Company NameThalia Wb Odc Limited
DirectorsAndrew Oyesiku and Sara Maria Teresa Roden
Company StatusActive
Company Number00958007
CategoryPrivate Limited Company
Incorporation Date10 July 1969(54 years, 10 months ago)
Previous NamesDonarbon Limited and Ameycespa (East) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Andrew Oyesiku
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(52 years, 9 months after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaste Management Park Ely Road
Waterbeach
CB25 9PG
Director NameMs Sara Maria Teresa Roden
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(54 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleBusiness Improvement Director
Country of ResidenceUnited Kingdom
Correspondence AddressThalia Waste Management Waterbeach Waste Managemen
Ely Road
Waterbeach
CB25 9PQ
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed30 May 2023(53 years, 11 months after company formation)
Appointment Duration11 months
Correspondence Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
Director NameNolita Vanessa Challis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(22 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address1 Cherry Orchard
Water Lane
Oakington
Cambridgeshire
CB4 5AY
Director NameRobert John Challis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(22 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address1 Cherry Orchard
Oakington
Cambridge
Cambridgeshire
CB4 5AY
Director NameRosemary Anne Dickerson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(22 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 April 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8a Madingley Road
Cambridge
Cambridgeshire
CB3 0EE
Director NameJohn Bernard Dickerson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(22 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address8a Madingley Road
Cambridge
Cambridgeshire
CB3 0EE
Director NameMr Mark Edward Davenport
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(22 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlboro House
Twentypence Road Cottenham
Cambridge
CB4 8PS
Director NameMrs Doris Lillian Dickerson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(22 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8a Madingley Road
Cambridge
Cambridgeshire
CB3 0EE
Secretary NameMrs Doris Lillian Dickerson
NationalityBritish
StatusResigned
Appointed18 October 1991(22 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Madingley Road
Cambridge
Cambridgeshire
CB3 0EE
Secretary NameRosemary Anne Dickerson
NationalityBritish
StatusResigned
Appointed07 October 1993(24 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 April 2005)
RoleCompany Director
Correspondence Address8a Madingley Road
Cambridge
Cambridgeshire
CB3 0EE
Secretary NameRobert John Challis
NationalityBritish
StatusResigned
Appointed13 April 2005(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 May 2006)
RoleCompany Director
Correspondence Address1 Cherry Orchard
Oakington
Cambridge
Cambridgeshire
CB4 5AY
Director NameJames Edmeades
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2007)
RoleWaste Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingfisher, Isleham Marina
Fen Bank, Isleham
Ely
CB7 5SL
Secretary NameMr Robin Peter Davis
NationalityBritish
StatusResigned
Appointed15 May 2006(36 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Church Road
West Row
Bury St Edmunds
Suffolk
IP28 8PF
Director NameSarah Louise Clover
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleWaste Management
Country of ResidenceEngland
Correspondence AddressFlat Farm Road
Willingham
Cambridge
Cambridgeshire
CB24 5JW
Director NameMr Colin Charles Faiers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(38 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Way
Willingham
Cambridge
Canbridgeshire
CB4 5JS
Director NameMr Jonathan Andrew Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(40 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 August 2010)
RoleWaste Manager
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Keith Cottrell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(41 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Antonio Beaus Romero
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed31 August 2010(41 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6-8 Avenida De La Catedral
08002
Barcelona
Catalonia
Spain
Director NameMr Gonzalo Nieto Mier
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed31 August 2010(41 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6-8 Avenida De La Catedral
08002
Barcelona
Catalonia
Spain
Director NameChristopher Victor Fenton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(41 years, 2 months after company formation)
Appointment Duration11 months (resigned 27 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Mark Edward Davenport
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(41 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Nicholas Mark Gregg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(42 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Antoni Aliana Portugal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 2011(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence Address6-8 Avenida De La Catedral
Barcelona 08002
Catalonia
Spain
Director NameMr Paul Greenwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(42 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Asif Ghafoor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Robert Edmondson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(47 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2018)
RoleSector Business Director
Country of ResidenceEngland
Correspondence AddressThe Matchworks Speke Road
Garston
Liverpool
L19 2PH
Director NameMr Francisco Hevia Gonzalez
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed12 December 2018(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmey 4th Floor
10 Furnival Street
London
EC4A 1AB
Director NameMr John Gerard Connelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(50 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2022)
RoleHead Of Investment Management
Country of ResidenceScotland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Oriol Sabater Domenech
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed09 May 2022(52 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaste Management Park Ely Road
Waterbeach
Cambridgeshire
CB25 9PG
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusResigned
Appointed31 August 2010(41 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 May 2023)
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB

Contact

Websiteameycespa.com
Telephone01223 861010
Telephone regionCambridge

Location

Registered Address3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ameycespa (East) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,761,000
Gross Profit£9,245,000
Net Worth£42,816,000
Cash£12,009,000
Current Liabilities£20,348,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Charges

3 December 2004Delivered 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 2002Delivered 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 2002Delivered 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 1974Delivered 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 1979Delivered 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 1972Delivered 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

Filing History

6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 April 2020Appointment of John Gerard Connelly as a director on 13 March 2020 (2 pages)
23 March 2020Termination of appointment of Asif Ghafoor as a director on 13 March 2020 (1 page)
23 March 2020Termination of appointment of John Gerard Connelly as a director on 13 March 2020 (1 page)
17 January 2020Director's details changed for Mr Francisco Hevia Gonzalez on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr John Gerard Connelly on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Asif Ghafoor on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Francisco Hevia Gonzalez on 16 January 2020 (2 pages)
19 December 2019Full accounts made up to 31 December 2018 (35 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 September 2019Registered 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 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Change of details for Ameycespa (East) Holdings Limited as a person with significant control on 2 September 2019 (2 pages)
9 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
13 December 2018Appointment of Francisco Hevia Gonzalez as a director on 12 December 2018 (2 pages)
30 November 2018Full accounts made up to 31 December 2017 (28 pages)
6 November 2018Termination of appointment of Robert Edmondson as a director on 11 October 2018 (1 page)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
23 November 2017Full accounts made up to 31 December 2016 (24 pages)
23 November 2017Full accounts made up to 31 December 2016 (24 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 December 2015 (28 pages)
5 January 2017Full accounts made up to 31 December 2015 (28 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2016Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages)
7 June 2016Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page)
21 October 2015Termination of appointment of Paul Greenwell as a director on 16 October 2015 (1 page)
21 October 2015Termination of appointment of Paul Greenwell as a director on 16 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
19 August 2014Director's details changed for Mr John Gerard Connelly on 14 August 2014 (2 pages)
19 August 2014Director's details changed for Mr John Gerard Connelly on 14 August 2014 (2 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
10 February 2014Section 519 (2 pages)
10 February 2014Section 519 (2 pages)
10 January 2014Termination of appointment of Gonzalo Nieto Mier as a director (1 page)
10 January 2014Termination of appointment of Antoni Aliana Portugal as a director (1 page)
10 January 2014Termination of appointment of Gonzalo Nieto Mier as a director (1 page)
10 January 2014Termination of appointment of Antoni Aliana Portugal as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
14 August 2013Appointment of Mr John Gerard Connelly as a director (2 pages)
14 August 2013Appointment of Asif Ghafoor as a director (2 pages)
14 August 2013Appointment of Asif Ghafoor as a director (2 pages)
14 August 2013Appointment of Mr John Gerard Connelly as a director (2 pages)
23 July 2013Termination of appointment of Keith Cottrell as a director (1 page)
23 July 2013Termination of appointment of Keith Cottrell as a director (1 page)
23 July 2013Termination of appointment of Keith Cottrell as a director (1 page)
23 July 2013Termination of appointment of Keith Cottrell as a director (1 page)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for Mr Keith Cottrell on 17 August 2012 (2 pages)
12 February 2013Director's details changed for Mr Keith Cottrell on 17 August 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
22 June 2012Termination of appointment of Francisco Hevia Gonzales as a director (1 page)
22 June 2012Termination of appointment of Francisco Hevia Gonzales as a director (1 page)
19 June 2012Appointment of Paul Greenwell as a director (2 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 June 2012Termination of appointment of Antonio Beaus Romero as a director (1 page)
19 June 2012Termination of appointment of Antonio Beaus Romero as a director (1 page)
19 June 2012Appointment of Paul Greenwell as a director (2 pages)
12 January 2012Appointment of Mr Antoni Aliana Portugal as a director (2 pages)
12 January 2012Appointment of Mr Antoni Aliana Portugal as a director (2 pages)
11 January 2012Appointment of Mr Francisco Hevia Gonzalez as a director (2 pages)
11 January 2012Appointment of Mr Francisco Hevia Gonzalez as a director (2 pages)
5 December 2011Termination of appointment of Mark Davenport as a director (1 page)
