Company NameFaculty Of Building
Company StatusActive
Company Number01780108
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1983(40 years, 4 months ago)
Previous NameFaculty Of Building Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Ashurst Southworth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2013(29 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr Paul Kevin Menzies
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(30 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr Jonathan Philip Astley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(30 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr David Allan Jones
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2022(38 years, 3 months after company formation)
Appointment Duration2 years
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMs Jennifer Fagence
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 11 June 1993)
RoleArchitect
Correspondence Address39 Kings Drive
Horton
Stafford
Staffs
ST18 0AJ
Director NameMr John Bryan Fisher
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(8 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 March 1993)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Conway Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6DB
Director NameMr Tarsem Flora
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 June 1995)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address38b Russell Hill
Purley
Surrey
CR8 2JA
Director NameDavid Russell Brooks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleConsultant
Correspondence AddressPear Tree
Carey
Hereford
HR2 6NG
Wales
Director NameJohn Ronald Floyd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 June 1997)
RoleChartered Quantity Surveyor
Correspondence Address23 Church Road
Stoke Bishop
Bristol
Avon
BS9 1QP
Director NameAlec Geoffery Booth
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 11 June 1993)
RolePlanning Consultant
Correspondence AddressPipers Watchouse Road
Chelmsford
Essex
CM2 8NE
Secretary NameMr David Robert Winson
NationalityBritish
StatusResigned
Appointed15 June 1992(8 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbridge 15 Russell Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BA
Director NameMr Robert Allan Bell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 1998)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address12 The Wayside
Hurworth On Tees
Darlington
County Durham
DL2 2EE
Director NamePhilip Edward Clarke
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 June 1999)
RoleMarketing Executive
Correspondence Address5 Barnwell Close
Dunchurch
Rugby
Warwickshire
CV22 6QH
Director NameSir Sydney Chapman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 2000)
RoleMember Of Parliament
Correspondence Address20 Ravenscroft Park
Barnet
Hertfordshire
EN5 4NH
Director NameMr Peter James Cox
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(14 years, 5 months after company formation)
Appointment Duration12 months (resigned 11 June 1999)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Drake Road
Wells
Somerset
BA5 3LE
Director NameMr Edward James Foxall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 June 2002)
RoleConstruction Consultant
Correspondence Address1 Sandon Road
Grantham
Lincolnshire
NG31 9AZ
Director NameAndrew Charles Clairborne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2004)
RoleChartered Architect
Correspondence AddressColne House
23 West Street Wivenhoe
Colchester
Essex
CO7 9DE
Director NameKamaljit Birdee
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2005)
RoleBusiness Development Manager
Correspondence Address27 Cavendish Close
Castle Donington
Derbyshire
DE74 2NE
Director NameCatriona Dodsworth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(21 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 June 2006)
RoleSolicitor
Correspondence Address34 Carson Road
London
SE21 8HU
Director NameMr Martin Brackstone
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 July 2007)
RoleConstruction
Correspondence AddressAinsty Croft
Main Street
Goldsborough
North Yorkshire
HG5 8NW
Director NameJonathan Ansell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 July 2007)
RoleSurveyor
Correspondence AddressGlebe Farm Old Rectory Lane
Rivenhall
Witham
Essex
CM8 3HJ
Secretary NameMr Robert Allan Bell
NationalityBritish
StatusResigned
Appointed27 June 2006(22 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 June 2009)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address12 The Wayside
Hurworth On Tees
Darlington
County Durham
DL2 2EE
