Company NameJDR Cable Systems Limited
Company StatusActive
Company NumberSC186794
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Robert Young
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom/England
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Bartlomiej Jakub Zgryzek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed29 August 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidencePoland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Monika Izabela Cupial-Zgryzek
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed28 June 2019(21 years after company formation)
Appointment Duration4 years, 9 months
RoleExecutive Chairman
Country of ResidencePoland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Colin Stuart McKay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Tomasz Aleksander Nowak
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed20 April 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCeo/Cfo
Country of ResidencePoland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Mark Sidney Braybrooke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCOO
Country of ResidenceEngland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Piotr Mirek
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPolish
StatusCurrent
Appointed01 May 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleNon-Executive Director
Country of ResidencePoland
Correspondence AddressInnovation Centre Gallows Hill
Warwick
CV34 6UW
Secretary NameEBS Corporate Services Limited (Corporation)
StatusCurrent
Appointed10 January 2018(19 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressInnovation Centre Gallows Hill
Warwick
CV34 6UW
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameSorley Greig
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressGlenearn 4 High Street
Edzell
Brechin
Angus
DD9 7TE
Scotland
Director NameNeil McAdam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 1999)
RoleManaging Director
Correspondence Address81 Crosshall Road
Eaton Ford
St. Neots
Cambridgeshire
PE19 7AB
Director NameMartin Charles Carnegie
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 1999)
RoleManufacturing Director
Correspondence AddressTallamoors Ryston End
Downham Market
Norfolk
PE38 9BB
Director NamePatrick James Kearney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(4 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 14 November 2008)
RoleTechnical Director
Correspondence Address10 The Furrows
St Ives
Huntingdon
Cambridgeshire
PE27 5WG
Secretary NameMr Graeme Duncan Bell
NationalityBritish
StatusResigned
Appointed22 December 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2000)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Pittengullies Brae
Peterculter
Aberdeen
AB14 0QU
Scotland
Director NameMr Patrick Michael Christopher Phelan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 23 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address81 High Street
Harlton
Cambridge
CB3 7ES
Secretary NameSorley Greig
NationalityBritish
StatusResigned
Appointed28 November 2000(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressGlenearn 4 High Street
Edzell
Brechin
Angus
DD9 7TE
Scotland
Director NameMr Alistair Mackie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(2 years, 9 months after company formation)
Appointment Duration12 years (resigned 03 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address276 Columbine Road
Ely
Cambridgeshire
CB6 3WR
Secretary NameMr Alistair Mackie
NationalityBritish
StatusResigned
Appointed19 March 2001(2 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address276 Columbine Road
Ely
Cambridgeshire
CB6 3WR
Director NameJohn Christopher Truman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2002)
RoleManufacturing Director
Correspondence Address6 Lavender Drive
Downham Market
Norfolk
PE38 9UA
Director NameRoger Patrick Herbert
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2002(4 years after company formation)
Appointment Duration15 years, 2 months (resigned 29 August 2017)
RoleCEO
Country of ResidenceUsa/Texas
Correspondence Address8603 Tranquil Park
Spring
Texas
77379
Director NameMr Colin Jonathan Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 May 2012)
RoleDirector-Ops
Country of ResidenceUnited Kingdom
Correspondence Address24 Hillside
Sawston
CB22 3BL
Director NameMr Gregory David Koral
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St. Bernards Road
Solihull
West Midlands
B92 7AX
Director NameMr Peter David Sayles
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2013)
RoleM.D. Operations
Country of ResidenceEngland
Correspondence AddressOak End Carlton Road
South Godstone
Godstone
Surrey
RH9 8LE
Director NameMr Martin Brett Boden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJdr Cable Systems (Holdings) Limited 4th Floor, Sa
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Andrew John Norman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2014)
RoleChief Executive Officer
Country of ResidenceUsa/Florida
Correspondence Address177 Wisbech Road
Littleport
Ely
Cambridgeshire
CB6 1RA
Director NameMr David John Raphael Currie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address177 Wisbech Road
Littleport
Cambs
CB6 1RA
Director NameMr Ivan Roland Coyard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, Saltire Court, 20
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Richard Turner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Jaroslaw Waldemar Romanowski
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed29 August 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Piotr Mirek
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed22 November 2017(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Jonathan Vail
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(21 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Wojciech Piotr Skoczylas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed20 April 2020(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2021)
RoleCso
Country of ResidenceEngland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitejdrcables.com

Location

Registered AddressMazars Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

645.3k at £1Jdr Cable Systems (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,154,000
Gross Profit£26,794,000
Net Worth£17,021,000
Cash£63,000
Current Liabilities£28,491,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

7 January 2016Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 31 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 31 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 October 2022Delivered on: 27 October 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
14 October 2022Delivered on: 21 October 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Leasehold property known as land at blyth power station, cambois, blyth and intellectual property. For more details, please refer to the instrument (schedule 1, part 2 and part 4).
Outstanding
18 May 2020Delivered on: 20 May 2020
Persons entitled: Santander Bank Polska S.A., as Security Agent

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 6 September 2017
Persons entitled: Bank Zachodni Wbk S.A., as Security Agent

Classification: A registered charge
Outstanding
13 September 2016Delivered on: 16 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 June 2010Delivered on: 23 June 2010
Satisfied on: 28 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 June 2010Delivered on: 23 June 2010
Satisfied on: 28 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 April 2007Delivered on: 4 May 2007
Satisfied on: 16 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property, by way of fixed charge any real property, all plant, machinery, vehicles, computers, office and other equipment including floating charge over all assets - see form 410 paper apart 2 for full details.
Fully Satisfied
24 April 2007Delivered on: 30 April 2007
Satisfied on: 16 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 August 1998Delivered on: 7 September 1998
Satisfied on: 10 June 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and the Banks

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 August 1998Delivered on: 7 September 1998
Satisfied on: 20 November 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and the Banks

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 June 2023Confirmation statement made on 15 June 2023 with updates (5 pages)
2 June 2023Full accounts made up to 31 December 2022 (41 pages)
19 May 2023Change of details for Jdr Cable Systems (Holdings) Limited as a person with significant control on 19 May 2023 (2 pages)
18 May 2023Director's details changed for Mr Tomasz Aleksander Nowak on 15 May 2023 (2 pages)
21 March 2023Registered office address changed from Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 March 2023 (1 page)
15 March 2023Director's details changed for Mrs Monika Izabela Cupial-Zgryzek on 1 March 2023 (2 pages)
15 March 2023Director's details changed for Mr Piotr Mirek on 1 March 2023 (2 pages)
15 March 2023Director's details changed for Mr Mark Sidney Braybrooke on 1 March 2023 (2 pages)
15 March 2023Director's details changed for Mr Mark Sidney Braybrooke on 1 March 2023 (2 pages)
14 March 2023Director's details changed for Mr Bartlomiej Jakub Zgryzek on 1 March 2023 (2 pages)
14 March 2023Director's details changed for Mr James Robert Young on 1 March 2023 (2 pages)
14 March 2023Director's details changed for Mr Tomasz Aleksander Nowak on 1 March 2023 (2 pages)
27 October 2022Registration of charge SC1867940014, created on 14 October 2022 (36 pages)
21 October 2022Registration of charge SC1867940013, created on 14 October 2022 (46 pages)
6 October 2022Full accounts made up to 31 December 2021 (42 pages)
14 September 2022Statement of capital following an allotment of shares on 6 September 2022
  • GBP 1,119,296
(3 pages)
14 September 2022Statement of capital following an allotment of shares on 7 September 2022
  • GBP 1,199,347
(3 pages)
14 September 2022Statement of capital following an allotment of shares on 6 September 2022
  • GBP 1,160,540
(3 pages)
14 September 2022Statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,287,057
(3 pages)
22 August 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 1,098,449
(3 pages)
21 August 2022Statement of capital following an allotment of shares on 14 July 2022
  • GBP 1,070,429
(3 pages)
21 August 2022Statement of capital following an allotment of shares on 3 August 2022
  • GBP 1,070,429
(3 pages)
21 August 2022Statement of capital following an allotment of shares on 3 August 2022
  • GBP 1,070,429
(3 pages)
17 July 2022Confirmation statement made on 15 June 2022 with updates (5 pages)
20 June 2022Statement of capital following an allotment of shares on 14 June 2022
  • GBP 987,434
(3 pages)
6 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 965,733
(3 pages)
6 June 2022Statement of capital following an allotment of shares on 26 May 2022
  • GBP 965,733
(3 pages)
6 June 2022Statement of capital following an allotment of shares on 20 May 2022
  • GBP 888,119
(3 pages)
6 June 2022Statement of capital following an allotment of shares on 12 May 2022
  • GBP 818,266
(3 pages)
6 June 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 857,073
(3 pages)
10 May 2022Appointment of Mr Piotr Mirek as a director on 1 May 2022 (2 pages)
8 April 2022Director's details changed for Mrs Monika Izabela Cupial-Zgryzek on 7 April 2022 (2 pages)
8 April 2022Director's details changed for Mr Colin Stuart Mckay on 7 April 2022 (2 pages)
7 April 2022Director's details changed for Mr Tomasz Aleksander Nowak on 7 April 2022 (2 pages)
15 November 2021Termination of appointment of Wojciech Piotr Skoczylas as a director on 15 November 2021 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (45 pages)
8 July 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
30 September 2020Full accounts made up to 31 December 2019 (41 pages)
6 July 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
4 June 2020Satisfaction of charge SC1867940011 in full (1 page)
29 May 2020Change of details for Jdr Cable Systems (Holdings) Limited as a person with significant control on 29 May 2020 (2 pages)
20 May 2020Registration of charge SC1867940012, created on 18 May 2020 (19 pages)
24 April 2020Appointment of Mr Mark Sidney Braybrooke as a director on 20 April 2020 (2 pages)
24 April 2020Appointment of Mr Wojciech Piotr Skoczylas as a director on 20 April 2020 (2 pages)
24 April 2020Appointment of Mr Tomasz Aleksander Nowak as a director on 20 April 2020 (2 pages)
23 April 2020Termination of appointment of Jaroslaw Waldemar Romanowski as a director on 17 April 2020 (1 page)
21 April 2020Satisfaction of charge SC1867940008 in full (1 page)
21 April 2020Satisfaction of charge SC1867940007 in full (1 page)
21 April 2020Satisfaction of charge SC1867940010 in full (1 page)
2 April 2020Termination of appointment of Jonathan Vail as a director on 31 March 2020 (1 page)
11 February 2020Appointment of Mr Colin Stuart Mckay as a director on 1 February 2020 (2 pages)
27 November 2019Appointment of Mr Jonathan Vail as a director on 19 November 2019 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (35 pages)
28 June 2019Termination of appointment of Piotr Mirek as a director on 30 January 2019 (1 page)
28 June 2019Appointment of Mrs Monika Izabela Cupial-Zgryzek as a director on 28 June 2019 (2 pages)
21 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
2 April 2019Second filing for the termination of Richard Turner as a director (5 pages)
15 February 2019Termination of appointment of Richard Turner as a director on 1 February 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 02/04/2019
(1 page)
17 December 2018Cessation of Bank Zachodni Wbk S.A. as a person with significant control on 29 August 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (32 pages)
29 June 2018Confirmation statement made on 15 June 2018 with updates (3 pages)
12 February 2018Termination of appointment of Alistair Mackie as a secretary on 10 January 2018 (1 page)
12 February 2018Appointment of Ebs Corporate Services Limited as a secretary on 10 January 2018 (2 pages)
9 January 2018Registered office address changed from 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 9 January 2018 (1 page)
9 January 2018Change of details for Jdr Cable Systems (Holdings) Limited as a person with significant control on 9 January 2018 (2 pages)
23 November 2017Appointment of Mr Piotr Mirek as a director on 22 November 2017 (2 pages)
23 November 2017Appointment of Mr Piotr Mirek as a director on 22 November 2017 (2 pages)
11 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 September 2017Memorandum and Articles of Association (9 pages)
11 September 2017Memorandum and Articles of Association (9 pages)
7 September 2017Director's details changed for Mr Jaroslaw Waldemar Romanowski on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr James Young as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr James Young as a director on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Jaroslaw Waldemar Romanowski on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Bartlomiej Jakub Zgryzek on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Bartlomiej Jakub Zgryzek on 29 August 2017 (2 pages)
6 September 2017Registration of charge SC1867940011, created on 29 August 2017 (18 pages)
6 September 2017Registration of charge SC1867940011, created on 29 August 2017 (18 pages)
4 September 2017Appointment of Mr Bartlomiej Jakub Zgryzek as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Bartlomiej Jakub Zgryzek as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Richard Turner as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Richard Turner as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Jaroslaw Waldemar Romanowski as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Jaroslaw Waldemar Romanowski as a director on 29 August 2017 (2 pages)
1 September 2017Termination of appointment of Ivan Roland Coyard as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of David John Raphael Currie as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Roger Patrick Herbert as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of David John Raphael Currie as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Roger Patrick Herbert as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Ivan Roland Coyard as a director on 29 August 2017 (1 page)
31 August 2017Notification of Bank Zachodni Wbk S.A. as a person with significant control on 29 August 2017 (1 page)
31 August 2017Cessation of Julian Paul Vivian Mash as a person with significant control on 29 August 2017 (1 page)
31 August 2017Notification of Bank Zachodni Wbk S.A. as a person with significant control on 29 August 2017 (1 page)
31 August 2017Cessation of Julian Paul Vivian Mash as a person with significant control on 29 August 2017 (1 page)
31 August 2017Cessation of Sg Hambros Limited as a person with significant control on 29 August 2017 (1 page)
31 August 2017Cessation of Sg Hambros Limited as a person with significant control on 29 August 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
13 May 2017Full accounts made up to 31 December 2016 (31 pages)
13 May 2017Full accounts made up to 31 December 2016 (31 pages)
3 October 2016Alterations to floating charge SC1867940008 (91 pages)
3 October 2016Alterations to floating charge SC1867940008 (91 pages)
30 September 2016Alterations to floating charge SC1867940010 (98 pages)
30 September 2016Alterations to floating charge SC1867940010 (98 pages)
23 September 2016Alterations to floating charge SC1867940007 (89 pages)
23 September 2016Alterations to floating charge SC1867940007 (89 pages)
16 September 2016Registration of charge SC1867940010, created on 13 September 2016 (16 pages)
16 September 2016Registration of charge SC1867940010, created on 13 September 2016 (16 pages)
14 September 2016Satisfaction of charge SC1867940009 in full (1 page)
14 September 2016Satisfaction of charge SC1867940009 in full (1 page)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 645,332
(7 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 645,332
(7 pages)
5 July 2016Director's details changed for Roger Patrick Herbert on 15 June 2016 (2 pages)
5 July 2016Director's details changed for Roger Patrick Herbert on 15 June 2016 (2 pages)
3 May 2016Full accounts made up to 31 December 2015 (32 pages)
3 May 2016Full accounts made up to 31 December 2015 (32 pages)
13 January 2016Registration of charge SC1867940009, created on 7 January 2016 (23 pages)
13 January 2016Registration of charge SC1867940009, created on 7 January 2016 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (29 pages)
3 October 2015Full accounts made up to 31 December 2014 (29 pages)
4 August 2015Appointment of Mr Ivan Roland Coyard as a director on 17 July 2015 (3 pages)
4 August 2015Appointment of Mr Ivan Roland Coyard as a director on 17 July 2015 (3 pages)
16 July 2015Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Martin Brett Boden as a director on 1 July 2015 (1 page)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 645,332
(15 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 645,332
(15 pages)
19 February 2015Appointment of David John Rafael Currie as a director on 30 January 2015 (3 pages)
19 February 2015Appointment of David John Rafael Currie as a director on 30 January 2015 (3 pages)
31 October 2014Registration of charge SC1867940008, created on 27 October 2014 (97 pages)
31 October 2014Registration of charge SC1867940007, created on 27 October 2014 (22 pages)
31 October 2014Registration of charge SC1867940007, created on 27 October 2014 (22 pages)
31 October 2014Registration of charge SC1867940008, created on 27 October 2014 (97 pages)
28 October 2014Satisfaction of charge 5 in full (4 pages)
28 October 2014Satisfaction of charge 6 in full (4 pages)
28 October 2014Satisfaction of charge 6 in full (4 pages)
28 October 2014Satisfaction of charge 5 in full (4 pages)
6 October 2014Full accounts made up to 31 December 2013 (30 pages)
6 October 2014Full accounts made up to 31 December 2013 (30 pages)
1 October 2014Termination of appointment of Andrew John Norman as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Andrew John Norman as a director on 30 September 2014 (1 page)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 645,332
(7 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 645,332
(7 pages)
22 November 2013Termination of appointment of Peter Sayles as a director (1 page)
22 November 2013Termination of appointment of Peter Sayles as a director (1 page)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
22 April 2013Full accounts made up to 31 December 2012 (31 pages)
22 April 2013Full accounts made up to 31 December 2012 (31 pages)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 April 2013Termination of appointment of Alistair Mackie as a director (1 page)
16 April 2013Termination of appointment of Alistair Mackie as a director (1 page)
18 February 2013Appointment of Mr Andrew John Norman as a director (3 pages)
18 February 2013Appointment of Mr Andrew John Norman as a director (3 pages)
1 November 2012Full accounts made up to 31 March 2012 (28 pages)
1 November 2012Full accounts made up to 31 March 2012 (28 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2012Statement of company's objects (2 pages)
24 July 2012Statement of company's objects (2 pages)
24 July 2012Memorandum and Articles of Association (8 pages)
24 July 2012Memorandum and Articles of Association (8 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
28 May 2012Termination of appointment of Colin Taylor as a director (1 page)
28 May 2012Termination of appointment of Colin Taylor as a director (1 page)
15 February 2012Appointment of Mr Martin Brett Boden as a director (3 pages)
15 February 2012Appointment of Mr Martin Brett Boden as a director (3 pages)
16 January 2012Full accounts made up to 31 March 2011 (22 pages)
16 January 2012Full accounts made up to 31 March 2011 (22 pages)
11 January 2012Termination of appointment of Patrick Phelan as a director (1 page)
11 January 2012Termination of appointment of Patrick Phelan as a director (1 page)
29 September 2011Appointment of Mr Peter David Sayles as a director (3 pages)
29 September 2011Appointment of Mr Peter David Sayles as a director (3 pages)
20 September 2011Termination of appointment of Gregory Koral as a director (1 page)
20 September 2011Termination of appointment of Gregory Koral as a director (1 page)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
11 January 2011Appointment of Gregory David Koral as a director (3 pages)
11 January 2011Appointment of Gregory David Koral as a director (3 pages)
7 December 2010Full accounts made up to 31 March 2010 (20 pages)
7 December 2010Full accounts made up to 31 March 2010 (20 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Colin Jonathan Taylor on 1 September 2009 (3 pages)
28 June 2010Director's details changed for Colin Jonathan Taylor on 1 September 2009 (3 pages)
28 June 2010Director's details changed for Colin Jonathan Taylor on 1 September 2009 (3 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 October 2009Full accounts made up to 31 March 2009 (22 pages)
27 October 2009Full accounts made up to 31 March 2009 (22 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 December 2008Full accounts made up to 31 March 2008 (21 pages)
23 December 2008Full accounts made up to 31 March 2008 (21 pages)
3 December 2008Memorandum and Articles of Association (9 pages)
3 December 2008Memorandum and Articles of Association (9 pages)
17 November 2008Appointment terminated director patrick kearney (1 page)
17 November 2008Appointment terminated director patrick kearney (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Auditor's resignation (1 page)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
24 September 2007Full accounts made up to 31 March 2007 (22 pages)
24 September 2007Full accounts made up to 31 March 2007 (22 pages)
25 July 2007Ad 19/04/07--------- £ si 645331@1 (2 pages)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2007Ad 19/04/07--------- £ si 645331@1 (2 pages)
4 July 2007Return made up to 15/06/07; full list of members (3 pages)
4 July 2007Return made up to 15/06/07; full list of members (3 pages)
16 May 2007Full accounts made up to 31 March 2006 (21 pages)
16 May 2007Full accounts made up to 31 March 2006 (21 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 May 2007Partic of mort/charge * (8 pages)
4 May 2007Partic of mort/charge * (8 pages)
30 April 2007Partic of mort/charge * (5 pages)
30 April 2007Declaration of assistance for shares acquisition (41 pages)
30 April 2007Declaration of assistance for shares acquisition (41 pages)
30 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 April 2007Partic of mort/charge * (5 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
3 July 2006Return made up to 15/06/06; full list of members (3 pages)
3 July 2006Return made up to 15/06/06; full list of members (3 pages)
4 April 2006Full accounts made up to 31 March 2005 (20 pages)
4 April 2006Full accounts made up to 31 March 2005 (20 pages)
10 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 July 2005Return made up to 15/06/05; full list of members (6 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Return made up to 15/06/05; full list of members (6 pages)
1 July 2005Director's particulars changed (1 page)
8 November 2004Full accounts made up to 31 March 2004 (18 pages)
8 November 2004Full accounts made up to 31 March 2004 (18 pages)
30 June 2004Return made up to 15/06/04; full list of members (8 pages)
30 June 2004Return made up to 15/06/04; full list of members (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
15 July 2003Return made up to 15/06/03; full list of members (8 pages)
15 July 2003Return made up to 15/06/03; full list of members (8 pages)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 31 March 2002 (19 pages)
3 February 2003Full accounts made up to 31 March 2002 (19 pages)
31 October 2002Full accounts made up to 30 September 2001 (17 pages)
31 October 2002Full accounts made up to 30 September 2001 (17 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
15 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Return made up to 15/06/01; full list of members (7 pages)
19 July 2001Return made up to 15/06/01; full list of members (7 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
3 July 2001Full accounts made up to 30 September 2000 (17 pages)
3 July 2001Full accounts made up to 30 September 2000 (17 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
7 August 2000Return made up to 15/06/00; full list of members (7 pages)
7 August 2000Return made up to 15/06/00; full list of members (7 pages)
13 April 2000Auditor's resignation (1 page)
13 April 2000Auditor's resignation (1 page)
24 March 2000Full accounts made up to 30 September 1999 (14 pages)
24 March 2000Full accounts made up to 30 September 1999 (14 pages)
31 October 1999Director resigned (1 page)
31 October 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
1 July 1999Return made up to 15/06/99; full list of members (7 pages)
1 July 1999Return made up to 15/06/99; full list of members (7 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
8 January 1999New secretary appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
7 September 1998New director appointed (3 pages)
7 September 1998Director resigned (1 page)
7 September 1998Partic of mort/charge * (9 pages)
7 September 1998Declaration of assistance for shares acquisition (6 pages)
7 September 1998Declaration of assistance for shares acquisition (6 pages)
7 September 1998Partic of mort/charge * (14 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (3 pages)
7 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 September 1998Director resigned (1 page)
7 September 1998Memorandum and Articles of Association (11 pages)
7 September 1998Memorandum and Articles of Association (11 pages)
7 September 1998Partic of mort/charge * (14 pages)
7 September 1998Director resigned (1 page)
7 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 September 1998Partic of mort/charge * (9 pages)
27 August 1998Company name changed dunwilco (654) LIMITED\certificate issued on 27/08/98 (2 pages)
27 August 1998Company name changed dunwilco (654) LIMITED\certificate issued on 27/08/98 (2 pages)
15 June 1998Incorporation (24 pages)
15 June 1998Incorporation (24 pages)