5 December 2011Termination of appointment of Mark Davenport as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (27 pages)
4 October 2011Full accounts made up to 31 December 2010 (27 pages)
29 July 2011Termination of appointment of Christopher Fenton as a director (1 page)
29 July 2011Termination of appointment of Christopher Fenton as a director (1 page)
29 July 2011Appointment of Mr Nicholas Mark Gregg as a director (2 pages)
29 July 2011Appointment of Mr Nicholas Mark Gregg as a director (2 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Company name changed donarbon LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
25 May 2011Company name changed donarbon LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
11 February 2011Appointment of Mr Mark Edward Davenport as a director (2 pages)
11 February 2011Appointment of Mr Mark Edward Davenport as a director (2 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
19 October 2010Appointment of Mr Christopher Victor Fenton as a director (2 pages)
19 October 2010Appointment of Mr Keith Cottrell as a director (2 pages)
19 October 2010Appointment of Mr Christopher Victor Fenton as a director (2 pages)
19 October 2010Appointment of Mr Keith Cottrell as a director (2 pages)
18 October 2010Termination of appointment of Jonathan Jones as a director (1 page)
18 October 2010Appointment of Mr Antonio Beaus Romero as a director (2 pages)
18 October 2010Termination of appointment of Mark Davenport as a director (1 page)
18 October 2010Appointment of Mr Gonzalo Nieto Mier as a director (2 pages)
18 October 2010Termination of appointment of Jonathan Jones as a director (1 page)
18 October 2010Termination of appointment of Robin Davis as a secretary (1 page)
18 October 2010Appointment of Mr Antonio Beaus Romero as a director (2 pages)
18 October 2010Termination of appointment of Mark Davenport as a director (1 page)
18 October 2010Termination of appointment of Sarah Clover as a director (1 page)
18 October 2010Termination of appointment of Colin Faiers as a director (1 page)
18 October 2010Termination of appointment of Sarah Clover as a director (1 page)
18 October 2010Termination of appointment of Colin Faiers as a director (1 page)
18 October 2010Appointment of Mr Gonzalo Nieto Mier as a director (2 pages)
18 October 2010Termination of appointment of Robin Davis as a secretary (1 page)
8 October 2010Registered office address changed from Ely Road Waterbeach Cambridge Cambridgeshire CB25 9PG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Ely Road Waterbeach Cambridge Cambridgeshire CB25 9PG on 8 October 2010 (1 page)
8 October 2010Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
8 October 2010Registered office address changed from Ely Road Waterbeach Cambridge Cambridgeshire CB25 9PG on 8 October 2010 (1 page)
8 October 2010Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
14 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
14 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
13 July 2010Full accounts made up to 31 March 2010 (26 pages)
13 July 2010Full accounts made up to 31 March 2010 (26 pages)
19 January 2010Appointment of Mr Jonathan Andrew Jones as a director (2 pages)
19 January 2010Appointment of Mr Jonathan Andrew Jones as a director (2 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Sarah Louise Clover on 18 October 2009 (2 pages)
2 November 2009Director's details changed for Colin Charles Faiers on 18 October 2009 (2 pages)
2 November 2009Director's details changed for Sarah Louise Clover on 18 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Mark Edward Davenport on 18 October 2009 (2 pages)
2 November 2009Director's details changed for Colin Charles Faiers on 18 October 2009 (2 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Mark Edward Davenport on 18 October 2009 (2 pages)
6 August 2009Full accounts made up to 31 March 2009 (25 pages)
6 August 2009Full accounts made up to 31 March 2009 (25 pages)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 November 2008Registered office changed on 10/11/2008 from ely road, waterbeach, cambridge CB25 9PG (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 November 2008Registered office changed on 10/11/2008 from ely road, waterbeach, cambridge CB25 9PG (1 page)
2 July 2008Full accounts made up to 31 March 2008 (26 pages)
2 July 2008Full accounts made up to 31 March 2008 (26 pages)
24 April 2008Director appointed colin charles faiers (2 pages)
24 April 2008Director appointed colin charles faiers (2 pages)
19 November 2007Return made up to 18/10/07; full list of members
  • 363(287) ‐ Registered office changed on 19/11/07
(7 pages)
19 November 2007Return made up to 18/10/07; full list of members
  • 363(287) ‐ Registered office changed on 19/11/07
(7 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
11 July 2007Full accounts made up to 31 March 2007 (23 pages)
11 July 2007Full accounts made up to 31 March 2007 (23 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
9 November 2006Return made up to 18/10/06; full list of members (7 pages)
9 November 2006Return made up to 18/10/06; full list of members (7 pages)
2 October 2006Full accounts made up to 31 March 2006 (23 pages)
2 October 2006Full accounts made up to 31 March 2006 (23 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Declaration of assistance for shares acquisition (7 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Memorandum and Articles of Association (7 pages)
30 May 2006Secretary resigned;director resigned (1 page)
