Company NameFWA West Ltd
DirectorsColin Macpherson and Mark Gallacher
Company StatusActive
Company Number00977092
CategoryPrivate Limited Company
Incorporation Date14 April 1970(54 years ago)
Previous NamesGroup Twelve Limited and Fairhurst Pippard Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(49 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(51 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameRichard John Pippard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressSplinters
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameAlan Edward Ward
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressHolly Bank
1 Holly Close
Beckenham
Kent
BR3 3XD
Director NameColin Douglas-Fairhurst
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address4 Borton Close
Yalding
Maidstone
Kent
ME18 6JZ
Secretary NameColin Douglas-Fairhurst
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 1999)
RoleCompany Director
Correspondence Address4 Borton Close
Yalding
Maidstone
Kent
ME18 6JZ
Director NameDavid Lewis Shetly
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address156 St Pancras
Chichester
West Sussex
PO19 1SH
Director NameMr Alan Boswell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(29 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Granary
2 Blenheim Court Cote Street
Worthing
West Sussex
BN13 3EB
Secretary NameRobert John Douglas-Fairhurst
NationalityBritish
StatusResigned
Appointed27 August 1999(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address68 Kingston Street
Cambridge
CB1 2NU
Director NameMr Gregory Simon Causer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(30 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Layters Green Lane
Chalfont St Peter
Bucks
SL9 8TH
Director NameGraham Paul Seery
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(30 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Buckenham Road
Strumpshaw
Norfolk
NR13 4NP
Secretary NameGraham Paul Seery
NationalityBritish
StatusResigned
Appointed01 March 2001(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2007)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Buckenham Road
Strumpshaw
Norfolk
NR13 4NP
Secretary NameMr Gregory Simon Causer
NationalityBritish
StatusResigned
Appointed18 March 2007(36 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Layters Green Lane
Chalfont St Peter
Bucks
SL9 8TH
Director NameMr David Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2012)
RoleSureyor
Country of ResidenceUnited Kingdom
Correspondence AddressConquest House Church Street
Waltham Abbey
Essex
EN9 1DX
Director NameMr Stephen John Allen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(40 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConquest House Church Street
Waltham Abbey
Essex
EN9 1DX
Director NameDavid Bridges
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(42 years, 5 months after company formation)
Appointment Duration6 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(42 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Nicholas Peter Ash
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(42 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(47 years after company formation)
Appointment Duration2 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr David Anthony Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(47 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Daniel Westmoreland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(47 years after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr William Roland Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(47 years after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed30 April 2017(47 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(47 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(48 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(49 years, 2 months after company formation)
Appointment Duration7 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(50 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitefwawest.com

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

801 at £1Keepmoat Regeneration (Apollo) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

18 February 2005Delivered on: 11 March 2005
Satisfied on: 22 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to the amount of £830,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at blenheim court arundel road worthing t/n WSX263651. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 January 2005Delivered on: 26 January 2005
Satisfied on: 22 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 June 2002Delivered on: 13 June 2002
Satisfied on: 6 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 December 1999Delivered on: 16 December 1999
Satisfied on: 22 June 2001
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 August 1982Delivered on: 20 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold "westwood" bird-in-hand lane bickley, bromley, london. Title no. K 28274.
Fully Satisfied
22 November 1977Delivered on: 2 December 1977
Satisfied on: 2 February 2000
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the group twelve advertising limited to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of the deposit account of the company which is designated group twelve limited.
