director NameMr Mark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(92 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Director NameMr James Paul Lang
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(95 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Director NameMs Joana De Epalza
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2012(95 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElliot Group Ltd Manor Drive
Peterborough
Cambridgeshire
PE4 7AP
Secretary NameMs Joana De Epalza
NationalityFrench
StatusResigned
Appointed28 March 2012(95 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Director NameHenry Ndukwu Azuwuike
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2012(95 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2018)
RoleGeneral Counsel
Country of ResidenceMaryland Usa
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Director NameMr Lee Jon Newman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(98 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Secretary NameMr Roy George Nicol
StatusResigned
Appointed05 October 2015(98 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Director NameMr Richard Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(99 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Secretary NameMr James O'Malley
StatusResigned
Appointed04 July 2017(100 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2022)
RoleCompany Director
Correspondence AddressA L'Attention De James O'Malley Tour Atlantique
1 Place De La Pyramide
92911 Paris La Defense Cedex 9
France
Director NameMr James O'Malley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2018(100 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 October 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Director NameMr Darron William Cavanagh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(101 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Director NameJohn Michael Joseph Campbell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2019(102 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(103 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address262 High Holborn
8th Floor
London
WC1V 7NA
Director NameMr Thomas Anthony Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(103 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressManor Drive
Peterborough
PE4 7AP
Director NameMr Trace Lee Norton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(105 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Drive
Peterborough
PE4 7AP

Contact

Websiteelliott-group.co.uk
Telephone0845 5217282
Telephone regionUnknown

Location

Registered AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

465.6m at £0.05Elliott Group Holdings (Uk) LTD
98.15%
Ordinary
440k at £1Elliott Group Holdings (Uk) LTD
1.85%
Preference

Financials

Year2014
Turnover£166,903,000
Gross Profit£66,383,000
Net Worth£153,292,000
Cash£1,748,000
Current Liabilities£52,768,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

31 October 2007Delivered on: 6 November 2007
Satisfied on: 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch

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. See the mortgage charge document for full details.
Fully Satisfied
21 February 2006Delivered on: 13 March 2006
Satisfied on: 11 December 2007
Persons entitled: The Royal Bank of Scotland PLC Paris Branch (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever 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
25 May 2005Delivered on: 1 June 2005
Satisfied on: 3 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed to a debenture dated 24 may 2005
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever 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
14 February 1986Delivered on: 28 February 1986
Satisfied on: 8 November 1993
Persons entitled: Citibnak N.A.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. a specific equitable charge over the companys estate or interest in all f/h & l/h properties and/or the proceeds of sale thereof. 2. a specifit chage over all stocks, shares or other securities 3. a specific charge over all book and other debts 4. a specific charge over its goodwill and the benefit of any licences. 5. a floating charge over undertaking and all property and assets present and future.
Fully Satisfied
15 January 1986Delivered on: 3 February 1986
Satisfied on: 5 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 and the benefit of any licencee. A specific equitable charge over all freehold and leasehold propeerties and/or the proceeds of sale thereof.
Fully Satisfied
13 August 1982Delivered on: 2 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Letter of sey off
Secured details: All monies due or to beocme due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of any account of the company with the bank.
Fully Satisfied
29 July 1982Delivered on: 3 August 1982
Persons entitled: Lloyds 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 & floating charge over all undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, all buildings, fixtures, fixed plant & machinery, all stocks, & other securities.
Fully Satisfied
22 January 1982Delivered on: 27 January 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of neachells lane wolverhampton t/n sf 81121 wm 109575 fixed and floating charge over undertaking and all prooperty and assets present and future including goodwill, book debts & other debts & uncalled capital, together with all buildings, fixtures, fixed plant & machinery, all stocks, shares & other securities.
Fully Satisfied
22 January 1982Delivered on: 27 January 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property known as phoenix works, neachells lane, wednesfield, wolverhampton and land on the west side of neachells lane wednesfield wolverhampton t/n's sf 81121 and wm 109575.
Fully Satisfied
26 January 2023Delivered on: 31 January 2023
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
1 September 2022Delivered on: 20 September 2022
Persons entitled: Peac Business Finance Limited

