Company NameWilton Engineering Services Limited
Company StatusActive
Company Number02945270
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen Glenn
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Egerton Road
Hartlepool
Cleveland
TS26 0BW
Director NameMr William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 The Plantations
Wynyard Woods Wynyard
Billingham
TS22 5SN
Director NameMr Steven Brian Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(12 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Group Head Office
Port Clarence Offshore Base
Port Clarence Road
Middlesbrough
TS2 1RZ
Director NameMr Paul Joseph Johnson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(13 years, 9 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Endeavour Close
Seaton Carew
Hartlepool
Cleveland
TS25 1EY
Director NameMrs Christine Stobbs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Clarence Offshore Base
Port Clarence
Middlesbrough
TS2 1RZ
Secretary NameChristine Stobbs
NationalityBritish
StatusCurrent
Appointed09 June 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressPort Clarence Offshore Base
Port Clarence
Middlesbrough
TS2 1RZ
Secretary NameMr William Scott
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 The Plantations
Wynyard Woods Wynyard
Billingham
TS22 5SN
Director NameMr David John Soley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadberge Hall
Sadberge
Darlington
County Durham
DL2 1RL
Director NameJames Kenneth Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates 3 The Drive
Hartlepool
Durham
TS25 2HJ
Director NameDavid John Mackay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead House 49 Dundee Road
Perth
PH2 7AB
Scotland
Director NameMark Lunney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Beechgrove Avenue
Aberdeen
AB15 5EJ
Scotland
Director NameMr James Keegan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonegate
Eston
Middlesbrough
Cleveland
TS6 9NP
Director NameMr Arthur Coakley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressThe Haven Under The Hill
Sandsend
Whitby
North Yorkshire
YO21 3TG
Secretary NameMr James Keegan
NationalityBritish
StatusResigned
Appointed03 April 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonegate
Eston
Middlesbrough
Cleveland
TS6 9NP
Secretary NameMr Francis Herlihy
StatusResigned
Appointed12 January 2011(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressWilton Group Head Office
Port Clarence Offshore Base
Port Clarence Road
Middlesbrough
TS2 1RZ
Director NameMr Richard Paul Smeaton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(17 years, 10 months after company formation)
Appointment Duration12 months (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Group Head Office
Port Clarence Offshore Base
Port Clarence Road
Middlesbrough
TS2 1RZ
Secretary NameSteven Pearson
NationalityBritish
StatusResigned
Appointed03 May 2013(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2014)
RoleCompany Director
Correspondence AddressWilton Group Head Office Port Clarence Offshore Ba
Port Clarence Road
Middlesbrough
TS2 1RZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewiltonengineering.co.uk
Email address[email protected]
Telephone01642 546611
Telephone regionMiddlesbrough

Location

Registered AddressWilton Group Head Office
Port Clarence Offshore Base
Port Clarence Road
Middlesbrough
TS2 1RZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Financials

Year2013
Turnover£42,379,850
Gross Profit-£1,396,074
Net Worth£13,339,408
Cash£1,101,968
Current Liabilities£8,314,865

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

25 October 2016Delivered on: 28 October 2016
Persons entitled: Stephen Glenn

Classification: A registered charge
Particulars: All freehold or leasehold properties now or in the future belonging to the company.
Outstanding
29 July 2014Delivered on: 1 August 2014
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
25 July 2014Delivered on: 26 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2013Delivered on: 5 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 5 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2022Delivered on: 27 January 2022
Persons entitled: Abirose Limited

Classification: A registered charge
Particulars: Land and buildings at haverton hill industrial estate, billingham.
Outstanding
14 January 2022Delivered on: 20 January 2022
Persons entitled: Abirose Limited

Classification: A registered charge
Particulars: Land and buildings at haverton hill industrial estate, billingham.
Outstanding
14 January 2022Delivered on: 19 January 2022
Persons entitled: The Homes and Communities Agency

Classification: A registered charge
Particulars: Land at haverton hill industrial estate, haverton hill road, billingham, TS23 1PZ (title number: CE206923).
Outstanding
14 January 2022Delivered on: 14 January 2022
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Haverton hill industrial estate, haverton hill road, billingham TS23 1PZ (title number: CE199521).
Outstanding
3 September 2021Delivered on: 7 September 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Chattel mortgage.
Outstanding
16 July 2021Delivered on: 21 July 2021
Persons entitled: Umi Commercial Limited

Classification: A registered charge
Particulars: All present and future estates or interest in or over any freehold leasehold or commonhold property; and all present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of confidential information (including know how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted renewals or extensions of and rights to claim priority from such rights and all similar or equivalent rights or forms of protection which subsists or will subsist now or in the future in any part of the world.
Outstanding
25 June 2021Delivered on: 1 July 2021
Persons entitled: Eew Offshore Structures (Britain) Limited

Classification: A registered charge
Particulars: All that freehold land situate and being at haverton hill industrial estate, billingham registered at hm land registry with title absolute under title numbers CE211467, CE206923 and CE199521.
Outstanding
22 July 2020Delivered on: 6 August 2020
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
13 September 2019Delivered on: 1 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All land registered and not registered at the land registry which includes. Freehold and leasehold, and any other estate in, land and (outside england. And wales)immovable property and in each case all buildings and property. And in each case all buildings and structures ...for more details please see. The charging instrument. All of its present and future intellectual property. Rights.
Outstanding
13 September 2019Delivered on: 17 September 2019
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
13 September 2019Delivered on: 17 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All land registered and not registered at the land registry which includes. Freehold and leasehold, and any other estate in, land and (outside england. And wales)immovable property and in each case all buildings and property. And in each case all buildings and structures ...for more details please see. The charging instrument. All of its present and future intellectual property. Rights.
Outstanding
9 September 2019Delivered on: 11 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 April 2017Delivered on: 10 May 2017
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 29 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 October 2016Delivered on: 28 October 2016
Persons entitled: William Scott

Classification: A registered charge
Particulars: All freehold or leasehold properties now or in the future belonging to the company.
Outstanding
3 May 2013Delivered on: 8 May 2013
Satisfied on: 6 December 2013
Persons entitled: Pd & Ms Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 June 2010Delivered on: 5 June 2010
Satisfied on: 23 May 2013
Persons entitled: Barclays Private Equity Limited as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
Fully Satisfied
3 April 2008Delivered on: 11 April 2008
Satisfied on: 6 December 2013
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 October 1994Delivered on: 20 October 1994
Satisfied on: 12 April 2008
Persons entitled: Yorkshire 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

Filing History

6 August 2020Registration of charge 029452700017, created on 22 July 2020 (21 pages)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 June 2020Full accounts made up to 30 June 2019 (29 pages)
1 October 2019Registration of charge 029452700016, created on 13 September 2019 (59 pages)
25 September 2019Satisfaction of charge 029452700006 in full (1 page)
25 September 2019Satisfaction of charge 029452700005 in full (1 page)
25 September 2019Satisfaction of charge 029452700011 in full (1 page)
25 September 2019Satisfaction of charge 029452700007 in full (1 page)
17 September 2019Registration of charge 029452700015, created on 13 September 2019 (20 pages)
17 September 2019Registration of charge 029452700014, created on 13 September 2019 (59 pages)
11 September 2019Registration of charge 029452700013, created on 9 September 2019 (23 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 30 June 2018 (28 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (28 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 May 2017Registration of charge 029452700012, created on 19 April 2017 (22 pages)
10 May 2017Registration of charge 029452700012, created on 19 April 2017 (22 pages)
29 March 2017Registration of charge 029452700011, created on 29 March 2017 (16 pages)
29 March 2017Registration of charge 029452700011, created on 29 March 2017 (16 pages)
27 March 2017Full accounts made up to 30 June 2016 (30 pages)
27 March 2017Full accounts made up to 30 June 2016 (30 pages)
28 October 2016Registration of charge 029452700009, created on 25 October 2016 (31 pages)
28 October 2016Registration of charge 029452700009, created on 25 October 2016 (31 pages)
28 October 2016Registration of charge 029452700010, created on 25 October 2016 (31 pages)
28 October 2016Registration of charge 029452700010, created on 25 October 2016 (31 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 April 2016Satisfaction of charge 029452700008 in full (4 pages)
30 April 2016Satisfaction of charge 029452700008 in full (4 pages)
1 April 2016Full accounts made up to 30 June 2015 (28 pages)
1 April 2016Full accounts made up to 30 June 2015 (28 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 919.002252
(8 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 919.002252
(8 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 919.002252
(8 pages)
6 March 2015Full accounts made up to 30 June 2014 (28 pages)
6 March 2015Full accounts made up to 30 June 2014 (28 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 919.002252
(8 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 919.002252
(8 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 919.002252
(8 pages)
1 August 2014Registration of charge 029452700008, created on 29 July 2014 (22 pages)
1 August 2014Registration of charge 029452700008, created on 29 July 2014 (22 pages)
26 July 2014Registration of charge 029452700007, created on 25 July 2014 (18 pages)
26 July 2014Registration of charge 029452700007, created on 25 July 2014 (18 pages)
23 June 2014Appointment of Christine Stobbs as a secretary (3 pages)
23 June 2014Termination of appointment of Steven Pearson as a secretary (2 pages)
23 June 2014Appointment of Christine Stobbs as a secretary (3 pages)
23 June 2014Appointment of Christine Stobbs as a director (3 pages)
23 June 2014Appointment of Christine Stobbs as a director (3 pages)
23 June 2014Termination of appointment of Steven Pearson as a secretary (2 pages)
4 April 2014Full accounts made up to 30 June 2013 (26 pages)
4 April 2014Full accounts made up to 30 June 2013 (26 pages)
6 December 2013Satisfaction of charge 029452700004 in full (5 pages)
6 December 2013Satisfaction of charge 2 in full (4 pages)
6 December 2013Satisfaction of charge 029452700004 in full (5 pages)
6 December 2013Satisfaction of charge 2 in full (4 pages)
5 October 2013Registration of charge 029452700005 (36 pages)
5 October 2013Registration of charge 029452700006 (37 pages)
5 October 2013Registration of charge 029452700006 (37 pages)
5 October 2013Registration of charge 029452700005 (36 pages)
2 September 2013Section 519 (2 pages)
2 September 2013Section 519 (2 pages)
2 September 2013Auditor's resignation (3 pages)
2 September 2013Auditor's resignation (3 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
18 June 2013Appointment of Steven Pearson as a secretary (3 pages)
18 June 2013Appointment of Steven Pearson as a secretary (3 pages)
10 June 2013Termination of appointment of Richard Smeaton as a director (2 pages)
10 June 2013Termination of appointment of Francis Herlihy as a secretary (2 pages)
10 June 2013Termination of appointment of David Soley as a director (2 pages)
10 June 2013Termination of appointment of Richard Smeaton as a director (2 pages)
10 June 2013Termination of appointment of Francis Herlihy as a secretary (2 pages)
10 June 2013Termination of appointment of David Soley as a director (2 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
8 May 2013Registration of charge 029452700004 (50 pages)
8 May 2013Registration of charge 029452700004 (50 pages)
4 March 2013Termination of appointment of David Mackay as a director (1 page)
4 March 2013Termination of appointment of James Pearce as a director (1 page)
4 March 2013Termination of appointment of Mark Lunney as a director (1 page)
4 March 2013Termination of appointment of Mark Lunney as a director (1 page)
4 March 2013Termination of appointment of David Mackay as a director (1 page)
4 March 2013Termination of appointment of James Pearce as a director (1 page)
20 November 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
20 November 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
6 June 2012Appointment of Mr Richard Paul Smeaton as a director (2 pages)
6 June 2012Appointment of Mr Richard Paul Smeaton as a director (2 pages)
27 January 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
27 January 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
31 August 2011Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages)
31 August 2011Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (11 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (11 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (11 pages)
14 February 2011Group of companies' accounts made up to 30 June 2010 (35 pages)
14 February 2011Group of companies' accounts made up to 30 June 2010 (35 pages)
12 January 2011Appointment of Mr. Francis Herlihy as a secretary (1 page)
12 January 2011Appointment of Mr. Francis Herlihy as a secretary (1 page)
14 October 2010Termination of appointment of James Keegan as a director (1 page)
14 October 2010Termination of appointment of James Keegan as a secretary (1 page)
14 October 2010Termination of appointment of James Keegan as a secretary (1 page)
14 October 2010Termination of appointment of James Keegan as a director (1 page)
30 July 2010Director's details changed for James Keegan on 4 July 2010 (2 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
30 July 2010Director's details changed for James Keegan on 4 July 2010 (2 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
30 July 2010Director's details changed for James Keegan on 4 July 2010 (2 pages)
9 July 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
9 July 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
