Company NameJohn H. Whitaker (Holdings) Limited
DirectorsMichael Alan Fish and John Mark Whitaker
Company StatusActive
Company Number00111581
CategoryPrivate Limited Company
Incorporation Date2 September 1910(112 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Michael Alan Fish
Date of BirthAugust 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(80 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Dry Dock Tower Street
Hull
HU9 1TY
Director NameMr John Mark Whitaker
Date of BirthJuly 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(80 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock Tower Street
Hull
HU9 1TY
Secretary NameMr Duncan McGahey
StatusCurrent
Appointed30 June 2015(104 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressCrown Dry Dock
Tower Street
Hull
HU9 1TY
Director NameEric Grubb
Date of BirthDecember 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(80 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2001)
RoleConsultant
Correspondence Address90 Hull Road
Hedon
Hull
North Humberside
HU12 8DJ
Director NameDavid Malcolm Whitaker
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(80 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Kemp Road
Swanland
North Humberside
HU14 3LZ
Director NameJohn Keith Whitaker
Date of BirthOctober 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(80 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 June 2003)
RoleChairman-Consultant
Correspondence AddressFir Tree Cottage Balk Lane
Arnold
Hull
North Humberside
HU11 5HP
Secretary NameDavid Malcolm Whitaker
NationalityBritish
StatusResigned
Appointed10 July 1991(80 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Kemp Road
Swanland
North Humberside
HU14 3LZ
Secretary NameMr Kenneth Sidney Knudson
NationalityBritish
StatusResigned
Appointed07 June 1994(83 years, 9 months after company formation)
Appointment Duration21 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hornbeam Drive
Cottingham
East Yorkshire
HU16 4RT

Contact

Websitewhitakertankers.com

Location

Registered AddressCrown Dry Dock
Tower Street
Hull
HU9 1TY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

222.8k at £1Arieu Holdings LTD
43.85%
Ordinary
222.5k at £1Hilbrew LTD
43.80%
Ordinary
53k at £1Trustees Of Whitaker Number One Trust
10.44%
Ordinary
6.7k at £1N.f. Robinson
1.31%
Ordinary
1.9k at £1Mr Stewart William Whitaker Ireland
0.37%
Ordinary
890 at £1Mrs Hilary Margaret Ralphs
0.18%
Ordinary
278 at £1P. Ashworth
0.05%
Ordinary

Financials

Year2014
Turnover£15,326,922
Gross Profit£3,247,946
Net Worth£20,973,142
Cash£11,826,260
Current Liabilities£4,260,359

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 July 2022 (10 months, 4 weeks ago)
Next Return Due24 July 2023 (1 month, 2 weeks from now)

Charges

18 September 1980Delivered on: 26 September 1980
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank International LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or both or either of the other companies named therein to the chargee under the terms of a financial agreement d/d 18.9.80 & deeds supplemental thereto.
Particulars: The sum of £33,333.33 (further details see doc M184).
Fully Satisfied
18 September 1980Delivered on: 26 September 1980
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank International LTD

Classification: Financial agreement
Secured details: All monies due on to become from the company and/or both or either of the other companies named therein.
Particulars: All that beneficial interest & all its benefit rights & titles under the building agreement d/d 23-april-80 all monies payable in respect of insurances (further details see doc M183).
Fully Satisfied
27 July 1979Delivered on: 8 August 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from john h whitaker (tankers) limited under the terms of a financial agreement dated 29TH march 1977 as amended by an agreement supplemental thereto dated 27TH july 1979 and a deed of covenant dated 19TH october 1977 as amended by a deed supplemental thereto dated 27TH july 1979 secured by a third priority statutory mortgage dated 27TH july 1979.
Particulars: The mortgaged premises (being the ship the insurances, the earnings of the ship and any requisition compensation as defined in the deed of covenant etc.).
Fully Satisfied
27 July 1979Delivered on: 8 August 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from john h whitaker (tankers) LTD to the chargee under the terms of a financial agreement dated 27TH july 1979 secured by a second priority statutory mortgage dated 27TH july 1979.
Particulars: The mortgaged premises (being the ship, the insurances, the earnings of the ship & requisition compensation as defined in the deed of covenant) etc.
Fully Satisfied
6 June 1979Delivered on: 6 June 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant dated 12/2/79
Secured details: For further securing £280,000 and all other monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 22/5/79 and under the terms of a financial agreement.
Particulars: The mortgaged premises (being the ship, her earnings and insurances and any requisition compensation as defined in the deed of covenant).
Fully Satisfied
26 July 1991Delivered on: 1 August 1991
Satisfied on: 17 November 2006
Persons entitled: Barclays Bank PLC

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee acting for itself and as agent for national westminster bank PLC on account current regulated by a financial agreement of even date and supplemental to a deed of covenant of even date as each may from time to time be amended.
Particulars: 32/64TH shares of and in the m v hooventure which ship is registered in the name of the company and lapthorn at the port of hull with official no 389083.
Fully Satisfied
26 July 1991Delivered on: 1 August 1991
Satisfied on: 17 November 2006
Persons entitled: Barclays Bank PLC

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee acting for itself and as agent for national westminster bank PLC on account current regulated by a financial agreement of even date and supplemental to a deed of covenant of even date as each may from time to time be amended.
Particulars: 32/64TH shares of and in the mv "betty jean" which ship is registered in the name of the company and bayford at the port of hull with official number 701558.
Fully Satisfied
12 February 1979Delivered on: 21 February 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a financial agreement dated 12/2/79.
Particulars: All the owner's interest in the deposit totalling the sum of £166,000.
Fully Satisfied
26 July 1991Delivered on: 1 August 1991
Satisfied on: 17 November 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the co to the chargee being john h whittaker limited under the terms of the security docs. (As defined).
Particulars: 1) all the company rights title and intest and benefits in and under the M.V. "hoo venture" 2) the eaarnings and insurances of shop and any compensation payable in respect of requisition for title or other compulsory aquisition of the shop.
Fully Satisfied
26 July 1991Delivered on: 1 August 1991
Satisfied on: 17 November 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the co tothe chargee being john H. whittaker (tankers) LTD and/or bayford and co. Limited under the terms of the security documents (as defined).
Particulars: 1) all the companys rights title and interest and benefits in and under the M.v "betty jean" 2) the earnings and insurances of the ship and any compensation payable in respect of requisitions for title or other compulsory acquisition of the ship.
Fully Satisfied
15 July 1988Delivered on: 20 July 1988
Satisfied on: 19 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Second priority statutory mortgage
Secured details: All moneys due from R.laphorne and co.limited to the bank on account current regulated by a financial agreement dated 15/7/88 and under the terms of a deed of covenant of even date.
Particulars: 32/64 shares of and in the M.V."hoo venture" registered at hull no.389083.
Fully Satisfied
15 July 1988Delivered on: 20 July 1988
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due to national westminster bank PLC under or in respect of the outstanding indebtedness (as that term is defined in the charge.
Particulars: All the company's rights title interests and benefits in and under a) the m v hoo venture please see doc M295 for full details.
Fully Satisfied
6 July 1983Delivered on: 26 July 1986
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: Further securing all monies due or to become due from the company and/or all or any of the companies named therein secured by a mortgage 6/7/83 under the terms of an agreement 11/2/83.
Particulars: The company's interest in the ship her earnings, and all benefits thereof.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: £338,700 & all monies due or to become due from the company and/or a;; pr any of the other companies named therein to the chargee as agent for itself and barclays bank PLC secured by a mortgage or even date under the terms of the financial agreement as defined and this deed each as may from time to time be amended.
Particulars: All the company's rights title interest and benefits in and under 1) M.V. "fleet enterprise" registered at the port of hull under the official no. 701525 2) the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 17 November 2006
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent for itself and nat west bank PLC on an account current under the terms of the financial agreement as defined and a deed of covenant of even date each as may from time to time be amended.
Particulars: All the company's joint interes in 1/64TH share of and in the M.V. "fleet endeavour" registered in the name of the company at the port of hull under official no 389046.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 4 August 1990
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: £154,275 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent for itself and nat west bank PLC under the terms of the financial agreement as defined and this deed each as may from time to time be amended.
Particulars: All the companys rights title interest and benefits in and under 1) M.V. "fleet endeavour" registered at the port of hull under the official no 389046 ("the vessel") and 2) the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself and barclays bank PLC on an account current under the terms of the financial agreement as defined and a deed of covenant of even date each as may from time to time be amended.
Particulars: 21/64TH shares of and in the M.V. "fleet endeavour" registered in the name of the company at the port of hull under official no 389046.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 4 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent for itself and barclays bank PLC on an account current under the terms of the financial agreement as defined and a deed of covenant of even date each as may from time to time be amended.
Particulars: All the companys joint interes in 1/64TH share of and in the M.V. "fleet enterprise" registered in the name of the company at the port of hull under official no.701525.
Fully Satisfied
12 February 1979Delivered on: 21 February 1979
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: £280,000 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement dated 12/2/79.
Particulars: 1) all the owners beneficial interest, rights and title in a building agreement dated 14/7/78.2) all monies payable to the owner in respect of insurances 3) all the owners' interest in the deposit totalling the sum of e deposit totalling the sum of £166,000 (see doc M179).
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself and barclays bank PLC on an account current under the terms of the financial agreement as defined and a deed of covenant of even date each as may from time to time be amended.
Particulars: 21/64TH shares of and in the M.v fleet enterprise registered in the name of the company at the port of hull under official no.701525.
Fully Satisfied
30 October 1985Delivered on: 7 November 1985
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company and/or bayford & co limited on an account current regulated by a financial agreement dated 19/4/85 & a statutory mortgage of even date to the chargee.
Particulars: All the companys interest both present and future in the mortgage premises (being the M.V. "betty jean" (the "ship")) see doc.199 For full details.
Fully Satisfied
19 April 1985Delivered on: 7 May 1985
Satisfied on: 17 November 2006
Persons entitled: National Westminister Bank PLC