Classification: A registered charge
Outstanding
1 September 2022Delivered on: 16 September 2022
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
5 May 2022Delivered on: 10 May 2022
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
9 July 2020Delivered on: 13 July 2020
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 November 2018Delivered on: 4 December 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
15 February 2018Delivered on: 15 February 2018
Persons entitled: U.S Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
15 February 2018Delivered on: 15 February 2018
Persons entitled: Bank of America, N.A. as Security Agent

Classification: A registered charge
Outstanding
29 November 2017Delivered on: 1 December 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
24 May 2017Delivered on: 2 June 2017
Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent and Pledgee)

Classification: A registered charge
Outstanding
24 May 2017Delivered on: 26 May 2017
Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent)

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 3 April 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 28 November 2016
Persons entitled: Wells Fargo Bank National Association ( as Notes Collateral Agent and Pledgee)

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 22 November 2016
Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent)

Classification: A registered charge
Particulars: Trademark elliott workspace word (no: 2218122 and classes 06 & 19) trademark elliott word (no: 2105130 and classes 06 & 19) for further details of all intellectual property charged please refer to the instrument.
Outstanding
11 October 2012Delivered on: 26 October 2012
Persons entitled: Bank of America N.A. (Acting Through Its London Branch)

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 see image for full details.
Outstanding
11 October 2012Delivered on: 26 October 2012
Persons entitled: Wells Fargo Bank, National Association

