Company NameBOYD Line Limited
Company StatusActive
Company Number01501627
CategoryPrivate Limited Company
Incorporation Date12 June 1980(43 years, 10 months ago)
Previous NamesPiratecrown Limited and BOYD Line Management Services Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameDiederik Parlevliet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed15 February 2004(23 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorscoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameJan Cornelis Van Der Plas
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed15 February 2004(23 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameMrs Jane Vanessa Sandell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(34 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery
Hesslewood Business Park
Hessle
HU13 0LH
Director NameMr Baldvin Thorsteinsson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIcelandic
StatusCurrent
Appointed31 December 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Orangery
Hesslewood Business Park
Hessle
HU13 0LH
Secretary NameMackinnons (Corporation)
StatusCurrent
Appointed14 January 2005(24 years, 7 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMrs Elizabeth Julia Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(11 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House
Etton
Beverley
North Humberside
HU17 7PQ
Director NameMr Thomas Wilson Boyd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(11 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Etton
Beverley
East Yorkshire
HU17 7PQ
Director NameMr Robert Kell Dalton
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address30 Elms Drive
Kirk Ella
Hull
North Humberside
HU10 7QJ
Secretary NamePeter Ounsworth
NationalityBritish
StatusResigned
Appointed21 December 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address53 Mill Beck Lane
Cottingham
North Humberside
HU16 4ET
Secretary NameIan Anderson Cooper
NationalityBritish
StatusResigned
Appointed01 June 1996(15 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2005)
RoleSecretary
Correspondence AddressThe Mount
Grange Lane
Ingham
Lincolnshire
LN1 2YD
Director NameGudbrandur Sigurdsson
Date of BirthMay 1961 (Born 63 years ago)
NationalityIcelandic
StatusResigned
Appointed01 November 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2004)
RoleCompany Director
Correspondence AddressAdalstraeti 82
Akureyri
Akureyri 600
Iceland
Director NameSturlaugur Sturlaugsson
Date of BirthJune 1958 (Born 65 years ago)
NationalityIcelandic
StatusResigned
Appointed01 November 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2004)
RoleCompany Director
Correspondence AddressBjarkargund 30
Akranes
Akranes 300
Iceland
Director NameThorsteinn Mar Baldvinsson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIcelandic
StatusResigned
Appointed15 February 2004(23 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 November 2019)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressSamherji Glerargatu 30
Is 600 Akureyri
Iceland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed15 February 2004(23 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2020)
RoleManager
Country of ResidenceGermany
Correspondence AddressDffu Bei Der Alten Liebe 5
27472 Cuxhaven
Germany
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(26 years after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Hesslewood Business Park
Hessle
HU13 0LH

Contact

Websiteforrester-boyd.co.uk
Telephone01472 350601
Telephone regionGrimsby

Location

Registered AddressThe Orangery
Hesslewood Business Park
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Uk Fisheries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£768,253
Current Liabilities£10,967,565

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 Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

1 April 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1977Delivered 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 1985Delivered 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 1985Delivered 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 1997Delivered 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 1995Delivered 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 1985Delivered 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 2006Delivered 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

Filing History

9 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Thorsteinn Mar Baldvinsson as a director on 20 November 2019 (1 page)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
7 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2016Satisfaction of charge 12 in full (5 pages)
28 September 2016Satisfaction of charge 12 in full (5 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(8 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(8 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (19 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (19 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50,000
(7 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50,000
(7 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(7 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(7 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2012 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2012 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
23 December 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 21/12/07; full list of members (3 pages)
7 January 2008Return made up to 21/12/07; full list of members (3 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
20 July 2006Particulars of mortgage/charge (11 pages)
20 July 2006Particulars of mortgage/charge (11 pages)
30 June 2006Memorandum and Articles of Association (10 pages)
30 June 2006Memorandum and Articles of Association (10 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Return made up to 21/12/05; full list of members (3 pages)
9 February 2006Return made up to 21/12/05; full list of members (3 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 February 2005New secretary appointed (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
29 December 2004Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(8 pages)
29 December 2004Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(8 pages)
3 December 2004Auditor's resignation (1 page)
3 December 2004Auditor's resignation (1 page)
12 November 2004Auditor's resignation (1 page)
12 November 2004Auditor's resignation (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
28 October 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2003Registered office changed on 19/08/03 from: albert dock hull HU1 2DH (1 page)
19 August 2003Registered office changed on 19/08/03 from: albert dock hull HU1 2DH (1 page)
1 August 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
1 August 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
31 July 2003Company name changed boyd line management services li mited\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed boyd line management services li mited\certificate issued on 31/07/03 (2 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
10 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 November 2002Declaration of mortgage charge released/ceased (2 pages)
27 November 2002Declaration of mortgage charge released/ceased (2 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
4 August 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
14 December 2001Return made up to 21/12/01; full list of members (7 pages)
14 December 2001Return made up to 21/12/01; full list of members (7 pages)
4 May 2001Full group accounts made up to 30 September 2000 (19 pages)
4 May 2001Full group accounts made up to 30 September 2000 (19 pages)
8 February 2001Return made up to 21/12/00; full list of members (7 pages)
8 February 2001Return made up to 21/12/00; full list of members (7 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
2 June 2000Full group accounts made up to 30 September 1999 (19 pages)
2 June 2000Full group accounts made up to 30 September 1999 (19 pages)
9 May 2000Return made up to 21/12/99; full list of members (7 pages)
9 May 2000Return made up to 21/12/99; full list of members (7 pages)
15 July 1999Full group accounts made up to 30 September 1998 (16 pages)
15 July 1999Full group accounts made up to 30 September 1998 (16 pages)
12 January 1999Return made up to 21/12/98; no change of members (4 pages)
12 January 1999Return made up to 21/12/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
8 July 1998Declaration of mortgage charge released/ceased (1 page)
8 July 1998Declaration of mortgage charge released/ceased (1 page)
19 January 1998Return made up to 21/12/97; full list of members (6 pages)
19 January 1998Return made up to 21/12/97; full list of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (12 pages)
30 July 1997Full accounts made up to 30 September 1996 (12 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
10 February 1997Return made up to 21/12/96; full list of members (6 pages)
10 February 1997Return made up to 21/12/96; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996New secretary appointed (1 page)
10 July 1996New secretary appointed (1 page)
16 January 1996Return made up to 21/12/95; no change of members (6 pages)
16 January 1996Return made up to 21/12/95; no change of members (6 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 January 1995Return made up to 21/12/94; no change of members (6 pages)
4 January 1995Return made up to 21/12/94; no change of members (6 pages)
21 June 1994Accounts for a small company made up to 30 September 1993 (7 pages)
21 June 1994Accounts for a small company made up to 30 September 1993 (7 pages)
11 May 1994Director resigned (2 pages)
11 May 1994Director resigned (2 pages)
9 January 1994Return made up to 21/12/93; full list of members (8 pages)
9 January 1994Return made up to 21/12/93; full list of members (8 pages)
6 July 1993Accounts for a small company made up to 30 September 1992 (6 pages)
6 July 1993Accounts for a small company made up to 30 September 1992 (6 pages)
14 January 1993Return made up to 21/12/92; no change of members (7 pages)
14 January 1993Return made up to 21/12/92; no change of members (7 pages)
16 January 1992Return made up to 21/12/91; no change of members (9 pages)
16 January 1992Return made up to 21/12/91; no change of members (9 pages)
26 November 1991Declaration of satisfaction of mortgage/charge (1 page)
26 November 1991Declaration of satisfaction of mortgage/charge (1 page)
7 July 1991Full group accounts made up to 30 September 1990 (16 pages)
7 July 1991Full group accounts made up to 30 September 1990 (16 pages)
7 January 1991Return made up to 21/12/90; full list of members (7 pages)
7 January 1991Return made up to 21/12/90; full list of members (7 pages)
12 October 1990Full group accounts made up to 30 September 1989 (17 pages)
12 October 1990Full group accounts made up to 30 September 1989 (17 pages)
10 May 1990Auditor's resignation (1 page)
10 May 1990Auditor's resignation (1 page)
2 February 1990Return made up to 25/01/90; full list of members (8 pages)
2 February 1990Return made up to 25/01/90; full list of members (8 pages)
22 January 1990Full group accounts made up to 30 September 1988 (14 pages)
22 January 1990Full group accounts made up to 30 September 1988 (14 pages)
18 May 1989Secretary resigned;new secretary appointed;new director appointed (3 pages)
18 May 1989Secretary resigned;new secretary appointed;new director appointed (3 pages)
20 December 1988Return made up to 10/11/88; no change of members (6 pages)
20 December 1988Full group accounts made up to 30 September 1987 (13 pages)
20 December 1988Return made up to 10/11/88; no change of members (6 pages)
20 December 1988Full group accounts made up to 30 September 1987 (13 pages)
21 December 1987Full group accounts made up to 30 September 1986 (12 pages)
21 December 1987Full group accounts made up to 30 September 1986 (12 pages)
18 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1987Particulars of contract relating to shares (3 pages)
16 November 1987Nc inc already adjusted (1 page)
16 November 1987Particulars of contract relating to shares (3 pages)
16 November 1987Nc inc already adjusted (1 page)
27 April 1987Director resigned;new director appointed (3 pages)
27 April 1987Director resigned;new director appointed (3 pages)
11 April 1987Particulars of mortgage/charge (3 pages)
11 April 1987Particulars of mortgage/charge (3 pages)
7 April 1987Declaration of satisfaction of mortgage/charge (1 page)
7 April 1987Declaration of satisfaction of mortgage/charge (1 page)
7 April 1987Declaration of satisfaction of mortgage/charge (1 page)
7 April 1987Declaration of satisfaction of mortgage/charge (1 page)
7 April 1987Declaration of satisfaction of mortgage/charge (1 page)
7 April 1987Declaration of satisfaction of mortgage/charge (1 page)
12 December 1986Return made up to 08/12/86; full list of members (4 pages)
12 December 1986Return made up to 08/12/86; full list of members (4 pages)
12 December 1986Full accounts made up to 30 September 1985 (11 pages)
12 December 1986Full accounts made up to 30 September 1985 (11 pages)
31 March 1983Company name changed\certificate issued on 31/03/83 (2 pages)
31 March 1983Company name changed\certificate issued on 31/03/83 (2 pages)
8 December 1982Increase in nominal capital (1 page)
8 December 1982Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1982Increase in nominal capital (1 page)
8 December 1982Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1980Memorandum of association (6 pages)
22 July 1980Memorandum of association (6 pages)
12 June 1980Incorporation (13 pages)
12 June 1980Incorporation (13 pages)