Fully Satisfied
10 August 1977Delivered on: 22 August 1977
Satisfied on: 2 February 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Goodwill and book debts with all buildings, fixtures fixed plant and machinery, fixed and floating charge (please see doc. M18). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 December 2022 (16 pages)
13 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
12 October 2022Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page)
25 August 2022Full accounts made up to 31 December 2021 (20 pages)
27 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
9 May 2022Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on 4 April 2022 (2 pages)
15 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
24 November 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 October 2021Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
7 October 2021Full accounts made up to 31 December 2020 (20 pages)
23 August 2021Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page)
8 July 2021Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages)
26 February 2021Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ (1 page)
25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (19 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Samuel Hockman as a director on 20 January 2020 (1 page)
23 January 2020Appointment of Mr Colin Macpherson as a director on 20 January 2020 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (19 pages)
26 June 2019Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
5 October 2018Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page)
10 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
5 July 2018Full accounts made up to 30 September 2017 (19 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
15 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
1 August 2017Change of details for Keepmoat Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Keepmoat Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
28 July 2017Registered office address changed from , the Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr David Anthony Sheridan as a director on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr David Anthony Sheridan as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 March 2016 (18 pages)
30 August 2016Full accounts made up to 31 March 2016 (18 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 801
(3 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 801
(3 pages)
20 October 2015Full accounts made up to 31 March 2015 (15 pages)
20 October 2015Full accounts made up to 31 March 2015 (15 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 801
(3 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 801
(3 pages)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
12 November 2014Full accounts made up to 31 March 2014 (16 pages)
12 November 2014Full accounts made up to 31 March 2014 (16 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 801
(3 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 801
(3 pages)
2 September 2013Full accounts made up to 31 March 2013 (18 pages)
2 September 2013Full accounts made up to 31 March 2013 (18 pages)
18 March 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
18 March 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
1 March 2013Auditor's resignation (2 pages)
1 March 2013Auditor's resignation (2 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 December 2012Full accounts made up to 31 March 2012 (18 pages)
12 December 2012Full accounts made up to 31 March 2012 (18 pages)
20 November 2012Registered office address changed from , Conquest House Church Street, Waltham Abbey, Essex, EN9 1DX on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Conquest House Church Street Waltham Abbey Essex EN9 1DX on 20 November 2012 (1 page)
6 September 2012Termination of appointment of David Sheridan as a director (1 page)
6 September 2012Appointment of David Bridges as a director (2 pages)
6 September 2012Termination of appointment of David Sheridan as a director (1 page)
6 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
6 September 2012Appointment of David Bridges as a director (2 pages)
6 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
29 August 2012Termination of appointment of Stephen Allen as a director (1 page)
29 August 2012Termination of appointment of Stephen Allen as a director (1 page)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
19 September 2011Full accounts made up to 31 March 2011 (19 pages)
19 September 2011Full accounts made up to 31 March 2011 (19 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
7 March 2011Full accounts made up to 28 February 2010 (20 pages)
7 March 2011Full accounts made up to 28 February 2010 (20 pages)
20 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (4 pages)
20 September 2010Registered office address changed from Unit 7 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from , Unit 7 Waterside Drive, Langley, Slough, Berkshire, SL3 6EZ, United Kingdom on 20 September 2010 (2 pages)
20 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (4 pages)
25 June 2010Termination of appointment of Alan Boswell as a director (2 pages)