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 see image for full details.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
1 December 2023Registered office address changed from Manor Drive Peterborough PE4 7AP to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 1 December 2023 (1 page)
25 September 2023Second filing for the appointment of Mr Keith Dorling as a director (3 pages)
22 August 2023Registration of charge 001472070027, created on 16 August 2023 (18 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Ceredig Jones as a director on 28 April 2023 (2 pages)
11 April 2023Termination of appointment of Thomas Anthony Murray as a director on 27 March 2023 (1 page)
15 February 2023Appointment of Mr Keith Dorling as a director on 8 February 2023
  • ANNOTATION Clarification second filed AP01 was registered on 18/11/2022
(3 pages)
10 February 2023Termination of appointment of Trace Lee Norton as a director on 8 February 2023 (1 page)
31 January 2023Registration of charge 001472070026, created on 26 January 2023 (36 pages)
4 January 2023Full accounts made up to 31 December 2021 (42 pages)
6 October 2022Termination of appointment of James O'malley as a secretary on 5 October 2022 (1 page)
6 October 2022Termination of appointment of James O'malley as a director on 5 October 2022 (1 page)
6 October 2022Appointment of Mr James Odom as a secretary on 5 October 2022 (2 pages)
6 October 2022Appointment of Mr James Odom as a director on 5 October 2022 (2 pages)
20 September 2022Registration of charge 001472070025, created on 1 September 2022 (31 pages)
16 September 2022Registration of charge 001472070024, created on 1 September 2022 (19 pages)
26 July 2022Termination of appointment of John Michael Joseph Campbell as a director on 26 July 2022 (1 page)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 May 2022Appointment of Mr Trace Lee Norton as a director on 30 May 2022 (2 pages)
10 May 2022Registration of charge 001472070023, created on 5 May 2022 (24 pages)
19 April 2022Termination of appointment of Simon Gordon as a director on 14 April 2022 (1 page)
21 February 2022Company name changed elliott group LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
(3 pages)
19 January 2022Satisfaction of charge 001472070020 in full (1 page)
19 January 2022Satisfaction of charge 001472070022 in full (1 page)
19 January 2022Satisfaction of charge 001472070021 in full (1 page)
17 January 2022Satisfaction of charge 001472070018 in full (1 page)
17 January 2022Satisfaction of charge 001472070019 in full (1 page)
17 December 2021Register inspection address has been changed to 262 High Holborn 8th Floor London WC1V 7NA (1 page)
17 December 2021Register(s) moved to registered inspection location 262 High Holborn 8th Floor London WC1V 7NA (1 page)
16 December 2021Termination of appointment of Sundip Thakrar as a director on 15 December 2021 (1 page)
22 November 2021Full accounts made up to 31 December 2020 (43 pages)
12 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
12 July 2021Change of details for Elliott Group Holdings (Uk) Limited as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Appointment of Mr Thomas Anthony Murray as a director on 11 December 2020 (2 pages)
4 December 2020Full accounts made up to 31 December 2019 (38 pages)
3 December 2020Termination of appointment of Lee Andrew Young as a director on 30 November 2020 (1 page)
9 November 2020Appointment of Mr Simon Gordon as a director on 9 November 2020 (2 pages)
13 July 2020Registration of charge 001472070022, created on 9 July 2020 (58 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 October 2019Termination of appointment of Andrew Tyler as a director on 25 October 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (38 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 April 2019Appointment of Mr John Michael Joseph Campbell as a director on 8 April 2019 (2 pages)
7 March 2019Part of the property or undertaking has been released and no longer forms part of charge 001472070019 (5 pages)
4 December 2018Registration of charge 001472070021, created on 30 November 2018 (58 pages)
1 November 2018Termination of appointment of Darron William Cavanagh as a director on 31 October 2018 (1 page)
22 October 2018Appointment of Mr Lee Andrew Young as a director on 15 October 2018 (2 pages)
21 September 2018Full accounts made up to 31 December 2017 (36 pages)
20 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Appointment of Dr Andrew Tyler as a director on 2 July 2018 (2 pages)
2 July 2018Appointment of Mr Darron William Cavanagh as a director on 2 July 2018 (2 pages)
2 July 2018Termination of appointment of Henry Ndukwu Azuwuike as a director on 1 June 2018 (1 page)
2 July 2018Termination of appointment of Richard Jones as a director on 30 June 2018 (1 page)
29 May 2018Termination of appointment of Bertrand Marcel Bernard Quenot as a director on 2 May 2018 (1 page)