Director NameDaniel Tristan Ford Angel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2009)
RoleRecruitment Mangr
Correspondence Address17 Concorde Drive
Bristol
Avon
BS10 6PZ
Director NameMr Howard Edwin Gadd
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(23 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 May 2018)
RoleBusiness Developm'T Mngr
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastbrook Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4DB
Wales
Secretary NameMr Neil Griffiths
NationalityBritish
StatusResigned
Appointed24 June 2009(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Director NameMr Philip John Martin Ellis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(25 years, 11 months after company formation)
Appointment Duration7 months (resigned 29 June 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address169 Dower Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6TB
Director NameMr Ian Frankton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(26 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. Fremund Way
Leamington Spa
Warwickshire
CV31 1AB
Director NameMr Michael Thomas Birchall
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2011(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Navigation Way
Ashton-On-Ribble
Preston
Lancashire
PR2 2YP
Secretary NameMr John Ashurst Southworth
StatusResigned
Appointed20 October 2011(27 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressGround Floor, 4 Victoria Square Victoria Street
St. Albans
AL1 3TF
Director NameMr Graham Nigel Booth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressGround Floor, 4 Victoria Square Victoria Street
St. Albans
AL1 3TF
Director NameMr Benjamin Eiros Bolton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(29 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2020)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressFair Holme School Street
Llantrisant
Pontyclun
Mid Glamorgan
CF72 8EN
Wales
Director NameEmma Louise Atkins
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2023)
RoleBusiness Development & Marketing Manager
Country of ResidenceEngland
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.fbeonline.co.uk/
Telephone08448226173
Telephone regionUnknown

Location

Registered AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£309,704
Cash£20,402
Current Liabilities£44,809

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

18 April 1984Delivered on: 26 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold green dragon house 12 high street elstree, hertfordshire title no hd 116502.
Outstanding

Filing History

30 July 2020Accounts for a small company made up to 28 February 2020 (9 pages)
7 July 2020Appointment of Emma Atkins as a director on 1 July 2020 (2 pages)
7 July 2020Appointment of Mr Christopher Hunter-Taylor as a director on 1 July 2020 (2 pages)
10 June 2020Termination of appointment of Nicholas Anthony Jepson as a director on 1 June 2020 (1 page)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Benjamin Eiros Bolton as a director on 28 February 2020 (1 page)
22 November 2019Termination of appointment of John Christopher Jude as a director on 15 November 2019 (1 page)
3 October 2019Termination of appointment of Anita Singh as a director on 24 September 2019 (1 page)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 May 2019Full accounts made up to 28 February 2019 (15 pages)
7 January 2019Appointment of Mr Michael Anthony Tyler as a director on 27 November 2018 (2 pages)
1 November 2018Full accounts made up to 28 February 2018 (13 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Appointment of Miss Anita Singh as a director on 17 May 2018 (2 pages)
22 May 2018Termination of appointment of Howard Edwin Gadd as a director on 17 May 2018 (1 page)
9 November 2017Full accounts made up to 28 February 2017 (13 pages)
9 November 2017Full accounts made up to 28 February 2017 (13 pages)
30 October 2017Termination of appointment of Jeannine Ann Gavaghan as a director on 27 October 2017 (1 page)
30 October 2017Termination of appointment of Jeannine Ann Gavaghan as a director on 27 October 2017 (1 page)
21 August 2017Appointment of Mr David Jones as a director on 10 August 2017 (2 pages)
21 August 2017Appointment of Mr John Christopher Jude as a director on 10 August 2017 (2 pages)
21 August 2017Appointment of Mr John Christopher Jude as a director on 10 August 2017 (2 pages)
21 August 2017Appointment of Mr David Jones as a director on 10 August 2017 (2 pages)
6 July 2017Termination of appointment of Graham Nigel Booth as a director on 23 June 2017 (1 page)
6 July 2017Termination of appointment of Graham Nigel Booth as a director on 23 June 2017 (1 page)
