Company NameWheelabrator Technologies (UK) Limited
DirectorsIsmail Wadee and Robert Shaw
Company StatusActive
Company Number02162483
CategoryPrivate Limited Company
Incorporation Date8 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ismail Wadee
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(35 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Robert Shaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(35 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleSenior Vp Finance & Group Controller
Country of ResidenceEngland
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMr Ismail Wadee
StatusCurrent
Appointed01 August 2023(35 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMichael Charles Edward Sturt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 12 July 2000)
RoleAccountant
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameRamanlal L Patel
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 1996)
RoleEngineer
Correspondence Address353 Trinity Lane
Oakbrook
Chicago
Illinois
60521
Secretary NameMichael Charles Edward Sturt
NationalityBritish
StatusResigned
Appointed23 October 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameWilliam Cracraft Keightley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1996(9 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 December 1996)
RoleCompany Director
Correspondence Address100 East Huron Street
Unit 3702
Chicago
Illinois
60611
Director NameJohn David Barnes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address9 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Director NameAndrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft View Cottage
Housley Road
Foolow, Eyam
Derbyshire
S30 1QH
Director NameJohn McAdam
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressChiedra 47 "La Concordia"
El Soto De La Moraleja
Madrid
28100
Director NameThierry Reyners
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed30 November 1996(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1999)
RoleCompany Director
Correspondence AddressC/Dr Fleming No 44
Madrid
28036
Director NameMr Stuart Arthur Cole
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Secretary NameMr Robert Victor Dingle
NationalityBritish
StatusResigned
Appointed12 July 2000(12 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 June 2019)
RoleCompany Director
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameHans Albert Rodder
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 2003)
RoleManager
Correspondence AddressMyrtenweg 22
Bergheim
D20127
Director NameHans Magnus Andresen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2006)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Director NameMark Michael Iwan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(15 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2003)
RoleAccountant
Correspondence Address22856 Solitude Lane
Golden
Colorado
80401
Irish
Director NameBernhard Busskamp
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed27 May 2004(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2005)
RoleManaging Director
Correspondence AddressWeststrasse 65
Emsdetten
48282
Germany
Director NameRenzo Boarino
Date of BirthApril 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2004(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2005)
RoleGeneral Manager
Correspondence AddressVia Petrarca, 6
Senago (Mi)
20030
Italy
Director NameRobert Eugene Joyce Jr.
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2004(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2005)
RolePresident & Coo
Correspondence Address2317 Keystone Drive
Evergreen
Colorado 80439
United States
Director NameMark Michael Iwan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2006)
RoleBusiness Executive
Correspondence Address22856 Solitude Lane
Golden
Colorado Co 80401
Irish
Director NameIan Bird
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(18 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 December 2005)
RoleAttorney
Correspondence Address6237 South Jamaica Ct
Eaglewood
Colorado Co 80111
United States
Director NameMr Ian Bruce Bird
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2006(18 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Andrew James Matsuyama
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2006(19 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 October 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMr Neil Christopher Moseley
StatusResigned
Appointed12 June 2019(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Neil Christopher Moseley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(33 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Michael Declan Guerin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2020(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Erich Brunner
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RolePresident
Country of ResidenceSwitzerland
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMr Michael Declan Guerin
StatusResigned
Appointed23 June 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Correspondence AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL

Contact

Websitenoricangroup.com

Location

Registered AddressWheelabrator House Ltd 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

12.7m at £1Wgh Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,446,000
Current Liabilities£236,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

25 September 2015Delivered on: 6 October 2015
Persons entitled: Nordea Bank Danmark a/S as Security Agent

Classification: A registered charge
Outstanding
29 June 2023Delivered on: 3 July 2023
Persons entitled: Danske Bank a/S

Classification: A registered charge
Outstanding
29 June 2023Delivered on: 3 July 2023
Persons entitled: Danske Bank a/S as Security Agent