3 April 2018Registration of charge 001472070020, created on 29 March 2018 (61 pages)
8 March 2018Termination of appointment of Lee Jon Newman as a director on 28 February 2018 (1 page)
21 February 2018Satisfaction of charge 001472070014 in full (4 pages)
21 February 2018Satisfaction of charge 001472070017 in full (4 pages)
21 February 2018Satisfaction of charge 001472070013 in full (4 pages)
21 February 2018Satisfaction of charge 11 in full (4 pages)
21 February 2018Satisfaction of charge 001472070016 in full (4 pages)
21 February 2018Satisfaction of charge 001472070012 in full (4 pages)
21 February 2018Satisfaction of charge 10 in full (4 pages)
21 February 2018Satisfaction of charge 001472070015 in full (4 pages)
15 February 2018Registration of charge 001472070018, created on 15 February 2018 (33 pages)
15 February 2018Registration of charge 001472070019, created on 15 February 2018 (55 pages)
1 February 2018Appointment of Mr James O'malley as a director on 29 January 2018 (2 pages)
31 January 2018Appointment of Mr Sundip Thakrar as a director on 29 January 2018 (2 pages)
1 December 2017Registration of charge 001472070017, created on 29 November 2017 (69 pages)
1 December 2017Registration of charge 001472070017, created on 29 November 2017 (69 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Appointment of Mr James O'malley as a secretary on 4 July 2017 (2 pages)
4 July 2017Appointment of Mr James O'malley as a secretary on 4 July 2017 (2 pages)
17 June 2017Full accounts made up to 31 December 2016 (34 pages)
17 June 2017Full accounts made up to 31 December 2016 (34 pages)
2 June 2017Registration of charge 001472070016, created on 24 May 2017 (56 pages)
2 June 2017Registration of charge 001472070016, created on 24 May 2017 (56 pages)
31 May 2017Termination of appointment of Roy George Nicol as a secretary on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Roy George Nicol as a secretary on 31 May 2017 (1 page)
26 May 2017Registration of charge 001472070015, created on 24 May 2017 (107 pages)
26 May 2017Registration of charge 001472070015, created on 24 May 2017 (107 pages)
3 April 2017Registration of charge 001472070014, created on 31 March 2017 (64 pages)
3 April 2017Registration of charge 001472070014, created on 31 March 2017 (64 pages)
28 November 2016Registration of charge 001472070013, created on 16 November 2016 (55 pages)
28 November 2016Registration of charge 001472070013, created on 16 November 2016 (55 pages)
22 November 2016Registration of charge 001472070012, created on 16 November 2016 (107 pages)
22 November 2016Registration of charge 001472070012, created on 16 November 2016 (107 pages)
29 September 2016Full accounts made up to 31 December 2015 (34 pages)
29 September 2016Full accounts made up to 31 December 2015 (34 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 May 2016Appointment of Mr Richard Jones as a director on 18 April 2016 (2 pages)
16 May 2016Appointment of Mr Richard Jones as a director on 18 April 2016 (2 pages)
29 January 2016Appointment of Mr Roy George Nicol as a secretary on 5 October 2015 (2 pages)
29 January 2016Appointment of Mr Roy George Nicol as a secretary on 5 October 2015 (2 pages)
12 October 2015Appointment of Lee Jon Newman as a director on 5 October 2015 (2 pages)
12 October 2015Termination of appointment of Joana De Epalza as a secretary on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Joana De Epalza as a secretary on 5 October 2015 (1 page)
12 October 2015Appointment of Lee Jon Newman as a director on 5 October 2015 (2 pages)
12 October 2015Termination of appointment of Joana De Epalza as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Joana De Epalza as a secretary on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Joana De Epalza as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Joana De Epalza as a director on 5 October 2015 (1 page)
12 October 2015Appointment of Lee Jon Newman as a director on 5 October 2015 (2 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 23,721,032
(6 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 23,721,032
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (31 pages)
6 July 2015Full accounts made up to 31 December 2014 (31 pages)
26 February 2015Statement of capital following an allotment of shares on 19 November 2014
  • GBP 23,721,032.00
(5 pages)
26 February 2015Statement of capital following an allotment of shares on 19 November 2014
  • GBP 23,721,032.00
(5 pages)
30 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 23,721,031.95
(5 pages)
30 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 23,721,031.95
(5 pages)
30 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 23,721,031.95
(5 pages)
7 August 2014Termination of appointment of James Paul Lang as a director on 14 July 2014 (1 page)
7 August 2014Termination of appointment of James Paul Lang as a director on 14 July 2014 (1 page)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 23,721,031.9
(6 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 23,721,031.9
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (32 pages)
27 May 2014Full accounts made up to 31 December 2013 (32 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (7 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (7 pages)
6 August 2013Full accounts made up to 31 December 2012 (31 pages)
6 August 2013Full accounts made up to 31 December 2012 (31 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
18 March 2013Termination of appointment of Ian Thompson as a director (1 page)
18 March 2013Termination of appointment of Ian Thompson as a director (1 page)
8 March 2013Termination of appointment of Bruno Roqueplo as a director (1 page)
8 March 2013Termination of appointment of Bruno Roqueplo as a director (1 page)
3 January 2013Appointment of Mr Bertrand Marcel Bernard Quenot as a director (2 pages)
3 January 2013Appointment of Mr Bertrand Marcel Bernard Quenot as a director (2 pages)
30 October 2012Full accounts made up to 31 December 2011 (33 pages)
30 October 2012Full accounts made up to 31 December 2011 (33 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 11 (81 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 11 (81 pages)
24 October 2012Appointment of Henry Ndukwu Azuwuike as a director (3 pages)
24 October 2012Termination of appointment of Mark Eburne as a director (2 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (9 pages)
24 October 2012Appointment of Henry Ndukwu Azuwuike as a director (3 pages)
24 October 2012Termination of appointment of Mark Eburne as a director (2 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (9 pages)
18 October 2012Appointment of Bruno Roqueplo as a director (3 pages)
18 October 2012Appointment of Bruno Roqueplo as a director (3 pages)
21 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the AP01 registered 28/03/2012 for Joana De Epalza
(5 pages)
21 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the AP01 registered 28/03/2012 for Joana De Epalza
(5 pages)
7 August 2012Termination of appointment of Ian Thompson as a secretary (1 page)
7 August 2012Termination of appointment of Ian Thompson as a secretary (1 page)
6 August 2012Termination of appointment of Ian Thompson as a secretary (1 page)
6 August 2012Termination of appointment of Ian Thompson as a secretary (1 page)
29 March 2012Appointment of Mrs Joana De Epalza as a secretary (1 page)
29 March 2012Appointment of Mrs Joana De Epalza as a secretary (1 page)
28 March 2012Appointment of Mr James Paul Lang as a director (2 pages)
28 March 2012Appointment of Mr James Paul Lang as a director (2 pages)
28 March 2012Appointment of Mrs Joana De Epalza as a director
  • ANNOTATION A Second Filed AP01 was registered on 21/09/2012
(3 pages)
28 March 2012Appointment of Mrs Joana De Epalza as a director
  • ANNOTATION A Second Filed AP01 was registered on 21/09/2012
(3 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
7 November 2011Full accounts made up to 31 December 2010 (31 pages)
7 November 2011Full accounts made up to 31 December 2010 (31 pages)
6 October 2011Termination of appointment of Andrew Peach as a director (1 page)
6 October 2011Termination of appointment of Andrew Peach as a director (1 page)
2 March 2011Termination of appointment of David Edwards as a director (1 page)
2 March 2011Termination of appointment of David Edwards as a director (1 page)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
13 July 2010Full accounts made up to 31 December 2009 (29 pages)
13 July 2010Full accounts made up to 31 December 2009 (29 pages)
28 June 2010Statement by directors (1 page)
28 June 2010Solvency statement dated 10/06/10 (1 page)
28 June 2010Resolutions
  • RES13 ‐ Reduce share prem a/c to £82260907 10/06/2010
(1 page)
28 June 2010Statement by directors (1 page)
28 June 2010Solvency statement dated 10/06/10 (1 page)
28 June 2010Statement of capital on 28 June 2010
  • GBP 23,721,031.90
(4 pages)
28 June 2010Resolutions
  • RES13 ‐ Reduce share prem a/c to £82260907 10/06/2010
(1 page)
28 June 2010Statement of capital on 28 June 2010
  • GBP 23,721,031.90
(4 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Geoffrey Franklin Underhill on 24 February 2010 (2 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Geoffrey Franklin Underhill on 24 February 2010 (2 pages)
2 March 2010Termination of appointment of Geoffrey Underhill as a director (2 pages)
2 March 2010Termination of appointment of Geoffrey Underhill as a director (2 pages)
17 February 2010Appointment of Mr Mark Andrew Eburne as a director
  • ANNOTATION This document is a Duplicate of the AP01 registered on 20/03/2014
(3 pages)
17 February 2010Appointment of Mr Mark Andrew Eburne as a director (2 pages)
17 February 2010Appointment of Mr Mark Andrew Eburne as a director (2 pages)
