Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Director Name | Baldvin Thorsteinsson |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 31 March 2021(119 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Maureen Taylor |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 1996) |
Role | Secretary |
Correspondence Address | 6 Stronsay Avenue Aberdeen Aberdeenshire AB15 6HX Scotland |
Director Name | Mr Terence Taylor |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 1997) |
Role | Fishing Consultant |
Country of Residence | Scotland |
Correspondence Address | 29 Orkney Avenue Aberdeen AB16 6QG Scotland |
Secretary Name | Mr Allan Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 5 Cults Business Park Station Road, Cults Aberdeen Aberdeenshire AB15 9PE Scotland |
Director Name | Thorsteinn Mar Baldvinsson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
Director Name | Norma Mary Smart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 11 June 2007) |
Role | Administrator |
Correspondence Address | 5 Cults Business Park Station Road Aberdeen Aberdeenshire AB15 9PE Scotland |
Director Name | Haraldur Gretarsson |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 March 2021) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(105 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2020) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Telephone | 01224 860861 |
---|---|
Telephone region | Aberdeen |
Registered Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,032,277 |
Gross Profit | -£480,352 |
Net Worth | £3,765,580 |
Cash | £1,445,364 |
Current Liabilities | £27,899,341 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
5 July 1991 | Delivered on: 12 July 1991 Satisfied on: 26 January 2000 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the charge. Particulars: Sixty four sixty fourth shares of glenrose I. Registered hall no H2. Fully Satisfied |
---|---|
15 January 1991 | Delivered on: 22 January 1991 Satisfied on: 29 June 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating & charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
10 October 1990 | Delivered on: 17 October 1990 Satisfied on: 26 January 2000 Persons entitled: Clyetesdale Bank PLC Classification: First statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an current under the terms of a financial agreement and deed of covenant of even date. Particulars: 64/64 shares in mev "glenrose 1" registered at hull with M2, rss b 11108. Fully Satisfied |
10 October 1990 | Delivered on: 17 October 1990 Satisfied on: 26 January 2000 Persons entitled: The Secretary of State for Trade and Industry Classification: Second statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a shipowners agreement dated 30/3/90. Particulars: 64/64 shares in mev "glenrose 1" registered at hull with M2, rss b 11108. Fully Satisfied |
10 October 1990 | Delivered on: 17 October 1990 Satisfied on: 26 January 2000 Persons entitled: Clydesdale Bank PLC Classification: Deed of covenant Secured details: £1,540,000 all monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/3/90 and mortgage dated 10.10.90. Particulars: M.E.V. "glenrose 1" registered at hull as H2 and rss no: B11108 the earnings and insurances or compensation. Fully Satisfied |
30 March 1990 | Delivered on: 30 March 1990 Satisfied on: 26 January 2000 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All monies due or to become due from the company to the chargee pursuant to clauses 4 & 5 of the shipowners agreement. Particulars: A) any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15/b) of the financial agreement dated 30/3/90 b) the vessel presently being constructed for the company by cochrane ship builders limited known during construction as yard no 148. Fully Satisfied |
30 March 1990 | Delivered on: 30 March 1990 Satisfied on: 26 January 2000 Persons entitled: Clydesdale Bank PLC Classification: Financial agreement Secured details: £1,577,000 all monies due or to become due from the company to the chargee under the terms of the contract as defined. Particulars: All benefits rights and titles in and under the contract see form 395 (ref 20) for full details. Fully Satisfied |
1 June 2010 | Delivered on: 10 June 2010 Satisfied on: 31 March 2011 Persons entitled: Eik Banki P/F Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in mfv "norma mary" official number C19717 and in iots appurtenances. Fully Satisfied |
7 June 1989 | Delivered on: 26 June 1989 Satisfied on: 24 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity of even date. Particulars: The whole right title interest and benefit in and to a building contract constituted by an agreement dated 30/12/86 and deeds supplemental to a performance bond dated 22/2/89. (see form 395 for details). Fully Satisfied |
26 August 1997 | Delivered on: 11 September 1997 Satisfied on: 24 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64TH shares of onward highlander registered in hull A866. Fully Satisfied |
