Company NameH I Tricomm Holdings Limited
Company StatusActive
Company Number05698399
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Previous NameGellaw 3 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(10 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert John Hodge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(4 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNant Fawr Graig Road
Lisvane
Cardiff
South Glamorgan
CF14 0UF
Wales
Director NameMr Graham Charles Payne
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(4 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address6 Rhyd Y Penau Close
Llanishen
Cardiff
CF14 0NF
Wales
Secretary NameMr Graham Charles Payne
NationalityBritish
StatusResigned
Appointed23 June 2006(4 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address6 Rhyd Y Penau Close
Llanishen
Cardiff
CF14 0NF
Wales
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(8 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr Duncan Alistair Henry McFadzean
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(8 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2007)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address49 Balgreen Road
Edinburgh
Midlothian
EH12 5TY
Scotland
Director NameMr Guy Edward Eastaugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St Mary Axe
London
EC3A 8AA
Director NameMr Philip John Gadsden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NameNigel Patrick Charles Milner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2008)
RoleBanker
Correspondence Address1 Parsonage Glebe
St Johns
Isle Of Man
IM4 3LT
Secretary NamePhilip John Gadsden
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Snow Hill
Crawley Down
West Sussex
RH10 3EE
Director NameMr Mark Andrew Lawson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameMr Mark Andrew Lawson
NationalityBritish
StatusResigned
Appointed10 April 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameGuy Edward Eastaugh
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 04 February 2011)
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(4 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(4 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(4 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(4 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(4 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed04 February 2011(4 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Prior
Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(15 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.3b at £0.01Atlantic Metropolitan (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,439,976
Cash£10,223

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

3 July 2007Delivered on: 7 July 2007
Satisfied on: 16 February 2011
Persons entitled: Banc of America Securities Limited (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to the finance parties and the invista ps finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 July 2006Delivered on: 22 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 April 2024Confirmation statement made on 9 April 2024 with no updates (3 pages)
14 March 2024Accounts for a dormant company made up to 30 September 2023 (7 pages)
25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
31 March 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
1 December 2021Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page)
14 October 2021Appointment of Mrs Eliza Pattinson as a director on 14 October 2021 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
15 June 2021Full accounts made up to 30 September 2020 (15 pages)
10 May 2021Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages)
29 April 2021Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 30 September 2019 (14 pages)
14 May 2019Full accounts made up to 30 September 2018 (15 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
18 May 2018Full accounts made up to 30 September 2017 (15 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 June 2017Full accounts made up to 30 September 2016 (17 pages)
21 June 2017Full accounts made up to 30 September 2016 (17 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
9 May 2016Full accounts made up to 30 September 2015 (14 pages)
9 May 2016Full accounts made up to 30 September 2015 (14 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 32,722,417
(6 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 32,722,417
(6 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
2 July 2015Full accounts made up to 30 September 2014 (12 pages)
2 July 2015Full accounts made up to 30 September 2014 (12 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 32,722,417
(7 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 32,722,417
(7 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 32,722,417
(7 pages)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 32,722,417
(8 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 32,722,417
(8 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 32,722,417
(8 pages)
1 July 2013Full accounts made up to 30 September 2012 (12 pages)
1 July 2013Full accounts made up to 30 September 2012 (12 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
16 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
16 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
5 July 2012Full accounts made up to 30 September 2011 (13 pages)
5 July 2012Full accounts made up to 30 September 2011 (13 pages)
22 June 2012Statement of capital following an allotment of shares on 4 February 2011
  • GBP 32,722,417.00
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 4 February 2011
  • GBP 32,722,417.00
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 4 February 2011
  • GBP 32,722,417.00
(4 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (17 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (17 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (17 pages)
12 December 2011Auditors statement under section 519 ca 2006 (2 pages)
12 December 2011Auditors statement under section 519 ca 2006 (2 pages)
1 November 2011Sect 519 (2 pages)
1 November 2011Sect 519 (2 pages)
1 November 2011Auditor's resignation (2 pages)
1 November 2011Auditor's resignation (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
20 April 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
20 April 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
17 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (17 pages)
17 March 2011Appointment of Michael Patrick Windle as a secretary (3 pages)
17 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (17 pages)
17 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (17 pages)
17 March 2011Appointment of Michael Patrick Windle as a secretary (3 pages)
4 March 2011Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
4 March 2011Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
23 February 2011Termination of appointment of Guy Eastaugh as a director (2 pages)
23 February 2011Termination of appointment of Philip Gadsden as a director (2 pages)
23 February 2011Termination of appointment of Guy Eastaugh as a secretary (2 pages)
23 February 2011Termination of appointment of Guy Eastaugh as a director (2 pages)
23 February 2011Termination of appointment of Philip Gadsden as a director (2 pages)
23 February 2011Termination of appointment of Guy Eastaugh as a secretary (2 pages)
18 February 2011Appointment of Peter Quentin Patrick Couch as a director (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2011Appointment of Peter Quentin Patrick Couch as a director (3 pages)
17 February 2011Appointment of Nicholas Peter On as a director (3 pages)
17 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2011Appointment of Mr Andrew Rolland Cunningham as a director (3 pages)
17 February 2011Appointment of Mark Greenwood as a director (3 pages)
17 February 2011Appointment of Mr Andrew Rolland Cunningham as a director (3 pages)
17 February 2011Appointment of Nicholas Peter On as a director (3 pages)
17 February 2011Registered office address changed from Exchequer Court 33 St Mary Axe London EC3A 8AA on 17 February 2011 (2 pages)
17 February 2011Appointment of Mark Greenwood as a director (3 pages)
17 February 2011Registered office address changed from Exchequer Court 33 St Mary Axe London EC3A 8AA on 17 February 2011 (2 pages)
7 October 2010Termination of appointment of Mark Lawson as a director (2 pages)
7 October 2010Termination of appointment of Mark Lawson as a director (2 pages)
6 October 2010Termination of appointment of Mark Lawson as a secretary (2 pages)
6 October 2010Appointment of Guy Edward Eastaugh as a secretary (3 pages)
6 October 2010Appointment of Guy Edward Eastaugh as a secretary (3 pages)
6 October 2010Termination of appointment of Mark Lawson as a secretary (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
22 February 2010Director's details changed for Guy Edward Eastaugh on 1 February 2010 (3 pages)
22 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
22 February 2010Director's details changed for Mark Lawson on 1 February 2010 (3 pages)
22 February 2010Secretary's details changed for Mark Lawson on 1 February 2010 (3 pages)
22 February 2010Director's details changed for Guy Edward Eastaugh on 1 February 2010 (3 pages)
22 February 2010Director's details changed for Guy Edward Eastaugh on 1 February 2010 (3 pages)
22 February 2010Director's details changed for Mark Lawson on 1 February 2010 (3 pages)
22 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
22 February 2010Secretary's details changed for Mark Lawson on 1 February 2010 (3 pages)
22 February 2010Director's details changed for Mark Lawson on 1 February 2010 (3 pages)
22 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (15 pages)
22 February 2010Secretary's details changed for Mark Lawson on 1 February 2010 (3 pages)
2 February 2010Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages)
2 February 2010Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages)
3 August 2009Full accounts made up to 31 December 2008 (11 pages)
3 August 2009Full accounts made up to 31 December 2008 (11 pages)
23 February 2009Return made up to 06/02/09; full list of members (10 pages)
23 February 2009Return made up to 06/02/09; full list of members (10 pages)
17 October 2008Auditor's resignation (1 page)
17 October 2008Auditor's resignation (1 page)
2 September 2008Auditor's resignation (2 pages)
2 September 2008Auditor's resignation (2 pages)
29 July 2008Full accounts made up to 31 December 2007 (12 pages)
29 July 2008Full accounts made up to 31 December 2007 (12 pages)
25 July 2008Order of court -cancellation of share premium account (2 pages)
25 July 2008Certificate 21 - cancellation of share premium account (1 page)
25 July 2008Certificate 21 - cancellation of share premium account (1 page)
25 July 2008Order of court -cancellation of share premium account (2 pages)
16 July 2008Director and secretary appointed mark lawson (2 pages)
16 July 2008Director and secretary appointed mark lawson (2 pages)
11 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2008Appointment terminated director nigel milner (1 page)
23 April 2008Appointment terminate, director james spencer jones logged form (1 page)
23 April 2008Appointment terminated director nigel milner (1 page)
23 April 2008Appointment terminated secretary philip gadsden (1 page)
23 April 2008Appointment terminated secretary philip gadsden (1 page)
23 April 2008Appointment terminate, director james spencer jones logged form (1 page)
21 February 2008Return made up to 06/02/08; full list of members (7 pages)
21 February 2008Return made up to 06/02/08; full list of members (7 pages)
25 July 2007Registered office changed on 25/07/07 from: 33 old broad street london EC2N 1HZ (1 page)
25 July 2007Registered office changed on 25/07/07 from: 33 old broad street london EC2N 1HZ (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
17 July 2007S-div 03/07/07 (1 page)
17 July 2007Declaration of assistance for shares acquisition (11 pages)
17 July 2007Declaration of assistance for shares acquisition (11 pages)
17 July 2007S-div 03/07/07 (1 page)
17 July 2007New secretary appointed (9 pages)
17 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 July 2007New secretary appointed (9 pages)
17 July 2007Declaration of assistance for shares acquisition (11 pages)
17 July 2007Declaration of assistance for shares acquisition (11 pages)
17 July 2007Declaration of assistance for shares acquisition (11 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 July 2007Declaration of assistance for shares acquisition (11 pages)
7 July 2007Particulars of mortgage/charge (9 pages)
7 July 2007Particulars of mortgage/charge (9 pages)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Registered office changed on 19/06/07 from: cromwell house 1-3 fitzalan place cardiff CF24 0ED (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2007New director appointed (7 pages)
19 June 2007New director appointed (3 pages)
19 June 2007Registered office changed on 19/06/07 from: cromwell house 1-3 fitzalan place cardiff CF24 0ED (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (7 pages)
11 May 2007Full accounts made up to 31 December 2006 (11 pages)
11 May 2007Full accounts made up to 31 December 2006 (11 pages)
9 March 2007Return made up to 06/02/07; full list of members (3 pages)
9 March 2007Return made up to 06/02/07; full list of members (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
27 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
28 July 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
28 July 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
25 July 2006Nc inc already adjusted 30/06/06 (1 page)
25 July 2006Ad 30/06/06--------- £ si [email protected]=39999 £ si 30454573@1=30454573 £ ic 1/30494573 (2 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 July 2006Nc inc already adjusted 30/06/06 (1 page)
25 July 2006Ad 30/06/06--------- £ si [email protected]=39999 £ si 30454573@1=30454573 £ ic 1/30494573 (2 pages)
22 July 2006Particulars of mortgage/charge (8 pages)
22 July 2006Particulars of mortgage/charge (8 pages)
18 July 2006Memorandum and Articles of Association (24 pages)
18 July 2006Memorandum and Articles of Association (24 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: dumfries house umfries place cardiff CF10 3ZF (1 page)
3 July 2006Registered office changed on 03/07/06 from: dumfries house umfries place cardiff CF10 3ZF (1 page)
3 July 2006New director appointed (4 pages)
3 July 2006New director appointed (4 pages)
4 April 2006Company name changed gellaw 3 LIMITED\certificate issued on 04/04/06 (3 pages)
4 April 2006Company name changed gellaw 3 LIMITED\certificate issued on 04/04/06 (3 pages)
6 February 2006Incorporation (22 pages)
6 February 2006Incorporation (22 pages)