Company NameAddiewell Prison (Holdings) Ltd
Company StatusActive
Company NumberSC291481
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Jonathan Nigel Edward Cowdell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr James Christopher Heath
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrared Capital Partners Level 7 - One Bartholome
Barts Square
London
EC1A 7BL
Director NameMs Giorgia Martina
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sodexo Remote Sites Limited, 4th Floor, The Ex
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed13 September 2023(17 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence Address3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Jeffrey Michael Thornton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 March Road
Edinburgh
EH4 3SX
Scotland
Director NameMr Herbert Neville Nahapiet
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmoor Park Lane
Beaconsfield
Buckinghamshire
HP9 2HT
Director NameMr Colin Michael Exford
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2009)
RoleBanker
Correspondence Address32 Kestrel Gardens
Bishops Stortford
Hertfordshire
CM23 4LU
Director NameMr Rajan Goyal
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed24 October 2005(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMark Frederick Priday
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2008)
RoleCompany Director
Correspondence Address8 Vale View Terrace
Batheaston
Bath
Avon
BA1 7RH
Director NameAnthony Leonard Leech
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House Capital House
25 Chapel Street
London
NW1 5DH
Secretary NameMiss Leigh Smerdon
StatusResigned
Appointed03 October 2006(11 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2007)
RoleCompany Director
Correspondence Address1 Cedar Grove
The Hedgerows Great Wyrley
Walsall
West Midlands
WS6 6QH
Director NamePhillip James Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr David John Paterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address395 George Road
395 George Road Erdington
Birmingham
B23 7RZ
Secretary NameWendy Lisa Roberts
NationalityBritish
StatusResigned
Appointed10 August 2007(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 04 September 2014)
RoleCompany Director
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Robert Ian Bartlett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2009)
RoleBank Director
Correspondence Address43 Defoe Road
London
N16 0EH
Director NameMr Christopher Richard Field
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Sean Latus
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressRbs Rbs
Level 7, 135 Bishopsgate
London
EC2M 3UR
Director NameMr Kevin John Maddick
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Rbs
Level 7, 135 Bishopsgate
London
EC2M 3UR
Director NameMr Ian Michael Renhard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
395 George Road Erdington
Birmingham
B23 7RZ
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital House Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Colin Michael Exford
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRoyal Bank Of Scotland Royal Bank Of Scotland
Level 7, 135 Bishopsgate
London
EC2M 3UR
Director NameMr Timothy Richard Elliot
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRoyal Bank Of Scotland Royal Bank Of Scotland
Level 7, 135 Bishopsgate
London
EC2M 3UR
Director NameMr Anthony Leonard Leech
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor
One Southampton Row
London
WC1B 5HA
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12
Charles Ii Street
London
SW1Y 4QU
Director NameMr Mark Geoffrey David Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInfrared Capital Partners Limited Level 7, One Bar
Barts Square
London
EC1A 7BL
Secretary NameRichard Keen
StatusResigned
Appointed04 September 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2015)
RoleCompany Director
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMrs Janine Marcelle McDowell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameMrs Judith Carlyon Phillips
StatusResigned
Appointed26 November 2015(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Gary John Laker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(11 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 August 2018)
RoleCommercial Maanger
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameMrs Wendy Lisa Rapley
StatusResigned
Appointed14 February 2018(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressC/O Sodexo Remote Sites Limited, 4th Floor, The Ex
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameMs Ailison Louise Mitchell
StatusResigned
Appointed31 January 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2023)
RoleCompany Director
Correspondence AddressC/O Sodexo Remote Sites Limited, 4th Floor, The Ex
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Sodexo Remote Sites Limited, 4th Floor, The Exchange No.1
62 Market Street
Aberdeen
AB11 5PJ
Scotland
ConstituencyAberdeen North
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

33.3k at £1Infrastructure Investments Holdings LTD
33.33%
Ordinary
33.3k at £1Interserve Investments LTD
33.33%
Ordinary
33.3k at £1Sodexo Investment Services LTD
33.33%
Ordinary

Financials

Year2014
Turnover£24,057,000
Gross Profit£2,977,000
Net Worth£2,765,000
Cash£9,169,000
Current Liabilities£11,353,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

20 June 2006Delivered on: 23 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The companys rights, title, and interest in to and under the charged documents and the related rights.
Outstanding
20 June 2006Delivered on: 23 June 2006
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

9 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
6 October 2023Group of companies' accounts made up to 31 March 2023 (33 pages)
21 September 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 13 September 2023 (1 page)
21 September 2023Appointment of Albany Secretariat Limited as a secretary on 13 September 2023 (2 pages)
19 December 2022Termination of appointment of Mark Geoffrey David Holden as a director on 1 June 2022 (1 page)
19 December 2022Appointment of Ms Giorgia Martina as a director on 22 November 2022 (2 pages)
12 December 2022Termination of appointment of Neil Andrew Woodburn as a director on 22 November 2022 (1 page)
7 November 2022Group of companies' accounts made up to 31 March 2022 (33 pages)
7 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
14 June 2022Appointment of Mr Neil Andrew Woodburn as a director on 1 June 2022 (2 pages)
11 February 2022Group of companies' accounts made up to 31 March 2021 (32 pages)
2 February 2022Termination of appointment of Wendy Lisa Rapley as a secretary on 31 January 2022 (1 page)
2 February 2022Appointment of Ms Ailison Louise Mitchell as a secretary on 31 January 2022 (2 pages)
12 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
25 May 2021Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 2 July 2020 (2 pages)
25 May 2021Registered office address changed from C/O Sodexo Remote Sites Limited 5th Floor, Exchange No.2 62 Market Street Aberdeen AB11 5PJ Scotland to C/O Sodexo Remote Sites Limited, 4th Floor, the Exchange No.1, 62 Market Street, Aberdeen, AB11 5PJ on 25 May 2021 (1 page)
12 April 2021Director's details changed for Mr. Jonathan Nigel Edward Cowdell on 15 January 2021 (2 pages)
6 April 2021Group of companies' accounts made up to 31 March 2020 (33 pages)
14 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
9 September 2020Director's details changed for Mr James Christopher Heath on 2 July 2020 (2 pages)
9 September 2020Director's details changed for Mr Mark Geoffrey David Holden on 2 July 2020 (2 pages)
5 February 2020Group of companies' accounts made up to 31 March 2019 (27 pages)
9 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
8 April 2019Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ to C/O Sodexo Remote Sites Limited 5th Floor, Exchange No.2 62 Market Street Aberdeen AB11 5PJ on 8 April 2019 (1 page)
8 April 2019Secretary's details changed for Mrs. Wendy Lisa Rapley on 8 April 2019 (1 page)
3 December 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
5 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
1 October 2018Appointment of Mr James Christopher Heath as a director on 12 September 2018 (2 pages)
25 September 2018Termination of appointment of Gary John Laker as a director on 30 August 2018 (1 page)
25 September 2018Termination of appointment of Geoffrey Alan Quaife as a director on 12 September 2018 (1 page)
25 September 2018Director's details changed for Mr Jonathan Nigel Edward Cowdell on 25 September 2018 (2 pages)
20 February 2018Appointment of Mrs. Wendy Lisa Rapley as a secretary on 14 February 2018 (2 pages)
18 January 2018Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 13 December 2017 (2 pages)
18 January 2018Cessation of Interserve Investments Limited as a person with significant control on 13 December 2017 (1 page)
30 November 2017Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017 (1 page)
27 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
27 November 2017Termination of appointment of Christopher Richard Field as a director on 17 November 2017 (1 page)
27 November 2017Termination of appointment of Ian Michael Renhard as a director on 17 November 2017 (1 page)
27 November 2017Termination of appointment of Christopher Richard Field as a director on 17 November 2017 (1 page)
27 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
27 November 2017Termination of appointment of Ian Michael Renhard as a director on 17 November 2017 (1 page)
13 October 2017Termination of appointment of Janine Marcelle Mcdowell as a director on 1 October 2017 (1 page)
13 October 2017Termination of appointment of Janine Marcelle Mcdowell as a director on 1 October 2017 (1 page)
13 October 2017Appointment of Mr Gary John Laker as a director on 1 October 2017 (2 pages)
13 October 2017Appointment of Mr Gary John Laker as a director on 1 October 2017 (2 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
11 November 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
11 November 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
18 December 2015Appointment of Janine Marcelle Mcdowell as a director on 26 November 2015 (2 pages)
18 December 2015Appointment of Janine Marcelle Mcdowell as a director on 26 November 2015 (2 pages)
8 December 2015Termination of appointment of Anthony Leonard Leech as a director on 26 November 2015 (1 page)
8 December 2015Termination of appointment of Anthony Leonard Leech as a director on 26 November 2015 (1 page)
7 December 2015Termination of appointment of Richard Keen as a secretary on 26 November 2015 (1 page)
7 December 2015Appointment of Mrs Judith Carlyon Phillips as a secretary on 26 November 2015 (2 pages)
7 December 2015Appointment of Mrs Judith Carlyon Phillips as a secretary on 26 November 2015 (2 pages)
7 December 2015Termination of appointment of Richard Keen as a secretary on 26 November 2015 (1 page)
15 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
15 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 99,999
(10 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 99,999
(10 pages)
24 November 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
24 November 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99,999
(10 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99,999
(10 pages)
8 September 2014Appointment of Richard Keen as a secretary on 4 September 2014 (2 pages)
8 September 2014Termination of appointment of Wendy Lisa Roberts as a secretary on 4 September 2014 (1 page)
8 September 2014Appointment of Richard Keen as a secretary on 4 September 2014 (2 pages)
8 September 2014Termination of appointment of Wendy Lisa Roberts as a secretary on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Wendy Lisa Roberts as a secretary on 4 September 2014 (1 page)
8 September 2014Appointment of Richard Keen as a secretary on 4 September 2014 (2 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 99,999
(11 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 99,999
(11 pages)
12 September 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
12 September 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
7 May 2013Termination of appointment of Colin Exford as a director (1 page)
7 May 2013Termination of appointment of Colin Exford as a director (1 page)
7 May 2013Appointment of Mr Geoffrey Alan Quaife as a director (2 pages)
7 May 2013Appointment of Mr Geoffrey Alan Quaife as a director (2 pages)
7 May 2013Appointment of Mr Mark Geoffrey David Holden as a director (2 pages)
7 May 2013Appointment of Mr Mark Geoffrey David Holden as a director (2 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
12 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
12 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
28 August 2012Director's details changed for Mr Stuart Anthony Carter on 31 May 2011 (2 pages)
28 August 2012Director's details changed for Mr Stuart Anthony Carter on 31 May 2011 (2 pages)
19 December 2011Termination of appointment of Timothy Elliot as a director (1 page)
19 December 2011Termination of appointment of Timothy Elliot as a director (1 page)
16 December 2011Director's details changed for Mr Anthony Leonard Leech on 14 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Anthony Leonard Leech on 14 December 2011 (2 pages)
24 October 2011Director's details changed for Mr Jonathan Nigel Edward Cowdell on 21 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Stuart Anthony Carter on 21 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Jonathan Nigel Edward Cowdell on 21 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Stuart Anthony Carter on 21 October 2011 (2 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (10 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (10 pages)
21 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
21 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
19 September 2011Termination of appointment of David Paterson as a director (1 page)
19 September 2011Termination of appointment of David Paterson as a director (1 page)
16 September 2011Appointment of Mr Anthony Leonard Leech as a director (2 pages)
16 September 2011Termination of appointment of Philip Andrew as a director (1 page)
16 September 2011Appointment of Mr Anthony Leonard Leech as a director (2 pages)
16 September 2011Termination of appointment of Philip Andrew as a director (1 page)
9 September 2011Termination of appointment of Rajan Goyal as a director (1 page)
9 September 2011Termination of appointment of Rajan Goyal as a director (1 page)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (12 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (12 pages)
2 September 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
2 September 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
8 April 2010Appointment of Mr. Timothy Richard Elliot as a director (2 pages)
8 April 2010Appointment of Mr. Timothy Richard Elliot as a director (2 pages)
8 April 2010Termination of appointment of Sean Latus as a director (1 page)
8 April 2010Termination of appointment of Sean Latus as a director (1 page)
9 March 2010Auditor's resignation (1 page)
9 March 2010Auditor's resignation (1 page)
12 February 2010Director's details changed for Mr. Philip Richard Andrew on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr. Philip Richard Andrew on 12 February 2010 (2 pages)
8 December 2009Termination of appointment of a director (1 page)
8 December 2009Appointment of Mr. Colin Michael Exford as a director (2 pages)
8 December 2009Appointment of Mr. Colin Michael Exford as a director (2 pages)
8 December 2009Termination of appointment of a director (1 page)
7 December 2009Termination of appointment of Anthony Leech as a director (1 page)
7 December 2009Director's details changed for Mr. Philip Richard Andrew on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr. Philip Richard Andrew on 7 December 2009 (2 pages)