17 February 2010Appointment of Mr Mark Andrew Eburne as a director
  • ANNOTATION This document is a Duplicate of the AP01 registered on 20/03/2014
(3 pages)
2 February 2010Termination of appointment of Paul O'kelly as a director (2 pages)
2 February 2010Termination of appointment of Paul O'kelly as a director (2 pages)
30 January 2010Full accounts made up to 31 December 2008 (27 pages)
30 January 2010Full accounts made up to 31 December 2008 (27 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a secretary (3 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a director (3 pages)
8 January 2010Termination of appointment of Thomas Anderson as a director (2 pages)
8 January 2010Termination of appointment of Thomas Anderson as a director (2 pages)
8 January 2010Termination of appointment of Thomas Anderson as a secretary (2 pages)
8 January 2010Termination of appointment of Thomas Anderson as a secretary (2 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a secretary (3 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a director (3 pages)
12 May 2009Amending 88(2) (2 pages)
12 May 2009Amending 88(2) (2 pages)
6 March 2009Return made up to 22/02/09; full list of members (5 pages)
6 March 2009Return made up to 22/02/09; full list of members (5 pages)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 December 2008Ad 16/12/08\gbp si [email protected]=500000\gbp ic 23221031/23721031\ (2 pages)
28 December 2008Ad 16/12/08\gbp si [email protected]=500000\gbp ic 23221031/23721031\ (2 pages)
10 December 2008Appointment terminated director manjit dale (1 page)
10 December 2008Director's change of particulars / paul o'kelly / 21/07/2008 (1 page)
10 December 2008Appointment terminated director stephen robertson (1 page)
10 December 2008Director's change of particulars / paul o'kelly / 21/07/2008 (1 page)
10 December 2008Appointment terminated director stephen robertson (1 page)
10 December 2008Appointment terminated director philip rowland (1 page)
10 December 2008Appointment terminated director philip rowland (1 page)
10 December 2008Full accounts made up to 31 December 2007 (26 pages)
10 December 2008Appointment terminated director manjit dale (1 page)
10 December 2008Full accounts made up to 31 December 2007 (26 pages)
5 November 2008Appointment terminated director robert darwin (1 page)
5 November 2008Appointment terminated director robert darwin (1 page)
2 July 2008Full accounts made up to 30 September 2007 (25 pages)
2 July 2008Full accounts made up to 30 September 2007 (25 pages)
3 April 2008Return made up to 22/02/08; no change of members (10 pages)
3 April 2008Return made up to 22/02/08; no change of members (10 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
10 December 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
10 December 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
6 November 2007Particulars of mortgage/charge (11 pages)
6 November 2007Particulars of mortgage/charge (11 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
16 June 2007Director's particulars changed (1 page)
16 June 2007Director's particulars changed (1 page)
20 March 2007Full accounts made up to 30 September 2006 (23 pages)
20 March 2007Return made up to 22/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 March 2007Full accounts made up to 30 September 2006 (23 pages)
20 March 2007Return made up to 22/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 October 2006Registered office changed on 18/10/06 from: glebe court glebe road peterborough PE2 8EE (1 page)
18 October 2006Registered office changed on 18/10/06 from: glebe court glebe road peterborough PE2 8EE (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 July 2006Return made up to 22/06/06; full list of members (10 pages)
11 July 2006Return made up to 22/06/06; full list of members (10 pages)
13 June 2006Full accounts made up to 30 September 2005 (23 pages)
13 June 2006Full accounts made up to 30 September 2005 (23 pages)
13 March 2006Particulars of mortgage/charge (11 pages)
13 March 2006Particulars of mortgage/charge (11 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (42 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (42 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (42 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (21 pages)
6 February 2006Declaration of assistance for shares acquisition (42 pages)
6 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
17 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
20 July 2005Full accounts made up to 31 December 2004 (23 pages)
20 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2005Full accounts made up to 31 December 2004 (23 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (2 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (10 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (10 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 4 grosvenor place london SW1X 7DL (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 4 grosvenor place london SW1X 7DL (1 page)
