Company NameCaledonian Environmental Services Holdings Limited
DirectorsStewart Hazon and Steven Nicholas Crake
Company StatusActive
Company Number03936960
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStewart Hazon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(8 years, 1 month after company formation)
Appointment Duration15 years, 12 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA
Director NameMr Steven Nicholas Crake
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Commercial Asset Services
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMr Richard William Peter Somerville
StatusCurrent
Appointed08 October 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressNorthumbria House
Abbey Road Pity Me
Durham
DH1 5FJ
Director NameMr Michael Paul Woodhead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathside
Sandridge Road
St Albans
Hertfordshire
AL1 4AG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Michael Gerard McGreevy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Melmerby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Director NameDr Jonathan Watson Hargreaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address118 Newgate Street
Morpeth
Northumberland
NE61 1DA
Secretary NameMartin Parker
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNicholas John Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(5 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 03 April 2008)
RoleCorporate Tax Manager
Country of ResidenceEngland
Correspondence Address36 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Secretary NameDawn Maria Beveridge
NationalityBritish
StatusResigned
Appointed20 October 2000(7 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2000)
RoleCompany Director
Correspondence Address165 Dinsdale Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1DP
Secretary NameMaria Beveridge
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA
Director NameGuillermo Cedaro
Date of BirthMarch 1965 (Born 59 years ago)
NationalityArgentinian
StatusResigned
Appointed03 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2002)
RoleCompany Director
Correspondence AddressLos Robles 157
Rosario
Sante Fe
2000
Director NameBarry Josef Windsor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 June 2003)
RoleChief Financial Officer
Correspondence Address571 Chemin Des Groux
Villennes Sur Seine
78670
Director NameBruno Hervet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2003(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleCompany Director
Correspondence Address16 Rue Lacroix
Paris
75017
Foreign
Director NameMr David Buckle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address145 Amersham Road
Beaconsfield
Buckinghamshire
HP9 2EH
Director NameWalter Hughes Herman Bauduin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2004(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 2005)
RoleGeneral Manager
Correspondence Address17 Rue De La Poste
Neville
76460
France
Director NameBenoit Brient
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(5 years after company formation)
Appointment Duration11 months (resigned 24 January 2006)
RoleFinancial Director
Correspondence Address5 Lambrick Way
Abingdon
Oxfordshire
OX14 5TP
Director NamePierre Yves Boulet
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2005(5 years after company formation)
Appointment Duration11 months (resigned 24 January 2006)
RoleFinancial Director
Correspondence Address19 Rue Asseline
Paris
75014
Director NameFrancois Regis Mouret
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2006(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 October 2006)
RoleLegal Counsel
Correspondence Address14 Rue Du General Delestraint
Paris
75016
Foreign
Director NameFrancois Unal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2006(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 October 2006)
RoleCompany Director
Correspondence Address150 Avenue Emile Zola
Paris
75015
Foreign
Director NameMichel Le Bras
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31 Bis Avenue Pasteur
Leplessis Trevise
94420
France
Director NameHarold D'Hauteville
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2006(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2007)
RoleCompany Director
Correspondence Address22 Biddulph Mansions
London
W9 1HY
Director NameThierry Guillot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2008)
RoleDir International Audit
Correspondence Address183 Avenue Du 18 Juin 1940
Rueil Malmaison
92500
France
Director NameThierry Guillot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2010)
RoleDir Internal Ctrl
Country of ResidenceFrance
Correspondence Address45 Boulevard Gouvion Saint-Cyr
Paris
75017
Foreign
Director NameXavier Morel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2010)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address22 Rue De Beaumont
Montesson
78360
Director NameNeil Rutherford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Bramhall Drive
High General Woods
Washington
Tyne And Wear
NE38 9DE
Director NameMr James Henry John King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years, 7 months after company formation)
Appointment Duration8 years (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA
Secretary NameMr Martin Parker
StatusResigned
Appointed31 July 2017(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 2021)
RoleCompany Director
Correspondence AddressNorthumbria House
Abbey Road Pity Me
Durham
DH1 5FJ
Director NameMr Thomas Nigel Dixon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2019)
RoleWater Industry - General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA

Contact

Websitenwpropertysolutions.co.uk
Telephone0191 3016497
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthumbria House
Abbey Road Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Northumbrian Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

27 October 2000Delivered on: 15 November 2000
Persons entitled: Prudential Trustee Company Limited (The "Security Trustee")

