Company NameHalcyon Tankers 2022 Limited
Company StatusActive
Company Number01480293
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 2 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Robert Spence-Wolrich
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Industrial Chemicals Huntsman Drive
Middlesbrough
TS2 1SD
Director NameMr Nigel Mark Barraclough
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Industrial Chemicals Huntsman Drive
Middlesbrough
TS2 1SD
Director NameMr Ian Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Industrial Chemicals Huntsman Drive
Middlesbrough
TS2 1SD
Director NameMr Anthony Rosser
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHazeldene
Pencoedtre Road
Barry
South Glamorgan
Cf6
Director NameMr Michael John Shord
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressRebawood
David Street
Wick
Mid Glam
CF7 7QF
Wales
Secretary NameMr Michael John Shord
NationalityBritish
StatusResigned
Appointed16 November 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressRebawood
David Street
Wick
Mid Glam
CF7 7QF
Wales
Director NameYves Decourchelle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2000(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2006)
RolePresident
Correspondence Address8 Domaine Des Essarts
Vernaison
69390
France
Director NameBernard Julien
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2000(19 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChemin De La Rivoire
Seyssuel
38200
France
Director NameGeorges Meylan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2000(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address6 Rue Du Plat
Lyon
69002
Foreign
Director NamePaul Halcrow Newton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 December 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Dunsford Road
Smethwick
West Midlands
B66 4EH
Director NameMr David Shord
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2004)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Orchard Way
Gileston
Vale Of Glamorgan
CF62 4HX
Wales
Secretary NameMr David Shord
NationalityBritish
StatusResigned
Appointed09 January 2001(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2004)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Orchard Way
Gileston
Vale Of Glamorgan
CF62 4HX
Wales
Director NameFlorence Dupasquier
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2002(22 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Grande Grange
Versailleux
01330
France
Director NameAlphonse Laffont
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2002(22 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Boulevard Des Belges
Lyon 69006
Rhone
Foreign
Secretary NameYves Decourchelle
NationalityFrench
StatusResigned
Appointed01 August 2004(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address8 Domzino Des Essarts
Vernaison
69390
France
Secretary NameAlphonse Laffont
NationalityFrench
StatusResigned
Appointed01 January 2006(25 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Boulevard Des Belges
Lyon 69006
Rhone
Foreign
Director NameMr Steven James Reid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(27 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Cliffe Park Cliffe Park Way, Bruntcliffe Ro
Morley
Leeds
West Yorkshire
LS27 0RY

Contact

Websitegroupesamat.com

Location

Registered AddressSuite 2.2 Woodhead House
Woodhead Road
Birstall
West Yorkshire
WF17 9TD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

500k at £1Groupe Samat Sa
100.00%
Ordinary
2 at £1Samat Sa
0.00%
Ordinary

Financials

Year2014
Turnover£8,548,779
Gross Profit£1,253,766
Net Worth£1,564,280
Cash£418,976
Current Liabilities£2,158,202

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

15 September 1999Delivered on: 15 September 1999
Satisfied on: 4 January 2007
Persons entitled: Forward Trust Group Limited & Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new 30,000 litre swap body tank container, cvp id no. 10529, brt id no. 730013-8 and all and singular the chattels plant machinery or any part thereof.
Fully Satisfied
15 September 1999Delivered on: 15 September 1999
Satisfied on: 4 January 2007
Persons entitled: Forward Trust Group Limited & Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new 30,000 litre swap body tank container, cvp id no. 10528, brt id no. 730012-2 and all and singular the chattels plant machinery or any part thereof.
Fully Satisfied
7 July 1999Delivered on: 7 July 1999
Satisfied on: 4 January 2007
Persons entitled: Forward Trust Group Limited & Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new 30,000 litre swap body tank container, cvp id no. 10526, brt id no. U730010 and all and singular the chattels plant machinery or any part thereof.
Fully Satisfied
7 July 1999Delivered on: 7 July 1999
Satisfied on: 4 January 2007
Persons entitled: Forward Trust Group Limited & Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new 30,000 litre swap body tnak container, cvp id no. 10527, brt id no. 730011-7 and all and singular the chattels plant machinery or any part thereof.
Fully Satisfied
14 October 1993Delivered on: 20 October 1993
Satisfied on: 4 January 2007
Persons entitled: The Finance Company (As Defined)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 July 1989Delivered on: 26 July 1989
Satisfied on: 3 November 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ely transport depot, cowbridge road west, cardiff, south glamorgan.
Fully Satisfied
24 June 1987Delivered on: 26 June 1987
Satisfied on: 3 November 1999
Persons entitled: Forward Trust Limited.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied
24 November 1999Delivered on: 25 November 1999
Satisfied on: 4 January 2007
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x cpv 30,000 litre swap body tank container serial/brtu no. 730014-3.
Fully Satisfied
24 November 1999Delivered on: 25 November 1999
Satisfied on: 4 January 2007
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1 x cpv 30,000 litre wap body tank container serial/brtu no.730019-0.
Fully Satisfied
24 November 1999Delivered on: 25 November 1999
Satisfied on: 4 January 2007
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: 1 x cpv 30,000 litre swap body tank container serial/brtu no. 730016-4.
Fully Satisfied
24 November 1999Delivered on: 25 November 1999
Satisfied on: 4 January 2007
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: 1 x cpv 30,000 litre swap body tank container serial/brtu no. 730017-0.
Fully Satisfied
15 September 1999Delivered on: 15 September 1999
Satisfied on: 4 January 2007
Persons entitled: Forward Trust Group Limited & Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new 30,000 litre swap body tank container, cvp id no. 10531, brt id no. 730015-9 and all and singular the chattels plant machinery or any part thereof.
Fully Satisfied
17 May 1985Delivered on: 24 May 1985
Satisfied on: 3 November 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold ely transport depot, cowbridge road west, ely, cardiff.
Fully Satisfied
24 September 1985Delivered on: 30 September 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
27 September 2022Delivered on: 28 September 2022
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
12 August 2022Delivered on: 18 August 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured liabilities in relation to all of the following assets whether now or in future belonging to the chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. (A) its real property other than specified real property;. (H) all its intellectual property;. Intellectual property means in relation to the chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means all freehold and leasehold properties and other real property both present and future [(including the specified real property)] of the chargor, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Specified real property means the real property detailed in schedule 3.
Outstanding
16 October 2000Delivered on: 17 October 2000
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase and/or conditional sale agreements in respect of goods.
Particulars: The sub hiring agreements in respect of the goods and in the schedule. The benefit of all guarantees and other securities and insurances of the goods pursuant to the terms of the sub hiring agreements. See the mortgage charge document for full details.
Outstanding
7 February 2000Delivered on: 8 February 2000
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements.
Particulars: The sub-hiring agreements made by the company in respect of the goods and the full benefit and advantage thereof and all monies payable thereunder and the benefit of guarantees indemnities and other securities. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (34 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 August 2018Director's details changed for Mr Steven James Reid on 28 August 2018 (2 pages)
9 July 2018Statement of capital on 9 July 2018
  • GBP 500,000
(3 pages)
9 July 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 25/06/2018
(2 pages)
9 July 2018Statement by Directors (1 page)
9 July 2018Solvency Statement dated 25/06/18 (1 page)
3 April 2018Full accounts made up to 31 December 2017 (32 pages)
26 February 2018Satisfaction of charge 2 in full (1 page)
26 February 2018Director's details changed for Mr Steven James Reid on 14 February 2018 (2 pages)
26 February 2018Satisfaction of charge 15 in full (1 page)
26 February 2018Satisfaction of charge 16 in full (1 page)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
21 August 2017Registered office address changed from Unit 5 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 2 Cliffe Park Cliffe Park Way, Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Unit 5 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 2 Cliffe Park Cliffe Park Way, Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY on 21 August 2017 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (29 pages)
2 October 2016Full accounts made up to 31 December 2015 (29 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500,000
(6 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500,000
(6 pages)
27 April 2015Full accounts made up to 31 December 2014 (24 pages)
27 April 2015Full accounts made up to 31 December 2014 (24 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 500,000
(6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 500,000
(6 pages)
28 March 2014Full accounts made up to 31 December 2013 (23 pages)
28 March 2014Full accounts made up to 31 December 2013 (23 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500,000
(6 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500,000
(6 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500,000
(6 pages)
15 May 2013Full accounts made up to 31 December 2012 (23 pages)
15 May 2013Full accounts made up to 31 December 2012 (23 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 November 2012Director's details changed for Steven James Reid on 6 May 2010 (2 pages)
29 November 2012Director's details changed for Steven James Reid on 6 May 2010 (2 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 November 2012Director's details changed for Steven James Reid on 6 May 2010 (2 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
31 August 2011Registered office address changed from Atlantic Way Barry Dock Barry Vale of Glamorgan CF63 3RA on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Atlantic Way Barry Dock Barry Vale of Glamorgan CF63 3RA on 31 August 2011 (1 page)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
27 September 2010Full accounts made up to 31 December 2009 (21 pages)
27 September 2010Full accounts made up to 31 December 2009 (21 pages)
9 March 2010Termination of appointment of Bernard Julien as a director (1 page)
9 March 2010Termination of appointment of Bernard Julien as a director (1 page)
23 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Madame Florence Dupasquier on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Madame Florence Dupasquier on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Steven James Reid on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Bernard Julien on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Steven James Reid on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Bernard Julien on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Alphonse Laffont on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Alphonse Laffont on 22 December 2009 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (21 pages)
23 October 2009Full accounts made up to 31 December 2008 (21 pages)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (22 pages)
13 June 2008Full accounts made up to 31 December 2007 (22 pages)
27 October 2007Return made up to 06/10/07; no change of members (8 pages)
27 October 2007Return made up to 06/10/07; no change of members (8 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
23 May 2007Full accounts made up to 31 December 2006 (23 pages)
23 May 2007Full accounts made up to 31 December 2006 (23 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Full accounts made up to 31 December 2005 (24 pages)
31 October 2006Full accounts made up to 31 December 2005 (24 pages)
25 October 2006Return made up to 06/10/06; full list of members (7 pages)
25 October 2006Return made up to 06/10/06; full list of members (7 pages)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
4 January 2006Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2006Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2005Full accounts made up to 31 December 2004 (21 pages)
22 September 2005Full accounts made up to 31 December 2004 (21 pages)
18 January 2005Return made up to 06/10/04; full list of members (8 pages)
18 January 2005Return made up to 06/10/04; full list of members (8 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
8 June 2004Full accounts made up to 31 December 2003 (23 pages)
8 June 2004Full accounts made up to 31 December 2003 (23 pages)
30 January 2004Full accounts made up to 31 December 2002 (24 pages)
30 January 2004Full accounts made up to 31 December 2002 (24 pages)
28 September 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
30 December 2002Ad 06/12/02--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
30 December 2002Ad 06/12/02--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
12 December 2002New director appointed (1 page)
12 December 2002New director appointed (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
15 October 2002Return made up to 06/10/02; full list of members (8 pages)
15 October 2002Return made up to 06/10/02; full list of members (8 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Nc inc already adjusted 14/06/02 (1 page)
7 August 2002Nc inc already adjusted 14/06/02 (1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Company name changed B.R.T. international LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed B.R.T. international LIMITED\certificate issued on 05/08/02 (2 pages)
17 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Full accounts made up to 31 December 2000 (20 pages)
4 October 2001Full accounts made up to 31 December 2000 (20 pages)
21 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
21 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
9 January 2001Accounting reference date shortened from 01/05/01 to 31/12/00 (1 page)
9 January 2001Accounting reference date shortened from 01/05/01 to 31/12/00 (1 page)
13 November 2000Return made up to 06/10/00; full list of members (7 pages)
13 November 2000Return made up to 06/10/00; full list of members (7 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Director resigned (1 page)
17 October 2000Particulars of mortgage/charge (4 pages)
17 October 2000Particulars of mortgage/charge (4 pages)
10 February 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
10 February 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
10 December 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
10 December 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
23 November 1998Accounts for a medium company made up to 30 April 1998 (13 pages)
23 November 1998Accounts for a medium company made up to 30 April 1998 (13 pages)
12 October 1998Return made up to 06/10/98; no change of members (4 pages)
12 October 1998Return made up to 06/10/98; no change of members (4 pages)
19 November 1997Accounts for a medium company made up to 30 April 1997 (13 pages)
19 November 1997Accounts for a medium company made up to 30 April 1997 (13 pages)
17 November 1997Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
(6 pages)
17 November 1997Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
(6 pages)
7 October 1997Registered office changed on 07/10/97 from: culverhouse cross cowbridge road west cardiff CF5 5TG (1 page)
7 October 1997Registered office changed on 07/10/97 from: culverhouse cross cowbridge road west cardiff CF5 5TG (1 page)
11 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 February 1997Full accounts made up to 30 April 1996 (14 pages)
25 February 1997Full accounts made up to 30 April 1996 (14 pages)
22 October 1996Return made up to 17/10/96; no change of members (4 pages)
22 October 1996Return made up to 17/10/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 October 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1993Particulars of mortgage/charge (4 pages)
20 October 1993Particulars of mortgage/charge (4 pages)
20 February 1980Incorporation (17 pages)
20 February 1980Incorporation (17 pages)