6 June 2005Director resigned (1 page)
1 June 2005Particulars of mortgage/charge (17 pages)
1 June 2005Particulars of mortgage/charge (17 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
7 July 2004Return made up to 22/06/04; full list of members (9 pages)
7 July 2004Full accounts made up to 31 December 2003 (21 pages)
7 July 2004Full accounts made up to 31 December 2003 (21 pages)
7 July 2004Return made up to 22/06/04; full list of members (9 pages)
11 July 2003Return made up to 22/06/03; full list of members (9 pages)
11 July 2003Return made up to 22/06/03; full list of members (9 pages)
11 July 2003Full accounts made up to 31 December 2002 (29 pages)
11 July 2003Full accounts made up to 31 December 2002 (29 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
14 February 2003Auditor's resignation (2 pages)
14 February 2003Auditor's resignation (2 pages)
13 January 2003Ad 16/12/02--------- £ si [email protected]=20677407 £ ic 2543624/23221031 (2 pages)
13 January 2003Memorandum and Articles of Association (50 pages)
13 January 2003Particulars of contract relating to shares (3 pages)
13 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2003Nc inc already adjusted 16/12/02 (1 page)
13 January 2003Nc inc already adjusted 16/12/02 (1 page)
13 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2003Ad 16/12/02--------- £ si [email protected]=20677407 £ ic 2543624/23221031 (2 pages)
13 January 2003Memorandum and Articles of Association (50 pages)
13 January 2003Particulars of contract relating to shares (3 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
11 July 2002Full accounts made up to 31 December 2001 (21 pages)
11 July 2002Full accounts made up to 31 December 2001 (21 pages)
11 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
24 May 2002Memorandum and Articles of Association (50 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Memorandum and Articles of Association (50 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Memorandum and Articles of Association (85 pages)
14 May 2002Memorandum and Articles of Association (85 pages)
17 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Full accounts made up to 31 December 2000 (21 pages)
17 July 2001Full accounts made up to 31 December 2000 (21 pages)
12 July 2001Director's particulars changed (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director's particulars changed (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
19 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(8 pages)
19 July 2000Full accounts made up to 31 December 1999 (23 pages)
19 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(8 pages)
19 July 2000Full accounts made up to 31 December 1999 (23 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
23 July 1999Full accounts made up to 31 December 1998 (21 pages)
23 July 1999Return made up to 22/06/99; no change of members (7 pages)
23 July 1999Full accounts made up to 31 December 1998 (21 pages)
23 July 1999Return made up to 22/06/99; no change of members (7 pages)
6 January 1999Auditor's resignation (1 page)
6 January 1999Auditor's resignation (1 page)
20 July 1998Full accounts made up to 31 December 1997 (19 pages)
20 July 1998Return made up to 22/06/98; full list of members (9 pages)
20 July 1998Full accounts made up to 31 December 1997 (19 pages)
20 July 1998Return made up to 22/06/98; full list of members (9 pages)
11 July 1997Full accounts made up to 31 December 1996 (20 pages)
11 July 1997Full accounts made up to 31 December 1996 (20 pages)
11 July 1997Return made up to 22/06/97; no change of members (8 pages)
11 July 1997Return made up to 22/06/97; no change of members (8 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Return made up to 22/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/07/96
(9 pages)
16 July 1996Return made up to 22/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/07/96
(9 pages)
28 November 1995Company name changed davis falcon LIMITED\certificate issued on 29/11/95 (4 pages)
28 November 1995Company name changed davis falcon LIMITED\certificate issued on 29/11/95 (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Secretary resigned;director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (4 pages)
14 November 1995Secretary resigned;director resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)
30 June 1995Full accounts made up to 31 December 1994 (12 pages)
30 June 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Return made up to 22/06/95; no change of members (5 pages)
28 June 1995Return made up to 22/06/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (761 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
7 July 1994Company name changed godfrey davis (holdings) LIMITED\certificate issued on 08/07/94 (2 pages)
