Hull
HU9 1TY
Director Name | Mr John Mark Whitaker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(80 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crown Dry Dock Tower Street Hull HU9 1TY |
Secretary Name | Mr Duncan McGahey |
---|---|
Status | Current |
Appointed | 30 June 2015(104 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Crown Dry Dock Tower Street Hull HU9 1TY |
Director Name | Eric Grubb |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(80 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 June 2001) |
Role | Consultant |
Correspondence Address | 90 Hull Road Hedon Hull North Humberside HU12 8DJ |
Director Name | David Malcolm Whitaker |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(80 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Kemp Road Swanland North Humberside HU14 3LZ |
Director Name | John Keith Whitaker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(80 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 June 2003) |
Role | Chairman-Consultant |
Correspondence Address | Fir Tree Cottage Balk Lane Arnold Hull North Humberside HU11 5HP |
Secretary Name | David Malcolm Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Kemp Road Swanland North Humberside HU14 3LZ |
Secretary Name | Mr Kenneth Sidney Knudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(83 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hornbeam Drive Cottingham East Yorkshire HU16 4RT |
Website | whitakertankers.com |
---|
Registered Address | Crown Dry Dock Tower Street Hull HU9 1TY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
222.8k at £1 | Arieu Holdings LTD 43.85% Ordinary |
---|---|
222.5k at £1 | Hilbrew LTD 43.80% Ordinary |
53k at £1 | Trustees Of Whitaker Number One Trust 10.44% Ordinary |
6.7k at £1 | N.f. Robinson 1.31% Ordinary |
1.9k at £1 | Mr Stewart William Whitaker Ireland 0.37% Ordinary |
890 at £1 | Mrs Hilary Margaret Ralphs 0.18% Ordinary |
278 at £1 | P. Ashworth 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,326,922 |
Gross Profit | £3,247,946 |
Net Worth | £20,973,142 |
Cash | £11,826,260 |
Current Liabilities | £4,260,359 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (10 months from now) |
18 September 1980 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1979 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1979 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1938 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1910 | Delivered 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 |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
17 January 2020 | Change of details for Mr William Charles Laughlin as a person with significant control on 6 April 2016 (2 pages) |
30 July 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
3 June 2019 | Director's details changed for Mr Michael Alan Fish on 1 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr John Mark Whitaker on 1 June 2019 (2 pages) |
9 May 2019 | Purchase of own shares. (3 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 June 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 July 2015 | Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
10 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
2 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
2 September 2010 | Incorporation (21 pages) |
2 September 2010 | Incorporation (21 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
7 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
7 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
22 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
22 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
18 July 2006 | Return made up to 10/07/06; full list of members (4 pages) |
18 July 2006 | Return made up to 10/07/06; full list of members (4 pages) |
22 July 2005 | Return made up to 10/07/05; change of members (7 pages) |
22 July 2005 | Return made up to 10/07/05; change of members (7 pages) |
23 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
23 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
11 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
28 July 2004 | Return made up to 10/07/04; no change of members
|
28 July 2004 | Return made up to 10/07/04; no change of members
|
21 July 2003 | Return made up to 10/07/03; full list of members (10 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (10 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
1 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
30 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
30 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (10 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (10 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members (10 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members (10 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
13 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (12 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (12 pages) |
28 June 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
28 June 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
13 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
27 October 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
10 August 1998 | Return made up to 10/07/98; full list of members
|
10 August 1998 | Return made up to 10/07/98; full list of members
|
19 June 1998 | Resolutions
|
19 June 1998 | £ ic 761980/507985 22/04/98 £ sr 253995@1=253995 (1 page) |
19 June 1998 | £ ic 761980/507985 22/04/98 £ sr 253995@1=253995 (1 page) |
19 June 1998 | Resolutions
|
29 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
15 August 1997 | Return made up to 10/07/97; no change of members
|
15 August 1997 | Return made up to 10/07/97; no change of members
|
9 July 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
9 July 1996 | Return made up to 10/07/96; full list of members (8 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
9 July 1996 | Return made up to 10/07/96; full list of members (8 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
23 December 1986 | Memorandum and Articles of Association (13 pages) |
23 December 1986 | Memorandum and Articles of Association (13 pages) |