Hull
HU9 1TY
Director Name | Ashley James Jenkins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(65 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company 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(88 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
Director Name | Mr Peter Michael Howard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(93 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Technical Superintendent |
Country of Residence | England |
Correspondence Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
Director Name | Mr Glenn Stones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
Director Name | Mr Duncan McGahey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
Director Name | Mr Mark Stanley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(95 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
Director Name | Mr James Jonathon Hills |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(97 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mr Dean Morrison |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(97 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Eric Grubb |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(64 years, 5 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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(64 years, 5 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(64 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 June 2001) |
Role | Chairman - Consultant |
Correspondence Address | Fir Tree Cottage Balk Lane Arnold Hull North Humberside HU11 5HP |
Director Name | Mr Michael Alan Fish |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(64 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 31 August 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Dry Dock Tower Street Hull HU9 1TY |
Secretary Name | David Malcolm Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(64 years, 5 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 |
Director Name | Cecil Stuart Hart |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(67 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 1999) |
Role | Technical And Engineering Dire |
Correspondence Address | 12 Longcroft Park Molescroft Beverley North Humberside HU17 7DY |
Secretary Name | Mr Kenneth Sidney Knudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(67 years, 4 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 |
Director Name | Mr John William Oaks |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(71 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Dry Dock Tower Street Hull HU9 1TY |
Director Name | Mr Harry Anthony Williams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(74 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 January 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Windham Crescent Wawne Hull East Yorkshire HU7 5XW |
Director Name | Hylton Nigel Christopher Wykes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(78 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lupin Drive Chester Cheshire CH3 6SD Wales |
Website | whitakertankers.co.uk |
---|---|
Telephone | 01482 595300 |
Telephone region | Hull |
Registered Address | Crown Dry Dock Tower Street Hull East Yorkshire 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 | 3 other UK companies use this postal address |
65k at £1 | John H. Whitaker (Holdings) LTD 99.99% Ordinary |
---|---|
4 at £1 | Mr John Mark Whitaker 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,301,926 |
Gross Profit | £2,806,082 |
Net Worth | £3,412,831 |
Cash | £2,668,038 |
Current Liabilities | £12,082,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
27 July 1979 | Delivered on: 8 August 1979 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: For securing the sum of £294,000 and all other monies due or to become due from the company to the chargee. Particulars: All the company's beneficial interests & all its benefits, rights, & titles in and under a building agreement dated the 30TH nov 1978 all moneys payable to the company in respect of the insurance. Fully Satisfied |
---|---|
30 June 2008 | Delivered on: 10 July 2008 Satisfied on: 13 January 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Second priority statutory ship mortgage 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: The motor vessel wilberforce under the flag of the isle of man with o/no 739339 see image for full details. Fully Satisfied |
30 June 2008 | Delivered on: 10 July 2008 Satisfied on: 13 January 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Deed of covenants Secured details: An aggregate amount not exceeding the sterling equivalent of $11,200,000 and £7,837,197.84 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The motor vessel wilberforce under the flag of the isle of man with o/no 739339 see image for full details. 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 (holdings) LTD to the chargee under the terms of a financial agreement dated 12TH february 1979 as amended by an agreement supplemental thereto 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 & any requisition compensation as defined in the deed of covenant). Fully Satisfied |
30 June 2008 | Delivered on: 10 July 2008 Satisfied on: 24 May 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Deed of assignment of shipbuilding contract Secured details: An aggregate amount not exceeding the sterling equivalent of $11,200,000 and £7,837,197.84 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the building contract including all the buyers rights in and to the vessel see image for full details. Fully Satisfied |
11 October 2007 | Delivered on: 29 October 2007 Satisfied on: 13 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A first priority statutory ship mortgage Secured details: An amount not exceeding the sterling equivalent at the bank's spot rate of exchange of $11,200,000 dollars and £4,802,197.84 sterling and all other monies due or to become due. Particulars: All the borrower's right title and interest in and to the vessel. See the mortgage charge document for full details. Fully Satisfied |
11 October 2007 | Delivered on: 29 October 2007 Satisfied on: 13 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge Secured details: An amount not exceeding the sterling equivalent at the bank's spot rate of exchange of $11,200,000 dollars and £4,802,197.84 sterling under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's right title and interest in and to the master agreement benefits. See the mortgage charge document for full details. Fully Satisfied |
11 October 2007 | Delivered on: 29 October 2007 Satisfied on: 13 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment Secured details: An amount not exceeding the sterling equivalent at the bank's spot rate of exchange of $11,200,000 dollars and £4,802,197.84 sterling and all other monies due or to become due. Particulars: All the owner's right title and interest present and future in and to the assigned property. See the mortgage charge document for full details. Fully Satisfied |
11 October 2007 | Delivered on: 29 October 2007 Satisfied on: 13 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenants Secured details: An amount not exceeding the sterling equivalent at the bank's spot rate of exchange of $11,200,000 dollars and £4,802,197.84 sterling and all other monies due or to become due. Particulars: The motor vessel "wilberforce" registered in the ownership of the borrower under the flag of the isle of man with official number 739339 together with her engines,machinery,boats,tackle,outfit,fuels,spares,consumable and other stores. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 8 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment 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: All right title and inteerst in and to the assigned property. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 8 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: First priority mortgage 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: The motor vessel 'whitdawn' with official number 717140 together with all engines machinery boats tackle outfit fuels spares consumable and other stores belongings and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 8 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenants 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: The motor vessel 'whitdawn' with official number 717140 together with all engines machinery boats tackle outfit fuels spares consumable and other stores belongings and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
27 July 1979 | Delivered on: 8 August 1979 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Second priority statutory mortgage Secured details: For securing all monies due or to become due from john H. whitaker (holdings) limited to the chargee on an account current under the terms of a financial agreement dated 12TH february 1979 as amended by an agreement supplemental thereto dated 27 july 1979, & a deed of covenant dated 27TH july 79. Particulars: 64/64TH shares in the M.V. "humber jubilee" registered at port of hull under official no 376863. Fully Satisfied |
21 September 2005 | Delivered on: 23 September 2005 Satisfied on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant supplemental to the mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights, title and interest present and future in: mv "teesdale h" registered in the name of the company under the british flag with official number 366101, earnings, insurances and requisition compensation. Fully Satisfied |
21 September 2005 | Delivered on: 23 September 2005 Satisfied on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Statutory ship's mortgage to secure an account current Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64TH shares in mv "teesdale h" registered in the united kingdom with official number 366101. 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 the company to the chargee under the terms of a financial agreement dated 27 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 & any requisition compensation as defined in the deed of covenant) subject to the rights of the bank under the prior security as defined in the deed of covenant. Fully Satisfied |
28 October 2004 | Delivered on: 16 November 2004 Satisfied on: 8 December 2006 Persons entitled: Lombard North Central PLC Classification: Deed of covenant 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: A) mortgaged and charged ship 2 being the M.T. jaynee w b) assigned absolutely and agreed to assign the earnings. See the mortgage charge document for full details. Fully Satisfied |
28 October 2004 | Delivered on: 16 November 2004 Satisfied on: 8 December 2006 Persons entitled: Lombard North Central PLC Classification: Deed of covenant 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: A) mortgaged and charged ship 1 being the keewhit (previously named the M.T. recep mercan) b) assigned absolutely and agreed to assign the earnings. See the mortgage charge document for full details. Fully Satisfied |
28 October 2004 | Delivered on: 16 November 2004 Satisfied on: 8 December 2006 Persons entitled: Lombard North Central PLC 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 the ship keewhit (previously named M.T. recep nercan) registered with official number 909512. Fully Satisfied |
28 October 2004 | Delivered on: 16 November 2004 Satisfied on: 8 December 2006 Persons entitled: Lombard North Central PLC 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 the ship jaynee w with official number 728970. Fully Satisfied |
11 June 2003 | Delivered on: 27 June 2003 Satisfied on: 3 January 2017 Persons entitled: Lloyds Tsb Bank PLC Classification: Tripartite agreement in respect of M.V."whitchampion" (the vessel) (1) whitchampion limited (the owner) (2) the charterer and (3) lloyds tsb bank PLC Secured details: £8,000,000 due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the charterer's right, title and interest in and to the charterer's assigned property;. See the mortgage charge document for full details. Fully Satisfied |
18 October 2002 | Delivered on: 1 November 2002 Satisfied on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Tripartite agreement in respect of M.V. "whitchallenger" ("the vessel") Secured details: An aggregate amount not exceeding £8,000,000 due or to become due from whitchampion limited and whitchallenger limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the charterer's assigned property being the earnings insurances and any requisition compensation which may at any time become due to the charterer. See the mortgage charge document for full details. Fully Satisfied |
10 September 2002 | Delivered on: 25 September 2002 Satisfied on: 29 July 2010 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 on any account whatsoever. Particulars: All rights, title and interest present and future in M.V. whitsea registered in the name of the company under the british flag with official number 342920, earnings, insurances and requisition compensation. Fully Satisfied |
10 September 2002 | Delivered on: 25 September 2002 Satisfied on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage to secure current account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64TH in M.V. whitsea registered in the united kingdom with official number 342920. Fully Satisfied |
10 September 2002 | Delivered on: 25 September 2002 Satisfied on: 14 January 2005 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 on any account whatsoever. Particulars: All rights, title and interest present and future in M.V. whithaven registered in the name of the company under the british flag with official number 358523, earnings, insurances and requisition compensation. Fully Satisfied |
10 September 2002 | Delivered on: 25 September 2002 Satisfied on: 14 January 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage deed to secure account current Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64TH in M.V. whithaven registered in the united kingdom with official number 358523. Fully Satisfied |
27 July 1979 | Delivered on: 8 August 1979 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Third priority statutory mortgage Secured details: For securing 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 27TH july 1979 and a deed of covenant dated 27TH july 1979. Particulars: 64/64TH shares in the M.V. "humber jubilee" registered at port of hull under official no. 376863. Fully Satisfied |
15 December 1998 | Delivered on: 19 March 1999 Satisfied on: 17 November 2006 Persons entitled: Lloyds Bank PLC Classification: Deed of covenants Secured details: All monies due or to become due from jaffrey services limited to the chargee on any account whatsoever under the loan agreement dated 26 november 1998 and the security documents (as defined). Particulars: All freight hire or other amounts payable as a result of operation of the ship M.T. "whitonia" and all payments in respect of sub-charter salvage requisition compensation and insurance. See the mortgage charge document for full details. Fully Satisfied |
15 December 1998 | Delivered on: 19 March 1999 Satisfied on: 17 November 2006 Persons entitled: Lloyds Bank PLC Classification: General assignment Secured details: All monies due or to become due from twinpeek shipping company limited to the chargee on any account whatsoever under a loan agreement dated 26 november 1998 and the security documents (as defined). Particulars: All freight hire and any other amounts payable as a result of operation of the ship M.V. "whitmariner" and all payments in respect of sub-charter salvage insurance or requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
12 August 1996 | Delivered on: 20 August 1996 Satisfied on: 14 January 2005 Persons entitled: National Westminster Bank PLC Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by (a) the principal agreement (as defined) dated 7TH december 1995 and (b) the deed of covenant dated 12TH august 1996 (as each of these documents may from time to time be amended). Particulars: 64/64TH sahres in the M.V. "jaynee w" registered in the name of the company as a british ship with a port of choice at the port of hull under official number 728970. Fully Satisfied |
12 August 1996 | Delivered on: 20 August 1996 Satisfied on: 14 January 2005 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: The outstanding indebtedness together with all obligations and liabilities now due or to become due from the company to the chargee pursuant to the principal agreement (as defined) and the security documents (as defined) and this deed of covenant. Particulars: All the company's rights title and interest present and future in and to the mortgaged property (as hereinafter defined). See the mortgage charge document for full details. Fully Satisfied |
12 August 1996 | Delivered on: 20 August 1996 Satisfied on: 14 January 2005 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a shipowner's agreement constituted by a shipowner's form dated 7TH december,1995 as the same may be amended ,varied or supplemented from time to time. Particulars: 64/64TH shares in the M.V. "jaynee w " registered in the name of the company as a british ship with a port of choice at the port of hull under official number 728970. Fully Satisfied |
7 December 1995 | Delivered on: 12 December 1995 Satisfied on: 14 January 2005 Persons entitled: National Westminster Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the principal agreement dated 7TH december 1995. Particulars: All the company's beneficial interest and all its benefits rights and titles (but not its obligations) in and under the contract including the vessel defined as self propelled coastal bunker barge k/a yard no 340 at the yorkshire dry dock company limited. See the mortgage charge document for full details. Fully Satisfied |
7 December 1995 | Delivered on: 12 December 1995 Satisfied on: 14 January 2005 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowner's form Secured details: All monies due or to become due from the company to the chargee under the terms of this shipowners form. Particulars: Any moneys which may be payable to the company in accordance with the terms of the security documents. See the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 23 November 1994 Satisfied on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on an account current under the terms of a deed of covenant of even date. Particulars: 64/64 shares in "whitask" registered in london under no. 379715. Fully Satisfied |
7 November 1994 | Delivered on: 23 November 1994 Satisfied on: 12 December 2000 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on an account current under the terms of a deed of covenant of even date. Particulars: 64/64 shares in "whitank" registered in hull under no.712657. Fully Satisfied |
7 November 1994 | Delivered on: 23 November 1994 Satisfied on: 14 January 2005 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on an account current under the terms of a deed of covenant of even date. Particulars: 64/64 shares in whitcrest registered under no. 341104 and her boats. See the mortgage charge document for full details. Fully Satisfied |
19 October 1977 | Delivered on: 25 October 1977 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For securing £224,000 and all other monies due or to become due from the company to the chargee on an account. Current under the terms of a financial agreement dated 29/3/77 and secured by a mortgage dated 19/10/77. Particulars: The mortgaged premises being the ship, her earnings and insurances and any requisition compensation as defined in the deed of covenant. Fully Satisfied |
7 November 1994 | Delivered on: 23 November 1994 Satisfied on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on an account current under the terms of a deed of covenant of even date. Particulars: 64/64 shares in "whitkirk",registered in london; official/no 337837 and all her freights. Fully Satisfied |
7 November 1994 | Delivered on: 23 November 1994 Satisfied on: 29 July 2010 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 on an account current secured by a charge of even date. Particulars: 64/64 shares in the ship "whitask",registered in london under official/no. 379715 and her boats........all freights hire salvage and other sums payable. Fully Satisfied |
7 November 1994 | Delivered on: 23 November 1994 Satisfied on: 14 January 2005 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 on an account current secured by a charge of even date. Particulars: 64/64 shares in "whitank",registered at the port of hull under official/no. 712657 and her boats........all freights hire salvage and other sums. See the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 23 November 1994 Satisfied on: 23 December 2003 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 on an account current secured by a charge of even date. Particulars: 64/64 shares in "whitcrest",registered in london under official/no. 341104 and her boats.......all freights hire salvage and other sums.. See the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 23 November 1994 Satisfied on: 29 July 2010 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 on an account current secured by a charge of even date. Particulars: 64/64 shares in the ship "whitkirk",registered at the port of london under official/no. 337837 and her boats; all freights hire salvage and other sums payable. Fully Satisfied |
26 February 1993 | Delivered on: 4 March 1993 Satisfied on: 8 December 2006 Persons entitled: Barclays Bank PLC Classification: Charge over a deposit Secured details: All monies due or to become due from the company to the chargee as agent for itself and national westminster bank PLC under the terms of the financial agreement dated 26/7/91, a deed of covenant dated 30/4/92 and this charge. Particulars: All the company's right title benefit and interest in the sum of £150,000 deposited by the company in, and standing to the credit of an interest bearing account in the name of the company with barclays bank PLC, structured finance operations, fleetway house, 25 farringdon street, london EC4A 4LT designed "barclays bank PLC re john H. whitaker (tankers) limited" and bearing account no. 41453149 together with all interest and other accruals. Fully Satisfied |
30 April 1992 | Delivered on: 8 May 1992 Satisfied on: 7 January 2005 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from thecompany and/or bayford & co. Limited to the chargees under the terms of a financial agreement dated 26TH july 1991 and second priority statutory mortgages dated 30 april 1992. Particulars: 32/64TH shares in the M.V.bowcliffe see form 395 ref M715C for full details. Fully Satisfied |
30 April 1992 | Delivered on: 8 May 1992 Satisfied on: 7 January 2005 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms ofa shipowners agreement dated 26TH july 1991. Particulars: 32/64TH shares of the M.V. "bowcliffe" (see form 395 for full details). Fully Satisfied |
30 April 1992 | Delivered on: 8 May 1992 Satisfied on: 7 January 2005 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 on an account current under the terms ofa financial agreement dated 26TH july 1991 and a deed of conenant of even date. Particulars: 32/64TH shares of and in the M.V. "bowcliffe" (see form 395 for full details). Fully Satisfied |
3 February 1992 | Delivered on: 17 February 1992 Satisfied on: 1 June 2004 Persons entitled: National Westminster Bank PLC Classification: Marine deed of covenant Secured details: All monies due or to become due from the company to the chargee on an account current secured by a charge dated 3RD february 1992. Particulars: Assignment of all freights hire salvage and other sums payable to the mortgagor in respect of the ship. Fully Satisfied |
19 October 1977 | Delivered on: 15 October 1977 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 on an account current. Particulars: 64/64TH shares in the M.V. "humber jubilee" registered at the port of hull under official number 376863. Fully Satisfied |