7 July 1994Company name changed godfrey davis (holdings) LIMITED\certificate issued on 08/07/94 (2 pages)
21 April 1994Full accounts made up to 31 December 1993 (13 pages)
21 April 1994Full accounts made up to 31 December 1993 (13 pages)
8 November 1993Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1993Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1993Full accounts made up to 31 December 1992 (11 pages)
15 September 1993Full accounts made up to 31 December 1992 (11 pages)
20 July 1992Full accounts made up to 31 December 1991 (11 pages)
20 July 1992Full accounts made up to 31 December 1991 (11 pages)
31 July 1991Full accounts made up to 31 December 1990 (12 pages)
31 July 1991Full accounts made up to 31 December 1990 (12 pages)
19 June 1991Memorandum and Articles of Association (53 pages)
19 June 1991Memorandum and Articles of Association (53 pages)
10 June 1991Company name changed the davis service group LIMITED\certificate issued on 10/06/91 (2 pages)
10 June 1991Company name changed the davis service group LIMITED\certificate issued on 10/06/91 (2 pages)
11 May 1991Memorandum and Articles of Association (52 pages)
11 May 1991Memorandum and Articles of Association (52 pages)
27 March 1991Company name changed falcon industries LIMITED\certificate issued on 02/04/91 (2 pages)
27 March 1991Company name changed falcon industries LIMITED\certificate issued on 02/04/91 (2 pages)
23 July 1990Full accounts made up to 31 December 1989 (16 pages)
23 July 1990Full accounts made up to 31 December 1989 (16 pages)
9 August 1989Full accounts made up to 31 December 1988 (15 pages)
9 August 1989Full accounts made up to 31 December 1988 (15 pages)
30 January 1989Memorandum and Articles of Association (8 pages)
30 January 1989Memorandum and Articles of Association (8 pages)
24 January 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 January 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 January 1989Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 1989Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 1989Re-registration of Memorandum and Articles (52 pages)
18 January 1989Application for reregistration from PLC to private (1 page)
18 January 1989Application for reregistration from PLC to private (1 page)
18 January 1989Re-registration of Memorandum and Articles (52 pages)
9 November 1988Wd 26/10/88 ad 06/09/88--------- premium £ si [email protected]=56484 £ ic 1286818/1343302 (6 pages)
9 November 1988Wd 26/10/88 ad 06/09/88--------- premium £ si [email protected]=56484 £ ic 1286818/1343302 (6 pages)
5 November 1988Declaration of satisfaction of mortgage/charge (1 page)
5 November 1988Declaration of satisfaction of mortgage/charge (1 page)
18 October 1988Statement of affairs (59 pages)
18 October 1988Statement of affairs (59 pages)
10 August 1988Wd 24/06/88 ad 31/05/88--------- premium £ si [email protected]=37500 £ ic 1249318/1286818 (2 pages)
10 August 1988Wd 24/06/88 ad 31/05/88--------- premium £ si [email protected]=37500 £ ic 1249318/1286818 (2 pages)
8 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 June 1988Full accounts made up to 31 December 1987 (34 pages)
8 June 1988Full accounts made up to 31 December 1987 (34 pages)
8 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 June 1988Wd 04/05/88 ad 15/04/88--------- premium £ si [email protected]=3024 £ ic 1102320/1105344 (3 pages)
6 June 1988Wd 04/05/88 ad 15/04/88--------- premium £ si [email protected]=3024 £ ic 1102320/1105344 (3 pages)
29 January 1988Wd 26/01/88 ad 18/12/87--------- premium £ si [email protected]=87 £ ic 1102233/1102320 (2 pages)
29 January 1988Wd 26/01/88 ad 18/12/87--------- premium £ si [email protected]=87 £ ic 1102233/1102320 (2 pages)
15 December 1987Nc inc already adjusted (1 page)
15 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1987Nc inc already adjusted (1 page)
26 October 1987Listing of particulars (37 pages)
26 October 1987Listing of particulars (37 pages)
19 October 1987Wd 09/10/87 ad 18/09/87--------- premium £ si [email protected]=3912 £ ic 848321/852233 (2 pages)
19 October 1987Wd 09/10/87 ad 18/09/87--------- premium £ si [email protected]=3912 £ ic 848321/852233 (2 pages)
5 October 1987Full accounts made up to 31 December 1986 (31 pages)
5 October 1987Full accounts made up to 31 December 1986 (31 pages)
11 August 1987Canc of share cap,prem,cap red (4 pages)
11 August 1987Canc of share cap,prem,cap red (4 pages)
10 August 1987Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
10 August 1987Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
6 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 July 1986Full accounts made up to 31 December 1985 (29 pages)
29 July 1986Full accounts made up to 31 December 1985 (29 pages)
7 June 1984Resolution passed on (42 pages)
7 June 1984Resolution passed on (42 pages)
21 April 1917Incorporation (44 pages)
21 April 1917Incorporation (44 pages)