Company NameFichtner Consulting Engineers Limited
Company StatusActive
Company Number02605319
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)
Previous NameDeriveround Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Phineas Mark Eddy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(5 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameDr Edmund John Weatherby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(8 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Westfield Drive
Knutsford
Cheshire
WA16 0BH
Director NameMr Stephen Mark Othen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(14 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Orchards
Davenport
Stockport
Cheshire
SK3 8UH
Secretary NameElizabeth Edgley
NationalityBritish
StatusCurrent
Appointed07 October 2008(17 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Correspondence Address8a Ridge Avenue
Marple
Stockport
Cheshire
SK6 7HJ
Director NameMr Duncan Stuart Abernethy
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(17 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashford Close
Handforth
Wilmslow
Cheshire
SK9 3JR
Director NameRobert John Hawcutt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(19 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrancroft Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameMrs Elizabeth Louise Edgley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(25 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingsgate Wellington Road North
Stockport
Cheshire
SK4 1LW
Director NameMr Tilman Herzig
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed23 August 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address96 Johannestrasse
Stuttgart
70176
Director NameMr Michael Wilfer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed12 December 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector It Fichtner Gmbh & Co Kg
Country of ResidenceGermany
Correspondence AddressKingsgate Wellington Road North
Stockport
Cheshire
SK4 1LW
Director NameDr Jonathan Agnew
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(32 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressKingsgate Wellington Road North
Stockport
Cheshire
SK4 1LW
Director NameMr Nicholas Searle Gamble
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 week after company formation)
Appointment Duration29 years, 10 months (resigned 26 February 2021)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressApple Tree House The Hill
Little Somerford
Chippenham
Wiltshire
SN15 5BQ
Director NameMary Lucille Gamble
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 week after company formation)
Appointment Duration1 week (resigned 09 May 1991)
RoleSecretary
Correspondence AddressLeigh House The Paddock
Eccles Road Whaley Bridge
High Peak
SK23 7ED
Secretary NameMary Lucille Gamble
NationalityBritish
StatusResigned
Appointed02 May 1991(1 week after company formation)
Appointment Duration17 years, 5 months (resigned 07 October 2008)
RoleSecretary
Correspondence AddressLeigh House The Paddock
Eccles Road Whaley Bridge
High Peak
SK23 7ED
Director NameHannes Fichtner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1991(2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleEconomist
Correspondence AddressSarweystr 3
Stuttgart 7000
Germany
Director NamePeter Anton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1991(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1992)
RoleDipl Physicist
Correspondence AddressSarweystrasse 3
Stuttgart 7000
Germany
Director NameMr Ronald Atkins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 25 July 2012)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCastle View Barn
Whitchurch Road, Milton Green
Chester
Cheshire
CH3 9DR
Wales
Director NameMr Georg Brakmann
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed28 October 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 1995)
RoleManager Business Promotion
Correspondence AddressIm Samann 123
Waiblingen 7050
Germany
Director NameHeinz Ludwig
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1998)
RoleExecutive Director
Correspondence AddressGoldmnehlestrade 111
71065 Sindelfingen
Badin Wirhumberg
71065
Director NameEric Fritsch
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed27 February 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1997)
RoleEngineering Consultant
Correspondence AddressAlbert Schaffle Str 80
Stuttgart
Germany
Director NameIan James Crummack
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 March 1997)
RoleEngineering Consultant
Correspondence Address24 Egerton Road
Manchester
M14 6XA
Director NameHans Kalb
Date of BirthApril 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed20 August 1997(6 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 05 December 2018)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressWallbengallee 93a
Pfonzheim
75179
Germany
Director NameMr Martin Christopher Hopkins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 5 months after company formation)
Appointment Duration9 months (resigned 02 July 1999)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressBrewood
Macclesfield Road
Whaley Bridge
High Peak
SK23 7DR
Director NameJames Andrew Heath
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 August 1999)
RoleConsulting Engineer
Correspondence Address59 Station Road
Skelmanthorpe
Huddersfield
HD8 9BA
Director NameAndreas Weidler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed20 October 1999(8 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 October 2000)
RoleCompany Director
Correspondence AddressGassacker Str.26
Schorndorf-Haubersbronn
Baden-Wurttemberg 73614
Germany
Director NameMr Georg Fichtner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2000(9 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 August 2018)
RoleCEO
Country of ResidenceGermany
Correspondence AddressSarweystrasse 3
Stuttgart
70191
Foreign
Director NameJonathan Charles Garvey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22/24 Marske Mill Lane
Saltburn By The Sea
Cleveland
TS12 1HR
Director NamePeter Kenneth Odlin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(16 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 19 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7LZ
Director NameMr Claus Hjoerringgaard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed26 May 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address92 Wellington Road
Bollington
Stockport
Cheshire
SK10 5HT
Director NameMr Stuart Andrew Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2013(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2020)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence AddressKingsgate Wellington Road North
Stockport
Cheshire
SK4 1LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fichtner.co.uk
Email address[email protected]
Telephone0161 4760032
Telephone regionManchester