10 May 1996 | Delivered on: 31 May 1996 Satisfied on: 27 June 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 64/64TH shares of onward eagle,registered at grimsby,no. Gy 1429. Fully Satisfied |
30 June 1994 | Delivered on: 14 July 1994 Satisfied on: 27 June 1998 Persons entitled: The Secretary of State for Trade and Industry Classification: Acknowledgement Secured details: All monies due from the company and/or terence taylor to the chargee pursuant to clause 4 of the shipowners agreement (as defined) and all legal and other expences and any other charges payable by the company and/or terence taylor pursuant to clause 5 of the shipowners agreement. Particulars: All monies payable to the company in accordance with the terms of clause 9(a) of the first mortgage deed of covenant and amended by the first mortgage supplemental deed(as defined). See the mortgage charge document for full details. Fully Satisfied |
30 June 1994 | Delivered on: 14 July 1994 Satisfied on: 27 June 1998 Persons entitled: National Westminster Bank PLC Classification: Second supplemental deed to a deed of covenant Secured details: All monies due or to become due from the company and terence taylor to the chargee under the security documents (as defined). Particulars: M.F.V. "dorothy gray" registered at the port of aberdeen woth rss number A10067 and port letters A202. See the mortgage charge document for full details. Fully Satisfied |
30 June 1994 | Delivered on: 14 July 1994 Satisfied on: 27 June 1998 Persons entitled: Clydesdale Bank PLC Classification: Supplemental deed to a deed of covenant Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: M.F.V. "dorothy gray" registered at the port of aberdeen with rss number A10067 and port letters A202. See the mortgage charge document for full details. Fully Satisfied |
30 June 1994 | Delivered on: 14 July 1994 Satisfied on: 27 June 1998 Persons entitled: National Westminster Bank PLC Classification: Fifth priority statutory mortgage Secured details: All monies due or to become due from the company and/or terence taylor to the chargee on an account current under the terms of the shipowners agreements and the co-ordination agreement (both as defined). Particulars: The company's interest in 64/64TH shares of and in the M.F.V. "dorothy gray" registered in the name of the company and mr. Taylor withrss no.A10067 and port letters A202. Fully Satisfied |
30 June 1994 | Delivered on: 14 July 1994 Satisfied on: 27 June 1998 Persons entitled: Clydesdale Bank PLC Classification: Sixth priority statutory mortgage Secured details: All monies due or to become due from the company and/or terence taylor to the chargee on on an account current under the terms of the shipowners agreements and the co-ordination agreement (both as defined). Particulars: The company's interest in the 64/64TH shares of and in the M.F.V. "dorothy gray" registered in the name of the company and mr. Taylor with rss no. A1067 and port letters A202. Fully Satisfied |
30 June 1994 | Delivered on: 14 July 1994 Satisfied on: 27 June 1998 Persons entitled: Clydesdale Bank PLC Classification: Seventh priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by an agreement. Particulars: The company's interest in 64/64TH shares of and in M.F.V. dorothy gray registered in the name of the company and mr taylor with rss no. A10067 and port letter A202. Fully Satisfied |
30 June 1994 | Delivered on: 14 July 1994 Satisfied on: 27 June 1998 Persons entitled: The Secretary of State for Trade and Industry Classification: Fourth priority statutory mortgage Secured details: All monies due or to become due from the company and/or terence taylor to the chargee on an account current under the terms of the shipowners agreements and the co-ordination agreement (both as defined). Particulars: The company's interest in 64/64TH shares of and in the M.F.V. dorothy gray registered in the name of the company with rss no A10067 and port letters A202. Fully Satisfied |
1 November 1991 | Delivered on: 11 November 1991 Satisfied on: 26 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deebenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 June 1989 | Delivered on: 13 June 1989 Satisfied on: 29 June 1994 Persons entitled: Clydesdale Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
23 January 2023 | Withdrawal of a person with significant control statement on 23 January 2023 (2 pages) |
---|---|
23 January 2023 | Notification of Baldvin Thorsteinsson as a person with significant control on 2 December 2022 (2 pages) |
23 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (29 pages) |
7 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
27 May 2021 | Appointment of Baldvin Thorsteinsson as a director on 31 March 2021 (2 pages) |
20 April 2021 | Termination of appointment of Haraldur Gretarsson as a director on 31 March 2021 (1 page) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 January 2021 | Termination of appointment of Mackinnons as a secretary on 31 December 2020 (1 page) |
