Clippers Quay
Salford
M50 3XP
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Kevin Andrew Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Dean Close Pyrford Surrey GU22 8NX |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Director Name | Mr James Thornton Measures |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndhurst House 50 Hanger Hill Weybridge Surrey KT13 9YS |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2010) |
Role | Deputy Company Secretary |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Mr Carl Sjogren |
---|---|
Status | Resigned |
Appointed | 30 July 2010(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr David Frank Tilston |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Christine Ann Shaw |
---|---|
Status | Resigned |
Appointed | 17 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul Adrian Rayner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Craig Steven Apsey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Keith Charles Jackson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David Richard Virden |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 30 June 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Leigh Parry Thomas |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr David Mawson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 2019) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Clive Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mark Whittaker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Helen Julia Samuels |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Website | mouchel.com |
---|---|
Telephone | 0845 5046845 |
Telephone region | Unknown |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1.9m at £1 | Mouchel Finance LTD 65.17% Ordinary |
---|---|
1m at £1 | Mrbl LTD 33.68% Ordinary |
3.4m at £0.01 | Mouchel Finance LTD 1.14% Irredeemable Preference |
Year | 2014 |
---|---|
Net Worth | £4,870,000 |
Current Liabilities | £158,393,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
25 August 2012 | Delivered on: 31 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Hong kong law governed share mortgage Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the shares being 1 ordinary share of hk$1 in the issued share capital of mouchel middle east limited see image for full details. Fully Satisfied |
---|---|
25 August 2012 | Delivered on: 31 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: An irish law share mortgage Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first equitable mortgage and first fixed charge, all respective rights, title, benefit and interest whatsoever present and future to or in respect of the investments see image for full details. Fully Satisfied |
25 August 2012 | Delivered on: 31 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Jersey law governed security interest agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority security interest in the collateral see image for full details. Fully Satisfied |
25 August 2012 | Delivered on: 31 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
31 July 2012 | Delivered on: 3 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Hong kong law governed share mortgage Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 1 ordinary share of hk$1 each in the issued share capital of mouchel middle east limited, and the related rights.. See image for full details. Fully Satisfied |
31 July 2012 | Delivered on: 3 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: An irish law share mortgage Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the issued shares in the capital of mouchel ireland limited which the chargor may hold or own, including, without limitation, one ordinary share of stg£1 (fully paid) held by the chargor; all related rights.. See image for full details. Fully Satisfied |
31 July 2012 | Delivered on: 3 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
19 January 2015 | Delivered on: 27 January 2015 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
19 January 2015 | Delivered on: 27 January 2015 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
19 January 2015 | Delivered on: 27 January 2015 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
19 January 2015 | Delivered on: 27 January 2015 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
19 February 2013 | Delivered on: 26 February 2013 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Hong kong law governed confirmatory share mortgage Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares its interest in the shares and the related rights. Fully Satisfied |
19 February 2013 | Delivered on: 26 February 2013 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: English law governed confirmatory debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
29 November 2011 | Delivered on: 7 December 2011 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 July 2012 | Delivered on: 3 August 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Jersey law governed security interest agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the collateral being the securities of 100,000 ordinary shares of £1.00 each of mouchel international (jersey) LTD, any additional securities and the related rights.. See image for full details. Outstanding |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (232 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (22 pages) |
23 November 2022 | Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Clive Thomas as a director on 17 November 2022 (1 page) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
28 March 2022 | Termination of appointment of Helen Julia Samuels as a director on 18 March 2022 (1 page) |
23 February 2022 | Full accounts made up to 30 June 2021 (26 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
17 August 2021 | Appointment of Basil Christopher Mendonca as a director on 12 August 2021 (2 pages) |
13 July 2021 | Full accounts made up to 30 June 2020 (27 pages) |
7 July 2021 | Change of details for Kier Finance Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered 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) |