3 February 1992 | Delivered on: 17 February 1992 Satisfied on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Ship's mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms ofa deed of covenant of even date. Particulars: 64/64 shares in the motorship whitstar registered at the port of hull under official number 720301 and her boats and appurtenances (see form 395 for full details). Fully Satisfied |
26 July 1991 | Delivered on: 1 August 1991 Satisfied on: 7 January 2005 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 all monies due or to become due from the company and/or bayford and co limited pursuant to clause 4 and 5 of the shipowners agreement to the chargee. Particulars: I) any moneys which may be payable by the company in accordance with the terms of clause 9(b) and 15(b) of the financial agreement dated 26 july 1991 ii) upon delivery of the vessel being constructed for the company and bayford and co limited the company's 32/64TH shareholding in the vessel. Fully Satisfied |
26 July 1991 | Delivered on: 1 August 1991 Satisfied on: 7 January 2005 Persons entitled: Barclays Bank PLC Classification: Financial agreement Secured details: £1,700,000 and all other monies due or to become due from the company and/or bayford and co limited under the terms of the agreement to the chargee. Particulars: All the companys beneficial interest and or all its benefits rights and titles in and under the contract (see form 395 ref M130 for full details). Fully Satisfied |
26 June 1990 | Delivered on: 11 July 1990 Satisfied on: 23 October 2003 Persons entitled: National Westminster Bank PLC Classification: Marine deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a statutory mortgage of even date. Particulars: Assignment of all freight hire salvage and other sums payable. Fully Satisfied |
26 June 1990 | Delivered on: 11 July 1990 Satisfied on: 23 October 2003 Persons entitled: National Westminster Bank PLC Classification: Ship's mortgage Secured details: All monies due or to become due from the company to the chargee on account current. Particulars: 64/64 shares in the ms whitide port of hull official number 704299 and her boats and appurtenances. Fully Satisfied |
19 December 1985 | Delivered on: 6 January 1986 Satisfied on: 22 January 2005 Persons entitled: Carolina Bank Limited Classification: Deed of charge. Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 19.12.85. Particulars: The company's right title & interest in & to the leases detailed in doc M96. (See doc. M96 for full details). Fully Satisfied |
28 January 1985 | Delivered on: 14 February 1985 Satisfied on: 22 January 2005 Persons entitled: Carolina Bank Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or the loan agreement dated 24.12.84. Particulars: All benefit in or under the leases detailed in the schedule to doc M95 (for full details see doc M95). Fully Satisfied |
28 January 1985 | Delivered on: 14 February 1985 Satisfied on: 22 January 2005 Persons entitled: Carolina Bank Limited. Classification: Deed of charge. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or the loan agreement dated 24.12.84. Particulars: All benefit, right title & interest of the company under the lease dated 21.8.84, the goods, etc. (for full details see doc M94). Fully Satisfied |
24 December 1984 | Delivered on: 9 January 1985 Satisfied on: 17 November 2006 Persons entitled: Carolina Bank Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21.12.84 and the charge. Particulars: A. first fixed charge over :- 1. the company's benefit in or under the lease between the company and ncnb national bank of north carolina ("the lessee") dated 12.12.84 ("the lease") whereby the company leased to the lessee certain terms of computer machinery & equipment ("the goods").2. The company's right title and interest in & to the goods. B. assignment of all the company's right title and interest present & future in & to all monies which may from time to time become payable to the company by the lessee under or in relation to the lease. Fully Satisfied |
29 September 1980 | Delivered on: 17 October 1980 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For further securing £400,000 and all monies due or to become due from the company to the chargee the terms of the financial agreement and the deed of covenant secured by a charge dated 29/9/80. Particulars: The mortgage premises the ship, the insurances the earnings of the ship, the requisition compensation. Fully Satisfied |
29 March 1977 | Delivered on: 1 April 1977 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: For securing £224,000 together with a commitment commission of 1% of that sum and all other monies due or to become due from the company to the chargee. Particulars: All the companies benificial interest rights & titles in and under a building agreement dated 15TH december 1976, relating to construction no 244. (see doc M82 for full details). Fully Satisfied |
29 September 1980 | Delivered on: 17 October 1980 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: For securing all monies due or to become due from the company to the chargee on an account under the terms of a financial agreement dated 20/5/80 and deed of covenant of even date. Particulars: 64/64TH shares in the M.V. -humber princess registered at hull under official no. 389039. Fully Satisfied |
20 May 1980 | Delivered on: 3 June 1980 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 £400,000. Particulars: All the company's interest and all its benefits, rights & titles in and under a building agreement dated 21ST december 1979. (see doc M91 for further details). Fully Satisfied |
20 May 1980 | Delivered on: 3 June 1980 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee not exceeding £400,000 under the terms of a financial agreement dated 20/5/80. Particulars: 1) the sum of £50,000 which has been deposited with the bank of europe in the name of the company. 2) the sum of £50,000 which has been deposited with the bank of ireland in the company's name. 3) the sum of £50,000 which has been deposited with the british credit trust in the company's name. Fully Satisfied |
