2235 Se Valkenburg Zh
Netherlands
Director Name | Jan Cornelis Van Der Plas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 February 2004(23 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Parlevliet & Van Der Plas Voorschoterweg 31 2235 Se Valkenburg Zh Netherlands |
Director Name | Mrs Jane Vanessa Sandell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2015(34 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orangery Hesslewood Business Park Hessle HU13 0LH |
Director Name | Mr Baldvin Thorsteinsson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 31 December 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Orangery Hesslewood Business Park Hessle HU13 0LH |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2005(24 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mrs Elizabeth Julia Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School House Etton Beverley North Humberside HU17 7PQ |
Director Name | Mr Thomas Wilson Boyd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Etton Beverley East Yorkshire HU17 7PQ |
Director Name | Mr Robert Kell Dalton |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 30 Elms Drive Kirk Ella Hull North Humberside HU10 7QJ |
Secretary Name | Peter Ounsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 53 Mill Beck Lane Cottingham North Humberside HU16 4ET |
Secretary Name | Ian Anderson Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2005) |
Role | Secretary |
Correspondence Address | The Mount Grange Lane Ingham Lincolnshire LN1 2YD |
Director Name | Gudbrandur Sigurdsson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 November 2002(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2004) |
Role | Company Director |
Correspondence Address | Adalstraeti 82 Akureyri Akureyri 600 Iceland |
Director Name | Sturlaugur Sturlaugsson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 November 2002(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2004) |
Role | Company Director |
Correspondence Address | Bjarkargund 30 Akranes Akranes 300 Iceland |
Director Name | Thorsteinn Mar Baldvinsson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 February 2004(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 November 2019) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | Samherji Glerargatu 30 Is 600 Akureyri Iceland |
Director Name | Haraldur Gretarsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 February 2004(23 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2020) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Dffu Bei Der Alten Liebe 5 27472 Cuxhaven Germany |
Director Name | Mr Nigel Douglas Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(26 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Hesslewood Business Park Hessle HU13 0LH |
Website | forrester-boyd.co.uk |
---|---|
Telephone | 01472 350601 |
Telephone region | Grimsby |
Registered Address | The Orangery Hesslewood Business Park Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Uk Fisheries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £768,253 |
Current Liabilities | £10,967,565 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
1 April 1987 | Delivered on: 13 April 1987 Satisfied on: 9 November 2002 Persons entitled: Kingston upon Hull City Council Classification: Deed of assignment Secured details: £150,000 due from the company to the chargee supplemental to a deed of covenant of even date. Particulars: De-commissioning grant for which the M.F.V. "arctic corsair" may become eligible under the fishing vessel (financial assistance) scheme 1983 or under any similar scheme from time to time in force. Fully Satisfied |
---|---|
1 April 1987 | Delivered on: 11 April 1987 Satisfied on: 1 November 2002 Persons entitled: Kingston upon Hull City Council. Classification: Mortgage Secured details: £15,000 and all monies due or to become due from the company to the chargee under the terms of a deed of covenant of even date. Particulars: 64/64TH shares in the M.V."arctic corsair" registered at the port of hull under official number 301638. Fully Satisfied |
6 March 1986 | Delivered on: 26 March 1986 Satisfied on: 1 November 2002 Persons entitled: Inlaks Trawlers Limited Classification: Mortgage as evidenced by a statutory declaration dated 10/4/86 Secured details: All monies due or to become due from the company to the chargee. Particulars: 32/64 shares of mfv "artic corsair" registered at hull no. 301638 and insurances and earnings and any decomissioning grant under the fishing vessels (financial assistance) scheme 1983. Fully Satisfied |
6 March 1986 | Delivered on: 26 March 1986 Satisfied on: 1 November 2002 Persons entitled: Inlaks Trawlers Limited Classification: Mortgage as evidenced by a statutory declaration dated 10/4/86 Secured details: All monies due or to become due from the company to the chargee on an account current regulated by an agreement dated 7/2/85 and a deed dated 6/3/86. Particulars: 32/64 shares of mfv "artic corsair" rigestered at hull no. 301638. Fully Satisfied |
16 July 1985 | Delivered on: 25 July 1985 Satisfied on: 26 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: Al monies due or to become due from the company and/or castround limited to the chargee on any account whatsoever. 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. Fully Satisfied |
