Company NameThe UK Emissions Trading Group Limited
Company StatusActive
Company Number05084879
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Richard Dawson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressRwenpower Plc Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Daniel Benjamin Radov
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleConsulting Economist
Country of ResidenceUnited Kingdom
Correspondence AddressNera Economic Consulting Marble Arch House
66 Seymour Street
London
W1H 5BT
Director NameMr Thomas Nathaniel Bainbridge
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameMatthew Croucher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleTechnical Manager - Environment And Energy
Country of ResidenceUnited Kingdom
Correspondence AddressSmmt Ltd 71 Great Peter Street
London
SW1P 2BN
Director NameAndrew McDermott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Ceramic Confederation Federation House
Station Road
Stoke-On-Trent
ST4 2SA
Director NameFrank Sloth Aaskov
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed01 July 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleEnergy & Climate Change Policy Manager, Uk Steel
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr William Roy Webster
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleEnergy Economist
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameDr Diana Dorothy Casey
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector, Energy And Climate Change Director, Mpa
Country of ResidenceUnited Kingdom
Correspondence AddressMineral Products Association 38-44 Gillingham Stre
London
SW1V 1HU
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr John Malcolm Stockdale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 days after company formation)
Appointment Duration7 years, 2 months (resigned 22 June 2011)
RoleEnviromental Manager
Country of ResidenceEngland
Correspondence AddressTullythwaite Cottage Thorns Lane
Underbarrow
Nr Kendal
Cumbria
LA8 8BB
Director NameLionel Stuart Fretz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2007)
RoleBanker
Correspondence Address1 Claxton Grove
London
W6 8HD
Director NameCharles Nicholson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2005)
RoleOil Company Executive
Correspondence Address8 Astell House
Astell Street
London
SW3 3RX
Director NameDr Anne Marie Warris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed30 March 2004(4 days after company formation)
Appointment Duration11 years, 3 months (resigned 07 July 2015)
RoleGlobal Product Manager Ems
Country of ResidenceUnited Kingdom
Correspondence Address21 Fort Road
Guildford
Surrey
GU1 3TD
Director NameDr William Stanley Kyte
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Pewley Bank
Guildford
Surrey
GU1 3PU
Director NamePenelope Anne Tomlinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 days after company formation)
Appointment Duration12 years, 3 months (resigned 29 June 2016)
RoleEnvironmental Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressRwenpower Plc Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameDr Andrew Arthur Lindley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 2005)
RoleRegulatory Affairs Manager
Correspondence AddressClovelly
Bates Lane Helsby
Warrington
WA6 9LJ
Director NameGarth Edward
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 13 May 2008)
RoleTrading Manager
Correspondence Address1 Cahill Street
London
EC1Y 8PH
Director NameMargaret Mogford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2006)
RoleGas Company Manager
Correspondence Address8 Devereux Lane
Barnes
London
SW13 8DA
Director NameStephen Mark Drummond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address13 Heathcroft
Hampstead Way
London
NW11 7HH
Director NameDr Christopher Anastasi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 07 July 2015)
RoleSenior Environmental Advisor
Correspondence AddressFlat 2, 16a Prince Arthur Road
Hampstead
London
NW3 6AY
Director NameMr Nicholas John Sturgeon
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 07 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address14c Thurlow Hill
London
SE21 8JN
Director NameGeorge William Barrett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2006)
RoleEnvironment And Corporate Resp
Correspondence AddressPinewood Langley Road
Claverdon
Warwick
Warwickshire
CV35 8PU
Director NameJames Edward Rushworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Wordsworth Close
Llantwit Major
Vale Of Glamorgan
CF61 1WZ
Wales
Director NameJames Anderson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 08 July 2014)
RoleEnergy Strategy Consultant
Correspondence AddressApartment 24 Beetham Tower
10 Holloway Circus
Birmingham
B1 1BA
Director NameWilliam James Thompson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(6 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDesk 103, 1st Floor, Bldg D Bp International Centr
Chertsey Road
Sunbury-On-Thames
Middlesex
TW16 7LN
Director NameDr Richard Jonathan Leese
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(7 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 April 2022)
RoleDirector, Energy And Climate Change
Country of ResidenceUnited Kingdom
Correspondence AddressMineral Products Association Ltd Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Gareth Christopher Stace
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 July 2015)
RoleEnvironment Policy Manager
Country of ResidenceEngland
Correspondence AddressEef Broadway House
Tothill Street
London
SW1H 9NQ
Director NameMs Katherine Lucy Candlin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2022)
RoleEnvironmental & Climate Change Advisor
Country of ResidenceEngland
Correspondence Address30 Wellhead Lane
Westbury
Wiltshire
BA13 3PT
Director NameJulie Ann Gartside
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 2022)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameStephen John Reeson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(14 years, 3 months after company formation)
Appointment Duration12 months (resigned 02 July 2019)
RoleHead Of Climate Change And Energy Policy, Food And
Country of ResidenceUnited Kingdom
Correspondence AddressFood And Drink Federation 6th Floor, 10 Bloomsbury
London
WC1A 2SL
Director NameJennifer Louise Richards
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2021)
RoleSenior Ehs Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Glass 9 Churchill Way
Sheffield
S35 2PY
Director NameEversecretary Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£84,500
Net Worth£18,057
Cash£17,739
Current Liabilities£7,123

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 2 days from now)

Filing History

11 August 2023Appointment of Richard David Woolley as a director on 27 June 2023 (2 pages)
4 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
23 February 2023Director's details changed for Mr Daniel Benjamin Radov on 1 November 2021 (2 pages)
23 February 2023Director's details changed for Mr Daniel Benjamin Radov on 8 July 2014 (2 pages)
22 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 July 2022Appointment of Dr Diana Dorothy Casey as a director on 28 June 2022 (2 pages)
11 May 2022Termination of appointment of Richard Jonathan Leese as a director on 29 April 2022 (1 page)
7 April 2022Termination of appointment of Katherine Lucy Candlin as a director on 31 March 2022 (1 page)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
25 February 2022Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page)
16 February 2022Termination of appointment of Julie Ann Gartside as a director on 10 February 2022 (1 page)
22 October 2021Appointment of William Roy Webster as a director on 1 September 2021 (2 pages)
22 October 2021Termination of appointment of Jennifer Louise Richards as a director on 29 June 2021 (1 page)
2 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
2 July 2021Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 (1 page)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 March 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
25 March 2021Registered office address changed from Eversheds Llp Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 25 March 2021 (1 page)
24 March 2021Termination of appointment of William James Thompson as a director on 22 March 2021 (1 page)
9 March 2021Appointment of Frank Sloth Aaskov as a director on 1 July 2020 (2 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
5 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 July 2019Appointment of Jennifer Louise Richards as a director on 9 July 2019 (2 pages)
11 July 2019Termination of appointment of Stephen John Reeson as a director on 2 July 2019 (1 page)
11 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 July 2018Appointment of Stephen John Reeson as a director on 3 July 2018 (2 pages)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
22 September 2016Appointment of Andrew Mcdermott as a director on 29 June 2016 (2 pages)
22 September 2016Director's details changed for Katherine Lucy Candlin on 23 August 2016 (2 pages)
22 September 2016Director's details changed for Katherine Lucy Candlin on 23 August 2016 (2 pages)
22 September 2016Appointment of Andrew Mcdermott as a director on 29 June 2016 (2 pages)
21 September 2016Director's details changed for Katherine Lucy Candlin on 23 August 2016 (2 pages)
21 September 2016Director's details changed for Katherine Lucy Candlin on 23 August 2016 (2 pages)
20 September 2016Termination of appointment of Penelope Anne Tomlinson as a director on 29 June 2016 (1 page)
20 September 2016Termination of appointment of Penelope Anne Tomlinson as a director on 29 June 2016 (1 page)
20 September 2016Appointment of Julie Ann Gartside as a director on 29 June 2016 (2 pages)
20 September 2016Appointment of Julie Ann Gartside as a director on 29 June 2016 (2 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
21 April 2016Annual return made up to 25 March 2016 no member list (11 pages)
21 April 2016Annual return made up to 25 March 2016 no member list (11 pages)
19 April 2016Director's details changed for Katherine Lucy Candlin on 24 March 2016 (2 pages)
19 April 2016Director's details changed for Katherine Lucy Candlin on 24 March 2016 (2 pages)
19 April 2016Director's details changed for William James Thompson on 24 March 2016 (2 pages)
19 April 2016Director's details changed for William James Thompson on 24 March 2016 (2 pages)
21 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 August 2015Appointment of Matthew Croucher as a director on 7 July 2015 (2 pages)
17 August 2015Termination of appointment of Anne Marie Warris as a director on 7 July 2015 (1 page)
17 August 2015Termination of appointment of Anne Marie Warris as a director on 7 July 2015 (1 page)
17 August 2015Appointment of Katherine Lucy Candlin as a director on 7 July 2015 (2 pages)
17 August 2015Appointment of Matthew Croucher as a director on 7 July 2015 (2 pages)
17 August 2015Appointment of Katherine Lucy Candlin as a director on 7 July 2015 (2 pages)
17 August 2015Termination of appointment of Anne Marie Warris as a director on 7 July 2015 (1 page)
17 August 2015Appointment of Katherine Lucy Candlin as a director on 7 July 2015 (2 pages)
17 August 2015Appointment of Matthew Croucher as a director on 7 July 2015 (2 pages)
14 August 2015Termination of appointment of Christopher Anastasi as a director on 7 July 2015 (1 page)
14 August 2015Termination of appointment of Christopher Anastasi as a director on 7 July 2015 (1 page)
14 August 2015Termination of appointment of Gareth Christopher Stace as a director on 7 July 2015 (1 page)
14 August 2015Termination of appointment of Gareth Christopher Stace as a director on 7 July 2015 (1 page)
14 August 2015Termination of appointment of Nicholas John Sturgeon as a director on 7 July 2015 (1 page)
14 August 2015Termination of appointment of Nicholas John Sturgeon as a director on 7 July 2015 (1 page)
14 August 2015Termination of appointment of Nicholas John Sturgeon as a director on 7 July 2015 (1 page)
14 August 2015Termination of appointment of Gareth Christopher Stace as a director on 7 July 2015 (1 page)
14 August 2015Termination of appointment of Christopher Anastasi as a director on 7 July 2015 (1 page)
17 April 2015Annual return made up to 25 March 2015 no member list (13 pages)
17 April 2015Annual return made up to 25 March 2015 no member list (13 pages)
16 April 2015Director's details changed for Mr Paul Richard Dawson on 25 March 2015 (2 pages)
16 April 2015Director's details changed for Penelope Anne Tomlinson on 25 March 2015 (2 pages)
16 April 2015Termination of appointment of James Anderson as a director on 8 July 2014 (1 page)
16 April 2015Director's details changed for Mr Paul Richard Dawson on 25 March 2015 (2 pages)
16 April 2015Director's details changed for Mr Daniel Benjamin Radov on 25 March 2015 (2 pages)
16 April 2015Termination of appointment of James Anderson as a director on 8 July 2014 (1 page)
16 April 2015Director's details changed for Mr Daniel Benjamin Radov on 25 March 2015 (2 pages)
16 April 2015Termination of appointment of James Anderson as a director on 8 July 2014 (1 page)
16 April 2015Director's details changed for Penelope Anne Tomlinson on 25 March 2015 (2 pages)
6 August 2014Appointment of Thomas Nathaniel Bainbridge as a director on 8 July 2014 (2 pages)
6 August 2014Appointment of Thomas Nathaniel Bainbridge as a director on 8 July 2014 (2 pages)
6 August 2014Appointment of Daniel Benjamin Radov as a director on 8 July 2014 (2 pages)
6 August 2014Appointment of Daniel Benjamin Radov as a director on 8 July 2014 (2 pages)
6 August 2014Appointment of Thomas Nathaniel Bainbridge as a director on 8 July 2014 (2 pages)
6 August 2014Appointment of Daniel Benjamin Radov as a director on 8 July 2014 (2 pages)
22 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
3 April 2014Director's details changed for James Anderson on 1 March 2014 (2 pages)
3 April 2014Annual return made up to 25 March 2014 no member list (12 pages)
3 April 2014Director's details changed for James Anderson on 1 March 2014 (2 pages)
3 April 2014Annual return made up to 25 March 2014 no member list (12 pages)
3 April 2014Director's details changed for James Anderson on 1 March 2014 (2 pages)
2 April 2014Director's details changed for James Anderson on 1 March 2014 (2 pages)
2 April 2014Director's details changed for James Anderson on 1 March 2014 (2 pages)
2 April 2014Director's details changed for James Anderson on 1 March 2014 (2 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 April 2013Director's details changed for James Anderson on 23 April 2013 (2 pages)
24 April 2013Director's details changed for James Anderson on 23 April 2013 (2 pages)
16 April 2013Annual return made up to 25 March 2013 no member list (12 pages)
16 April 2013Annual return made up to 25 March 2013 no member list (12 pages)
4 April 2013Director's details changed for Dr Richard Jonathan Leese on 24 March 2013 (2 pages)
4 April 2013Director's details changed for Dr Richard Jonathan Leese on 24 March 2013 (2 pages)
4 December 2012Director's details changed for Mr Paul Richard Dawson on 29 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Paul Richard Dawson on 29 November 2012 (2 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 April 2012Annual return made up to 25 March 2012 no member list (12 pages)
2 April 2012Termination of appointment of John Stockdale as a director (1 page)
2 April 2012Annual return made up to 25 March 2012 no member list (12 pages)
2 April 2012Termination of appointment of John Stockdale as a director (1 page)
30 March 2012Director's details changed for Anne Marie Warris on 24 March 2012 (2 pages)
30 March 2012Director's details changed for Anne Marie Warris on 24 March 2012 (2 pages)
12 July 2011Appointment of Gareth Christopher Stace as a director (2 pages)
12 July 2011Appointment of Gareth Christopher Stace as a director (2 pages)
12 July 2011Appointment of Dr Richard Jonathan Leese as a director (2 pages)
12 July 2011Appointment of Dr Richard Jonathan Leese as a director (2 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 March 2011Annual return made up to 25 March 2011 no member list (11 pages)
29 March 2011Annual return made up to 25 March 2011 no member list (11 pages)
27 September 2010Termination of appointment of James Rushworth as a director (1 page)
27 September 2010Termination of appointment of James Rushworth as a director (1 page)
30 June 2010Appointment of William James Thompson as a director (2 pages)
30 June 2010Appointment of William James Thompson as a director (2 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 May 2010Annual return made up to 25 March 2010 no member list (7 pages)
21 May 2010Annual return made up to 25 March 2010 no member list (7 pages)
20 May 2010Director's details changed for John Malcolm Stockdale on 23 March 2010 (2 pages)
20 May 2010Director's details changed for Paul Richard Dawson on 28 May 2009 (1 page)
20 May 2010Director's details changed for Paul Richard Dawson on 28 May 2009 (1 page)
20 May 2010Director's details changed for John Malcolm Stockdale on 23 March 2010 (2 pages)
20 May 2010Director's details changed for James Anderson on 23 April 2010 (2 pages)
20 May 2010Director's details changed for James Anderson on 23 April 2010 (2 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
25 June 2009Resolutions
  • RES13 ‐ Sect 175 02/06/2009
(1 page)
25 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 June 2009Resolutions
  • RES13 ‐ Sect 175 02/06/2009
(1 page)
9 April 2009Annual return made up to 25/03/09 (4 pages)
9 April 2009Annual return made up to 25/03/09 (4 pages)
6 April 2009Director's change of particulars / christopher anastasi / 12/09/2008 (1 page)
6 April 2009Director's change of particulars / christopher anastasi / 12/09/2008 (1 page)
31 March 2009Appointment terminated director stephen drummond (1 page)
31 March 2009Appointment terminated director stephen drummond (1 page)
31 March 2009Appointment terminated director garth edward (1 page)
31 March 2009Appointment terminated director garth edward (1 page)
12 January 2009Appointment terminated director william kyte (1 page)
12 January 2009Appointment terminated director william kyte (1 page)
26 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 June 2008Director appointed paul richard dawson (1 page)
9 June 2008Director appointed paul richard dawson (1 page)
17 April 2008Annual return made up to 25/03/08 (5 pages)
17 April 2008Annual return made up to 25/03/08 (5 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
15 May 2007Annual return made up to 25/03/07 (3 pages)
15 May 2007Annual return made up to 25/03/07 (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
19 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 April 2006Annual return made up to 25/03/06 (9 pages)
27 April 2006Annual return made up to 25/03/06 (9 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (4 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (4 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
23 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 April 2005Annual return made up to 25/03/05 (3 pages)
7 April 2005Annual return made up to 25/03/05 (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 April 2004New director appointed (2 pages)
25 March 2004Incorporation (31 pages)
25 March 2004Incorporation (31 pages)