Location

Registered AddressKingsgate
Wellington Road North
Stockport
Cheshire
SK4 1LW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

29.6k at £1Employee Benefit Trust
9.39%
Ordinary
23.8k at £1Nicholas Searle Gamble
7.54%
Ordinary
181.3k at £1Fichtner Consulting Engineers Gmbh
57.54%
Ordinary
14k at £1Edmund John Weatherby
4.44%
Ordinary
-OTHER
4.37%
-
6.2k at £1Mr Phineus Mark Eddy
1.97%
Ordinary
6.2k at £1Mr Stephen Mark Othen
1.97%
Ordinary
4.3k at £1Anthony Say Voong
1.38%
Ordinary
4.3k at £1Stuart Andrew Wilson
1.38%
Ordinary
3.7k at £1Duncan Stuart Abernethy
1.18%
Ordinary
3.7k at £1Nicholas David Claridge
1.18%
Ordinary
3.7k at £1Robert Hawcutt
1.18%
Ordinary
3.1k at £1Mark David Wall
0.98%
Ordinary
3.1k at £1Lisa Helsby
0.97%
Ordinary
2.4k at £1Iain Topliss
0.76%
Ordinary
2.4k at £1Jonathan Agnew
0.76%
Ordinary
2k at £1David Hutchinson
0.65%
Ordinary
2k at £1James Yates
0.65%
Ordinary
2k at £1Richard Rust
0.65%
Ordinary
1.7k at £1Andrew Wheeler
0.54%
Ordinary
1.7k at £1Brian Bell
0.54%
Ordinary

Financials

Year2014
Turnover£13,019,133
Gross Profit£11,538,268
Net Worth£5,352,668
Cash£5,840,336
Current Liabilities£4,323,687

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2024 (1 week, 3 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

2 February 2017Delivered on: 9 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 February 2024Director's details changed for Mr Stephen Mark Othen on 8 February 2024 (2 pages)
14 February 2024Director's details changed for Dr Edmund John Weatherby on 8 February 2024 (2 pages)
14 February 2024Director's details changed for Robert John Hawcutt on 8 February 2024 (2 pages)
19 July 2023Appointment of Dr Jonathan Agnew as a director on 19 July 2023 (2 pages)
19 July 2023Director's details changed for Mr Duncan Stuart Abernethy on 19 July 2023 (2 pages)
5 July 2023Full accounts made up to 31 December 2022 (29 pages)
25 April 2023Confirmation statement made on 25 April 2023 with updates (10 pages)
17 June 2022Full accounts made up to 31 December 2021 (28 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (10 pages)
30 June 2021Full accounts made up to 31 December 2020 (28 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (9 pages)
26 February 2021Director's details changed for Mr Phineas Mark Eddy on 26 February 2021 (2 pages)
26 February 2021Termination of appointment of Nicholas Searle Gamble as a director on 26 February 2021 (1 page)
21 May 2020Full accounts made up to 31 December 2019 (28 pages)
4 May 2020Confirmation statement made on 29 April 2020 with updates (9 pages)
15 January 2020Termination of appointment of Stuart Andrew Wilson as a director on 15 January 2020 (1 page)
8 May 2019Full accounts made up to 31 December 2018 (26 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (9 pages)
31 January 2019Satisfaction of charge 026053190001 in full (1 page)
14 December 2018Appointment of Mr Michael Wilfer as a director on 12 December 2018 (2 pages)
5 December 2018Termination of appointment of Hans Kalb as a director on 5 December 2018 (1 page)
7 September 2018Appointment of Mr Tilman Herzig as a director on 23 August 2018 (2 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (8 pages)
23 August 2018Termination of appointment of Georg Fichtner as a director on 23 August 2018 (1 page)
31 May 2018Full accounts made up to 31 December 2017 (26 pages)
30 May 2018Statement of company's objects (2 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (8 pages)
4 May 2018Confirmation statement made on 25 April 2018 with updates (8 pages)
16 October 2017Auditor's resignation (1 page)
16 October 2017Auditor's resignation (1 page)
3 May 2017Full accounts made up to 31 December 2016 (19 pages)
3 May 2017Full accounts made up to 31 December 2016 (19 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
9 February 2017Registration of charge 026053190001, created on 2 February 2017 (4 pages)
9 February 2017Appointment of Mrs Elizabeth Louise Edgley as a director on 8 February 2017 (2 pages)
9 February 2017Appointment of Mrs Elizabeth Louise Edgley as a director on 8 February 2017 (2 pages)
9 February 2017Registration of charge 026053190001, created on 2 February 2017 (4 pages)
11 May 2016Full accounts made up to 31 December 2015 (23 pages)
11 May 2016Full accounts made up to 31 December 2015 (23 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 315,000
(14 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 315,000
(14 pages)
9 June 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
9 June 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 315,000
(14 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 315,000
(14 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 315,000
(14 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 315,000
(14 pages)
1 April 2014Full accounts made up to 31 December 2013 (19 pages)
1 April 2014Full accounts made up to 31 December 2013 (19 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 July 2013Appointment of Mr Stuart Andrew Wilson as a director (2 pages)
25 July 2013Appointment of Mr Stuart Andrew Wilson as a director (2 pages)
25 April 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
25 April 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
25 April 2013Director's details changed for Mr Nicholas Searle Gamble on 9 May 2012 (2 pages)
25 April 2013Director's details changed for Mr Nicholas Searle Gamble on 9 May 2012 (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
25 April 2013Director's details changed for Mr Nicholas Searle Gamble on 9 May 2012 (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
21 December 2012Termination of appointment of Claus Hjoerringgaard as a director (1 page)
21 December 2012Termination of appointment of Claus Hjoerringgaard as a director (1 page)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 August 2012Termination of appointment of Ronald Atkins as a director (1 page)
16 August 2012Termination of appointment of Ronald Atkins as a director (1 page)
18 July 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
18 July 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (15 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (15 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
18 February 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 February 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 February 2011Appointment of Robert John Hawcutt as a director (3 pages)
8 February 2011Appointment of Robert John Hawcutt as a director (3 pages)
19 August 2010Director's details changed for Mr Stephen Mark Othen on 12 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Stephen Mark Othen on 12 August 2010 (2 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (12 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (12 pages)
5 May 2010Director's details changed for Dr Edmund John Weatherby on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Duncan Stuart Abernethy on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Claus Hjoerringgaard on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Duncan Stuart Abernethy on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Ronald Atkins on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Georg Fichtner on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Stephen Mark Othen on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Ronald Atkins on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Stephen Mark Othen on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Claus Hjoerringgaard on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Nicholas Searle Gamble on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Phineas Mark Eddy on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Hans Kalb on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Duncan Stuart Abernethy on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Stephen Mark Othen on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Georg Fichtner on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Nicholas Searle Gamble on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Phineas Mark Eddy on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Hans Kalb on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Georg Fichtner on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Claus Hjoerringgaard on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Nicholas Searle Gamble on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Edmund John Weatherby on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Phineas Mark Eddy on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Ronald Atkins on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Hans Kalb on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Edmund John Weatherby on 6 April 2010 (2 pages)