29 November 1977 | Delivered on: 23 February 1985 Satisfied on: 1 November 2002 Persons entitled: A/S Eksportfinansittinstitutt)(Forretringsbankens Finansierings-Og Eksportkred Classification: First priority statutory mortgage Secured details: Nok 681,416. Particulars: 32/34TH shares in the M.F.V. "arctic corsair" registered at the port of hull under official no 301638. Fully Satisfied |
7 February 1985 | Delivered on: 23 February 1985 Persons entitled: A/S Eksportfinansdittinstitutt)(Forretringsbankenes Finansierings-Og Eksportkre Classification: Charge Secured details: Nok 681,416 due from the company and/or inlaks trawlers limited to the chargee. Particulars: 32/64TH shares in the M.F.V. arctic corsair" registered at the port of hull under official number 301638 earnings. Fully Satisfied |
7 February 1985 | Delivered on: 18 February 1985 Persons entitled: Inlaks Trawlers Limited. Classification: Deed Secured details: All monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 7/2/85 and supplemental to an agreement dated 7/2/85. Particulars: 32/64TH shares in the M.F.V. "arctic corsair" registered at the port of hull under official no 301638 in the said vessel's insurances & earnings and in any decommissioning grant for which the said vessel may qualify under the fishing vessels (financial assistance) scheme 1983. Fully Satisfied |
11 June 1997 | Delivered on: 20 June 1997 Satisfied on: 8 June 2006 Persons entitled: Barclays 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: Bridge house st john's in the vale cumbria. Fully Satisfied |
25 August 1995 | Delivered on: 6 September 1995 Satisfied on: 8 June 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
7 February 1985 | Delivered on: 18 February 1985 Persons entitled: Inlaks Trawlers Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 7/2/85 and regulated by an agreement dated 7/2/85. Particulars: 32/64TH shares in the M.F.V. "arctic corsair" registered at the port of hull under official no 301638. Fully Satisfied |
22 June 2006 | Delivered on: 20 July 2006 Persons entitled: Kaupthing Bank Hf Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
19 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
26 November 2019 | Termination of appointment of Thorsteinn Mar Baldvinsson as a director on 20 November 2019 (1 page) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
7 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 September 2016 | Satisfaction of charge 12 in full (5 pages) |
28 September 2016 | Satisfaction of charge 12 in full (5 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 September 2015 | Accounts for a small company made up to 31 December 2014 (19 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (19 pages) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
15 August 2013 | Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Nigel Douglas Atkins on 15 August 2012 (2 pages) |
15 August 2013 | Director's details changed for Mr Nigel Douglas Atkins on 15 August 2012 (2 pages) |
15 August 2013 | Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
16 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
16 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
9 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
20 July 2006 | Particulars of mortgage/charge (11 pages) |
20 July 2006 | Particulars of mortgage/charge (11 pages) |
30 June 2006 | Memorandum and Articles of Association (10 pages) |
30 June 2006 | Memorandum and Articles of Association (10 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Resolutions
|
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
9 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
29 December 2004 | Return made up to 21/12/04; full list of members
|
29 December 2004 | Return made up to 21/12/04; full list of members
|
3 December 2004 | Auditor's resignation (1 page) |
3 December 2004 | Auditor's resignation (1 page) |
12 November 2004 | Auditor's resignation (1 page) |
12 November 2004 | Auditor's resignation (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
28 October 2003 | Return made up to 21/12/02; full list of members
|
28 October 2003 | Return made up to 21/12/02; full list of members
|
19 August 2003 | Registered office changed on 19/08/03 from: albert dock hull HU1 2DH (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: albert dock hull HU1 2DH (1 page) |
1 August 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
1 August 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
31 July 2003 | Company name changed boyd line management services li mited\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed boyd line management services li mited\certificate issued on 31/07/03 (2 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
10 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 November 2002 | Declaration of mortgage charge released/ceased (2 pages) |
27 November 2002 | Declaration of mortgage charge released/ceased (2 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
4 August 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
14 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
14 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
4 May 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
4 May 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
8 February 2001 | Return made up to 21/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 21/12/00; full list of members (7 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
2 June 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
2 June 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
9 May 2000 | Return made up to 21/12/99; full list of members (7 pages) |
9 May 2000 | Return made up to 21/12/99; full list of members (7 pages) |
15 July 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
15 July 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
12 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 July 1998 | Declaration of mortgage charge released/ceased (1 page) |
8 July 1998 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | New secretary appointed (1 page) |
16 January 1996 | Return made up to 21/12/95; no change of members (6 pages) |
16 January 1996 | Return made up to 21/12/95; no change of members (6 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
4 January 1995 | Return made up to 21/12/94; no change of members (6 pages) |
4 January 1995 | Return made up to 21/12/94; no change of members (6 pages) |
21 June 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
21 June 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
11 May 1994 | Director resigned (2 pages) |
11 May 1994 | Director resigned (2 pages) |
9 January 1994 | Return made up to 21/12/93; full list of members (8 pages) |
9 January 1994 | Return made up to 21/12/93; full list of members (8 pages) |
6 July 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
6 July 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
14 January 1993 | Return made up to 21/12/92; no change of members (7 pages) |
14 January 1993 | Return made up to 21/12/92; no change of members (7 pages) |
16 January 1992 | Return made up to 21/12/91; no change of members (9 pages) |
16 January 1992 | Return made up to 21/12/91; no change of members (9 pages) |
26 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1991 | Full group accounts made up to 30 September 1990 (16 pages) |
7 July 1991 | Full group accounts made up to 30 September 1990 (16 pages) |
7 January 1991 | Return made up to 21/12/90; full list of members (7 pages) |
7 January 1991 | Return made up to 21/12/90; full list of members (7 pages) |
12 October 1990 | Full group accounts made up to 30 September 1989 (17 pages) |
12 October 1990 | Full group accounts made up to 30 September 1989 (17 pages) |
10 May 1990 | Auditor's resignation (1 page) |
10 May 1990 | Auditor's resignation (1 page) |
2 February 1990 | Return made up to 25/01/90; full list of members (8 pages) |
2 February 1990 | Return made up to 25/01/90; full list of members (8 pages) |
22 January 1990 | Full group accounts made up to 30 September 1988 (14 pages) |
22 January 1990 | Full group accounts made up to 30 September 1988 (14 pages) |
18 May 1989 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
18 May 1989 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
20 December 1988 | Return made up to 10/11/88; no change of members (6 pages) |
20 December 1988 | Full group accounts made up to 30 September 1987 (13 pages) |
20 December 1988 | Return made up to 10/11/88; no change of members (6 pages) |
20 December 1988 | Full group accounts made up to 30 September 1987 (13 pages) |
21 December 1987 | Full group accounts made up to 30 September 1986 (12 pages) |
21 December 1987 | Full group accounts made up to 30 September 1986 (12 pages) |
18 November 1987 | Resolutions
|
18 November 1987 | Resolutions
|
16 November 1987 | Resolutions
|
16 November 1987 | Resolutions
|
16 November 1987 | Particulars of contract relating to shares (3 pages) |
16 November 1987 | Nc inc already adjusted (1 page) |
16 November 1987 | Particulars of contract relating to shares (3 pages) |
16 November 1987 | Nc inc already adjusted (1 page) |
27 April 1987 | Director resigned;new director appointed (3 pages) |
27 April 1987 | Director resigned;new director appointed (3 pages) |
11 April 1987 | Particulars of mortgage/charge (3 pages) |
11 April 1987 | Particulars of mortgage/charge (3 pages) |
7 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1986 | Return made up to 08/12/86; full list of members (4 pages) |
12 December 1986 | Return made up to 08/12/86; full list of members (4 pages) |
12 December 1986 | Full accounts made up to 30 September 1985 (11 pages) |
12 December 1986 | Full accounts made up to 30 September 1985 (11 pages) |
31 March 1983 | Company name changed\certificate issued on 31/03/83 (2 pages) |
31 March 1983 | Company name changed\certificate issued on 31/03/83 (2 pages) |
8 December 1982 | Increase in nominal capital (1 page) |
8 December 1982 | Resolutions
|
8 December 1982 | Increase in nominal capital (1 page) |
8 December 1982 | Resolutions
|
22 July 1980 | Memorandum of association (6 pages) |
22 July 1980 | Memorandum of association (6 pages) |
12 June 1980 | Incorporation (13 pages) |
12 June 1980 | Incorporation (13 pages) |