Waterbeach
CB25 9PG
Director Name | Ms Sara Maria Teresa Roden |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(54 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Business Improvement Director |
Country of Residence | United Kingdom |
Correspondence Address | Thalia Waste Management Waterbeach Waste Managemen Ely Road Waterbeach CB25 9PQ |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2023(53 years, 11 months after company formation) |
Appointment Duration | 11 months |
Correspondence Address | 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Nolita Vanessa Challis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 1 Cherry Orchard Water Lane Oakington Cambridgeshire CB4 5AY |
Director Name | Robert John Challis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 1 Cherry Orchard Oakington Cambridge Cambridgeshire CB4 5AY |
Director Name | Rosemary Anne Dickerson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 April 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8a Madingley Road Cambridge Cambridgeshire CB3 0EE |
Director Name | John Bernard Dickerson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 8a Madingley Road Cambridge Cambridgeshire CB3 0EE |
Director Name | Mr Mark Edward Davenport |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alboro House Twentypence Road Cottenham Cambridge CB4 8PS |
Director Name | Mrs Doris Lillian Dickerson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 April 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8a Madingley Road Cambridge Cambridgeshire CB3 0EE |
Secretary Name | Mrs Doris Lillian Dickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Madingley Road Cambridge Cambridgeshire CB3 0EE |
Secretary Name | Rosemary Anne Dickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 8a Madingley Road Cambridge Cambridgeshire CB3 0EE |
Secretary Name | Robert John Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 1 Cherry Orchard Oakington Cambridge Cambridgeshire CB4 5AY |
Director Name | James Edmeades |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2007) |
Role | Waste Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingfisher, Isleham Marina Fen Bank, Isleham Ely CB7 5SL |
Secretary Name | Mr Robin Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98a Church Road West Row Bury St Edmunds Suffolk IP28 8PF |
Director Name | Sarah Louise Clover |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2010) |
Role | Waste Management |
Country of Residence | England |
Correspondence Address | Flat Farm Road Willingham Cambridge Cambridgeshire CB24 5JW |
Director Name | Mr Colin Charles Faiers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Way Willingham Cambridge Canbridgeshire CB4 5JS |
Director Name | Mr Jonathan Andrew Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(40 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2010) |
Role | Waste Manager |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Keith Cottrell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Antonio Beaus Romero |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 August 2010(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 6-8 Avenida De La Catedral 08002 Barcelona Catalonia Spain |
Director Name | Mr Gonzalo Nieto Mier |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 August 2010(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 6-8 Avenida De La Catedral 08002 Barcelona Catalonia Spain |
Director Name | Christopher Victor Fenton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(41 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Mark Edward Davenport |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(41 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Nicholas Mark Gregg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(42 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Antoni Aliana Portugal |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 2011(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 6-8 Avenida De La Catedral Barcelona 08002 Catalonia Spain |
Director Name | Mr Paul Greenwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Asif Ghafoor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Robert Edmondson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2018) |
Role | Sector Business Director |
Country of Residence | England |
Correspondence Address | The Matchworks Speke Road Garston Liverpool L19 2PH |
Director Name | Mr Francisco Hevia Gonzalez |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 December 2018(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amey 4th Floor 10 Furnival Street London EC4A 1AB |
Director Name | Mr John Gerard Connelly |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2022) |
Role | Head Of Investment Management |
Country of Residence | Scotland |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Oriol Sabater Domenech |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 May 2022(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Waste Management Park Ely Road Waterbeach Cambridgeshire CB25 9PG |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2010(41 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 May 2023) |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Website | ameycespa.com |
---|---|
Telephone | 01223 861010 |
Telephone region | Cambridge |
Registered Address | 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ameycespa (East) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,761,000 |
Gross Profit | £9,245,000 |
Net Worth | £42,816,000 |
Cash | £12,009,000 |
Current Liabilities | £20,348,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
3 December 2004 | Delivered on: 16 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of freeholds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stangate business park alconbury hill alconbury weston huntingdon t/no: CB225747. Outstanding |
---|---|
23 July 2002 | Delivered on: 24 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land at landbeach and cottenham cambridgeshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 May 2002 | Delivered on: 23 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 February 1974 | Delivered on: 25 February 1974 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in green end low pasture, cottenham, cambs. Outstanding |
21 March 1979 | Delivered on: 26 March 1979 Satisfied on: 25 September 2002 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at mitchell hill common, cottenham cambridgeshire. Fully Satisfied |
10 April 1972 | Delivered on: 14 April 1972 Satisfied on: 25 September 2002 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on N.W. side of ely rd, landhead cambs. Fully Satisfied |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Appointment of John Gerard Connelly as a director on 13 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Asif Ghafoor as a director on 13 March 2020 (1 page) |
23 March 2020 | Termination of appointment of John Gerard Connelly as a director on 13 March 2020 (1 page) |
17 January 2020 | Director's details changed for Mr Francisco Hevia Gonzalez on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr John Gerard Connelly on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Asif Ghafoor on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Francisco Hevia Gonzalez on 16 January 2020 (2 pages) |
19 December 2019 | Full accounts made up to 31 December 2018 (35 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Ameycespa (East) Holdings Limited as a person with significant control on 2 September 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
13 December 2018 | Appointment of Francisco Hevia Gonzalez as a director on 12 December 2018 (2 pages) |
30 November 2018 | Full accounts made up to 31 December 2017 (28 pages) |
6 November 2018 | Termination of appointment of Robert Edmondson as a director on 11 October 2018 (1 page) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
23 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
23 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (28 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (28 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages) |
7 June 2016 | Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page) |
21 October 2015 | Termination of appointment of Paul Greenwell as a director on 16 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Paul Greenwell as a director on 16 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
19 August 2014 | Director's details changed for Mr John Gerard Connelly on 14 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr John Gerard Connelly on 14 August 2014 (2 pages) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 February 2014 | Section 519 (2 pages) |
10 February 2014 | Section 519 (2 pages) |
10 January 2014 | Termination of appointment of Gonzalo Nieto Mier as a director (1 page) |
10 January 2014 | Termination of appointment of Antoni Aliana Portugal as a director (1 page) |
10 January 2014 | Termination of appointment of Gonzalo Nieto Mier as a director (1 page) |
10 January 2014 | Termination of appointment of Antoni Aliana Portugal as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
14 August 2013 | Appointment of Mr John Gerard Connelly as a director (2 pages) |
14 August 2013 | Appointment of Asif Ghafoor as a director (2 pages) |
14 August 2013 | Appointment of Asif Ghafoor as a director (2 pages) |
14 August 2013 | Appointment of Mr John Gerard Connelly as a director (2 pages) |
23 July 2013 | Termination of appointment of Keith Cottrell as a director (1 page) |
23 July 2013 | Termination of appointment of Keith Cottrell as a director (1 page) |
23 July 2013 | Termination of appointment of Keith Cottrell as a director (1 page) |
23 July 2013 | Termination of appointment of Keith Cottrell as a director (1 page) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Director's details changed for Mr Keith Cottrell on 17 August 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Keith Cottrell on 17 August 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
22 June 2012 | Termination of appointment of Francisco Hevia Gonzales as a director (1 page) |
22 June 2012 | Termination of appointment of Francisco Hevia Gonzales as a director (1 page) |
19 June 2012 | Appointment of Paul Greenwell as a director (2 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Termination of appointment of Antonio Beaus Romero as a director (1 page) |
19 June 2012 | Termination of appointment of Antonio Beaus Romero as a director (1 page) |
19 June 2012 | Appointment of Paul Greenwell as a director (2 pages) |
12 January 2012 | Appointment of Mr Antoni Aliana Portugal as a director (2 pages) |
12 January 2012 | Appointment of Mr Antoni Aliana Portugal as a director (2 pages) |
11 January 2012 | Appointment of Mr Francisco Hevia Gonzalez as a director (2 pages) |
11 January 2012 | Appointment of Mr Francisco Hevia Gonzalez as a director (2 pages) |
5 December 2011 | Termination of appointment of Mark Davenport as a director (1 page) |
5 December 2011 | Termination of appointment of Mark Davenport as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
29 July 2011 | Termination of appointment of Christopher Fenton as a director (1 page) |
29 July 2011 | Termination of appointment of Christopher Fenton as a director (1 page) |
29 July 2011 | Appointment of Mr Nicholas Mark Gregg as a director (2 pages) |
29 July 2011 | Appointment of Mr Nicholas Mark Gregg as a director (2 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Company name changed donarbon LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Company name changed donarbon LIMITED\certificate issued on 25/05/11
|
11 February 2011 | Appointment of Mr Mark Edward Davenport as a director (2 pages) |
11 February 2011 | Appointment of Mr Mark Edward Davenport as a director (2 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Appointment of Mr Christopher Victor Fenton as a director (2 pages) |
19 October 2010 | Appointment of Mr Keith Cottrell as a director (2 pages) |
19 October 2010 | Appointment of Mr Christopher Victor Fenton as a director (2 pages) |
19 October 2010 | Appointment of Mr Keith Cottrell as a director (2 pages) |
18 October 2010 | Termination of appointment of Jonathan Jones as a director (1 page) |
18 October 2010 | Appointment of Mr Antonio Beaus Romero as a director (2 pages) |
18 October 2010 | Termination of appointment of Mark Davenport as a director (1 page) |
18 October 2010 | Appointment of Mr Gonzalo Nieto Mier as a director (2 pages) |
18 October 2010 | Termination of appointment of Jonathan Jones as a director (1 page) |
18 October 2010 | Termination of appointment of Robin Davis as a secretary (1 page) |
18 October 2010 | Appointment of Mr Antonio Beaus Romero as a director (2 pages) |
18 October 2010 | Termination of appointment of Mark Davenport as a director (1 page) |
18 October 2010 | Termination of appointment of Sarah Clover as a director (1 page) |
18 October 2010 | Termination of appointment of Colin Faiers as a director (1 page) |
18 October 2010 | Termination of appointment of Sarah Clover as a director (1 page) |
18 October 2010 | Termination of appointment of Colin Faiers as a director (1 page) |
18 October 2010 | Appointment of Mr Gonzalo Nieto Mier as a director (2 pages) |
18 October 2010 | Termination of appointment of Robin Davis as a secretary (1 page) |
8 October 2010 | Registered office address changed from Ely Road Waterbeach Cambridge Cambridgeshire CB25 9PG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Ely Road Waterbeach Cambridge Cambridgeshire CB25 9PG on 8 October 2010 (1 page) |
8 October 2010 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
8 October 2010 | Registered office address changed from Ely Road Waterbeach Cambridge Cambridgeshire CB25 9PG on 8 October 2010 (1 page) |
8 October 2010 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
14 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
14 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
19 January 2010 | Appointment of Mr Jonathan Andrew Jones as a director (2 pages) |
19 January 2010 | Appointment of Mr Jonathan Andrew Jones as a director (2 pages) |
2 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Sarah Louise Clover on 18 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Colin Charles Faiers on 18 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Sarah Louise Clover on 18 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Mark Edward Davenport on 18 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Colin Charles Faiers on 18 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Mark Edward Davenport on 18 October 2009 (2 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (25 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (25 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from ely road, waterbeach, cambridge CB25 9PG (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from ely road, waterbeach, cambridge CB25 9PG (1 page) |
2 July 2008 | Full accounts made up to 31 March 2008 (26 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (26 pages) |
24 April 2008 | Director appointed colin charles faiers (2 pages) |
24 April 2008 | Director appointed colin charles faiers (2 pages) |
19 November 2007 | Return made up to 18/10/07; full list of members
|
19 November 2007 | Return made up to 18/10/07; full list of members
|
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
11 July 2007 | Full accounts made up to 31 March 2007 (23 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (23 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (23 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (23 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Declaration of assistance for shares acquisition (7 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Memorandum and Articles of Association (7 pages) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
30 May 2006 | Declaration of assistance for shares acquisition (7 pages) |
30 May 2006 | Memorandum and Articles of Association (7 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Secretary resigned;director resigned (1 page) |
30 May 2006 | Resolutions
|
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 18/10/05; full list of members (8 pages) |
8 February 2006 | Return made up to 18/10/05; full list of members (8 pages) |
29 December 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
29 December 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 18/10/04; full list of members (9 pages) |
14 December 2004 | Return made up to 18/10/04; full list of members (9 pages) |
22 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members
|
19 November 2003 | Return made up to 18/10/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 November 2002 | Return made up to 18/10/02; full list of members (9 pages) |
19 November 2002 | Return made up to 18/10/02; full list of members (9 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
23 May 2002 | Particulars of mortgage/charge (7 pages) |
23 May 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (16 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (16 pages) |
6 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
16 November 2000 | Return made up to 18/10/00; full list of members
|
16 November 2000 | Return made up to 18/10/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members (8 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members (8 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Return made up to 18/10/98; full list of members (8 pages) |
13 November 1998 | Return made up to 18/10/98; full list of members (8 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 November 1997 | Return made up to 18/10/97; no change of members (6 pages) |
17 November 1997 | Return made up to 18/10/97; no change of members (6 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 October 1996 | Return made up to 18/10/96; no change of members
|
26 October 1996 | Return made up to 18/10/96; no change of members
|
15 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 November 1995 | Return made up to 18/10/95; full list of members (8 pages) |
13 November 1995 | Return made up to 18/10/95; full list of members (8 pages) |
17 November 1994 | Return made up to 18/10/94; no change of members (6 pages) |
17 November 1994 | Return made up to 18/10/94; no change of members (6 pages) |
14 October 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
14 October 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
7 January 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
7 January 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
16 November 1993 | Return made up to 18/10/93; no change of members
|
16 November 1993 | Return made up to 18/10/93; no change of members
|
25 October 1993 | New secretary appointed (2 pages) |
25 October 1993 | New secretary appointed (2 pages) |
10 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
10 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
5 November 1992 | Return made up to 18/10/92; full list of members
|
5 November 1992 | Return made up to 18/10/92; full list of members
|
17 December 1991 | Return made up to 18/10/91; no change of members (6 pages) |
17 December 1991 | Return made up to 18/10/91; no change of members (6 pages) |
16 October 1991 | New director appointed (2 pages) |
16 October 1991 | New director appointed (2 pages) |
27 September 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
27 September 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
11 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
11 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
29 January 1991 | Return made up to 17/10/90; no change of members (6 pages) |
29 January 1991 | Return made up to 17/10/90; no change of members (6 pages) |
1 February 1990 | Return made up to 18/10/89; full list of members (5 pages) |
1 February 1990 | Return made up to 18/10/89; full list of members (5 pages) |
18 September 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
18 September 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
15 September 1989 | Director resigned;new director appointed (2 pages) |
15 September 1989 | Director resigned;new director appointed (2 pages) |
26 January 1989 | Return made up to 29/11/88; full list of members (5 pages) |
26 January 1989 | Return made up to 29/11/88; full list of members (5 pages) |
9 November 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
9 November 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
8 February 1988 | Return made up to 23/11/87; full list of members (5 pages) |
8 February 1988 | Return made up to 23/11/87; full list of members (5 pages) |
12 November 1987 | Accounts for a small company made up to 31 March 1987 (5 pages) |
12 November 1987 | Accounts for a small company made up to 31 March 1987 (5 pages) |
20 March 1987 | New director appointed (2 pages) |
20 March 1987 | New director appointed (2 pages) |
6 February 1987 | Annual return made up to 01/01/87 (4 pages) |
6 February 1987 | Annual return made up to 01/01/87 (4 pages) |
1 December 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
1 December 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
1 October 1969 | Resolutions
|
1 October 1969 | Resolutions
|
10 July 1969 | Certificate of incorporation (1 page) |
10 July 1969 | Certificate of incorporation (1 page) |