7 December 2009Termination of appointment of Anthony Leech as a director (1 page)
7 December 2009Director's details changed for Mr. Philip Richard Andrew on 7 December 2009 (2 pages)
20 November 2009Director's details changed for Mr. Kevin John Maddick on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Jonathan Nigel Edward Cowdell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr. Rajan Goyal on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Stuart Anthony Carter on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr. Kevin John Maddick on 20 November 2009 (2 pages)
20 November 2009Director's details changed for David John Paterson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr. Sean Latus on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Wendy Lisa Roberts on 20 November 2009 (1 page)
20 November 2009Director's details changed for Anthony Leonard Leech on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Stuart Anthony Carter on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Ian Renhard on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr. Sean Latus on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr. Rajan Goyal on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Anthony Leonard Leech on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Christopher Richard Field on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Christopher Richard Field on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Ian Renhard on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Jonathan Nigel Edward Cowdell on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Wendy Lisa Roberts on 20 November 2009 (1 page)
20 November 2009Director's details changed for David John Paterson on 20 November 2009 (2 pages)
29 September 2009Return made up to 29/09/09; full list of members (6 pages)
29 September 2009Return made up to 29/09/09; full list of members (6 pages)
4 September 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
4 September 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
12 June 2009Resolutions
  • RES13 ‐ Section 175(4)(b)/175(1) 30/09/2008
(2 pages)
12 June 2009Resolutions
  • RES13 ‐ Section 175(4)(b)/175(1) 30/09/2008
(2 pages)
12 March 2009Director appointed mr. Philip richard andrew (2 pages)
12 March 2009Director appointed mr. Philip richard andrew (2 pages)
4 March 2009Appointment terminated director herbert nahapiet (1 page)
4 March 2009Director appointed mr ian michael renhard (2 pages)
4 March 2009Appointment terminated director john vyse (1 page)
4 March 2009Director appointed mr ian michael renhard (2 pages)
4 March 2009Appointment terminated director herbert nahapiet (1 page)
4 March 2009Appointment terminated director john vyse (1 page)
16 February 2009Director appointed mr. Sean latus (3 pages)
16 February 2009Director appointed mr. Kevin john maddick (2 pages)
16 February 2009Appointment terminated director robert bartlett (1 page)
16 February 2009Appointment terminated director phillip hall (1 page)
16 February 2009Director appointed mr. Kevin john maddick (2 pages)
16 February 2009Appointment terminated director phillip hall (1 page)
16 February 2009Appointment terminated director colin exford (1 page)
16 February 2009Director appointed mr. Sean latus (3 pages)
16 February 2009Appointment terminated director colin exford (1 page)
16 February 2009Appointment terminated director robert bartlett (1 page)
30 October 2008Return made up to 10/10/08; full list of members (7 pages)
30 October 2008Return made up to 10/10/08; full list of members (7 pages)
5 September 2008Full accounts made up to 31 March 2008 (19 pages)
5 September 2008Full accounts made up to 31 March 2008 (19 pages)
18 March 2008Director appointed mr christopher richard field (2 pages)
18 March 2008Director appointed mr christopher richard field (2 pages)
17 March 2008Appointment terminated director mark priday (1 page)
17 March 2008Appointment terminated director mark priday (1 page)
7 March 2008Director appointed mr robert ian bartlett (2 pages)
7 March 2008Director appointed mr robert ian bartlett (2 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
24 October 2007Return made up to 10/10/07; full list of members (4 pages)
24 October 2007Return made up to 10/10/07; full list of members (4 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
10 August 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
10 August 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
6 November 2006Return made up to 10/10/06; full list of members (5 pages)
6 November 2006Return made up to 10/10/06; full list of members (5 pages)
20 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
20 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 July 2006Nc inc already adjusted 12/06/06 (2 pages)
10 July 2006Nc inc already adjusted 12/06/06 (2 pages)
10 July 2006Ad 12/06/06--------- £ si 98999@1=98999 £ ic 1000/99999 (2 pages)
10 July 2006Ad 12/06/06--------- £ si 98999@1=98999 £ ic 1000/99999 (2 pages)
23 June 2006Partic of mort/charge * (5 pages)
23 June 2006Partic of mort/charge * (6 pages)
23 June 2006Partic of mort/charge * (6 pages)
23 June 2006Partic of mort/charge * (5 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
10 October 2005Incorporation (9 pages)
10 October 2005Incorporation (9 pages)