17 February 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 February 2010Accounts for a small company made up to 31 December 2009 (8 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 25/04/09; full list of members (10 pages)
11 May 2009Return made up to 25/04/09; full list of members (10 pages)
11 May 2009Location of register of members (1 page)
8 May 2009Director's change of particulars / claus hjoerringgaard / 20/04/2009 (2 pages)
8 May 2009Director's change of particulars / claus hjoerringgaard / 20/04/2009 (2 pages)
8 May 2009Director's change of particulars / stephen othen / 16/02/2009 (2 pages)
8 May 2009Director's change of particulars / stephen othen / 16/02/2009 (2 pages)
6 April 2009Director appointed duncan stuart abernethy (2 pages)
6 April 2009Director appointed duncan stuart abernethy (2 pages)
20 February 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 February 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 December 2008Registered office changed on 08/12/2008 from leigh house the paddock eccles road whaley bridge high peak SK23 7ED (1 page)
8 December 2008Registered office changed on 08/12/2008 from leigh house the paddock eccles road whaley bridge high peak SK23 7ED (1 page)
30 October 2008Appointment terminated secretary mary gamble (1 page)
30 October 2008Appointment terminated director peter odlin (1 page)
30 October 2008Appointment terminated secretary mary gamble (1 page)
30 October 2008Appointment terminated director peter odlin (1 page)
29 October 2008Secretary appointed elizabeth edgley (1 page)
29 October 2008Secretary appointed elizabeth edgley (1 page)
11 June 2008Director appointed claus moller hjoerringgaard (1 page)
11 June 2008Director appointed claus moller hjoerringgaard (1 page)
5 May 2008Return made up to 25/04/08; full list of members (6 pages)
5 May 2008Return made up to 25/04/08; full list of members (6 pages)
18 April 2008Director appointed peter kenneth odlin (2 pages)
18 April 2008Director appointed peter kenneth odlin (2 pages)
27 February 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 February 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 25/04/07; full list of members (4 pages)
8 May 2007Return made up to 25/04/07; full list of members (4 pages)
8 May 2007Director's particulars changed (1 page)
22 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 25/04/06; full list of members (4 pages)
22 May 2006Return made up to 25/04/06; full list of members (4 pages)
22 May 2006Director's particulars changed (1 page)
15 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 July 2005Nc inc already adjusted 14/07/04 (1 page)
5 July 2005Nc inc already adjusted 14/07/04 (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 July 2005Section 394 (1 page)
1 July 2005Section 394 (1 page)
8 June 2005Ad 14/07/04--------- £ si 65000@1 (2 pages)
8 June 2005Ad 14/07/04--------- £ si 65000@1 (2 pages)
17 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 2004Return made up to 25/04/04; full list of members (10 pages)
24 May 2004Return made up to 25/04/04; full list of members (10 pages)
23 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
21 May 2002Return made up to 25/04/02; full list of members (10 pages)
21 May 2002Return made up to 25/04/02; full list of members (10 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Return made up to 25/04/01; full list of members (9 pages)
21 May 2001Return made up to 25/04/01; full list of members (9 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Return made up to 25/04/00; full list of members (9 pages)
24 May 2000Return made up to 25/04/00; full list of members (9 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
27 May 1997Return made up to 25/04/97; full list of members
  • 363(287) ‐ Registered office changed on 27/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 1997Return made up to 25/04/97; full list of members
  • 363(287) ‐ Registered office changed on 27/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
16 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996Return made up to 25/04/96; full list of members (8 pages)
22 May 1996Return made up to 25/04/96; full list of members (8 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
21 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
1 February 1995Ad 09/12/94-15/12/94 £ si 25000@1=25000 £ ic 215000/240000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
7 June 1994Accounts for a small company made up to 31 December 1993 (6 pages)
19 May 1994Return made up to 25/04/94; no change of members (5 pages)
21 September 1993Accounts for a small company made up to 31 December 1992 (6 pages)
7 June 1993Ad 19/05/93--------- £ si 5000@1=5000 £ ic 210000/215000 (2 pages)
11 May 1993Amending form 882R (2 pages)
11 May 1993Return made up to 25/04/93; full list of members (6 pages)
6 April 1993Ad 26/02/93--------- £ si 5000@1=5000 £ ic 205000/210000 (2 pages)
24 January 1993Ad 05/01/93--------- £ si 10000@1=10000 £ ic 195000/205000 (2 pages)
5 January 1993Director resigned;new director appointed (2 pages)
28 October 1992Accounts for a small company made up to 31 December 1991 (2 pages)
2 October 1992Ad 01/09/92--------- £ si 20000@1=20000 £ ic 175000/195000 (2 pages)
30 April 1992Ad 04/04/92--------- £ si 7500@1=7500 £ ic 167500/175000 (1 page)
30 April 1992Return made up to 25/04/92; full list of members (5 pages)
11 February 1992Ad 06/12/91-27/01/92 £ si 37500@1=37500 £ ic 130000/167500 (2 pages)
28 August 1991Ad 09/05/91--------- £ si 129997@1=129997 £ ic 3/130000 (2 pages)
30 July 1991Memorandum and Articles of Association (33 pages)
29 July 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 July 1991Accounting reference date notified as 31/12 (1 page)
15 June 1991New director appointed (6 pages)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1991£ nc 1000/250000 09/05/91 (1 page)
10 June 1991Ad 09/05/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 June 1991Director resigned (2 pages)
7 June 1991Company name changed\certificate issued on 07/06/91 (2 pages)
22 May 1991Registered office changed on 22/05/91 from: 2 baches street london N1 6UB (1 page)
22 May 1991Secretary resigned;new director appointed (4 pages)
25 April 1991Incorporation (9 pages)