Company Name2020 Knowsley Limited
Company StatusActive
Company Number04825449
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NamePeter Andrew Seddon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameSteven Philip Van Raalte
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMrs Jayne Denise Hettle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(19 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NamePeter Daniel McCaughley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(20 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowsley Council, Huyton Municipal - Second Floor
Archway Road, Huyton
Liverpool
L36 9YU
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Secretary NameRosemary Helen Hart
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 2003)
RoleCompany Director
Correspondence Address30 Hanworth Lane
Chertsey
Surrey
KT16 9LJ
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusResigned
Appointed31 October 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 05 November 2004)
RoleCompany Director
Correspondence Address3 Moorings Close
Parkgate
South Wirral
CH64 6TL
Wales
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed05 November 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr Robert Graham Kilner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressDodgson Grounds
Hawkshead Hill
Ambleside
Cumbria
LA22 0PS
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameMr Ian Howard Howitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Mill Lane
Rainhill
Prescot
Merseyside
L35 6NG
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusResigned
Appointed29 March 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2006)
RoleChartered Engineer
Correspondence Address20 Mereworth
Caldy
Wirral
CH48 1QT
Wales
Director NameDeborah Loughlin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 07 December 2006)
RoleLocal Government Officer
Correspondence Address48 Arran Drive
Frodsham
Cheshire
WA6 6AL
Director NameMichael Joseph Fagan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2008)
RoleHead Of Asset Mgmt & Property
Country of ResidenceUnited Kingdom
Correspondence AddressDaleoak Cottage
89 Mill Hill Road Irby
Wirral
Merseyside
CH61 4XA
Wales
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed08 December 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Director NameMiss Catherine Engmann
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2009)
RoleSecretary
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Director NameMr Maurice John Gubbins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2009)
RoleService Director- Local Authority
Correspondence Address29 Higher Downs
Knutsford
Cheshire
WA16 8AS
Secretary NameMr Carl Sjogren
NationalitySwedish
StatusResigned
Appointed11 June 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2012)
RoleSecretary
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed11 June 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2010)
RoleSecretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Mark Butterworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2019)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Secretary NameNicky Cobden
StatusResigned
Appointed22 March 2010(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameCllr David Mark Lonergan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2011)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Christopher James Lavery
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Keith Charles Jackson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameChristine Shaw
StatusResigned
Appointed22 March 2012(8 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameAmanda Massie
StatusResigned
Appointed02 May 2012(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameHelen Kathryn Marsh
StatusResigned
Appointed08 October 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Stephen John Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(14 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMichael George Dearing
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr David Mawson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(16 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2019)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Website2020knowsley.com

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

801 at £12020 Liverpool LTD
80.10%
Ordinary B
199 at £1Knowsley Metropolitan Borough Council
19.90%
Ordinary A

Financials

Year2014
Turnover£2,204,455
Gross Profit£450,746
Net Worth£3,324
Cash£594,628
Current Liabilities£723,438

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

8 May 2006Delivered on: 26 May 2006
Persons entitled: Mouchel Parkman PLC

Classification: Debenture
Secured details: All monies up to £250,000 due or to become due from the company to.
Particulars: Fixed and floating charge over all property plant machinery and other assets and receivables.
Outstanding