30 May 2006Declaration of assistance for shares acquisition (7 pages)
30 May 2006Memorandum and Articles of Association (7 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2006Secretary resigned;director resigned (1 page)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
8 February 2006Return made up to 18/10/05; full list of members (8 pages)
8 February 2006Return made up to 18/10/05; full list of members (8 pages)
29 December 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
29 December 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 18/10/04; full list of members (9 pages)
14 December 2004Return made up to 18/10/04; full list of members (9 pages)
22 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
19 November 2002Return made up to 18/10/02; full list of members (9 pages)
19 November 2002Return made up to 18/10/02; full list of members (9 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
23 May 2002Particulars of mortgage/charge (7 pages)
23 May 2002Particulars of mortgage/charge (7 pages)
3 April 2002Full accounts made up to 31 March 2001 (16 pages)
3 April 2002Full accounts made up to 31 March 2001 (16 pages)
6 November 2001Return made up to 18/10/01; full list of members (8 pages)
6 November 2001Return made up to 18/10/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
16 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Return made up to 18/10/99; full list of members (8 pages)
15 November 1999Return made up to 18/10/99; full list of members (8 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Return made up to 18/10/98; full list of members (8 pages)
13 November 1998Return made up to 18/10/98; full list of members (8 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 November 1997Return made up to 18/10/97; no change of members (6 pages)
17 November 1997Return made up to 18/10/97; no change of members (6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 October 1996Return made up to 18/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1996Return made up to 18/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 November 1995Return made up to 18/10/95; full list of members (8 pages)
13 November 1995Return made up to 18/10/95; full list of members (8 pages)
17 November 1994Return made up to 18/10/94; no change of members (6 pages)
17 November 1994Return made up to 18/10/94; no change of members (6 pages)
14 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
14 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
7 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
7 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
16 November 1993Return made up to 18/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1993Return made up to 18/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1993New secretary appointed (2 pages)
25 October 1993New secretary appointed (2 pages)
10 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
10 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
5 November 1992Return made up to 18/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 1992Return made up to 18/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1991Return made up to 18/10/91; no change of members (6 pages)
17 December 1991Return made up to 18/10/91; no change of members (6 pages)
16 October 1991New director appointed (2 pages)
16 October 1991New director appointed (2 pages)
27 September 1991Accounts for a small company made up to 31 March 1991 (7 pages)
27 September 1991Accounts for a small company made up to 31 March 1991 (7 pages)
11 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
11 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
29 January 1991Return made up to 17/10/90; no change of members (6 pages)
29 January 1991Return made up to 17/10/90; no change of members (6 pages)
1 February 1990Return made up to 18/10/89; full list of members (5 pages)
1 February 1990Return made up to 18/10/89; full list of members (5 pages)
18 September 1989Accounts for a small company made up to 31 March 1989 (5 pages)
18 September 1989Accounts for a small company made up to 31 March 1989 (5 pages)
15 September 1989Director resigned;new director appointed (2 pages)
15 September 1989Director resigned;new director appointed (2 pages)
26 January 1989Return made up to 29/11/88; full list of members (5 pages)
26 January 1989Return made up to 29/11/88; full list of members (5 pages)
9 November 1988Accounts for a small company made up to 31 March 1988 (5 pages)
9 November 1988Accounts for a small company made up to 31 March 1988 (5 pages)
8 February 1988Return made up to 23/11/87; full list of members (5 pages)
8 February 1988Return made up to 23/11/87; full list of members (5 pages)
12 November 1987Accounts for a small company made up to 31 March 1987 (5 pages)
12 November 1987Accounts for a small company made up to 31 March 1987 (5 pages)
20 March 1987New director appointed (2 pages)
20 March 1987New director appointed (2 pages)
6 February 1987Annual return made up to 01/01/87 (4 pages)
6 February 1987Annual return made up to 01/01/87 (4 pages)
1 December 1986Accounts for a small company made up to 31 March 1986 (5 pages)
1 December 1986Accounts for a small company made up to 31 March 1986 (5 pages)
1 October 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 October 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
10 July 1969Certificate of incorporation (1 page)
10 July 1969Certificate of incorporation (1 page)