25 June 2010Termination of appointment of Gregory Causer as a secretary (2 pages)
25 June 2010Appointment of Stepehn John Allen as a director (3 pages)
25 June 2010Termination of appointment of Gregory Causer as a secretary (2 pages)
25 June 2010Appointment of Mr David Sheridan as a director (3 pages)
25 June 2010Termination of appointment of Gregory Causer as a director (2 pages)
25 June 2010Appointment of Mr David Sheridan as a director (3 pages)
25 June 2010Appointment of Stepehn John Allen as a director (3 pages)
25 June 2010Termination of appointment of Alan Boswell as a director (2 pages)
25 June 2010Termination of appointment of Gregory Causer as a director (2 pages)
22 June 2010Resolutions
  • RES13 ‐ Article 84 suspended / section 175 27/05/2010
(2 pages)
22 June 2010Resolutions
  • RES13 ‐ Article 84 suspended / section 175 27/05/2010
(2 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2010Director's details changed for Mr Alan Boswell on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Gregory Simon Causer on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Gregory Simon Causer on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Alan Boswell on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 28 February 2009 (20 pages)
4 February 2010Full accounts made up to 28 February 2009 (20 pages)
30 July 2009Registered office changed on 30/07/2009 from, haslers, old station road, loughton, essex, IG10 4PL (1 page)
30 July 2009Registered office changed on 30/07/2009 from haslers old station road loughton essex IG10 4PL (1 page)
15 April 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
15 April 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
12 March 2009Return made up to 11/02/09; full list of members (4 pages)
12 March 2009Return made up to 11/02/09; full list of members (4 pages)
14 October 2008Return made up to 31/08/08; full list of members (4 pages)
14 October 2008Return made up to 31/08/08; full list of members (4 pages)
22 August 2008Full accounts made up to 31 August 2007 (22 pages)
22 August 2008Full accounts made up to 31 August 2007 (22 pages)
25 April 2008Return made up to 11/02/08; full list of members (4 pages)
25 April 2008Return made up to 11/02/08; full list of members (4 pages)
18 March 2008Secretary's change of particulars / gregory causer / 10/02/2008 (1 page)
18 March 2008Secretary's change of particulars / gregory causer / 10/02/2008 (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2008Gbp ic 1001/801\22/02/08\gbp sr 200@1=200\ (2 pages)
6 March 2008Gbp ic 1001/801\22/02/08\gbp sr 200@1=200\ (2 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
10 May 2007Return made up to 11/02/07; full list of members (3 pages)
10 May 2007Return made up to 11/02/07; full list of members (3 pages)
26 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
26 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
12 June 2006Return made up to 11/02/06; full list of members (3 pages)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 11/02/06; full list of members (3 pages)
6 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
27 July 2005Registered office changed on 27/07/05 from: 8 johnston road, woodford green, essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: 8 johnston road woodford green essex IG8 0XA (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
7 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
1 June 2005Return made up to 11/02/05; full list of members (3 pages)
1 June 2005Return made up to 11/02/05; full list of members (3 pages)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
14 October 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
14 October 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
24 March 2004Return made up to 11/02/04; full list of members (7 pages)
24 March 2004Return made up to 11/02/04; full list of members (7 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
24 February 2004Full accounts made up to 28 February 2003 (18 pages)
24 February 2004Full accounts made up to 28 February 2003 (18 pages)
24 February 2003Return made up to 11/02/03; full list of members (7 pages)
24 February 2003Return made up to 11/02/03; full list of members (7 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
21 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
21 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
28 February 2002Return made up to 11/02/02; full list of members (7 pages)
28 February 2002Return made up to 11/02/02; full list of members (7 pages)
7 February 2002Full accounts made up to 28 February 2001 (14 pages)
7 February 2002Full accounts made up to 28 February 2001 (14 pages)
30 October 2001Registered office changed on 30/10/01 from: 73A high street egham surrey TW20 9HE (1 page)
30 October 2001Registered office changed on 30/10/01 from: 73A high street, egham, surrey TW20 9HE (1 page)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 225 london road, greenhithe, dartford, kent DA9 9RR (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 225 london road greenhithe dartford kent DA9 9RR (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
1 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Registered office changed on 22/12/00 from: 129 whitehorse hill, chislehurst, kent BR7 6SY (1 page)
22 December 2000Registered office changed on 22/12/00 from: 129 whitehorse hill chislehurst kent BR7 6SY (1 page)
17 October 2000Full accounts made up to 29 February 2000 (13 pages)
17 October 2000Full accounts made up to 29 February 2000 (13 pages)
17 April 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
17 April 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
21 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
20 August 1999Company name changed fairhurst pippard LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed fairhurst pippard LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
15 March 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
15 March 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
21 February 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Full accounts made up to 31 August 1997 (13 pages)
27 April 1998Full accounts made up to 31 August 1997 (13 pages)
24 February 1998Director resigned (1 page)
24 February 1998Return made up to 11/02/98; full list of members (6 pages)
24 February 1998Director resigned (1 page)
24 February 1998Return made up to 11/02/98; full list of members (6 pages)
24 March 1997Full accounts made up to 31 August 1996 (13 pages)
24 March 1997Full accounts made up to 31 August 1996 (13 pages)
27 February 1997Return made up to 17/02/97; no change of members (4 pages)
27 February 1997Return made up to 17/02/97; no change of members (4 pages)
14 November 1996Registered office changed on 14/11/96 from: 101/102 palace road, bromley, kent, BR1 3JZ (1 page)
14 November 1996Registered office changed on 14/11/96 from: 101/102 palace road bromley kent BR1 3JZ (1 page)
18 March 1996Full accounts made up to 31 August 1995 (15 pages)
18 March 1996Full accounts made up to 31 August 1995 (15 pages)
13 March 1996Return made up to 22/02/96; no change of members (4 pages)
13 March 1996Return made up to 22/02/96; no change of members (4 pages)
10 March 1995Full accounts made up to 31 August 1994 (16 pages)
10 March 1995Full accounts made up to 31 August 1994 (16 pages)
2 March 1995Return made up to 22/02/95; full list of members (6 pages)
2 March 1995Return made up to 22/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
20 April 1994Full accounts made up to 31 August 1993 (13 pages)
20 April 1994Full accounts made up to 31 August 1993 (13 pages)
20 March 1994Return made up to 10/03/94; no change of members (4 pages)
20 March 1994Return made up to 10/03/94; no change of members (4 pages)
17 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1993Full accounts made up to 31 August 1992 (13 pages)
9 June 1993Full accounts made up to 31 August 1992 (13 pages)
22 March 1993Return made up to 15/03/93; no change of members (4 pages)
22 March 1993Return made up to 15/03/93; no change of members (4 pages)
7 July 1992Return made up to 20/03/92; full list of members
  • 363(287) ‐ Registered office changed on 07/07/92
(6 pages)
7 July 1992Return made up to 20/03/92; full list of members
  • 363(287) ‐ Registered office changed on 07/07/92
(6 pages)
15 June 1992Full accounts made up to 31 August 1991 (10 pages)
15 June 1992Full accounts made up to 31 August 1991 (10 pages)
26 March 1992Return made up to 20/03/91; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1992Return made up to 20/03/91; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1991Company name changed\certificate issued on 23/05/91 (2 pages)
23 May 1991Company name changed\certificate issued on 23/05/91 (2 pages)
15 April 1991Return made up to 21/03/91; no change of members (5 pages)
15 April 1991Full accounts made up to 31 August 1990 (10 pages)
15 April 1991Full accounts made up to 31 August 1990 (10 pages)
15 April 1991Return made up to 21/03/91; no change of members (5 pages)
24 April 1990Full accounts made up to 31 August 1989 (10 pages)
24 April 1990Return made up to 29/03/90; full list of members (7 pages)
24 April 1990Return made up to 29/03/90; full list of members (7 pages)
24 April 1990Full accounts made up to 31 August 1989 (10 pages)
14 August 1989Return made up to 14/04/89; full list of members (6 pages)
14 August 1989Return made up to 14/04/89; full list of members (6 pages)
27 July 1989Full accounts made up to 31 August 1988 (10 pages)
27 July 1989Full accounts made up to 31 August 1988 (10 pages)
27 April 1988Full accounts made up to 31 August 1987 (10 pages)
27 April 1988Return made up to 10/03/88; no change of members (6 pages)
27 April 1988Return made up to 10/03/88; no change of members (6 pages)
27 April 1988Full accounts made up to 31 August 1987 (10 pages)
1 July 1987Return made up to 06/05/87; no change of members (6 pages)
1 July 1987Full accounts made up to 31 August 1986 (10 pages)
1 July 1987Return made up to 06/05/87; no change of members (6 pages)
1 July 1987Full accounts made up to 31 August 1986 (10 pages)
28 January 1987Return made up to 25/09/86; full list of members (6 pages)
28 January 1987Full accounts made up to 31 August 1985 (10 pages)
28 January 1987Full accounts made up to 31 August 1985 (10 pages)
28 January 1987Return made up to 25/09/86; full list of members (6 pages)
14 April 1970Incorporation (15 pages)
14 April 1970Incorporation (15 pages)