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Mark Whittaker as a director on 6 April 2023 (1 page)
21 April 2023Appointment of Mrs Jayne Denise Hettle as a director on 19 April 2023 (2 pages)
26 January 2023Satisfaction of charge 1 in full (1 page)
4 January 2023Full accounts made up to 31 March 2022 (17 pages)
23 November 2022Appointment of Steven Philip Van Raalte as a director on 21 November 2022 (2 pages)
23 November 2022Termination of appointment of Clive Thomas as a director on 21 November 2022 (1 page)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Gareth Snook as a director on 1 March 2022 (1 page)
5 January 2022Full accounts made up to 31 March 2021 (19 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
5 July 2021Change of details for 2020 Liverpool Limited as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
10 December 2020Full accounts made up to 31 March 2020 (21 pages)
25 November 2020Appointment of Peter Andrew Seddon as a director on 24 November 2020 (2 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
24 April 2020Change of details for 2020 Liverpool Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
31 January 2020Termination of appointment of David Mawson as a director on 20 December 2019 (1 page)
31 January 2020Appointment of Mark Whittaker as a director on 31 January 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (20 pages)
7 October 2019Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page)
4 October 2019Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Leigh Parry Thomas as a director on 1 October 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 31 March 2018 (27 pages)
13 May 2019Appointment of Michael George Dearing as a director on 30 April 2019 (2 pages)
13 May 2019Termination of appointment of Mark Butterworth as a director on 30 April 2019 (1 page)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 August 2018Appointment of Gareth Snook as a director on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Simon Etheridge as a director on 20 August 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Stephen John Davies as a director on 1 July 2018 (1 page)
4 July 2018Termination of appointment of Jeremy Mark Williams as a director on 1 July 2018 (1 page)
4 July 2018Appointment of Mr Leigh Parry Thomas as a director on 1 July 2018 (2 pages)
4 July 2018Appointment of Mr Lee Howard as a director on 1 July 2018 (2 pages)
27 December 2017Full accounts made up to 31 March 2017 (27 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
5 July 2017Notification of 2020 Liverpool Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of 2020 Liverpool Limited as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (28 pages)
6 January 2017Full accounts made up to 31 March 2016 (28 pages)
21 October 2016Appointment of Mr Stephen John Davies as a director on 12 October 2016 (2 pages)
21 October 2016Appointment of Mr Stephen John Davies as a director on 12 October 2016 (2 pages)
19 October 2016Termination of appointment of Miles Lawrence Barnard as a director on 12 October 2016 (1 page)
19 October 2016Termination of appointment of Miles Lawrence Barnard as a director on 12 October 2016 (1 page)
19 October 2016Appointment of Mr Jeremy Mark Williams as a director on 12 October 2016 (2 pages)
19 October 2016Termination of appointment of Jeremy Francis Wray as a director on 12 October 2016 (1 page)
19 October 2016Termination of appointment of Jeremy Francis Wray as a director on 12 October 2016 (1 page)
19 October 2016Appointment of Mr Jeremy Mark Williams as a director on 12 October 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Full accounts made up to 31 March 2015 (24 pages)
11 April 2016Full accounts made up to 31 March 2015 (24 pages)
6 April 2016Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 6 April 2016 (1 page)
17 March 2016Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page)
17 March 2016Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(8 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(8 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(8 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Full accounts made up to 31 March 2014 (26 pages)
13 April 2015Full accounts made up to 31 March 2014 (26 pages)
29 October 2014Appointment of Helen Kathryn Marsh as a secretary on 8 October 2014 (2 pages)
29 October 2014Appointment of Helen Kathryn Marsh as a secretary on 8 October 2014 (2 pages)
29 October 2014Appointment of Helen Kathryn Marsh as a secretary on 8 October 2014 (2 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
31 March 2014Appointment of Mr Miles Lawrence Barnard as a director (2 pages)
31 March 2014Appointment of Mr Miles Lawrence Barnard as a director (2 pages)
13 February 2014Termination of appointment of Jim Perrie as a director (1 page)
13 February 2014Termination of appointment of Peter Seddon as a director (1 page)
13 February 2014Termination of appointment of Alan Rylett as a director (1 page)
13 February 2014Termination of appointment of Peter Seddon as a director (1 page)
13 February 2014Termination of appointment of Tony Muir as a director (1 page)
13 February 2014Full accounts made up to 31 March 2013 (25 pages)
13 February 2014Termination of appointment of Alan Rylett as a director (1 page)
13 February 2014Termination of appointment of Jim Perrie as a director (1 page)
13 February 2014Termination of appointment of Tony Muir as a director (1 page)
13 February 2014Full accounts made up to 31 March 2013 (25 pages)
2 January 2014Termination of appointment of Keith Jackson as a director (1 page)
2 January 2014Appointment of Mr Jeremy Francis Wray as a director (2 pages)
2 January 2014Appointment of Mr Jeremy Francis Wray as a director (2 pages)
2 January 2014Termination of appointment of Keith Jackson as a director (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
(7 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
(7 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
(7 pages)
14 May 2013Appointment of Mr Alan Michael Rylett as a director (2 pages)
14 May 2013Appointment of Mr Alan Michael Rylett as a director (2 pages)
14 May 2013Appointment of Mr Simon Etheridge as a director (2 pages)
14 May 2013Appointment of Mr Simon Etheridge as a director (2 pages)
25 March 2013Termination of appointment of Miles Barnard as a director (1 page)
25 March 2013Termination of appointment of Miles Barnard as a director (1 page)
21 March 2013Full accounts made up to 31 March 2012 (25 pages)
21 March 2013Full accounts made up to 31 March 2012 (25 pages)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
5 October 2012Appointment of Jim Perrie as a director (2 pages)
5 October 2012Appointment of Jim Perrie as a director (2 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
13 July 2012Termination of appointment of Christopher Lavery as a director (1 page)
13 July 2012Termination of appointment of Christopher Lavery as a director (1 page)
15 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
15 May 2012Appointment of Amanda Massie as a secretary (1 page)
15 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
15 May 2012Appointment of Amanda Massie as a secretary (1 page)
3 April 2012Appointment of Nicky Cobden as a secretary (1 page)
3 April 2012Appointment of Christine Shaw as a secretary (1 page)
3 April 2012Appointment of Nicky Cobden as a secretary (1 page)
3 April 2012Appointment of Christine Shaw as a secretary (1 page)
3 April 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
3 April 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
5 March 2012Full accounts made up to 31 March 2011 (27 pages)
5 March 2012Full accounts made up to 31 March 2011 (27 pages)
9 December 2011Termination of appointment of David Lonergan as a director (1 page)
9 December 2011Termination of appointment of David Lonergan as a director (1 page)
8 December 2011Appointment of Mr Miles Lawrence Barnard as a director (2 pages)
8 December 2011Appointment of Mr Miles Lawrence Barnard as a director (2 pages)
26 July 2011Director's details changed for Mr Tony Robert Muir on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Carl Sjogren on 26 July 2011 (1 page)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Peter Andrew Seddon on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Tony Robert Muir on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
26 July 2011Secretary's details changed for Mr Carl Sjogren on 26 July 2011 (1 page)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Peter Andrew Seddon on 26 July 2011 (2 pages)
20 June 2011Termination of appointment of Rebecca Seeley as a director (1 page)
20 June 2011Termination of appointment of Rebecca Seeley as a director (1 page)
21 April 2011Appointment of Mr Keith Charles Jackson as a director (2 pages)
21 April 2011Appointment of Mr Keith Charles Jackson as a director (2 pages)
18 March 2011Full accounts made up to 31 March 2010 (26 pages)
18 March 2011Full accounts made up to 31 March 2010 (26 pages)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
29 November 2010Appointment of Mr Steve James Morriss as a director (2 pages)
29 November 2010Appointment of Mr Steve James Morriss as a director (2 pages)
14 October 2010Termination of appointment of John Pincock as a director (1 page)
14 October 2010Termination of appointment of John Pincock as a director (1 page)
10 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
10 August 2010Appointment of a secretary (1 page)
10 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
10 August 2010Appointment of a secretary (1 page)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
14 June 2010Termination of appointment of James Measures as a director (1 page)
14 June 2010Appointment of Councillor David Lonergan as a director (2 pages)
14 June 2010Termination of appointment of James Measures as a director (1 page)
14 June 2010Appointment of Mr Chris Lavery as a director (2 pages)
14 June 2010Termination of appointment of Graham Morgan as a director (1 page)
14 June 2010Appointment of Councillor David Lonergan as a director (2 pages)
14 June 2010Termination of appointment of Graham Morgan as a director (1 page)
14 June 2010Appointment of Mr Chris Lavery as a director (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (26 pages)
29 January 2010Full accounts made up to 31 March 2009 (26 pages)
31 December 2009Appointment of Mr Mark Butterworth as a director (2 pages)
31 December 2009Termination of appointment of Maurice Gubbins as a director (1 page)
31 December 2009Appointment of Mr Mark Butterworth as a director (2 pages)
31 December 2009Termination of appointment of Maurice Gubbins as a director (1 page)
18 August 2009Appointment terminated secretary amanda massie (1 page)
18 August 2009Appointment terminated secretary amanda massie (1 page)
12 August 2009Return made up to 08/07/09; full list of members (6 pages)
12 August 2009Return made up to 08/07/09; full list of members (6 pages)
15 June 2009Secretary appointed mr carl sjogren (1 page)
15 June 2009Secretary appointed mr carl sjogren (1 page)
15 June 2009Secretary appointed ms kelly lee (1 page)
15 June 2009Secretary appointed ms kelly lee (1 page)
15 June 2009Appointment terminated secretary catherine engmann (1 page)
15 June 2009Appointment terminated secretary catherine engmann (1 page)
20 March 2009Director appointed mr tony robert muir (1 page)
20 March 2009Director appointed mr tony robert muir (1 page)
19 March 2009Director appointed miss rebecca jayne seeley (1 page)
19 March 2009Appointment terminated director robert wall (1 page)
19 March 2009Appointment terminated director catherine engmann (1 page)
19 March 2009Appointment terminated director robert wall (1 page)
19 March 2009Appointment terminated director catherine engmann (1 page)
19 March 2009Director appointed miss rebecca jayne seeley (1 page)
16 March 2009Registered office changed on 16/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page)
16 March 2009Registered office changed on 16/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page)
4 November 2008Full accounts made up to 31 March 2008 (23 pages)
4 November 2008Full accounts made up to 31 March 2008 (23 pages)
1 September 2008Return made up to 08/07/08; full list of members (6 pages)
1 September 2008Return made up to 08/07/08; full list of members (6 pages)
5 June 2008Director appointed mr maurice john gubbins (1 page)
5 June 2008Director appointed mr maurice john gubbins (1 page)
7 May 2008Appointment terminated director michael fagan (1 page)
7 May 2008Appointment terminated director michael fagan (1 page)
2 February 2008Full accounts made up to 31 March 2007 (23 pages)
2 February 2008Full accounts made up to 31 March 2007 (23 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
12 July 2007Return made up to 08/07/07; full list of members (4 pages)
12 July 2007Return made up to 08/07/07; full list of members (4 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
31 March 2007Secretary's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
22 January 2007Full accounts made up to 31 March 2006 (22 pages)
22 January 2007Full accounts made up to 31 March 2006 (22 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New secretary appointed (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New secretary appointed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 08/07/06; full list of members (10 pages)
15 August 2006Return made up to 08/07/06; full list of members (10 pages)
15 August 2006Director's particulars changed (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
8 July 2005Return made up to 08/07/05; full list of members (10 pages)
8 July 2005Return made up to 08/07/05; full list of members (10 pages)
6 July 2005Notice of assignment of name or new name to shares (1 page)
6 July 2005Notice of assignment of name or new name to shares (1 page)
5 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 May 2005Nc inc already adjusted 29/03/05 (1 page)
24 May 2005Ad 29/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2005Notice of assignment of name or new name to shares (1 page)
24 May 2005Notice of assignment of name or new name to shares (1 page)
24 May 2005Nc inc already adjusted 29/03/05 (1 page)
24 May 2005Ad 29/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (3 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (3 pages)
5 May 2005New director appointed (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (3 pages)
5 May 2005New director appointed (3 pages)
5 May 2005New director appointed (3 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
8 November 2004Company name changed pixiedew LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed pixiedew LIMITED\certificate issued on 08/11/04 (2 pages)
5 August 2004Return made up to 08/07/04; full list of members (6 pages)
5 August 2004Return made up to 08/07/04; full list of members (6 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
25 September 2003Memorandum and Articles of Association (18 pages)
25 September 2003Memorandum and Articles of Association (18 pages)
19 September 2003Company name changed mouchel parkman LIMITED\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed mouchel parkman LIMITED\certificate issued on 19/09/03 (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (3 pages)
27 August 2003Director resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (3 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
19 August 2003Company name changed pixiedew LIMITED\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed pixiedew LIMITED\certificate issued on 19/08/03 (2 pages)
8 July 2003Incorporation (25 pages)
8 July 2003Incorporation (25 pages)