Classification: First priority statutory mortgage
Secured details: All moneys due or to become due from the company and/or bayford & co limited on an account current regulated by a financial agreement dated 19/4/85 and a deed of covenant of even date to the chargee.
Particulars: Thirty two sixty fourth shares in the M.V. "betty jean" registered at the port of hull official number 701558.
Fully Satisfied
19 April 1985Delivered on: 7 May 1985
Satisfied on: 17 November 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: Ship owners agreement
Secured details: All monies due or to become due from the company and/or bayford and co.limited to the chargee under the terms of the financial agreement dated 19/4/8 and this charge.
Particulars: Any monies payable in accordance with the terms of the financial agreement thevessel under construction please see doc. M197 for full details.
Fully Satisfied
19 April 1985Delivered on: 7 May 1985
Satisfied on: 17 November 2006
Persons entitled: Natioanl Westminister Bank PLC

Classification: Financial agreement
Secured details: £880,000 and all other noneys due or to become due from the company and/or bayford & co limited lto national westminster bank PLC for itself and as agent for barclays bank PLC under the terms of the financial agreement dated 19/4/85.
Particulars: All the companys rights title interest and benefits under building agreement dated 18/12/84 between yorkshire dry dock company limited and the owners incl.yard no.291 Etc.all money payable to the owners etc. (for full details see doc M196).
Fully Satisfied
6 July 1983Delivered on: 26 July 1983
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: First priority 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 deed of covenant 6/7/83 & regulated by a financial agreement 11/2/83.
Particulars: 21/64TH shares in the mv fleet enterprise 701525.
Fully Satisfied
6 July 1983Delivered on: 26 July 1983
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: First priority mortgage
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein on an account current under the terms of a deed of covenant 6/7/83 & regulated by a financial agreement 11/2/83.
Particulars: 1/64TH share of the M.V. fleet enterprise registered at the port of hull 701525.
Fully Satisfied
16 March 1983Delivered on: 22 March 1983
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 16/3/83 under the terms of a financial agreement dated 25/10/82.
Particulars: The insurances, the earnings of the ship and requisition compensation as defined in the deed of covenant.
Fully Satisfied
16 March 1983Delivered on: 22 March 1983
Satisfied on: 4 August 1990
Persons entitled: National Westminster Bank PLC

Classification: First priority statutory
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 25/10/82 and a deed of covenant of even date.
Particulars: 64/64TH shares in the M.V. "whitania" registered at the port of hull official no. 701514.
Fully Satisfied
11 February 1983Delivered on: 16 February 1983
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All the company's beneficial interest and all its benefits rights & titles in and under a building agreement dated 9.7.82 (see doc M190 for further details).
Fully Satisfied
1 June 1938Delivered on: 4 June 1938
Satisfied on: 17 November 2006
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: The m s vincent.
Fully Satisfied
25 October 1982Delivered on: 5 November 1982
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank Public Limited Company

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 25 oct 82.
Particulars: The sum of £210,000 which has been deposited with the bankers in the name of the company.
Fully Satisfied
25 October 1982Delivered on: 5 November 1982
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £660,000.
Particulars: The companys beneficial interest & all its benefits rights & title is & under a building agreement dated 16 june 82 relating to the construction & purchase of a single deck dry cargo coastal motor barge to be known during her construction as yard no 279 ('the vessel') (see doc M190 for further details).
Fully Satisfied
17 September 1982Delivered on: 28 September 1982
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For further securing £624,000 and all other monies due from the co and r lapthorn & co limited secured by a mortgage of even date and under the terms of a financial agreement dated 19-3-82.
Particulars: The mortgage premises for details see doc M189.
Fully Satisfied
17 September 1982Delivered on: 28 September 1982
Satisfied on: 4 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a financial agreement dated 19.3.82 & deed of covenant of even date herewith.
Particulars: 62/64TH shares in M.V. "hoo venture" reg in port of hull official no 389083.
Fully Satisfied
14 March 1982Delivered on: 1 April 1982
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank Public Limited Company

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement of even date and secured by a mortgage dated 19 march 1982.
Particulars: The mortgaged premises (being the ship insurances, the earnings of the ship, and requisition compensation as defined in the deed of covenant.
Fully Satisfied
19 March 1982Delivered on: 1 April 1982
Satisfied on: 4 August 1990
Persons entitled: National Westminster Bank Public Limited Company

Classification: 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 financial agreement and a deed of covenant of even date.
Particulars: Sixty four sixty fourth share in M.V. "wharfdale h" registered at hull under official number 389067 ("the ship").
Fully Satisfied
19 March 1982Delivered on: 1 April 1982
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank Public Limited Company

Classification: Financial agreement
Secured details: £624,000 and all other monies due or to become due from the company and r lapthorn and company limited to the chargee under the terms of the charge.
Particulars: All the company's beneficial interests and all its benefits rights & titles in and under & building agreement dated 18 november 1981 as amended from addendum 19 feb 1982 (see doc M187).
Fully Satisfied
29 January 1981Delivered on: 10 February 1981
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank International LTD as Agent (See Doc M186)

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company and/or both or either of the other two companies named therein under the terms of a financial agreement dated 18/9/80 amd a deed of covenant of even date herewith.
Particulars: 1/64TH share of & in ship owned jointly with shaws fuels LTD and bayford & co LTD.
Fully Satisfied
29 January 1981Delivered on: 10 February 1981
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank International LTD Acting as Agents (See Doc M185)

Classification: Deed of covenant
Secured details: £432,000 and all monies due or to become due from the company and/or both or either of the other two companies named therein secured by a mortgage of even date under the terms of a financial agreement d/d 18.9.90 to the chargee.
Particulars: All the companys interest present & future in the mortgaged premises (further details see doc M185).
Fully Satisfied
29 January 1981Delivered on: 10 February 1981
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank International LTD Acting as Agents (See Doc M185)

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company and/or both or either of the other two companies named therein under the terms of a financial agreement d/d 18.9.90 & a deed of covenant of even date herewith to the chargee.
Particulars: 21/64TH shares in A.M.V. "fleet endeavor" registered in port of hull.
Fully Satisfied
4 October 1910Delivered on: 31 December 1929
Satisfied on: 17 November 2006
Persons entitled: National Provincial Bank LTD

Classification: Mortgages see doc 60 for full details
Secured details: 25214-0-2 (amount owing on 1 nov 1929).
Particulars: See doc 66 for full details.
Fully Satisfied

Filing History

29 July 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 June 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
17 January 2020Change of details for Mr William Charles Laughlin as a person with significant control on 6 April 2016 (2 pages)
30 July 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
19 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
3 June 2019Director's details changed for Mr John Mark Whitaker on 1 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Michael Alan Fish on 1 June 2019 (2 pages)
9 May 2019Purchase of own shares. (3 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 June 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 507,985
(5 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 507,985
(5 pages)
1 July 2015Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page)
19 June 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 507,985
(6 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 507,985
(6 pages)
10 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
10 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
2 September 2010Incorporation (21 pages)
2 September 2010Incorporation (21 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
20 July 2009Return made up to 10/07/09; full list of members (6 pages)
20 July 2009Return made up to 10/07/09; full list of members (6 pages)
17 July 2008Return made up to 10/07/08; full list of members (6 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
17 July 2008Return made up to 10/07/08; full list of members (6 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
12 July 2007Return made up to 10/07/07; full list of members (4 pages)
12 July 2007Return made up to 10/07/07; full list of members (4 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (6 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (6 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
18 July 2006Return made up to 10/07/06; full list of members (4 pages)
18 July 2006Return made up to 10/07/06; full list of members (4 pages)
22 July 2005Return made up to 10/07/05; change of members (7 pages)
22 July 2005Return made up to 10/07/05; change of members (7 pages)
23 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
23 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
11 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
28 July 2004Return made up to 10/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2004Return made up to 10/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2003Return made up to 10/07/03; full list of members (10 pages)
21 July 2003Return made up to 10/07/03; full list of members (10 pages)
1 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
1 July 2003Director resigned (1 page)
1 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
1 July 2003Director resigned (1 page)
30 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
30 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
23 July 2002Return made up to 10/07/02; full list of members (10 pages)
23 July 2002Return made up to 10/07/02; full list of members (10 pages)
30 July 2001Return made up to 10/07/01; full list of members (10 pages)
30 July 2001Return made up to 10/07/01; full list of members (10 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
13 June 2001Full group accounts made up to 31 December 2000 (25 pages)
13 June 2001Full group accounts made up to 31 December 2000 (25 pages)
9 August 2000Return made up to 10/07/00; full list of members (12 pages)
9 August 2000Return made up to 10/07/00; full list of members (12 pages)
28 June 2000Full group accounts made up to 31 December 1999 (25 pages)
28 June 2000Full group accounts made up to 31 December 1999 (25 pages)
13 August 1999Return made up to 10/07/99; full list of members (6 pages)
13 August 1999Return made up to 10/07/99; full list of members (6 pages)
2 July 1999Full group accounts made up to 31 December 1998 (24 pages)
2 July 1999Full group accounts made up to 31 December 1998 (24 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
27 October 1998Full group accounts made up to 31 December 1997 (28 pages)
27 October 1998Full group accounts made up to 31 December 1997 (28 pages)
10 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 June 1998£ ic 761980/507985 22/04/98 £ sr [email protected]=253995 (1 page)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 June 1998£ ic 761980/507985 22/04/98 £ sr [email protected]=253995 (1 page)
29 October 1997Full group accounts made up to 31 December 1996 (28 pages)
29 October 1997Full group accounts made up to 31 December 1996 (28 pages)
15 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Full group accounts made up to 31 December 1995 (26 pages)
9 July 1996Return made up to 10/07/96; full list of members (8 pages)
9 July 1996Full group accounts made up to 31 December 1995 (26 pages)
9 July 1996Return made up to 10/07/96; full list of members (8 pages)
10 July 1995Full group accounts made up to 31 December 1994 (26 pages)
10 July 1995Full group accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (185 pages)
23 December 1986Memorandum and Articles of Association (13 pages)
23 December 1986Memorandum and Articles of Association (13 pages)