8 July 2010Auditor's resignation (1 page)
8 July 2010Auditor's resignation (1 page)
21 June 2010Change of share class name or designation (2 pages)
21 June 2010Change of share class name or designation (2 pages)
18 June 2010Memorandum and Articles of Association (23 pages)
18 June 2010Resolutions
  • RES13 ‐ Section 175 quoted 01/06/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 June 2010Memorandum and Articles of Association (23 pages)
18 June 2010Statement of company's objects (2 pages)
18 June 2010Statement of company's objects (2 pages)
18 June 2010Resolutions
  • RES13 ‐ Section 175 quoted 01/06/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
17 May 2010Purchase of own shares. (3 pages)
17 May 2010Purchase of own shares. (3 pages)
5 May 2010Cancellation of shares. Statement of capital on 5 May 2010
  • GBP 919.37
(4 pages)
5 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 May 2010Cancellation of shares. Statement of capital on 5 May 2010
  • GBP 919.37
(4 pages)
5 May 2010Cancellation of shares. Statement of capital on 5 May 2010
  • GBP 919.37
(4 pages)
9 July 2009Return made up to 04/07/09; full list of members (9 pages)
9 July 2009Director's change of particulars / david mackay / 01/06/2009 (1 page)
9 July 2009Return made up to 04/07/09; full list of members (9 pages)
9 July 2009Director's change of particulars / david mackay / 01/06/2009 (1 page)
7 July 2009Appointment terminated director arthur coakley (1 page)
7 July 2009Appointment terminated director arthur coakley (1 page)
28 April 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
28 April 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
21 August 2008Return made up to 04/07/08; full list of members (9 pages)
21 August 2008Return made up to 04/07/08; full list of members (9 pages)
20 August 2008Director's change of particulars / stephen glenn / 01/11/2007 (1 page)
20 August 2008Director's change of particulars / stephen glenn / 01/11/2007 (1 page)
25 April 2008Ad 03/04/08\gbp si [email protected]=193.56\gbp ic 774.2/967.76\ (2 pages)
25 April 2008Statement of affairs (80 pages)
25 April 2008Ad 03/04/08\gbp si [email protected]=274.2\gbp ic 500/774.2\ (2 pages)
25 April 2008Director appointed david john soley (2 pages)
25 April 2008Ad 03/04/08\gbp si [email protected]=193.56\gbp ic 774.2/967.76\ (2 pages)
25 April 2008Statement of affairs (16 pages)
25 April 2008Ad 03/04/08\gbp si [email protected]=274.2\gbp ic 500/774.2\ (2 pages)
25 April 2008Statement of affairs (16 pages)
25 April 2008Statement of affairs (80 pages)
25 April 2008Director appointed david john soley (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 03/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
16 April 2008Director appointed arthur coakley (2 pages)
16 April 2008Director appointed mark christopher lunney (2 pages)
16 April 2008Director appointed mark christopher lunney (2 pages)
16 April 2008Director appointed james kenneth pearce (2 pages)
16 April 2008S-div (1 page)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2008Director appointed james kenneth pearce (2 pages)
16 April 2008S-div (1 page)
16 April 2008Director appointed arthur coakley (2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Appointment terminated secretary william scott (1 page)
15 April 2008Director and secretary appointed james keegan (1 page)
15 April 2008Director and secretary appointed james keegan (1 page)
15 April 2008Director appointed paul joseph johnson (1 page)
15 April 2008Appointment terminated secretary william scott (1 page)
15 April 2008Director appointed paul joseph johnson (1 page)
15 April 2008Director appointed david john mackay (2 pages)
15 April 2008Director appointed david john mackay (2 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2008Full accounts made up to 30 June 2007 (21 pages)
12 March 2008Full accounts made up to 30 June 2007 (21 pages)
4 October 2007Return made up to 04/07/07; full list of members (3 pages)
4 October 2007Return made up to 04/07/07; full list of members (3 pages)
28 June 2007Ad 14/06/07--------- £ si 100@1=100 £ ic 400/500 (2 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 June 2007Ad 14/06/07--------- £ si 100@1=100 £ ic 400/500 (2 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
28 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
21 February 2007Return made up to 04/07/06; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: tees bay business park hartlepool cleveland TS25 2BU (1 page)
21 February 2007Return made up to 04/07/06; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: tees bay business park hartlepool cleveland TS25 2BU (1 page)
12 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
12 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 June 2006Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
5 June 2006Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
19 September 2005Return made up to 04/07/05; full list of members (3 pages)
19 September 2005Return made up to 04/07/05; full list of members (3 pages)
19 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
7 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 June 2003Return made up to 04/07/03; full list of members (8 pages)
30 June 2003Return made up to 04/07/03; full list of members (8 pages)
17 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
17 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
5 July 2002Return made up to 04/07/02; full list of members (8 pages)
5 July 2002Return made up to 04/07/02; full list of members (8 pages)
7 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
7 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 June 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
29 June 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
24 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
24 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
21 July 2000Registered office changed on 21/07/00 from: 4 cornsay close acklam middlesbrough cleveland TS5 8PS (1 page)
21 July 2000Registered office changed on 21/07/00 from: 4 cornsay close acklam middlesbrough cleveland TS5 8PS (1 page)
14 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 November 1999Memorandum and Articles of Association (15 pages)
19 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 November 1999£ nc 1000/1200 05/11/99 (1 page)
19 November 1999£ nc 1000/1200 05/11/99 (1 page)
19 November 1999Ad 05/11/99--------- £ si 200@1=200 £ ic 200/400 (2 pages)
19 November 1999Ad 05/11/99--------- £ si 200@1=200 £ ic 200/400 (2 pages)
19 November 1999Memorandum and Articles of Association (15 pages)
27 July 1999Return made up to 04/07/99; no change of members (4 pages)
27 July 1999Return made up to 04/07/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 July 1998Return made up to 04/07/98; no change of members (4 pages)
9 July 1998Return made up to 04/07/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 July 1996Return made up to 04/07/96; full list of members (6 pages)
26 July 1996Return made up to 04/07/96; full list of members (6 pages)
12 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 July 1995Return made up to 04/07/95; full list of members (6 pages)
28 July 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 July 1994Incorporation (13 pages)
4 July 1994Incorporation (13 pages)