Classification: A registered charge
Outstanding
29 June 2023Delivered on: 3 July 2023
Persons entitled: Danske Bank a/S as Security Agent

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 28 June 2017
Persons entitled: U.S. Bank Trustees Limited (The Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: U.S. Bank Trustees Limited (The Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: U.S. Bank Trustees Limited (The Security Agent)

Classification: A registered charge
Particulars: Each chargor charges, by way of first fixed charge, all of its rights, title and interest from time to time in and to its intellectual property and all related rights.
Outstanding
25 September 2015Delivered on: 9 October 2015
Persons entitled:
Swedbank Ab (Publ)
Nordea Bank Finland PLC
Skandinaviska Enskilda Banken Ab (Publ)
Nordea Bank Danmark a/S as Agent )on Behalf of the Finance Parties) and in Its Own Capacity

Classification: A registered charge
Outstanding
28 September 2015Delivered on: 6 October 2015
Persons entitled:
Swedbank Ab (Publ)
Nordea Bank Finland PLC
Skandinaviska Enskilda Banken Ab (Publ)
Nordea Bank Danmark a/S as Agent )on Behalf of the Finance Parties) and in Its Own Capacity
Swedbank Ab (Publ)
Skandinaviska Enskilda Banken Ab (Publ)
Nordea Bank Danmark a/S as Agent (As Representative for Future Pledgees) and in Its Own Capacity

Classification: A registered charge
Outstanding
3 December 2008Delivered on: 9 December 2008
Satisfied on: 11 March 2015
Persons entitled: Hsh Nordbank Ag, Copenhagen Branch as Security Agent for the Benefit of the Secured Parties

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future shares, all ancillary rights and claims see image for full details.
Fully Satisfied
3 December 2008Delivered on: 9 December 2008
Satisfied on: 11 March 2015
Persons entitled: Hsh Nordbank Ag, Copenhagen Branch, as Security Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party and any structural intercompany lender or any assignee thereof (including the security agent) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 December 2008Delivered on: 9 December 2008
Satisfied on: 11 March 2015
Persons entitled: Hsh Nordbank Ag, Copenhagen Branch

Classification: The financial instruments account pledge agreement
Secured details: All monies due or to become due up to a maximum aggregate principal amount not exceeding euro 278,700,000 from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged accounts, see image for full details.
Fully Satisfied
12 October 2005Delivered on: 27 October 2005
Satisfied on: 18 September 2008
Persons entitled: Bank of Scotland as Collateral Agent for Itself and the Other Lenders (The Collateral Agent)

Classification: Share account pledge agreement
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account. See the mortgage charge document for full details.
Fully Satisfied
4 October 2005Delivered on: 13 October 2005
Satisfied on: 18 September 2008
Persons entitled: The Bank of Scotland (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee for itself and on behalf of the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Wheelabrator group limited craven road broadheath altrincham cheshire t/no GM138457 and wheelabrator group limited spring mill lane wakefield road ossett west yorkshire t/no WYK372940. 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. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 14 October 2005
Satisfied on: 18 September 2008
Persons entitled: Bank of Scotland (In Its Capacity as Colateral Agent for Itself and Each of the Lenders)

Classification: Share pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares all present and future dividends and profits. See the mortgage charge document for full details.
Fully Satisfied
19 August 2003Delivered on: 29 August 2003
Satisfied on: 3 October 2005
Persons entitled: Gmac Commercial Finance PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, investments, plant and machinery, credit balances, book debts, insurances, other contracts, intellectual property, assets of any pension fund, goodwill, floating charge all other assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2021Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page)
2 January 2021Appointment of Mr Michael Declan Guerin as a director on 31 December 2020 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (20 pages)
15 October 2020Appointment of Mr Neil Christopher Moseley as a director on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Andrew James Matsuyama as a director on 15 October 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (20 pages)
12 June 2019Termination of appointment of Robert Victor Dingle as a secretary on 12 June 2019 (1 page)
12 June 2019Appointment of Mr Neil Christopher Moseley as a secretary on 12 June 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 June 2018Full accounts made up to 31 December 2017 (20 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 June 2017Registration of charge 021624830014, created on 14 June 2017 (8 pages)
28 June 2017Registration of charge 021624830014, created on 14 June 2017 (8 pages)
23 June 2017Registration of charge 021624830012, created on 14 June 2017 (44 pages)
23 June 2017Registration of charge 021624830013, created on 14 June 2017 (151 pages)
23 June 2017Registration of charge 021624830012, created on 14 June 2017 (44 pages)
23 June 2017Registration of charge 021624830013, created on 14 June 2017 (151 pages)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
2 June 2017Satisfaction of charge 021624830009 in full (4 pages)
2 June 2017Satisfaction of charge 021624830009 in full (4 pages)
2 June 2017Satisfaction of charge 021624830011 in full (4 pages)
2 June 2017Satisfaction of charge 021624830011 in full (4 pages)
2 June 2017Satisfaction of charge 021624830010 in full (4 pages)
2 June 2017Satisfaction of charge 021624830010 in full (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (18 pages)
26 May 2016Full accounts made up to 31 December 2015 (18 pages)
9 May 2016Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Ian Bird on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Ian Bird on 6 May 2016 (2 pages)
9 May 2016Registered office address changed from PO Box 60 Craven Road Broadheath Altrincham Cheshire WA14 5EP to Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
9 May 2016Registered office address changed from PO Box 60 Craven Road Broadheath Altrincham Cheshire WA14 5EP to Wheelabrator House Ltd 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,667,917
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,667,917
(4 pages)
16 November 2015Auditor's resignation (1 page)
16 November 2015Auditor's resignation (1 page)
9 October 2015Registration of charge 021624830011, created on 25 September 2015 (11 pages)
9 October 2015Registration of charge 021624830011, created on 25 September 2015 (11 pages)
6 October 2015Registration of charge 021624830010, created on 28 September 2015 (67 pages)
6 October 2015Registration of charge 021624830009, created on 25 September 2015 (51 pages)
6 October 2015Registration of charge 021624830010, created on 28 September 2015 (67 pages)
6 October 2015Registration of charge 021624830009, created on 25 September 2015 (51 pages)
4 July 2015Full accounts made up to 31 December 2014 (14 pages)
4 July 2015Full accounts made up to 31 December 2014 (14 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,667,917
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,667,917
(4 pages)
11 March 2015Satisfaction of charge 6 in full (4 pages)
11 March 2015Satisfaction of charge 7 in full (4 pages)
11 March 2015Satisfaction of charge 8 in full (4 pages)
11 March 2015Satisfaction of charge 7 in full (4 pages)
11 March 2015Satisfaction of charge 6 in full (4 pages)
11 March 2015Satisfaction of charge 8 in full (4 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12,667,917
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12,667,917
(4 pages)
6 March 2014Secretary's details changed for Mr Robert Victor Dingle on 1 March 2014 (1 page)
6 March 2014Secretary's details changed for Mr Robert Victor Dingle on 1 March 2014 (1 page)
6 March 2014Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages)
6 March 2014Secretary's details changed for Mr Robert Victor Dingle on 1 March 2014 (1 page)
6 March 2014Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 31 December 2010 (13 pages)
9 May 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Ian Bird on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Ian Bird on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Ian Bird on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 December 2008Resolutions
  • RES13 ‐ Facilities agreement accession documents 02/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 December 2008Resolutions
  • RES13 ‐ Facilities agreement accession documents 02/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (13 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (13 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 February 2008Ad 21/12/07--------- £ si 12667817@1=12667817 £ ic 100/12667917 (2 pages)
4 February 2008Ad 21/12/07--------- £ si 12667817@1=12667817 £ ic 100/12667917 (2 pages)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 January 2008Nc inc already adjusted 31/12/07 (1 page)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 January 2008Nc inc already adjusted 31/12/07 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
22 November 2006Full accounts made up to 31 December 2005 (13 pages)
22 November 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
21 October 2005Resolutions
  • RES13 ‐ Fin aggmnt/debenture 29/09/05
(2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Resolutions
  • RES13 ‐ Fin aggmnt/debenture 29/09/05
(2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Particulars of mortgage/charge (6 pages)
14 October 2005Particulars of mortgage/charge (6 pages)
13 October 2005Particulars of mortgage/charge (15 pages)
13 October 2005Particulars of mortgage/charge (15 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
11 May 2005Return made up to 31/03/05; full list of members (3 pages)
11 May 2005Return made up to 31/03/05; full list of members (3 pages)
15 February 2005Full accounts made up to 31 December 2003 (13 pages)
15 February 2005Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
26 April 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
26 April 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2004Auditor's resignation (1 page)
30 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
3 September 2003Declaration of assistance for shares acquisition (12 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Declaration of assistance for shares acquisition (12 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Declaration of assistance for shares acquisition (10 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Declaration of assistance for shares acquisition (10 pages)
3 September 2003Declaration of assistance for shares acquisition (12 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 September 2003Declaration of assistance for shares acquisition (12 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 August 2003Particulars of mortgage/charge (13 pages)
29 August 2003Particulars of mortgage/charge (13 pages)
21 August 2003Auditor's resignation (1 page)
21 August 2003Auditor's resignation (1 page)
29 May 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
29 May 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
22 May 2002Group of companies' accounts made up to 31 December 2000 (31 pages)
22 May 2002Group of companies' accounts made up to 31 December 2000 (31 pages)
17 May 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
1 March 2001Full group accounts made up to 31 December 1999 (25 pages)
1 March 2001Full group accounts made up to 31 December 1999 (25 pages)
28 December 2000Full group accounts made up to 31 March 1999 (29 pages)
28 December 2000Full group accounts made up to 31 March 1999 (29 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
24 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
24 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
28 April 1998Return made up to 31/03/98; no change of members (6 pages)
28 April 1998Return made up to 31/03/98; no change of members (6 pages)
3 February 1998Full group accounts made up to 31 March 1997 (31 pages)
3 February 1998Full group accounts made up to 31 March 1997 (31 pages)
3 April 1997Return made up to 31/03/97; full list of members (8 pages)
3 April 1997Return made up to 31/03/97; full list of members (8 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
21 October 1996Full group accounts made up to 31 December 1995 (26 pages)
21 October 1996Full group accounts made up to 31 December 1995 (26 pages)
24 March 1996Return made up to 31/03/96; no change of members (4 pages)
24 March 1996Return made up to 31/03/96; no change of members (4 pages)
30 August 1995Full group accounts made up to 31 December 1994 (27 pages)
30 August 1995Full group accounts made up to 31 December 1994 (27 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)
24 March 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)
7 April 1994Return made up to 31/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1994Return made up to 31/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1993Full group accounts made up to 30 November 1992 (24 pages)
24 September 1993Full group accounts made up to 30 November 1992 (24 pages)
13 May 1993Return made up to 30/04/93; no change of members (4 pages)
13 May 1993Return made up to 30/04/93; no change of members (4 pages)
17 November 1992Return made up to 23/10/92; full list of members (6 pages)
17 November 1992Return made up to 23/10/92; full list of members (6 pages)
6 November 1991Return made up to 23/10/91; full list of members (6 pages)
6 November 1991Return made up to 23/10/91; full list of members (6 pages)
2 November 1990Annual return made up to 23/10/90 (4 pages)
2 November 1990Annual return made up to 23/10/90 (4 pages)
31 October 1989Return made up to 01/09/89; full list of members (5 pages)
31 October 1989Return made up to 01/09/89; full list of members (5 pages)
18 September 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 September 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 September 1987Incorporation (24 pages)
8 September 1987Incorporation (24 pages)