1 March 2021 | Appointment of Helen Julia Samuels as a director on 19 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Mark Whittaker as a director on 23 February 2021 (1 page) |
7 October 2020 | Full accounts made up to 30 June 2019 (27 pages) |
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Finance Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
24 January 2020 | Appointment of Mark Whittaker as a director on 24 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of David Mawson as a director on 20 December 2019 (1 page) |
5 December 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
23 October 2019 | Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Leigh Parry Thomas as a director on 1 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 30 June 2018 (27 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Jeremy Mark Williams as a director on 1 July 2018 (1 page) |
2 July 2018 | Appointment of Mr Lee Howard as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Stephen John Davies as a director on 1 July 2018 (1 page) |
2 July 2018 | Appointment of Mr Leigh Parry Thomas as a director on 1 July 2018 (2 pages) |
30 January 2018 | Full accounts made up to 30 June 2017 (24 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
6 July 2017 | Notification of Kier Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Kier Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Termination of appointment of Keith Charles Jackson as a director on 27 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Keith Charles Jackson as a director on 27 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Stephen John Davies as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Stephen John Davies as a director on 31 January 2017 (2 pages) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 30 June 2016 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 30 June 2016 (1 page) |
4 January 2017 | Full accounts made up to 30 June 2016 (30 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (30 pages) |
28 November 2016 | Appointment of Mr Jeremy Mark Williams as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Jeremy Mark Williams as a director on 28 November 2016 (2 pages) |
14 November 2016 | Second filing of a statement of capital following an allotment of shares on 10 October 2016
|
14 November 2016 | Second filing of a statement of capital following an allotment of shares on 10 October 2016
|
14 November 2016 | Second filing of a statement of capital following an allotment of shares on 7 October 2016
|
14 November 2016 | Second filing of a statement of capital following an allotment of shares on 7 October 2016
|
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
10 October 2016 | Solvency Statement dated 10/10/16 (1 page) |
10 October 2016 | Statement of capital on 10 October 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
10 October 2016 | Solvency Statement dated 10/10/16 (1 page) |
10 October 2016 | Statement by Directors (1 page) |
10 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
10 October 2016 | Statement by Directors (1 page) |
10 October 2016 | Statement of capital on 10 October 2016
|
10 October 2016 | Resolutions
|
7 October 2016 | Solvency Statement dated 07/10/16 (1 page) |
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Resolutions
|
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Solvency Statement dated 07/10/16 (1 page) |
7 October 2016 | Statement by Directors (1 page) |
30 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 June 2016 | Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page) |
8 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
6 April 2016 | Termination of appointment of David Richard Virden as a director on 5 April 2016 (1 page) |
6 April 2016 | Termination of appointment of David Richard Virden as a director on 5 April 2016 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 July 2015 | Satisfaction of charge 058875590013 in full (4 pages) |
16 July 2015 | Satisfaction of charge 058875590014 in full (4 pages) |
16 July 2015 | Satisfaction of charge 058875590012 in full (4 pages) |
16 July 2015 | Satisfaction of charge 058875590014 in full (4 pages) |
16 July 2015 | Satisfaction of charge 058875590015 in full (4 pages) |
16 July 2015 | Satisfaction of charge 058875590015 in full (4 pages) |
16 July 2015 | Satisfaction of charge 058875590012 in full (4 pages) |
16 July 2015 | Satisfaction of charge 058875590013 in full (4 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
11 February 2015 | Satisfaction of charge 5 in full (1 page) |
11 February 2015 | Satisfaction of charge 11 in full (1 page) |
11 February 2015 | Satisfaction of charge 8 in full (1 page) |
11 February 2015 | Satisfaction of charge 2 in full (1 page) |
11 February 2015 | Satisfaction of charge 5 in full (1 page) |
11 February 2015 | Satisfaction of charge 7 in full (1 page) |
11 February 2015 | Satisfaction of charge 9 in full (1 page) |
11 February 2015 | Satisfaction of charge 2 in full (1 page) |
11 February 2015 | Satisfaction of charge 11 in full (1 page) |
11 February 2015 | Satisfaction of charge 8 in full (1 page) |
11 February 2015 | Satisfaction of charge 10 in full (2 pages) |
11 February 2015 | Satisfaction of charge 3 in full (2 pages) |
11 February 2015 | Satisfaction of charge 7 in full (1 page) |
11 February 2015 | Satisfaction of charge 6 in full (2 pages) |
11 February 2015 | Satisfaction of charge 6 in full (2 pages) |
11 February 2015 | Satisfaction of charge 10 in full (2 pages) |
11 February 2015 | Satisfaction of charge 1 in full (1 page) |
11 February 2015 | Satisfaction of charge 9 in full (1 page) |
11 February 2015 | Satisfaction of charge 3 in full (2 pages) |
11 February 2015 | Satisfaction of charge 1 in full (1 page) |
27 January 2015 | Registration of charge 058875590013, created on 19 January 2015 (33 pages) |
27 January 2015 | Registration of charge 058875590014, created on 19 January 2015 (29 pages) |
27 January 2015 | Registration of charge 058875590014, created on 19 January 2015 (29 pages) |
27 January 2015 | Registration of charge 058875590015, created on 19 January 2015 (49 pages) |
27 January 2015 | Registration of charge 058875590012, created on 19 January 2015 (34 pages) |
27 January 2015 | Registration of charge 058875590015, created on 19 January 2015 (49 pages) |
27 January 2015 | Registration of charge 058875590013, created on 19 January 2015 (33 pages) |
27 January 2015 | Registration of charge 058875590012, created on 19 January 2015 (34 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
1 August 2013 | Appointment of Mr David Richard Virden as a director (2 pages) |
1 August 2013 | Appointment of Mr David Richard Virden as a director (2 pages) |
30 July 2013 | Appointment of Mr Keith Charles Jackson as a director (2 pages) |
30 July 2013 | Appointment of Mr Keith Charles Jackson as a director (2 pages) |
30 July 2013 | Appointment of Mr Craig Steven Apsey as a director (2 pages) |
30 July 2013 | Appointment of Mr Craig Steven Apsey as a director (2 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
15 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
21 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
21 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
3 September 2012 | Appointment of Ms Amanda Jane Emilia Massie as a director
|
3 September 2012 | Appointment of Ms Amanda Jane Emilia Massie as a director
|
31 August 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
22 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (19 pages) |
22 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (19 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders
|
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders
|
3 July 2012 | Statement of capital following an allotment of shares on 31 July 2008
|
3 July 2012 | Statement of capital following an allotment of shares on 31 July 2008
|
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
3 May 2012 | Full accounts made up to 31 July 2011 (21 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (21 pages) |
2 May 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
2 May 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
23 November 2011 | Appointment of Mr Grant Rumbles as a director (2 pages) |
23 November 2011 | Appointment of Mr Grant Rumbles as a director (2 pages) |
12 October 2011 | Appointment of Mr Paul David England as a director (2 pages) |
12 October 2011 | Appointment of Mr Paul David England as a director (2 pages) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Mr Richard Harry Cuthbert on 1 August 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Amanda Jane Emilia Massie on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Secretary's details changed for Amanda Jane Emilia Massie on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Amanda Jane Emilia Massie on 1 August 2011 (1 page) |
1 August 2011 | Director's details changed for Amanda Jane Emilia Massie on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Richard Harry Cuthbert on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Amanda Jane Emilia Massie on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Amanda Jane Emilia Massie on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Richard Harry Cuthbert on 1 August 2011 (2 pages) |
20 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
15 April 2011 | Full accounts made up to 31 July 2010 (19 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (19 pages) |
14 March 2011 | Full accounts made up to 31 July 2009 (20 pages) |
14 March 2011 | Full accounts made up to 31 July 2009 (20 pages) |
23 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
23 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
15 September 2010 | Appointment of Mr David Tilston as a director (2 pages) |
15 September 2010 | Appointment of Mr David Tilston as a director (2 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
31 August 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
23 August 2010 | Termination of appointment of James Measures as a director (1 page) |
23 August 2010 | Termination of appointment of James Measures as a director (1 page) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
20 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
6 June 2009 | Full accounts made up to 31 July 2008 (17 pages) |
6 June 2009 | Full accounts made up to 31 July 2008 (17 pages) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
2 October 2008 | Director appointed mr james thornton measures (1 page) |
2 October 2008 | Director appointed mr james thornton measures (1 page) |
18 August 2008 | Memorandum and Articles of Association (9 pages) |
18 August 2008 | Memorandum and Articles of Association (22 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Memorandum and Articles of Association (22 pages) |
18 August 2008 | Memorandum and Articles of Association (9 pages) |
18 August 2008 | Resolutions
|
4 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
6 February 2008 | Memorandum and Articles of Association (19 pages) |
6 February 2008 | Memorandum and Articles of Association (19 pages) |
1 February 2008 | Company name changed mouchel parkman holdings LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed mouchel parkman holdings LIMITED\certificate issued on 01/02/08 (2 pages) |
11 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
8 August 2007 | Statement of affairs (8 pages) |
8 August 2007 | Ad 22/01/07--------- £ si 100@1=100 £ ic 1000001/1000101 (2 pages) |
8 August 2007 | Statement of affairs (8 pages) |
8 August 2007 | Ad 22/01/07--------- £ si 100@1=100 £ ic 1000001/1000101 (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
18 July 2007 | £ nc 5000000/5450000 22/01/07 (2 pages) |
18 July 2007 | £ nc 5000000/5450000 22/01/07 (2 pages) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Statement of affairs (11 pages) |
23 November 2006 | Statement of affairs (11 pages) |
23 November 2006 | Ad 31/07/06--------- £ si 1000000@1=1000000 £ ic 1/1000001 (3 pages) |
23 November 2006 | Ad 31/07/06--------- £ si 1000000@1=1000000 £ ic 1/1000001 (3 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Nc inc already adjusted 31/07/06 (1 page) |
14 November 2006 | Nc inc already adjusted 31/07/06 (1 page) |
14 November 2006 | Memorandum and Articles of Association (21 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Memorandum and Articles of Association (21 pages) |
26 July 2006 | Incorporation (14 pages) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Incorporation (14 pages) |