Company Information for SEROCOR HOLDINGS LIMITED
SHORE HOUSE NORTH HARBOUR BUSINESS PARK, COMPASS ROAD, PORTSMOUTH, PO6 4PR,
|
Company Registration Number
06254182
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SEROCOR HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
SHORE HOUSE NORTH HARBOUR BUSINESS PARK COMPASS ROAD PORTSMOUTH PO6 4PR Other companies in PO9 | ||||
Previous Names | ||||
|
Company Number | 06254182 | |
---|---|---|
Company ID Number | 06254182 | |
Date formed | 2007-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB860223061 |
Last Datalog update: | 2023-12-06 20:29:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID GAWTHORNE |
||
SIMON JONATHAN AINSLIE CHURCH |
||
MARK DAVID GAWTHORNE |
||
MICHAEL JOHN GAWTHORNE |
||
PAUL ANDREW HUNTINGDON |
||
DAVID JOHN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MILES WILLIAM RUPERT HUNT |
Director | ||
SIMON MARCUS LAWTON |
Director | ||
DAVID CHRISTOPHER HUNTINGDON |
Director | ||
PAUL MARTIN |
Director | ||
CRESCENT HILL LIMITED |
Company Secretary | ||
ST ANDREWS COMPANY SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZYX ASSOCIATES LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
ADVANCED RESOURCE MANAGERS IT LIMITED | Company Secretary | 2008-08-29 | CURRENT | 1996-08-27 | Active | |
OPTAMOR LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
SEROCOR PROJECTS LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
HAWKER CHASE EXECUTIVE LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2004-10-14 | Active | |
CHURCH INTERNATIONAL CONSULTING LIMITED | Director | 2010-10-08 | CURRENT | 2010-09-01 | Active | |
SEROCOR SOLUTIONS LTD | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
ZYX ASSOCIATES LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
OPTAMOR LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active | |
SEROCOR PROJECTS LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active | |
HAWKER CHASE EXECUTIVE LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS IT LIMITED | Director | 2006-11-03 | CURRENT | 1996-08-27 | Active | |
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | Director | 2006-11-03 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS LIMITED | Director | 2006-11-03 | CURRENT | 2004-10-14 | Active | |
HC SECURE LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active - Proposal to Strike off | |
SEROCOR SOLUTIONS LTD | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
ZYX ASSOCIATES LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
SEROCOR PROJECTS LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active | |
HAWKER CHASE EXECUTIVE LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active | |
TALON OPERATING LTD | Director | 2016-07-27 | CURRENT | 2014-06-24 | Active | |
ADVANCED RESOURCE MANAGERS IT LIMITED | Director | 2018-03-01 | CURRENT | 1996-08-27 | Active | |
OPTAMOR LIMITED | Director | 2018-03-01 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | Director | 2018-03-01 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS LIMITED | Director | 2018-03-01 | CURRENT | 2004-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 25/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 25/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-25 | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | ||
Audit exemption subsidiary accounts made up to 2021-02-28 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
Audit exemption statement of guarantee by parent company for period ending 28/02/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062541820005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062541820006 | |
AA01 | Current accounting period shortened from 28/02/22 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 | |
PSC02 | Notification of Serocor Investments Limited as a person with significant control on 2020-11-12 | |
PSC07 | CESSATION OF PAUL ANDREW HUNTINGDON AS A PERSON OF SIGNIFICANT CONTROL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 27/11/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AP03 | Appointment of Mr Shaun Timothy Pope as company secretary on 2020-11-12 | |
AP01 | DIRECTOR APPOINTED MS HEATHER CRACKNELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062541820005 | |
AP01 | DIRECTOR APPOINTED MR SHAUN TIMOTHY POPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GAWTHORNE | |
TM02 | Termination of appointment of Mark David Gawthorne on 2020-10-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062541820004 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-07-10 GBP 162,173.24 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
SH01 | 20/03/20 STATEMENT OF CAPITAL GBP 162308.24 | |
SH01 | 31/01/20 STATEMENT OF CAPITAL GBP 162293.44 | |
RES10 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
SH01 | 29/03/19 STATEMENT OF CAPITAL GBP 159318.66 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 159302.66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN WILSON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | GRANT OF OPTIONS TO SUBSCRIBE FOR UP TO 860000 C ORDINARY SHARES 20/02/2018 | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 159302.66 | |
SH01 | 20/10/17 STATEMENT OF CAPITAL GBP 159302.66 | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 157368.99 | |
SH06 | Cancellation of shares. Statement of capital on 2017-07-18 GBP 157,368.99 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
ANNOTATION | Clarification | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-01-05 GBP 160,948.25 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 21/12/2016 | |
RES13 | DEED OF VARIATION 21/12/2016 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LAWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES HUNT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16 | |
SH06 | Cancellation of shares. Statement of capital on 2016-07-19 GBP 165,639.47 | |
SH03 | Purchase of own shares | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 169218.73 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
RES13 | PERMISSION TO CANCEL SHARES 20/05/2016 | |
RES13 | PERMISSION TO PURCHASE SHARE 20/05/2016 | |
SH06 | 20/05/16 STATEMENT OF CAPITAL GBP 169218.73 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 17/12/15 STATEMENT OF CAPITAL GBP 170104.38 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARCUS LAWTON / 07/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HUNTINGDON / 07/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GAWTHORNE / 07/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GAWTHORNE / 10/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GAWTHORNE / 10/11/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 | |
RES13 | CANCEL 357926 ORD B SHARES 17/07/2015 | |
SH06 | 17/07/15 STATEMENT OF CAPITAL GBP 171446.59 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 175025.85 | |
AR01 | 21/05/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 | |
SH01 | 23/07/14 STATEMENT OF CAPITAL GBP 175025.85 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 21/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 21/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON MARCUS LAWTON | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/03/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 27/03/13 STATEMENT OF CAPITAL GBP 173199.61 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 171699.61 | |
SH01 | 18/12/12 STATEMENT OF CAPITAL GBP 169873.37 | |
RES15 | CHANGE OF NAME 31/08/2012 | |
CERTNM | COMPANY NAME CHANGED ADVANCED RESOURCE MANAGERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 31/08/2012 TO 28/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HUNTINGDON / 16/07/2012 | |
AR01 | 21/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MILES WILLIAM RUPERT HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTINGDON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
SH01 | 23/09/11 STATEMENT OF CAPITAL GBP 146214.97 | |
AP01 | DIRECTOR APPOINTED MR SIMON JONATHAN AINSLIE CHURCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN | |
SH01 | 07/07/11 STATEMENT OF CAPITAL GBP 156477.27 | |
SH06 | 26/07/11 STATEMENT OF CAPITAL GBP 144214.97 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RP04 | SECOND FILING WITH MUD 21/05/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 28/04/11 STATEMENT OF CAPITAL GBP 144214.97 | |
AR01 | 21/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GAWTHORNE / 21/05/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 18/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAWTHORNE / 01/11/2008 | |
MISC | RESIGNATION OF AUDITOR | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 31/08/07 | |
123 | NC INC ALREADY ADJUSTED 31/08/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GELLAW 24 LIMITED CERTIFICATE ISSUED ON 13/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: DUMFRIES HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3ZF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Direct employee expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |