Company NamePd Logistics Limited
Company StatusActive
Company Number01422772
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(25 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(26 years, 11 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameDermot Michael Russell
NationalityBritish
StatusCurrent
Appointed30 September 2008(29 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2017(37 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr John Richard Conway Lloyd
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressArgent Manor Farm
Stutton
Ipswich
Suffolk
IP9 2SY
Director NameMr Paul David Ridewood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 October 1991)
RoleCompany Director
Correspondence AddressThe Moorings Bridge Road
Levington
Ipswich
Suffolk
IP10 0LZ
Director NameJohn Ernest Lock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 October 1991)
RoleChartered Accountant
Correspondence Address25 Orchard Hill
Crayford
Dartford
Kent
DA1 4BN
Secretary NameBetty Poynton Cairns
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 October 1991)
RoleCompany Director
Correspondence Address11 Orchard Way
Haywards Heath
West Sussex
RH16 1UX
Director NameJames Wilfred George
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressPenvern
Nacton
Ipswich
Suffolk
IP10 0EW
Director NameMr David Charles John Munns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2002)
RoleFinancial Director
Correspondence Address31 The Street
Bawdsey
Woodbridge
Suffolk
IP12 3AH
Director NamePeter John Whaley Shuttleworth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressMill Lane Cottage
Bishops Sutton
Alresford
Hampshire
SO24 0AA
Secretary NameMr David Charles John Munns
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2002)
RoleFinancial Director
Correspondence Address31 The Street
Bawdsey
Woodbridge
Suffolk
IP12 3AH
Director NameGeoffrey Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleChartered Secretary
Correspondence AddressIvy House 11 King Street
Emsworth
Hampshire
PO10 7AX
Director NameStephen McEwen Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2003)
RoleCompany Director
Correspondence AddressBrackenhurst 12 Appleby Lane
Broughton
Brigg
South Humberside
DN20 0AR
Director NameMr Ian James Pratt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlakemore
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RF
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(22 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameMr Robert John Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shaftesbury Avenue
Forest Park
Lincoln
LN6 0QN
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMr Paul George Daffern
NationalityBritish
StatusResigned
Appointed30 November 2002(23 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMichael John Pounder
NationalityBritish
StatusResigned
Appointed20 May 2003(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2005)
RoleCompany Director
Correspondence AddressThe Laurels
Over Lane, Rawdon
Leeds
West Yorkshire
LS19 6ET
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Director NameMichael John Pounder
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2010)
RoleAccountant
Correspondence Address13 Prospect Terrace
Horsforth
Leeds
West Yorkshire
LS18 4AE
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed10 February 2005(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(26 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm
Busby
Stokesley
North Yorkshire
TS9 5LB

Contact

Websitewww.drs-logistics.co.uk

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

12 April 2001Delivered on: 25 April 2001
Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties

Classification: Security trust deed
Secured details: Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party.
Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395.
Outstanding
13 March 2001Delivered on: 23 March 2001
Satisfied on: 25 June 2002
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties

Classification: A composite guarantee and debenture between amongst others, the company and deutsche bank ag london as security agent (as defined) (as supplemented and amended by the first supplemental deed dated (as defined) 16 march 2001)
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any lenders participating in the working capital facility under the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 September 2022Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
23 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
17 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 2 in full (4 pages)
10 July 2019Full accounts made up to 31 December 2018 (20 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
26 June 2018Full accounts made up to 31 December 2017 (19 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
29 June 2017Full accounts made up to 31 December 2016 (17 pages)
29 June 2017Full accounts made up to 31 December 2016 (17 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
7 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
7 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4,000,000
(7 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4,000,000
(7 pages)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,000,000
(6 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,000,000
(6 pages)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,000,000
(6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,000,000
(6 pages)
9 July 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2013Full accounts made up to 31 December 2012 (15 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
14 August 2012Full accounts made up to 31 December 2011 (15 pages)
14 August 2012Full accounts made up to 31 December 2011 (15 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
13 April 2010Termination of appointment of Michael Pounder as a director (1 page)
13 April 2010Termination of appointment of Michael Pounder as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
13 April 2009Full accounts made up to 30 June 2008 (15 pages)
13 April 2009Full accounts made up to 30 June 2008 (15 pages)
5 November 2008Director's change of particulars / michael pounder / 03/11/2008 (1 page)
5 November 2008Director's change of particulars / michael pounder / 03/11/2008 (1 page)
9 October 2008Secretary appointed dermot michael russell (1 page)
9 October 2008Secretary appointed dermot michael russell (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
28 December 2007Full accounts made up to 30 June 2007 (14 pages)
28 December 2007Full accounts made up to 30 June 2007 (14 pages)
9 July 2007Return made up to 25/06/07; full list of members (3 pages)
9 July 2007Return made up to 25/06/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
15 January 2007Registered office changed on 15/01/07 from: pd house, brigg road scunthorpe north lincolnshire DN16 1AU (1 page)
15 January 2007Registered office changed on 15/01/07 from: pd house, brigg road scunthorpe north lincolnshire DN16 1AU (1 page)
7 July 2006Return made up to 25/06/06; full list of members (3 pages)
7 July 2006Return made up to 25/06/06; full list of members (3 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
11 April 2006Registered office changed on 11/04/06 from: pd house brigg house scunthorpe north lincolnshire DN16 1AU (1 page)
11 April 2006Registered office changed on 11/04/06 from: pd house brigg house scunthorpe north lincolnshire DN16 1AU (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (23 pages)
4 February 2006Full accounts made up to 31 March 2005 (23 pages)
1 July 2005Return made up to 25/06/05; full list of members (4 pages)
1 July 2005Return made up to 25/06/05; full list of members (4 pages)
22 March 2005New director appointed (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005New director appointed (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
18 October 2004Full accounts made up to 31 March 2004 (27 pages)
18 October 2004Full accounts made up to 31 March 2004 (27 pages)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (1 page)
2 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
2 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
20 September 2003Full accounts made up to 31 March 2003 (21 pages)
20 September 2003Full accounts made up to 31 March 2003 (21 pages)
7 July 2003Return made up to 25/06/03; full list of members (7 pages)
7 July 2003Return made up to 25/06/03; full list of members (7 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
8 April 2003Registered office changed on 08/04/03 from: 1 parker avenue felixstowe suffolk IP11 4AA (1 page)
8 April 2003Registered office changed on 08/04/03 from: 1 parker avenue felixstowe suffolk IP11 4AA (1 page)
1 April 2003Company name changed powell duffryn storage LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed powell duffryn storage LIMITED\certificate issued on 01/04/03 (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (3 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed (3 pages)
9 January 2003Secretary resigned;director resigned (1 page)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
20 November 2002Full accounts made up to 31 March 2002 (19 pages)
20 November 2002Full accounts made up to 31 March 2002 (19 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
4 July 2002Return made up to 25/06/02; full list of members (8 pages)
4 July 2002Return made up to 25/06/02; full list of members (8 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
28 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
28 September 2001Full accounts made up to 31 March 2001 (20 pages)
28 September 2001Full accounts made up to 31 March 2001 (20 pages)
3 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/01
(7 pages)
3 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/01
(7 pages)
25 April 2001Particulars of mortgage/charge (60 pages)
25 April 2001Particulars of mortgage/charge (60 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 March 2001Declaration of assistance for shares acquisition (31 pages)
30 March 2001Declaration of assistance for shares acquisition (19 pages)
30 March 2001Declaration of assistance for shares acquisition (31 pages)
30 March 2001Declaration of assistance for shares acquisition (19 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
4 July 2000Full accounts made up to 31 March 2000 (17 pages)
4 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/00
(7 pages)
4 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/00
(7 pages)
4 July 2000Full accounts made up to 31 March 2000 (17 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
6 December 1999Full accounts made up to 31 March 1999 (17 pages)
6 December 1999Full accounts made up to 31 March 1999 (17 pages)
21 June 1999Return made up to 25/06/99; no change of members (4 pages)
21 June 1999Return made up to 25/06/99; no change of members (4 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
22 June 1998Full accounts made up to 31 March 1998 (17 pages)
22 June 1998Return made up to 25/06/98; full list of members (6 pages)
22 June 1998Full accounts made up to 31 March 1998 (17 pages)
22 June 1998Return made up to 25/06/98; full list of members (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (18 pages)
27 August 1997Full accounts made up to 31 March 1997 (18 pages)
2 July 1997Return made up to 25/06/97; no change of members (4 pages)
2 July 1997Return made up to 25/06/97; no change of members (4 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
9 August 1996Return made up to 25/06/96; no change of members (4 pages)
9 August 1996Full accounts made up to 31 March 1996 (18 pages)
9 August 1996Full accounts made up to 31 March 1996 (18 pages)
9 August 1996Return made up to 25/06/96; no change of members (4 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
21 July 1995Return made up to 25/06/95; full list of members (6 pages)
21 July 1995Return made up to 25/06/95; full list of members (6 pages)
13 July 1995Full accounts made up to 31 March 1995 (18 pages)
13 July 1995Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 December 1991Company name changed international marine management (bond) LIMITED\certificate issued on 13/12/91 (2 pages)
12 December 1991Company name changed international marine management (bond) LIMITED\certificate issued on 13/12/91 (2 pages)
24 May 1979Incorporation (14 pages)
24 May 1979Incorporation (14 pages)