Classification: Deed of pledge
Secured details: All obligations and liabilities due or to become from the obligors (as defined) to the beneficiaries (as defined) pursuant to the provisions of the security documents (as defined) under or in respect of the financing documents (as defined) and all other liabilities of the company to the bond trustee (as defined) and the holders of the bonds,the coupons and the talons (all as defined) under or pursuant to the bonds and all other moneys intended to be secured by the security documents and payable to or in respect of the security trustee.
Particulars: (A) the existing shares and any other secured assets to which holdco is entitled at 27/10/2000 (as defined) and (b) any secured assets to which holdco becomes entitled after 27/10/2000. see the mortgage charge document for full details.
Outstanding
30 October 2000Delivered on: 14 November 2000
Persons entitled: Prudential Trustee Company Limited(As Security Trustee)

Classification: Debenture creating fixed and floating charges
Secured details: A). all present future actual or contingent obligations and liabilities of the obligors (or any of them solely or jointly) to the chargee pursuant to the security documents (as defined) under or in respect of the financing documents b). All present and future actual or contingent obligations and liabilities of the company to the bond trustee (on it's own behalf or on behalf of the holders of the bonds, the coupons and the talons) and the holders of the bonds, the coupons and the talons under, or pursuant to the bonds (incuding the coupons and talons) including payment of the principal (including any premium), of and interest on, the bonds and c). All other monies intended to be secured by the security documents payable to the security trustee (on it's own behalf, or on behalf of the beneficiaries).
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.
Outstanding

Filing History

24 November 2023Director's details changed for Mr Steven Nicholas Crake on 24 November 2023 (2 pages)
25 October 2023Full accounts made up to 31 March 2023 (15 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
15 November 2022Full accounts made up to 31 March 2022 (15 pages)
28 September 2022Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ (1 page)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 March 2021 (15 pages)
11 October 2021Termination of appointment of Martin Parker as a secretary on 8 October 2021 (1 page)
11 October 2021Appointment of Mr Richard William Peter Somerville as a secretary on 8 October 2021 (2 pages)
12 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 October 2020Full accounts made up to 31 March 2020 (14 pages)
19 October 2020Director's details changed for Mr Steven Nicholas Crake on 14 October 2020 (2 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Steven Nicholas Crake as a director on 26 November 2019 (2 pages)
26 November 2019Termination of appointment of Thomas Nigel Dixon as a director on 26 November 2019 (1 page)
19 September 2019Full accounts made up to 31 March 2019 (14 pages)
12 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
6 March 2019Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
31 October 2018Appointment of Mr Thomas Nigel Dixon as a director on 25 October 2018 (2 pages)
30 October 2018Termination of appointment of James Henry John King as a director on 25 October 2018 (1 page)
28 September 2018Full accounts made up to 31 March 2018 (14 pages)
12 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
20 November 2017Full accounts made up to 31 March 2017 (13 pages)
20 November 2017Full accounts made up to 31 March 2017 (13 pages)
8 August 2017Termination of appointment of Maria Beveridge as a secretary on 31 July 2017 (1 page)
8 August 2017Appointment of Mr Martin Parker as a secretary on 31 July 2017 (2 pages)
8 August 2017Termination of appointment of Maria Beveridge as a secretary on 31 July 2017 (1 page)
8 August 2017Appointment of Mr Martin Parker as a secretary on 31 July 2017 (2 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
23 March 2016Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
23 March 2016Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
23 March 2016Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000
(7 pages)
23 March 2016Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000
(7 pages)
7 March 2016Director's details changed for Stewart Hazon on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Stewart Hazon on 7 March 2016 (2 pages)
8 December 2015Secretary's details changed for Maria Beveridge on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages)
8 December 2015Secretary's details changed for Maria Beveridge on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages)
16 October 2015Full accounts made up to 31 March 2015 (9 pages)
16 October 2015Full accounts made up to 31 March 2015 (9 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(6 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(6 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(6 pages)
10 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
10 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
27 May 2014Accounts made up to 31 December 2013 (11 pages)
27 May 2014Accounts made up to 31 December 2013 (11 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(6 pages)
10 May 2013Accounts made up to 31 December 2012 (9 pages)
10 May 2013Accounts made up to 31 December 2012 (9 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (4 pages)
12 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (4 pages)
18 December 2012Accounts made up to 31 March 2012 (9 pages)
18 December 2012Accounts made up to 31 March 2012 (9 pages)
10 October 2012Termination of appointment of Neil Rutherford as a director (2 pages)
10 October 2012Termination of appointment of Neil Rutherford as a director (2 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
27 October 2011Auditor's resignation (1 page)
27 October 2011Auditor's resignation (1 page)
22 September 2011Accounts made up to 31 March 2011 (9 pages)
22 September 2011Accounts made up to 31 March 2011 (9 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
5 October 2010Termination of appointment of Michael Mcgreevy as a director (2 pages)
5 October 2010Appointment of James Henry John King as a director (3 pages)
5 October 2010Termination of appointment of Michael Mcgreevy as a director (2 pages)
5 October 2010Appointment of James Henry John King as a director (3 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 August 2010Accounts made up to 31 March 2010 (9 pages)
10 August 2010Accounts made up to 31 March 2010 (9 pages)
20 April 2010Termination of appointment of Xavier Morel as a director (2 pages)
20 April 2010Termination of appointment of Xavier Morel as a director (2 pages)
20 April 2010Appointment of Neil Rutherford as a director (3 pages)
20 April 2010Appointment of Neil Rutherford as a director (3 pages)
20 April 2010Termination of appointment of Thierry Guillot as a director (2 pages)
20 April 2010Termination of appointment of Thierry Guillot as a director (2 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Xavier Morel on 22 March 2010 (2 pages)
29 March 2010Director's details changed for Xavier Morel on 22 March 2010 (2 pages)
8 August 2009Accounts made up to 31 March 2009 (9 pages)
8 August 2009Accounts made up to 31 March 2009 (9 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 February 2009Director appointed xavier morel (1 page)
25 February 2009Director appointed xavier morel (1 page)
12 December 2008Director appointed thierry guillot (1 page)
12 December 2008Director appointed thierry guillot (1 page)
5 December 2008Appointment terminated director michel le bras (1 page)
5 December 2008Appointment terminated director michel le bras (1 page)
5 December 2008Appointment terminated director thierry guillot (1 page)
5 December 2008Appointment terminated director thierry guillot (1 page)
28 July 2008Accounts made up to 31 March 2008 (9 pages)
28 July 2008Accounts made up to 31 March 2008 (9 pages)
17 April 2008Appointment terminated director nicholas smith (1 page)
17 April 2008Director appointed stewart hazon (2 pages)
17 April 2008Appointment terminated director nicholas smith (1 page)
17 April 2008Director appointed stewart hazon (2 pages)
11 March 2008Director's change of particulars / thierry guillot / 10/03/2008 (1 page)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Director's change of particulars / thierry guillot / 10/03/2008 (1 page)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
20 July 2007Accounts made up to 31 March 2007 (9 pages)
20 July 2007Accounts made up to 31 March 2007 (9 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
30 June 2006Accounts made up to 31 March 2006 (11 pages)
30 June 2006Accounts made up to 31 March 2006 (11 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
20 July 2005Accounts made up to 31 March 2005 (10 pages)
20 July 2005Accounts made up to 31 March 2005 (10 pages)
12 April 2005Return made up to 01/03/05; full list of members (7 pages)
12 April 2005Return made up to 01/03/05; full list of members (7 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
29 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
5 August 2004New director appointed (3 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (3 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2004Memorandum and Articles of Association (12 pages)
26 July 2004Memorandum and Articles of Association (12 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
7 October 2003Accounts made up to 31 March 2003 (10 pages)
7 October 2003Accounts made up to 31 March 2003 (10 pages)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
8 March 2003Return made up to 01/03/03; full list of members (7 pages)
8 March 2003Return made up to 01/03/03; full list of members (7 pages)
6 October 2002Accounts made up to 31 March 2002 (11 pages)
6 October 2002Accounts made up to 31 March 2002 (11 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Auditor's resignation (2 pages)
14 March 2002Return made up to 01/03/02; full list of members (7 pages)
14 March 2002Return made up to 01/03/02; full list of members (7 pages)
6 March 2002Registered office changed on 06/03/02 from: northumbria house gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page)
6 March 2002Registered office changed on 06/03/02 from: northumbria house gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page)
28 August 2001Accounts made up to 31 March 2001 (8 pages)
28 August 2001Accounts made up to 31 March 2001 (8 pages)
6 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
30 March 2001Return made up to 01/03/01; full list of members (7 pages)
30 March 2001Return made up to 01/03/01; full list of members (7 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
15 November 2000Particulars of mortgage/charge (11 pages)
15 November 2000Particulars of mortgage/charge (11 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 November 2000Particulars of mortgage/charge (18 pages)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
14 November 2000Particulars of mortgage/charge (18 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
14 November 2000Memorandum and Articles of Association (6 pages)
14 November 2000Memorandum and Articles of Association (6 pages)
30 October 2000New secretary appointed (4 pages)
30 October 2000New secretary appointed (4 pages)
25 July 2000Ad 16/06/00--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
25 July 2000Nc inc already adjusted 16/06/00 (2 pages)
25 July 2000Ad 16/06/00--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
25 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 July 2000Nc inc already adjusted 16/06/00 (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Ad 01/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000Ad 01/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
1 March 2000Incorporation (15 pages)
1 March 2000Incorporation (15 pages)