15 June 2017Director's details changed for Ms Jeannine Ann Gavaghan on 9 June 2017 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
15 June 2017Director's details changed for Ms Jeannine Ann Gavaghan on 9 June 2017 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 May 2017Termination of appointment of Iain Stevenson as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Iain Stevenson as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Warren Lee Percival as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Warren Lee Percival as a director on 11 May 2017 (1 page)
12 April 2017Director's details changed for Ms Jeannine Ann Gavaghan on 10 April 2017 (2 pages)
12 April 2017Director's details changed for Ms Jeannine Ann Gavaghan on 10 April 2017 (2 pages)
7 December 2016Registered office address changed from C/O P C Neale 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE to Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF on 7 December 2016 (1 page)
7 December 2016Registered office address changed from C/O P C Neale 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE to Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF on 7 December 2016 (1 page)
14 September 2016Accounts for a small company made up to 29 February 2016 (7 pages)
14 September 2016Accounts for a small company made up to 29 February 2016 (7 pages)
14 June 2016Annual return made up to 1 June 2016 no member list (11 pages)
14 June 2016Annual return made up to 1 June 2016 no member list (11 pages)
14 April 2016Appointment of Ms Jeannine Ann Gavaghan as a director on 12 April 2016 (2 pages)
14 April 2016Appointment of Ms Jeannine Ann Gavaghan as a director on 12 April 2016 (2 pages)
14 April 2016Termination of appointment of Antony Richard Mobbs as a director on 17 February 2016 (1 page)
14 April 2016Termination of appointment of Antony Richard Mobbs as a director on 17 February 2016 (1 page)
14 April 2016Termination of appointment of Joanne Louise Jones as a director on 16 February 2016 (1 page)
14 April 2016Termination of appointment of Joanne Louise Jones as a director on 16 February 2016 (1 page)
15 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
15 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
15 June 2015Annual return made up to 1 June 2015 no member list (12 pages)
15 June 2015Annual return made up to 1 June 2015 no member list (12 pages)
15 June 2015Annual return made up to 1 June 2015 no member list (12 pages)
25 March 2015Appointment of Mr Paul Kevin Menzies as a director on 13 May 2014 (2 pages)
25 March 2015Appointment of Mr Paul Kevin Menzies as a director on 13 May 2014 (2 pages)
7 January 2015Appointment of Miss Joanne Louise Jones as a director on 19 December 2014 (2 pages)
7 January 2015Appointment of Miss Joanne Louise Jones as a director on 19 December 2014 (2 pages)
12 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
12 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
15 August 2014Appointment of Mr Jonathan Philip Astley as a director on 16 July 2014 (2 pages)
15 August 2014Appointment of Mr Jonathan Philip Astley as a director on 16 July 2014 (2 pages)
15 August 2014Appointment of Mr Warren Lee Percival as a director on 1 May 2014 (2 pages)
15 August 2014Termination of appointment of Michael Thomas Birchall as a director on 16 July 2014 (1 page)
15 August 2014Appointment of Mr Nicholas Jepson as a director on 1 May 2014 (2 pages)
15 August 2014Appointment of Mr Warren Lee Percival as a director on 1 May 2014 (2 pages)
15 August 2014Appointment of Mr Nicholas Jepson as a director on 1 May 2014 (2 pages)
15 August 2014Appointment of Mr Warren Lee Percival as a director on 1 May 2014 (2 pages)
15 August 2014Termination of appointment of Michael Thomas Birchall as a director on 16 July 2014 (1 page)
15 August 2014Appointment of Mr Nicholas Jepson as a director on 1 May 2014 (2 pages)
20 June 2014Annual return made up to 1 June 2014 no member list (8 pages)
20 June 2014Annual return made up to 1 June 2014 no member list (8 pages)
20 June 2014Annual return made up to 1 June 2014 no member list (8 pages)
3 June 2014Termination of appointment of Ian Frankton as a director on 12 May 2014 (1 page)
3 June 2014Termination of appointment of Ian Frankton as a director on 12 May 2014 (1 page)
2 May 2014Termination of appointment of Adrienne Mary Wrafter Vaughan as a director on 30 April 2014 (1 page)
2 May 2014Termination of appointment of Jamie Francis Siggers as a director on 31 March 2014 (1 page)
2 May 2014Appointment of Mr Iain Stevenson as a director on 30 April 2014 (2 pages)
2 May 2014Termination of appointment of Adrienne Mary Wrafter Vaughan as a director on 30 April 2014 (1 page)
2 May 2014Appointment of Mr Iain Stevenson as a director on 30 April 2014 (2 pages)
2 May 2014Termination of appointment of Jamie Francis Siggers as a director on 31 March 2014 (1 page)
26 February 2014Termination of appointment of Neil Surtees as a director on 13 February 2014 (1 page)
26 February 2014Termination of appointment of Neil Surtees as a director on 13 February 2014 (1 page)
23 January 2014Appointment of Mr Benjamin Eiros Bolton as a director on 4 September 2013 (2 pages)
23 January 2014Appointment of Mr Benjamin Eiros Bolton as a director on 4 September 2013 (2 pages)
23 January 2014Appointment of Mr Benjamin Eiros Bolton as a director on 4 September 2013 (2 pages)
23 September 2013Appointment of Mr Graham Nigel Booth as a director on 4 September 2013 (2 pages)
23 September 2013Appointment of Mr Graham Nigel Booth as a director on 4 September 2013 (2 pages)
23 September 2013Appointment of Mr Graham Nigel Booth as a director on 4 September 2013 (2 pages)
20 June 2013Accounts for a small company made up to 28 February 2013 (6 pages)
20 June 2013Accounts for a small company made up to 28 February 2013 (6 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (8 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (8 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (8 pages)
28 May 2013Termination of appointment of Grahame Kelly as a director on 9 May 2013 (1 page)
28 May 2013Termination of appointment of Grahame Kelly as a director on 9 May 2013 (1 page)
28 May 2013Appointment of Mr John Ashurst Southworth as a director on 9 May 2013 (2 pages)
28 May 2013Appointment of Mr John Ashurst Southworth as a director on 9 May 2013 (2 pages)
28 May 2013Termination of appointment of Grahame Kelly as a director on 9 May 2013 (1 page)
28 May 2013Appointment of Mr John Ashurst Southworth as a director on 9 May 2013 (2 pages)
3 May 2013Termination of appointment of Robert Gavin as a director on 13 August 2012 (1 page)
3 May 2013Termination of appointment of Neil Griffiths as a director on 15 June 2012 (1 page)
3 May 2013Termination of appointment of Philip Michael Rourke as a director on 13 August 2012 (1 page)
3 May 2013Termination of appointment of Philip Michael Rourke as a director on 13 August 2012 (1 page)
3 May 2013Termination of appointment of Neil Griffiths as a director on 15 June 2012 (1 page)
3 May 2013Termination of appointment of Robert Gavin as a director on 13 August 2012 (1 page)
4 March 2013Termination of appointment of Philip Lister Laycock as a director on 28 February 2013 (1 page)
4 March 2013Termination of appointment of Philip Lister Laycock as a director on 28 February 2013 (1 page)
20 February 2013Termination of appointment of Gary Charles Page as a director on 13 February 2013 (1 page)
20 February 2013Termination of appointment of Gary Charles Page as a director on 13 February 2013 (1 page)
12 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 September 2012Accounts for a small company made up to 29 February 2012 (6 pages)
24 September 2012Accounts for a small company made up to 29 February 2012 (6 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (14 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (14 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (14 pages)
21 February 2012Appointment of Mr Neil Surtees as a director on 8 February 2012 (2 pages)
21 February 2012Appointment of Mr Neil Surtees as a director on 8 February 2012 (2 pages)
21 February 2012Appointment of Mr Neil Surtees as a director on 8 February 2012 (2 pages)
8 December 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
8 December 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
16 November 2011Appointment of Mr Antony Richard Mobbs as a director on 20 October 2011 (2 pages)
16 November 2011Appointment of Mr Antony Richard Mobbs as a director on 20 October 2011 (2 pages)
16 November 2011Appointment of Mr Michael Thomas Birchall as a director on 20 October 2011 (2 pages)
16 November 2011Appointment of Mr Michael Thomas Birchall as a director on 20 October 2011 (2 pages)
16 November 2011Termination of appointment of Neil Griffiths as a secretary on 20 October 2011 (1 page)
16 November 2011Appointment of Mr John Ashurst Southworth as a secretary on 20 October 2011 (1 page)
16 November 2011Appointment of Mr John Ashurst Southworth as a secretary on 20 October 2011 (1 page)
16 November 2011Termination of appointment of Neil Griffiths as a secretary on 20 October 2011 (1 page)
27 June 2011Annual return made up to 1 June 2011 no member list (12 pages)
27 June 2011Annual return made up to 1 June 2011 no member list (12 pages)
27 June 2011Annual return made up to 1 June 2011 no member list (12 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 April 2011Appointment of Mr Ian Frankton as a director (2 pages)
4 April 2011Appointment of Mr Ian Frankton as a director (2 pages)
4 April 2011Appointment of Mrs Adrienne Mary Wrafter Vaughan as a director (2 pages)
4 April 2011Appointment of Mrs Adrienne Mary Wrafter Vaughan as a director (2 pages)
15 December 2010Registered office address changed from C/O P C Neale 2 Old Cottage Court 29 Priory Street Ware Hertfordshire SG12 0DE England on 15 December 2010 (1 page)
15 December 2010Registered office address changed from C/O P C Neale 2 Old Cottage Court 29 Priory Street Ware Hertfordshire SG12 0DE England on 15 December 2010 (1 page)
25 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 September 2010Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP on 13 September 2010 (1 page)
5 July 2010Termination of appointment of Philip Ellis as a director (1 page)
5 July 2010Termination of appointment of Philip Ellis as a director (1 page)
4 July 2010Termination of appointment of Philip Ellis as a director (1 page)
4 July 2010Termination of appointment of Keith Griffiths as a director (1 page)
4 July 2010Termination of appointment of Philip Ellis as a director (1 page)
4 July 2010Termination of appointment of Keith Griffiths as a director (1 page)
28 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
28 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
28 June 2010Appointment of Mr Philip Ellis as a director (2 pages)
28 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
28 June 2010Appointment of Mr Philip Ellis as a director (2 pages)
26 June 2010Director's details changed for Mr Neil Griffiths on 1 June 2010 (2 pages)
26 June 2010Appointment of Mr Grahame Kelly as a director (2 pages)
26 June 2010Director's details changed for Howard Edwin Gadd on 1 June 2010 (2 pages)
26 June 2010Director's details changed for Mr Robert Gavin on 1 June 2010 (2 pages)
26 June 2010Director's details changed for Howard Edwin Gadd on 1 June 2010 (2 pages)
26 June 2010Director's details changed for Mr Neil Griffiths on 1 June 2010 (2 pages)
26 June 2010Director's details changed for Mr Robert Gavin on 1 June 2010 (2 pages)
26 June 2010Termination of appointment of Tom Holbrow as a director (1 page)
26 June 2010Director's details changed for Mr Jamie Francis Siggers on 1 June 2010 (2 pages)
26 June 2010Director's details changed for Howard Edwin Gadd on 1 June 2010 (2 pages)
26 June 2010Director's details changed for Philip Michael Rourke on 1 June 2010 (2 pages)
26 June 2010Director's details changed for Mr Neil Griffiths on 1 June 2010 (2 pages)
26 June 2010Director's details changed for Mr Jamie Francis Siggers on 1 June 2010 (2 pages)
26 June 2010Director's details changed for Philip Michael Rourke on 1 June 2010 (2 pages)
26 June 2010Director's details changed for Philip Michael Rourke on 1 June 2010 (2 pages)
26 June 2010Termination of appointment of Tom Holbrow as a director (1 page)
26 June 2010Director's details changed for Mr Jamie Francis Siggers on 1 June 2010 (2 pages)
26 June 2010Appointment of Mr Grahame Kelly as a director (2 pages)
26 June 2010Director's details changed for Mr Robert Gavin on 1 June 2010 (2 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 August 2009Appointment terminated director robert bell (1 page)
4 August 2009Appointment terminated director robert bell (1 page)
3 August 2009Director appointed mr neil griffiths (1 page)
3 August 2009Director appointed mr keith roy griffiths (1 page)
3 August 2009Director appointed mr jamie francis siggers (1 page)
3 August 2009Director appointed mr keith roy griffiths (1 page)
3 August 2009Director appointed mr jamie francis siggers (1 page)
3 August 2009Secretary appointed mr neil griffiths (1 page)
3 August 2009Director appointed mr neil griffiths (1 page)
3 August 2009Secretary appointed mr neil griffiths (1 page)
30 July 2009Appointment terminated secretary robert bell (1 page)
30 July 2009Director appointed mr robert gavin (1 page)
30 July 2009Appointment terminated secretary robert bell (1 page)
30 July 2009Annual return made up to 01/06/09 (4 pages)
30 July 2009Appointment terminated director daniel angel (1 page)
30 July 2009Appointment terminated director andrew owen (1 page)
30 July 2009Annual return made up to 01/06/09 (4 pages)
30 July 2009Director appointed mr robert gavin (1 page)
30 July 2009Appointment terminated director daniel angel (1 page)
30 July 2009Appointment terminated director andrew owen (1 page)
24 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 September 2008Annual return made up to 01/06/08 (5 pages)
1 September 2008Annual return made up to 01/06/08 (5 pages)
29 August 2008Appointment terminated director graham kelley (1 page)
29 August 2008Appointment terminated director jonathan ansell (1 page)
29 August 2008Appointment terminated director michael threadgold (1 page)
29 August 2008Appointment terminated director jonathan ansell (1 page)
29 August 2008Appointment terminated director donald macaskill (1 page)
29 August 2008Appointment terminated director graham kelley (1 page)
29 August 2008Appointment terminated director martin brackstone (1 page)
29 August 2008Appointment terminated director david rundle (1 page)
29 August 2008Appointment terminated director david rundle (1 page)
29 August 2008Appointment terminated director martin brackstone (1 page)
29 August 2008Appointment terminated director michael threadgold (1 page)
29 August 2008Appointment terminated director donald macaskill (1 page)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
4 August 2007New secretary appointed;new director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007Annual return made up to 01/06/07
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 2007Annual return made up to 01/06/07
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 August 2006Director resigned (1 page)
29 August 2006Annual return made up to 01/06/06 (9 pages)
29 August 2006Director resigned (1 page)
29 August 2006Annual return made up to 01/06/06 (9 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
17 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Annual return made up to 01/06/05 (6 pages)
24 August 2005Annual return made up to 01/06/05 (6 pages)
24 August 2005New director appointed (2 pages)
1 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Annual return made up to 01/06/04 (6 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Annual return made up to 01/06/04 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 June 2003Director's particulars changed (1 page)
29 June 2003Annual return made up to 01/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 June 2003New director appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Annual return made up to 01/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (1 page)
29 June 2003Annual return made up to 01/06/02 (6 pages)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (1 page)
29 June 2003New director appointed (1 page)
29 June 2003New director appointed (1 page)
29 June 2003Annual return made up to 01/06/02 (6 pages)
29 June 2003New director appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director's particulars changed (1 page)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 June 2001Annual return made up to 01/06/01 (5 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 June 2001Annual return made up to 01/06/01 (5 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 August 2000Full accounts made up to 31 December 1999 (11 pages)
16 August 2000Full accounts made up to 31 December 1999 (11 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
12 July 2000Annual return made up to 01/06/00 (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Annual return made up to 01/06/00 (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
1 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Annual return made up to 01/06/99
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1999Annual return made up to 01/06/99
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 28, ely place london EC1N 6RL. (1 page)
5 February 1999Registered office changed on 05/02/99 from: 28, ely place london EC1N 6RL. (1 page)
3 February 1999Auditor's resignation (1 page)
3 February 1999Auditor's resignation (1 page)
18 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 June 1998Annual return made up to 01/06/98 (10 pages)
22 June 1998Annual return made up to 01/06/98 (10 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
23 December 1996Annual return made up to 01/06/96 (9 pages)
23 December 1996Annual return made up to 01/06/96 (9 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 June 1995Annual return made up to 01/06/95 (8 pages)
28 June 1995Annual return made up to 01/06/95 (8 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 September 1989Memorandum and Articles of Association (8 pages)
27 June 1989Company name changed\certificate issued on 27/06/89 (4 pages)
27 June 1989Company name changed\certificate issued on 27/06/89 (4 pages)
21 December 1983Certificate of incorporation (1 page)
21 December 1983Certificate of incorporation (1 page)