12 October 1979 | Delivered on: 18 October 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 the company to the chargee secured by a statutory mortgage dated 12TH october 1979 under the terms of a deed of covenant dated 19TH october 1977 and deeds supplemental thereto. Particulars: The mortgage premises (being the ship, the insurances, the earnings of the ship and any requisition compensation as defined in the deed of covenant) subject to the rights of the bank under the prior security as defined in the deed of covenant. Fully Satisfied |
12 October 1979 | Delivered on: 18 October 1979 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Third priority statutory mortgage. Secured details: All mohies due on an account current from the company to the chargee under the terms of a financial agreement dated 29TH february 1977 and a deed of covenant dated the 19 october 1977. Particulars: 64/64TH shares in the M. V. "humber princess" registered at the port of hull under official number 386480 (the ship) save as appears by the registry of the said ship. Fully Satisfied |
12 October 1979 | Delivered on: 18 October 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 the company to the chargee secured by a statutory mortgage dated 12TH october 1979 under the terms of a deed of covenant dated 22ND may 1979 and deeds supplemental thereto. Particulars: The mortgage premises (being the ship, the insurances, the earnings of the ship and any requisition compensation as defined in the deed of covenant) subject to the rights of the bank under the prior security as defined in the deed of covenant. Fully Satisfied |
12 October 1979 | Delivered on: 18 October 1979 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Second priority statutory mortgage Secured details: For securing all monies due on an account current from john H. whitaker (holdings) limited to the chargee under the terms of a financial agreement dated the 12TH february 1979 and a deed of covenant dated 22ND may 1979. Particulars: 64/64TH shares in the M.V. "humber princess" registered at the port of hull under official no. 386480 "the ship" save as appears by the registry of the said ship. Fully Satisfied |
12 October 1979 | Delivered on: 18 October 1979 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For further securing £294,000 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement dated 27TH july 1979 and secured by a first statutory mortgage dated 12TH october 1979. Particulars: The mortgage premises (being the ship, her earnings and insurances and any requisition compensation as defined in the deed of covenant). Fully Satisfied |
10 December 1979 | Delivered on: 18 October 1979 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: First 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 dated 27TH july 1979 and a deed of covenant dated 12TH october 1979. Particulars: Sixty four sixty fourth shares in the M.V. "humber princess" registered at the port of hull under official number 386480. Fully Satisfied |
27 July 1979 | Delivered on: 8 August 1979 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of charge Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the financial agreement dated 27TH july 1979. Particulars: All the owner's interest in the deposit, totalling the sum of £150,000 and all interest that may from time to time arise thereon. Fully Satisfied |
4 March 1927 | Delivered on: 4 February 1930 Satisfied on: 17 November 2006 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: 760 18/2 owing on 1ST november 1929. Particulars: Lighter "granigers' 22" dumb barge "E. E. thompson". Fully Satisfied |
11 February 2011 | Delivered on: 17 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: A deed of assignment Secured details: An aggregate amount not exceeding the sterling equivalent of $11,200,000 and £3,102197.84 and £1,700,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the assigned property. See the mortgage charge document for full details see image for full details. Outstanding |
11 February 2011 | Delivered on: 17 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: A deed of covenants Secured details: An aggregate amount not exceeding the sterling equivalent of $11,200,000 and £3,102197.84 and £1,700,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in and to the motor vessel "whithaven" under the flag of the isle of man o/no. 742822 see image for full details. Outstanding |
11 February 2011 | Delivered on: 17 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: A first priority statutory isle of man ship mortgage Secured details: An aggregate amount not exceeding the sterling equivalent of $11,200,000 and £3,102197.84 and £1,700,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in and to the motor vessel "whithaven" under the flag of the isle of man o/no. 742822 see image for full details. Outstanding |
15 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: A first priority statutory ship mortgage 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: All the borrower's right title and interest in and to the first vessel being M.v "whitonia". See the mortgage charge document for full details. Outstanding |
13 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge in respect of the service account 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: The account balance and all other rights, titles and interests of the chargor in and to the accounts. See the mortgage charge document for full details. Outstanding |
15 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment 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: All the owner's right title and interest present and future in and to the assigned property being M.V. "whitonia". See the mortgage charge document for full details. Outstanding |
14 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: A first priority statutory ship mortgage 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: All the borrower's right title and interest in and to the second vessel being M.V. "jaynee w". See the mortgage charge document for full details. Outstanding |
14 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenants 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: The motor vessel "jaynee w", official number 728970 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances. See the mortgage charge document for full details. Outstanding |
14 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenants 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: The motor vessel "keewhit", official number 909512 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances. See the mortgage charge document for full details. Outstanding |
14 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment 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: All the owners right title and interest present and future in and to the assigned property being M.V. "keewhit". See the mortgage charge document for full details. Outstanding |
14 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: A first priority statutory ship mortgage 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: All the borrower's right title and interest in and to the third vessel being M.V. "keewhit". See the mortgage charge document for full details. Outstanding |
14 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment 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: All the owners right title and interest, present and future in and to the assigned property in respect of the M.V. "jaynee w". See the mortgage charge document for full details. Outstanding |
15 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenants 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: The motor vessel "whitonia", official number 9342607 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances. See the mortgage charge document for full details. Outstanding |
17 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
7 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
13 April 2022 | Appointment of Mr Mark Stanley as a director on 1 April 2022 (2 pages) |
7 October 2021 | Appointment of Mr Duncan Mcgahey as a director on 1 October 2021 (2 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
14 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Michael Alan Fish as a director on 31 August 2020 (1 page) |
4 September 2020 | Appointment of Mr Glenn Stones as a director on 1 September 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
26 June 2020 | Appointment of Mr Peter Michael Howard as a director on 1 June 2020 (2 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
5 March 2020 | Termination of appointment of John William Oaks as a director on 29 February 2020 (1 page) |
29 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
3 June 2019 | Director's details changed for Ashley James Jenkins on 1 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr John Mark Whitaker on 1 June 2019 (2 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 John William Oaks on 1 June 2019 (2 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
3 January 2017 | Satisfaction of charge 71 in full (1 page) |
3 January 2017 | Satisfaction of charge 66 in full (1 page) |
3 January 2017 | Satisfaction of charge 83 in full (1 page) |
3 January 2017 | Satisfaction of charge 69 in full (1 page) |
3 January 2017 | Satisfaction of charge 70 in full (1 page) |
3 January 2017 | Satisfaction of charge 62 in full (1 page) |
3 January 2017 | Satisfaction of charge 84 in full (1 page) |
3 January 2017 | Satisfaction of charge 71 in full (1 page) |
3 January 2017 | Satisfaction of charge 64 in full (1 page) |
3 January 2017 | Satisfaction of charge 82 in full (1 page) |
3 January 2017 | Satisfaction of charge 65 in full (1 page) |
3 January 2017 | Satisfaction of charge 68 in full (1 page) |
3 January 2017 | Satisfaction of charge 82 in full (1 page) |
3 January 2017 | Satisfaction of charge 55 in full (1 page) |
3 January 2017 | Satisfaction of charge 83 in full (1 page) |
3 January 2017 | Satisfaction of charge 67 in full (1 page) |
3 January 2017 | Satisfaction of charge 66 in full (1 page) |
3 January 2017 | Satisfaction of charge 67 in full (1 page) |
3 January 2017 | Satisfaction of charge 68 in full (1 page) |
3 January 2017 | Satisfaction of charge 63 in full (1 page) |
3 January 2017 | Satisfaction of charge 70 in full (1 page) |
3 January 2017 | Satisfaction of charge 62 in full (1 page) |
3 January 2017 | Satisfaction of charge 65 in full (1 page) |
3 January 2017 | Satisfaction of charge 69 in full (1 page) |
3 January 2017 | Satisfaction of charge 84 in full (1 page) |
3 January 2017 | Satisfaction of charge 64 in full (1 page) |
3 January 2017 | Satisfaction of charge 55 in full (1 page) |
3 January 2017 | Satisfaction of charge 63 in full (1 page) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (22 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 | Full accounts made up to 31 December 2014 (23 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (23 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
|
26 June 2014 | Termination of appointment of Hylton Wykes as a director (1 page) |
26 June 2014 | Termination of appointment of Hylton Wykes as a director (1 page) |
10 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
13 January 2014 | All of the property or undertaking has been released from charge 55 (2 pages) |
13 January 2014 | Satisfaction of charge 81 in full (1 page) |
13 January 2014 | Satisfaction of charge 81 in full (1 page) |
13 January 2014 | Satisfaction of charge 80 in full (1 page) |
13 January 2014 | Satisfaction of charge 75 in full (2 pages) |
13 January 2014 | Satisfaction of charge 77 in full (1 page) |
13 January 2014 | Satisfaction of charge 77 in full (1 page) |
13 January 2014 | Satisfaction of charge 75 in full (2 pages) |
13 January 2014 | Satisfaction of charge 78 in full (1 page) |
13 January 2014 | Satisfaction of charge 80 in full (1 page) |
13 January 2014 | All of the property or undertaking has been released from charge 55 (2 pages) |
13 January 2014 | Satisfaction of charge 76 in full (1 page) |
13 January 2014 | Satisfaction of charge 76 in full (1 page) |
13 January 2014 | Satisfaction of charge 78 in full (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (23 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
|
24 May 2013 | Satisfaction of charge 54 in full (1 page) |
24 May 2013 | Satisfaction of charge 54 in full (1 page) |
24 May 2013 | Satisfaction of charge 79 in full (1 page) |
24 May 2013 | Satisfaction of charge 79 in full (1 page) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Director's details changed for Ashley James Jenkins on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Director's details changed for Ashley James Jenkins on 15 July 2011 (2 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 82 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 82 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 83 (9 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 84 (9 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 84 (9 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 83 (9 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
14 January 2011 | Termination of appointment of Harry Williams as a director (1 page) |
14 January 2011 | Termination of appointment of Harry Williams as a director (1 page) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
14 July 2010 | Director's details changed for John William Oaks on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Harry Anthony Williams on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Hylton Nigel Christopher Wykes on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Hylton Nigel Christopher Wykes on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Harry Anthony Williams on 10 July 2010 (2 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) |
14 July 2010 | Director's details changed for John William Oaks on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Ashley James Jenkins on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Ashley James Jenkins on 10 July 2010 (2 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 79 (8 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 81 (4 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 80 (9 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 80 (9 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 81 (4 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 79 (8 pages) |
29 October 2007 | Particulars of mortgage/charge (9 pages) |
29 October 2007 | Particulars of mortgage/charge (8 pages) |
29 October 2007 | Particulars of mortgage/charge (4 pages) |
29 October 2007 | Particulars of mortgage/charge (9 pages) |
29 October 2007 | Particulars of mortgage/charge (8 pages) |
29 October 2007 | Particulars of mortgage/charge (4 pages) |
29 October 2007 | Particulars of mortgage/charge (9 pages) |
29 October 2007 | Particulars of mortgage/charge (9 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Particulars of mortgage/charge (6 pages) |
22 November 2006 | Particulars of mortgage/charge (6 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (6 pages) |
22 November 2006 | Particulars of mortgage/charge (6 pages) |
22 November 2006 | Particulars of mortgage/charge (6 pages) |
22 November 2006 | Particulars of mortgage/charge (6 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Particulars of mortgage/charge (6 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (6 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (16 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) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Particulars of mortgage/charge (23 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (23 pages) |
16 November 2004 | Particulars of mortgage/charge (23 pages) |
16 November 2004 | Particulars of mortgage/charge (23 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members
|
19 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members
|
1 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members
|
23 July 2002 | Return made up to 10/07/02; full list of members
|
17 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members
|
20 July 2001 | Return made up to 10/07/01; full list of members
|
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members
|
9 August 2000 | Return made up to 10/07/00; full list of members
|
13 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
12 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
12 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
2 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
19 March 1999 | Particulars of mortgage/charge (6 pages) |
19 March 1999 | Particulars of mortgage/charge (6 pages) |
19 March 1999 | Particulars of mortgage/charge (6 pages) |
19 March 1999 | Particulars of mortgage/charge (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 August 1998 | Return made up to 10/07/98; no change of members
|
10 August 1998 | Return made up to 10/07/98; no change of members
|
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 August 1997 | Return made up to 10/07/97; full list of members
|
7 August 1997 | Return made up to 10/07/97; full list of members
|
20 August 1996 | Particulars of mortgage/charge (5 pages) |
20 August 1996 | Particulars of mortgage/charge (11 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (11 pages) |
20 August 1996 | Particulars of mortgage/charge (5 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
9 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 December 1995 | Particulars of mortgage/charge (14 pages) |
12 December 1995 | Particulars of mortgage/charge (14 pages) |
12 December 1995 | Particulars of mortgage/charge (14 pages) |
12 December 1995 | Particulars of mortgage/charge (14 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (128 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
7 November 1963 | Company name changed\certificate issued on 07/11/63 (3 pages) |
7 November 1963 | Company name changed\certificate issued on 07/11/63 (3 pages) |
5 February 1927 | Incorporation (17 pages) |
5 February 1927 | Incorporation (17 pages) |