CENTRICA HIVE LIMITED

Register to unlock more data on OkredoRegister

CENTRICA HIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05782908

Incorporation date

18/04/2006

Size

Full

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2006)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon19/12/2025
Appointment of Mr Thomas John Chamberlain Pakenham as a director on 2025-12-19
dot icon11/12/2025
Termination of appointment of Daniel Robert Rosenfield as a director on 2025-12-11
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Solvency Statement dated 27/06/25
dot icon22/07/2025
Statement by Directors
dot icon22/07/2025
Statement of capital on 2025-07-22
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-06-01
dot icon03/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon25/03/2024
Appointment of Lord Daniel Robert Rosenfield as a director on 2024-03-25
dot icon04/01/2024
Termination of appointment of Andrew David Middleton as a director on 2023-12-31
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Termination of appointment of Americo Carmine Lenza as a director on 2023-08-14
dot icon20/09/2023
Appointment of Mr Gavin Murray as a director on 2023-08-14
dot icon20/09/2023
Appointment of Mr Christopher John Lockhart White as a director on 2023-08-14
dot icon26/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon22/02/2022
Appointment of Mr Andrew David Middleton as a director on 2022-02-18
dot icon22/02/2022
Termination of appointment of Matthew James Bateman as a director on 2022-02-18
dot icon18/10/2021
Satisfaction of charge 14 in full
dot icon15/09/2021
Satisfaction of charge 13 in full
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon10/12/2020
Appointment of Mr Americo Carmine Lenza as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Peter Michael Simon as a director on 2020-12-10
dot icon10/12/2020
Appointment of Matthew James Bateman as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Rachel Mary Callaghan as a director on 2020-12-10
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon25/10/2019
Termination of appointment of Katherine Beresford Ringrose as a director on 2019-10-24
dot icon10/09/2019
Appointment of Mr Peter Michael Simon as a director on 2019-08-27
dot icon10/09/2019
Termination of appointment of Claire Miles as a director on 2019-08-27
dot icon07/08/2019
Cessation of British Gas Trading Limited as a person with significant control on 2018-10-22
dot icon07/08/2019
Notification of Gb Gas Holdings Limited as a person with significant control on 2018-10-22
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon16/02/2018
Certificate of change of name
dot icon30/01/2018
Appointment of Mrs Claire Miles as a director on 2018-01-01
dot icon30/01/2018
Appointment of Rachel Mary Callaghan as a director on 2018-01-01
dot icon30/01/2018
Termination of appointment of Naznina Bhatia as a director on 2017-12-15
dot icon23/11/2017
Appointment of Katherine Beresford Ringrose as a director on 2017-11-07
dot icon22/11/2017
Termination of appointment of Colin David Gard as a director on 2017-11-13
dot icon23/10/2017
Consolidation of shares on 2017-10-14
dot icon23/10/2017
Particulars of variation of rights attached to shares
dot icon23/10/2017
Change of share class name or designation
dot icon19/10/2017
Resolutions
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon05/04/2016
Certificate of change of name
dot icon05/04/2016
Change of name notice
dot icon14/03/2016
Director's details changed for Colin David Gard on 2016-03-14
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/08/2015
Appointment of Centrica Secretaries Limited as a secretary on 2015-03-17
dot icon14/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon13/04/2015
Termination of appointment of Jonathan Hull as a secretary on 2015-03-17
dot icon13/04/2015
Appointment of Miss Naznina Bhatia as a director on 2015-03-17
dot icon13/04/2015
Appointment of Colin Gard as a director on 2015-03-17
dot icon13/04/2015
Termination of appointment of Saul Klein as a director on 2015-03-17
dot icon13/04/2015
Termination of appointment of Bernard Anthony Brenninkmeijer as a director on 2015-03-17
dot icon13/04/2015
Termination of appointment of Pilgrim Giles William Beart as a director on 2015-03-17
dot icon13/04/2015
Termination of appointment of Mary Turner as a director on 2015-03-17
dot icon13/04/2015
Termination of appointment of Lee James Burrows as a director on 2015-03-17
dot icon13/04/2015
Termination of appointment of Ronald William Mackintosh as a director on 2015-03-17
dot icon13/04/2015
Resolutions
dot icon13/04/2015
Auditor's resignation
dot icon13/04/2015
Registered office address changed from , 30 Station Road, Cambridge, CB1 2RE to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 2015-04-13
dot icon18/03/2015
Satisfaction of charge 12 in full
dot icon19/02/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon08/11/2014
Satisfaction of charge 057829080015 in full
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon09/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon14/05/2014
Termination of appointment of Naznina Bhatia as a director
dot icon30/04/2014
Resolutions
dot icon30/04/2014
Resolutions
dot icon23/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon14/04/2014
Registration of charge 057829080015
dot icon31/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon29/01/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon25/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/09/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-07-22
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon17/06/2013
Resolutions
dot icon26/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-20
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon17/01/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon19/12/2012
Appointment of Miss Naznina Bhatia as a director
dot icon19/12/2012
Termination of appointment of Gearoid Lane as a director
dot icon18/12/2012
Appointment of Mr Jonathan Hull as a secretary
dot icon18/12/2012
Termination of appointment of Sinead O’Gorman as a secretary
dot icon23/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-11-09
dot icon22/11/2012
Termination of appointment of Angela Martin as a secretary
dot icon22/11/2012
Resolutions
dot icon12/10/2012
Memorandum and Articles of Association
dot icon12/10/2012
Resolutions
dot icon25/06/2012
Termination of appointment of Michael Black as a secretary
dot icon25/06/2012
Appointment of Sinead Louise O’Gorman as a secretary
dot icon14/05/2012
Memorandum and Articles of Association
dot icon14/05/2012
Resolutions
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon23/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon23/04/2012
Secretary's details changed for Mr Michael Peter Black on 2012-04-23
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon23/04/2012
Director's details changed for Mr. Bernard Anthony Brenninkmeijer on 2012-04-23
dot icon23/04/2012
Director's details changed for Mr Saul Klein on 2012-04-23
dot icon23/04/2012
Registered office address changed from , Daedalus House 30 Station Road, Cambridge, Cambridgeshire, CB1 2RE, United Kingdom on 2012-04-23
dot icon19/04/2012
Termination of appointment of George Coelho as a director
dot icon16/03/2012
Registered office address changed from , Compass House 80 Newmarket Road, Cambridge, CB5 8DZ, United Kingdom on 2012-03-16
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 13
dot icon19/01/2012
Statement of capital following an allotment of shares on 2010-12-31
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-10-17
dot icon19/10/2011
Appointment of Mr. Bernard Anthony Brenninkmeijer as a director
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/08/2011
Resolutions
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon26/05/2011
Appointment of Mr Ronald William Mackintosh as a director
dot icon10/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr. George Arjun Coelho on 2011-05-10
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon30/12/2010
Statement of capital following an allotment of shares on 2010-12-30
dot icon14/10/2010
Appointment of Mr Gearoid Martin Lane as a director
dot icon14/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon12/10/2010
Statement of company's objects
dot icon12/10/2010
Resolutions
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon08/08/2010
Statement of capital following an allotment of shares on 2010-08-08
dot icon05/07/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon05/07/2010
Director's details changed for Lee James Burrows on 2010-04-18
dot icon02/07/2010
Director's details changed for Saul Klein on 2010-04-18
dot icon02/07/2010
Director's details changed for Mr Pilgrim Giles William Beart on 2010-04-18
dot icon02/07/2010
Director's details changed for George Arjun Coelho on 2010-04-18
dot icon12/03/2010
Appointment of Mrs Mary Turner as a director
dot icon12/03/2010
Termination of appointment of Paul Fellows as a director
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-11
dot icon08/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon21/12/2009
Termination of appointment of Bury Company Services Limited as a secretary
dot icon27/10/2009
Accounts for a small company made up to 2008-12-31
dot icon23/07/2009
Registered office changed on 23/07/2009 from, 27-28 bridge street, cambridge, CB2 1UJ
dot icon23/07/2009
Secretary appointed mr michael peter black
dot icon23/07/2009
Appointment terminated director adrian critchlow
dot icon23/07/2009
Director appointed mr paul fellows
dot icon18/05/2009
Director appointed lee james burrows
dot icon18/05/2009
Ad 13/05/09\gbp si [email protected]=65000.04\gbp ic 210330.15/275330.19\
dot icon18/05/2009
Memorandum and Articles of Association
dot icon18/05/2009
Resolutions
dot icon16/05/2009
Director appointed saul klein
dot icon16/05/2009
Director appointed george arjun coelho
dot icon16/05/2009
Ad 12/05/09\gbp si [email protected]=160000.08\gbp ic 50330.07/210330.15\
dot icon16/05/2009
Ad 12/05/09\gbp si [email protected]=17809.44\gbp ic 32520.63/50330.07\
dot icon16/05/2009
Appointment terminated director douglas richard
dot icon16/05/2009
Appointment terminated director michael black
dot icon16/05/2009
Appointment terminated director paul fellows
dot icon12/05/2009
Return made up to 18/04/09; full list of members
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/05/2009
Conso\s-div
dot icon07/05/2009
Nc inc already adjusted 30/04/09
dot icon07/05/2009
Resolutions
dot icon23/04/2009
Conve
dot icon23/04/2009
Nc inc already adjusted 24/03/09
dot icon23/04/2009
Resolutions
dot icon21/04/2009
Ad 24/03/09-24/03/09\gbp si [email protected]=53.2\gbp ic 9196.375/9249.575\
dot icon26/03/2009
Ad 25/02/09\gbp si [email protected]=2580.835\gbp ic 6615.54/9196.375\
dot icon26/03/2009
Nc inc already adjusted 25/02/09
dot icon26/03/2009
Resolutions
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon24/02/2009
Capitals not rolled up
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/11/2008
Ad 19/09/08\gbp si [email protected]=180.76\gbp ic 6434.78/6615.54\
dot icon04/11/2008
Ad 19/09/08\gbp si [email protected]=37.53\gbp ic 6397.25/6434.78\
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/10/2008
Resolutions
dot icon20/08/2008
Return made up to 18/04/08; full list of members
dot icon20/08/2008
Director appointed mr michael peter black
dot icon19/08/2008
Location of register of members
dot icon05/03/2008
Ad 01/02/08-29/02/08\gbp si [email protected]=20.93\gbp ic 6363/6383.93\
dot icon21/01/2008
Ad 01/01/08--------- £ si [email protected]=75 £ ic 6288/6363
dot icon10/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Ad 15/10/07--------- £ si [email protected]=1785 £ ic 4503/6288
dot icon20/11/2007
Accounts for a small company made up to 2006-12-31
dot icon12/11/2007
Ad 31/10/07-31/10/07 £ si [email protected]=190 £ ic 4313/4503
dot icon24/09/2007
Nc inc already adjusted 26/07/06
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon21/08/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon03/08/2007
New director appointed
dot icon16/05/2007
Return made up to 18/04/07; full list of members
dot icon05/04/2007
Ad 23/03/07--------- £ si [email protected]=15 £ ic 4292/4307
dot icon02/04/2007
Ad 22/02/07--------- £ si [email protected]=6 £ ic 4286/4292
dot icon02/04/2007
Ad 22/02/07--------- £ si [email protected]=15 £ ic 4271/4286
dot icon02/04/2007
Ad 22/02/04--------- £ si [email protected]=12 £ ic 4259/4271
dot icon02/04/2007
Ad 22/02/07--------- £ si [email protected]=27 £ ic 4232/4259
dot icon02/04/2007
Ad 22/02/07--------- £ si [email protected]=15 £ ic 4217/4232
dot icon02/04/2007
Ad 22/02/07--------- £ si [email protected]=31 £ ic 4186/4217
dot icon31/03/2007
New director appointed
dot icon05/02/2007
Ad 24/01/07--------- £ si [email protected]=7 £ ic 4179/4186
dot icon05/02/2007
Ad 24/01/07--------- £ si [email protected]=887 £ ic 3292/4179
dot icon05/02/2007
Ad 24/01/07--------- £ si [email protected]=103 £ ic 3189/3292
dot icon05/02/2007
Ad 24/01/07--------- £ si [email protected]=191 £ ic 2998/3189
dot icon05/02/2007
Ad 24/01/07--------- £ si [email protected]=12 £ ic 2986/2998
dot icon05/02/2007
Ad 24/01/07--------- £ si [email protected]=155 £ ic 2831/2986
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Ad 22/01/07--------- £ si [email protected]=1061 £ ic 1770/2831
dot icon05/02/2007
Ad 22/01/07--------- £ si [email protected]=1768 £ ic 2/1770
dot icon05/02/2007
Nc inc already adjusted 22/01/07
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon19/12/2006
Registered office changed on 19/12/06 from: sawston hall, church lane, sawston, cambridge, cambs CB2 4JR
dot icon05/12/2006
Secretary's particulars changed
dot icon23/11/2006
New secretary appointed
dot icon22/11/2006
Secretary resigned
dot icon18/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenfield, Daniel Robert, Lord
Director
25/03/2024 - 11/12/2025
6
Turner, Mary
Director
12/03/2010 - 17/03/2015
34
Miles, Claire
Director
01/01/2018 - 27/08/2019
28
Pakenham, Thomas John Chamberlain
Director
19/12/2025 - Present
16
Ringrose, Katherine Beresford
Director
07/11/2017 - 24/10/2019
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRICA HIVE LIMITED

CENTRICA HIVE LIMITED is an(a) Active company incorporated on 18/04/2006 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRICA HIVE LIMITED?

toggle

CENTRICA HIVE LIMITED is currently Active. It was registered on 18/04/2006 .

Where is CENTRICA HIVE LIMITED located?

toggle

CENTRICA HIVE LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA HIVE LIMITED do?

toggle

CENTRICA HIVE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CENTRICA HIVE LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with updates.