Company NameWelbilt UK Limited
Company StatusActive
Company Number02656967
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Colin Francis Lacey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Christian Leslie Driffield
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameAndrea Cocchi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed23 September 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMaurizio Anastasia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed23 September 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed20 March 2009(17 years, 5 months after company formation)
Appointment Duration15 years
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Peter Robert Brettell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 1993)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cemetery Road
Mexborough
South Yorkshire
S64 9PN
Director NameGraham Pointon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Grasmere Close
Penistone
Sheffield
South Yorkshire
S30 6HP
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Secretary NameGraham Pointon
NationalityBritish
StatusResigned
Appointed24 November 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grasmere Close
Penistone
Sheffield
South Yorkshire
S30 6HP
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameMr Denis Joseph Mulhall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed26 August 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 1999)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFitzgeorge House
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Director NameJonathan Paul Findler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2000)
RoleFinance Director
Correspondence AddressWestwood House
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed26 August 1998(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameAndrew Robert Airey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2001)
RoleDirector, Food Equipment Europ
Country of ResidenceEngland
Correspondence AddressHeywood House
Mark Way
Godalming
Surrey
GU7 2BB
Director NameMr Peter John Davis
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2001)
RoleCompany Director
Correspondence Address4 Southleigh Grove
Market Harborough
Leicestershire
LE16 9QY
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 2007)
RoleDirector Of Corporate Control
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(10 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 April 2002)
RoleSecretary
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameMark Richard Hampton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(10 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2002)
RoleCorporate Treasurer
Correspondence AddressBankside 5 Parsonage Road
Chalfont St. Giles
Buckinghamshire
HP8 4JW
Director NameMr Stuart Purves Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(10 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2002)
RoleCfo Group
Country of ResidenceEngland
Correspondence Address1 Meadway Park
Gerards Cross
Buckinghamshire
SL9 7NN
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameDavid Swinton McCulloch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityCanadian British
StatusResigned
Appointed02 April 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2006)
RoleExecutive
Correspondence Address920 Westwinds Boulevard
Tarpon Springs
Florida 34689
United States
Director NameRoy Wesley Adam
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(10 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 April 2007)
RoleSales Director
Correspondence Address18a Little Morton Road
North Wingfield
Chesterfield
S42 5HN
Director NameChristopher Cammoile
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(10 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMr Ian Osborne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed03 October 2005(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2008)
RoleManaging Director
Correspondence Address59 Yorkshire Place
Warfield
Bracknell
Berkshire
RG42 3XF
Director NamePaul Adrian Briggs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wordsworth Avenue
Penistone
Sheffield
South Yorkshire
S36 6EX
Director NameMr Derek James Eaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Cedars Road
Beckenham
BR3 4JG
Director NameJeremy David Hobbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2015)
RoleExecs Op Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NamePhilip Mark Dei Dolori
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2010(19 years, 1 month after company formation)
Appointment Duration4 months (resigned 22 March 2011)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Michael John Hicks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2014)
RoleExecutive Vice President Emea Foodservice
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMartin Behle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2011(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(23 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameEsyllt John-Featherby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityWelsh
StatusResigned
Appointed19 June 2020(28 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2020)
RoleVp Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitemanitowoc.com

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5m at £1Enodis Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£71,966,000
Gross Profit£17,464,000
Net Worth£9,558,000
Current Liabilities£12,647,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

28 July 2022Delivered on: 2 August 2022
Persons entitled: Mediobanca - Banca Di Credito Finanziario S.P.A. (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 December 2014Delivered on: 18 December 2014
Persons entitled: Manitowoc Cayman Islands Funding Limited

Classification: A registered charge
Outstanding
22 November 2012Delivered on: 12 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 23457791 with the bank.
Outstanding
11 April 2002Delivered on: 25 April 2002
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
Secured details: All monies due or to become due from each obligor to the finance party 10.
Particulars: The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). 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
20 February 2002Delivered on: 8 March 2002
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
Secured details: All monies due or to become due of each obligor to any finance party 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
20 November 2001Delivered on: 30 November 2001
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement between the chargor and the royal bank of scotland the (facility agent)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document.
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
26 August 1993Delivered on: 7 September 1993
Satisfied on: 7 November 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £63473.40 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
6 March 1992Delivered on: 13 March 1992
Satisfied on: 26 April 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

Filing History

4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
9 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
9 October 2017Director's details changed for Christopher Cammoile on 3 October 2017 (2 pages)
28 July 2017Notification of Welbilt (Halesowen) Limited as a person with significant control on 10 July 2017 (2 pages)
27 July 2017Cessation of Enodis Group Limited as a person with significant control on 10 July 2017 (1 page)
22 May 2017Full accounts made up to 31 December 2016 (22 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (22 pages)
3 November 2015Termination of appointment of Jeremy David Hobbs as a director on 30 October 2015 (1 page)
12 October 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,500,000
(6 pages)
12 October 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,500,000
(6 pages)
24 August 2015Full accounts made up to 31 December 2014 (21 pages)
30 July 2015Appointment of Adrian David Gray as a director on 27 July 2015 (2 pages)
30 April 2015Termination of appointment of Martin Behle as a director on 29 April 2015 (1 page)
18 December 2014Registration of charge 026569670007, created on 15 December 2014 (26 pages)
14 November 2014Termination of appointment of Michael John Hicks as a director on 10 November 2014 (1 page)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500,000
(6 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500,000
(6 pages)
31 August 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,500,000
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,500,000
(6 pages)
9 September 2013Full accounts made up to 31 December 2012 (19 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
24 July 2012Full accounts made up to 31 December 2011 (18 pages)
14 February 2012Full accounts made up to 31 December 2010 (20 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
14 April 2011Appointment of Michael Hicks as a director (3 pages)
14 April 2011Appointment of Martin Behle as a director (3 pages)
12 April 2011Termination of appointment of Adrian Gray as a director (1 page)
12 April 2011Termination of appointment of Maurice Jones as a director (1 page)
12 April 2011Termination of appointment of Philip Dei Dolori as a director (1 page)
12 April 2011Termination of appointment of Paul Briggs as a director (1 page)
6 January 2011Change of name notice (2 pages)
6 January 2011Company name changed viscount catering LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
23 November 2010Appointment of Philip Mark Dei Dolori as a director (3 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
12 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
15 October 2009Director's details changed for Christopher Cammoile on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Cammoile on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Maurice Delon Jones on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jeremy David Hobbs on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Adrian Briggs on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kevin Nicholas Blades on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Paul Adrian Briggs on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Jeremy David Hobbs on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Maurice Delon Jones on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kevin Nicholas Blades on 1 October 2009 (2 pages)
13 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
13 October 2009Appointment of Adrian David Gray as a director (3 pages)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
6 March 2009Director appointed maurice delon jones (2 pages)
6 March 2009Director appointed thomas doerr (2 pages)
27 February 2009Appointment terminated secretary david hooper (1 page)
27 February 2009Appointment terminated director derek eaton (1 page)
27 February 2009Appointment terminated director david hooper (1 page)
10 December 2008Appointment terminated director ian osborne (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director and secretary's change of particulars / david hooper / 27/10/2008 (1 page)
7 October 2008Return made up to 04/10/08; full list of members (5 pages)
7 October 2008Registered office changed on 07/10/2008 from 175 high holborn theplace london WC1V 7AA (1 page)
24 July 2008Full accounts made up to 29 September 2007 (20 pages)
30 June 2008Director appointed jeremy david hobbs (1 page)
29 April 2008Appointment terminated director irwin shur (1 page)
15 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: the place 175 high holborn london WC1V 7AA (1 page)
9 October 2007Return made up to 04/10/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
28 August 2007New director appointed (2 pages)
30 July 2007Full accounts made up to 1 October 2006 (16 pages)
30 July 2007Full accounts made up to 1 October 2006 (16 pages)
4 June 2007Director's particulars changed (1 page)
3 June 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
6 October 2006Return made up to 04/10/06; full list of members (3 pages)
31 July 2006Full accounts made up to 1 October 2005 (16 pages)
31 July 2006Full accounts made up to 1 October 2005 (16 pages)
13 February 2006Director resigned (1 page)
2 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
20 June 2005Full accounts made up to 2 October 2004 (16 pages)
20 June 2005Full accounts made up to 2 October 2004 (16 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
25 October 2004Director's particulars changed (1 page)
21 October 2004Return made up to 04/10/04; full list of members (8 pages)
26 July 2004Director resigned (1 page)
7 July 2004Full accounts made up to 27 September 2003 (19 pages)
13 October 2003Return made up to 04/10/03; full list of members (8 pages)
10 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
6 February 2003Full accounts made up to 30 September 2002 (17 pages)
31 January 2003Director's particulars changed (1 page)
9 October 2002Return made up to 04/10/02; no change of members (7 pages)
16 September 2002Full accounts made up to 30 September 2001 (17 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
20 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
30 November 2001Particulars of mortgage/charge (11 pages)
15 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
29 October 2001Return made up to 04/10/01; no change of members (6 pages)
28 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
6 August 2001Full accounts made up to 2 October 2000 (15 pages)
6 August 2001Full accounts made up to 2 October 2000 (15 pages)
20 June 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Director's particulars changed (1 page)
19 February 2001Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
18 October 2000Return made up to 04/10/00; full list of members (8 pages)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
24 August 2000New director appointed (1 page)
31 July 2000Full accounts made up to 2 October 1999 (15 pages)
31 July 2000Full accounts made up to 2 October 1999 (15 pages)
11 July 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
10 December 1999Director's particulars changed (1 page)
10 December 1999Return made up to 04/10/99; full list of members (12 pages)
15 July 1999Full accounts made up to 26 September 1998 (15 pages)
5 March 1999Registered office changed on 05/03/99 from: number one baker street london W1M 1AA (1 page)
30 November 1998Return made up to 04/10/98; full list of members (13 pages)
3 November 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
13 October 1998Full accounts made up to 27 March 1998 (16 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1998Memorandum and Articles of Association (6 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: green lane ecclesfield sheffield S35 9ZY (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
10 November 1997Full accounts made up to 31 March 1997 (16 pages)
21 October 1997Return made up to 04/10/97; full list of members
  • 363(287) ‐ Registered office changed on 21/10/97
(8 pages)
9 September 1997New director appointed (2 pages)
27 November 1996Full accounts made up to 31 March 1996 (18 pages)
10 October 1996Return made up to 04/10/96; change of members (6 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Full accounts made up to 31 March 1995 (19 pages)
31 May 1995Director resigned (2 pages)
12 December 1993Declaration of assistance for shares acquisition (3 pages)