19 January 2021 | Appointment of Mackinnons Solicitors Llp as a secretary on 31 December 2020 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
24 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Thorsteinn Mar Baldvinsson as a director on 20 November 2019 (1 page) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
22 January 2019 | Withdrawal of a person with significant control statement on 22 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 January 2019 | Notification of a person with significant control statement (2 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
24 January 2018 | Director's details changed for Gustaf Baldvinsson on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Thorsteinn Mar Baldvinsson on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Haraldur Gretarsson on 24 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
12 January 2010 | Director's details changed for Thorsteinn Mar Baldvinsson on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Gustaf Baldvinsson on 31 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mackinnons on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Gustaf Baldvinsson on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Haraldur Gretarsson on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Thorsteinn Mar Baldvinsson on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Haraldur Gretarsson on 31 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mackinnons on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 October 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 April 2008 | Remove pages from 31/12/06 acct (2 pages) |
2 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
2 April 2008 | ML28-court rec'd to remove management pages from 311206 accounts (1 page) |
2 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
2 April 2008 | Remove pages from 31/12/06 acct (2 pages) |
2 April 2008 | ML28-court rec'd to remove management pages from 311206 accounts (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
17 February 2007 | Return made up to 31/12/06; full list of members
|
17 February 2007 | Return made up to 31/12/06; full list of members
|
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 December 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
15 December 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Ad 10/09/04--------- £ si 1500000@1=1500000 £ ic 1623750/3123750 (2 pages) |
29 December 2004 | Nc inc already adjusted 10/09/04 (1 page) |
29 December 2004 | Ad 10/09/04--------- £ si 1500000@1=1500000 £ ic 1623750/3123750 (2 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Nc inc already adjusted 10/09/04 (1 page) |
29 December 2004 | Resolutions
|
7 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: c/o seagold LTD, commerce house 62 paragon street, suite 23/24 hull HU1 3PW (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: c/o seagold LTD, commerce house 62 paragon street, suite 23/24 hull HU1 3PW (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
8 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
17 April 1998 | Full accounts made up to 31 December 1996 (18 pages) |
17 April 1998 | Full accounts made up to 31 December 1996 (18 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
3 June 1997 | Director resigned (2 pages) |
3 June 1997 | Director resigned (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 31/12/96; change of members
|
26 February 1997 | Return made up to 31/12/96; change of members
|
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: c/o glenrose fishmerchants LTD west dock street hull HU5 4HH (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: c/o glenrose fishmerchants LTD west dock street hull HU5 4HH (1 page) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/94; full list of members; amend (6 pages) |
18 December 1995 | Return made up to 31/12/94; full list of members; amend (6 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
29 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
29 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
16 December 1992 | Nc inc already adjusted 09/11/92 (1 page) |
16 December 1992 | Nc inc already adjusted 09/11/92 (1 page) |
7 December 1992 | S-div 09/11/92 (1 page) |
7 December 1992 | S-div 09/11/92 (1 page) |
7 December 1992 | Resolutions
|
7 December 1992 | Resolutions
|
6 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
6 November 1992 | Full accounts made up to 30 June 1991 (11 pages) |
6 November 1992 | Full accounts made up to 30 June 1991 (11 pages) |
15 March 1978 | Resolutions
|
15 March 1978 | Resolutions
|
19 April 1967 | Company name changed\certificate issued on 19/04/67 (3 pages) |
19 April 1967 | Company name changed\certificate issued on 19/04/67 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |