Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director Name | Mr Michael David O'Neill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulkhaul Ltd Brignell Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PS |
Secretary Name | Mr Terry Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1997(15 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oxhill Farm High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Mr Stephen Gibson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2011(29 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulkhaul Limited Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Director Name | Mr Richard Allen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Business Executive |
Country of Residence | Singapore |
Correspondence Address | 67 Beach Road #06-01 Bulkhaul House Singapore 189688 |
Director Name | Donald Bernard Beattie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 1 Worsall Close, Fishponds Yarm TS15 9DB |
Director Name | Mr Stephen Gibson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Director Name | John Graham Trenholm |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 De Brus Park Brass Castle Lane Middlesbrough Cleveland TS8 9RZ |
Director Name | Stuart Michael Coleby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(14 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 October 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Secretary Name | David Andrew Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | Staincliffe Hall Staincliffe Hall Road Batley West Yorkshire WF17 7QU |
Website | bulkhaul.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 230423 |
Telephone region | Middlesbrough |
Registered Address | Bulkhaul Limited Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
25k at £1 | Gibson O'neill Company LTD 99.58% Ordinary |
---|---|
105 at £1 | Quinta Estates Limited 0.42% Ordinary A |
Year | 2014 |
---|---|
Turnover | £164,675,918 |
Gross Profit | £70,925,845 |
Net Worth | £195,132,264 |
Cash | £7,516,947 |
Current Liabilities | £63,315,962 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 May 1989 | Delivered on: 7 June 1989 Satisfied on: 23 September 1992 Persons entitled: Singer & Friedlander Classification: Supplemental mortgage debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 13/8/87. Particulars: L/H land at the junction brignell road, and startforth road, middlesborough. Fully Satisfied |
---|---|
10 April 1989 | Delivered on: 21 April 1989 Satisfied on: 15 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at the junction of brignell road, and startforth rd, middlesbrough assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1988 | Delivered on: 30 January 1988 Satisfied on: 7 April 1993 Persons entitled: British Shipbuilders Enterprise Limited Classification: Debenture & floating charge Secured details: £50,000. Particulars: Floating charge over undertaking and all property and assets present and future. Fully Satisfied |
7 January 1988 | Delivered on: 11 January 1988 Satisfied on: 22 October 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
13 August 1987 | Delivered on: 19 August 1987 Satisfied on: 23 September 1992 Persons entitled: Singer & Friedlander LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill and book debts. Fully Satisfied |
8 September 1986 | Delivered on: 12 September 1986 Persons entitled: Yorkshire 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. Fully Satisfied |
30 April 2012 | Delivered on: 9 May 2012 Satisfied on: 20 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of keyman policies Secured details: All monies due or to become due from each debtor and each member of the group to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies being. Name of policyholder: bulkhaul limited. Policy number: life assured: sum assured:. 0167108406 steve gibson £3,000,000. 0167108414 steve gibson £2,000,000. 0168328466 michael o'neill £3,000,000. 0168328490 michael o'neill £2,000,000. and all policy proceeds see image for full details. Fully Satisfied |
2 February 2012 | Delivered on: 10 February 2012 Satisfied on: 20 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite debenture Secured details: All monies due or to become due from each debtor and each member of the group to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 February 2010 | Delivered on: 9 February 2010 Satisfied on: 10 February 2012 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Deed of assignment of key-man policies Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the key-man policies being life assured stephen gibson policy n/o's 015635006-8 015635005-0 summ assured £3,000,000 and £2,000,000 life assured michael o'neill policy n/o's 015635004-3 015634941-7 sum assured £1,000,000 and £2,000,000 and all rights and remedies in connection with the policies see image for full details. Fully Satisfied |
5 November 2009 | Delivered on: 17 November 2009 Satisfied on: 10 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each present and future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 2009 | Delivered on: 12 October 2009 Satisfied on: 10 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being 25,000 litre T11 universal beam tank s/no 253253 to 253288 25000 litre tank container with baffles s/no 27689 35,000 litre T11 UK portable swap tank container with baffles s/no 30583 to 30592 for details of further equipment charged please refer to form 395 all its interest present and future in the insurances and in any guarantee warranty or other obligation in relation to the equipment see image for full details. Fully Satisfied |
18 June 2007 | Delivered on: 22 June 2007 Satisfied on: 10 February 2012 Persons entitled: Aib Group UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings at stratforth road and brignalll road riverside park industrial estate middlesbrough t/n CE104446 CE127861 CE125505 CE131658 CE137458 and CE88308 the goodwill. See the mortgage charge document for full details. Fully Satisfied |
7 March 2007 | Delivered on: 16 March 2007 Satisfied on: 23 March 2010 Persons entitled: Barclays Bank PLC (The Agent of the Banks and Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 April 1984 | Delivered on: 14 April 1984 Persons entitled: Tankfreight Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and all property present and future including uncalled capital. Fully Satisfied |
11 November 2003 | Delivered on: 13 November 2003 Satisfied on: 10 February 2012 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
24 September 2003 | Delivered on: 26 September 2003 Satisfied on: 19 June 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Welfit oddy (pty) LTD - 25,000 litre tank container- consisting of 358 units, serial nos: 888071/0 20641, 888072/5 20642, 888073/0 20643 (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
14 June 1996 | Delivered on: 1 July 1996 Satisfied on: 10 February 2012 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 |
14 June 1996 | Delivered on: 1 July 1996 Satisfied on: 10 February 2012 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: Land at brignell road, riverside park industrial estate, middlesbrough, cleveland t/no. CE127861. Fully Satisfied |
14 June 1996 | Delivered on: 1 July 1996 Satisfied on: 10 February 2012 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: Land at brignell road, riverside park industrial estate, middlesbrough, cleveland t/no. CE125505. Fully Satisfied |
14 June 1996 | Delivered on: 1 July 1996 Satisfied on: 10 February 2012 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: Land to the west of 40 foot road, riverside park industrial estate, middlesbrough, cleveland t/no. CE131658. Fully Satisfied |
14 June 1996 | Delivered on: 1 July 1996 Satisfied on: 8 November 2002 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: Land and buildings on the west side of croftside, 40 foot road, riverside park industrial estate, middlesbrough, cleveland t/no. CE88308. Fully Satisfied |
14 June 1996 | Delivered on: 1 July 1996 Satisfied on: 10 February 2012 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: Land and buildings at junction of brignell road and startforth road, riverside park industrial estate, middlesbrough, cleveland t/no. CE104446. Fully Satisfied |
14 June 1996 | Delivered on: 1 July 1996 Satisfied on: 26 September 1998 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the plant, machinery and other equipment as listed on the 11 page schedule attached to the form 395 being various short sea tanks and deep sea tanks.. See the mortgage charge document for full details. Fully Satisfied |
14 June 1996 | Delivered on: 1 July 1996 Satisfied on: 26 September 1998 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those imo type 1 stainless steel iso tank containers (as comprised in schedule attached to form 395 - 3 pages).. See the mortgage charge document for full details. Fully Satisfied |
10 April 1984 | Delivered on: 14 April 1984 Persons entitled: Tankfreight Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the charge. Particulars: Item identification number class ii demountable tank blku 198301 class ii demountable tank blku 198302 class ii demountable tank blku 198303 class I demountable tank blku 198304 class I demountable tank blku 198305 class I demountable tank blku 198306 class ii demountable tank blku 198307 class ii demountable tank blku 198308 class ii demountable tank blku 198309 stepdown skeletal triaxle trailor chassis no - 830711. Fully Satisfied |
10 February 1995 | Delivered on: 15 February 1995 Satisfied on: 15 October 1996 Persons entitled: Lloyds 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: L/H-land at brignell road riverside park industrial estate middlesborough t/n-CE125505 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1994 | Delivered on: 29 December 1994 Satisfied on: 22 October 1996 Persons entitled: Lloyds 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/H-land to the west of forty foot road middlesbrough cleveland t/n-CE124450 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1994 | Delivered on: 4 October 1994 Satisfied on: 15 October 1996 Persons entitled: Lloyds 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/H-land and buildings on the north west side of forty foot road middlesborough t/n-CE88308 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1994 | Delivered on: 24 June 1994 Satisfied on: 21 August 1997 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the chattel mortgage. Particulars: 27 x used 20,000 litre imo type 1 tank containers identified as follows:- as originally manufactured by M1 engineering LTD. Serial nos-15/2185/90 15/2196/90 (for full details of charge see form 395 ref M162C). See the mortgage charge document for full details. Fully Satisfied |
18 March 1994 | Delivered on: 24 March 1994 Satisfied on: 22 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 |
10 January 1994 | Delivered on: 28 January 1994 Satisfied on: 22 October 1996 Persons entitled: Lloyds 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: The l/h property k/a site h riverside business park brignell road middlesbrough t/no ce 125505 together with all buildings and fixtures thereon and together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1993 | Delivered on: 28 August 1993 Satisfied on: 15 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-property off startforth road, riverside park industrial estate, brignell road, middlesborough, cleveland with all buildings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1993 | Delivered on: 21 June 1993 Satisfied on: 4 February 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from middlesborough football and athletic company (1986) limited to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)", together with all interest from time to time accruing thereon. Details of charged account(s)-barclays bank PLC bulkhaul limited, high interest business account, number 20145173 (for full details see form 395). Fully Satisfied |
22 April 1993 | Delivered on: 7 May 1993 Satisfied on: 19 June 1998 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £134,680 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Fully Satisfied |
28 December 1990 | Delivered on: 10 January 1991 Satisfied on: 15 October 1996 Persons entitled: Lloyds Bank PLC Classification: A legal charge on chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those imo type 1 stainless steel iso tank containers. See the list annexed to the 395 for details. Fully Satisfied |
5 September 1983 | Delivered on: 9 September 1983 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 (including trade) fixed plant and machinery. Fully Satisfied |
3 November 2021 | Delivered on: 8 November 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as land and buildings on the north west side of forty foot road, middlesbrough with title number CE88308, the freehold property known as land to the west of ayrton works, forty foot road, middlesbrough with title number CE137458, the freehold property known as land lying to the west of forty foot road middlesbrough with title number CE131658 and others, as more particularly described in schedule 1 of the instrument. For further details of the land charged, refer to the debenture. Outstanding |
6 November 2020 | Delivered on: 11 November 2020 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: 1. land and buildings on the north west side of forty foot road, middlesbrough with title number CEE88308, as more particularly described in schedule 3 of the debenture; and. 2. land to the west of ayrton works, forty foot road, middlesbrough with title number CE137458, as more particularly described in schedule 3 of the debenture; and. 3. land lying to the west of forty foot road, middlesbrough with title number CE131658, as more particularly described in schedule 2 of the debenture.. For further details of the land charged, please refer to schedule 3 of the debenture.. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time including:. • land and buildings on the north west side of forty foot road, middlesbrough,. • land to the west of ayrton works, forty food road, middlesbrough; and. • land lying to the west of forty foot road, middlesbrough,. In each case as more particularly described in schedule 3 of the debenture.. For further details of the land charged, refer to the debenture. Outstanding |
6 August 2014 | Delivered on: 7 August 2014 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the assignment by way of security, an assignment by way of security of, and a fixed charge of, all of the rights, title and interest, present and future, of bulkhaul limited in the policies detailed in schedule 1 of the assignment and the policy proceeds (as defined within the assignment). Outstanding |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the composite debenture, fixed and floating charges over all the assets and undertaking (present and future) of bulkhaul limited including (1) land and buildings on the north west side of forty foot road, middlesbrough registered at the land registry under title number CE88308, (2) land to the west of ayrton works, forty foot road, middlesbrough registered at the land registry under title number CE137458 and (3) land lying to the west of forty foot road, middlesbrough registered at the land registry under title number CE1311658. For further details of the land charged please see schedule 3 of the composite debenture. Outstanding |
18 January 2024 | Group of companies' accounts made up to 30 June 2023 (53 pages) |
---|---|
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
8 December 2022 | Group of companies' accounts made up to 30 June 2022 (51 pages) |
5 April 2022 | Group of companies' accounts made up to 30 June 2021 (54 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 November 2021 | Satisfaction of charge 016030210039 in full (1 page) |
9 November 2021 | Satisfaction of charge 016030210038 in full (1 page) |
9 November 2021 | Satisfaction of charge 016030210041 in full (1 page) |
9 November 2021 | Satisfaction of charge 016030210040 in full (1 page) |
9 November 2021 | Satisfaction of charge 016030210037 in full (1 page) |
8 November 2021 | Registration of charge 016030210042, created on 3 November 2021 (40 pages) |
22 February 2021 | Group of companies' accounts made up to 30 June 2020 (48 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 November 2020 | Registration of charge 016030210041, created on 6 November 2020 (55 pages) |
19 February 2020 | Group of companies' accounts made up to 30 June 2019 (45 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (46 pages) |
6 March 2019 | Registered office address changed from Bulkhaul Limited Brignell Road Riverside Park Ind Est Middlesbrough,Cleveland to Bulkhaul Limited Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS on 6 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 March 2018 | Group of companies' accounts made up to 30 June 2017 (44 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Memorandum and Articles of Association (18 pages) |
28 December 2017 | Registration of charge 016030210040, created on 21 December 2017 (54 pages) |
30 March 2017 | Group of companies' accounts made up to 30 June 2016 (48 pages) |
30 March 2017 | Group of companies' accounts made up to 30 June 2016 (48 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 July 2016 | Appointment of Mr Richard Allen as a director on 1 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Richard Allen as a director on 1 June 2016 (2 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
20 January 2016 | Satisfaction of charge 36 in full (2 pages) |
20 January 2016 | Satisfaction of charge 35 in full (2 pages) |
20 January 2016 | Satisfaction of charge 35 in full (2 pages) |
20 January 2016 | Satisfaction of charge 36 in full (2 pages) |
19 January 2016 | Termination of appointment of John Graham Trenholm as a director on 30 June 2015 (1 page) |
19 January 2016 | Termination of appointment of John Graham Trenholm as a director on 30 June 2015 (1 page) |
14 January 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
14 January 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 December 2014 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
17 December 2014 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
13 November 2014 | Resolutions
|
13 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
26 September 2014 | Resolutions
|
26 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
26 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
7 August 2014 | Registration of charge 016030210039, created on 6 August 2014 (92 pages) |
7 August 2014 | Registration of charge 016030210039, created on 6 August 2014 (92 pages) |
7 August 2014 | Registration of charge 016030210039, created on 6 August 2014 (92 pages) |
2 May 2014 | Registration of charge 016030210037 (61 pages) |
2 May 2014 | Registration of charge 016030210038 (31 pages) |
2 May 2014 | Registration of charge 016030210038 (31 pages) |
2 May 2014 | Registration of charge 016030210037 (61 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
5 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
5 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
8 October 2013 | Termination of appointment of Stuart Coleby as a director (1 page) |
8 October 2013 | Termination of appointment of Stuart Coleby as a director (1 page) |
18 February 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
18 February 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 36 (18 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 36 (18 pages) |
6 March 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
6 March 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 35 (31 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 35 (31 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
25 May 2011 | Appointment of Mr. Stephen Gibson as a director (2 pages) |
25 May 2011 | Appointment of Mr. Stephen Gibson as a director (2 pages) |
31 January 2011 | Director's details changed for Mr Terry Jackson on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Terry Jackson on 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
7 January 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
28 July 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
28 July 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
24 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (4 pages) |
24 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (4 pages) |
24 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (4 pages) |
24 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (4 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
24 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (4 pages) |
24 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (4 pages) |
24 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (4 pages) |
24 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (4 pages) |
24 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 33 (4 pages) |
24 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 33 (4 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
2 January 2010 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 33 (25 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 33 (25 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
12 October 2009 | Particulars of a mortgage or charge / charge no: 32 (9 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 32 (9 pages) |
22 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 31 (1 page) |
22 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 31 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
22 June 2009 | Appointment terminated director stephen gibson (1 page) |
22 June 2009 | Appointment terminated director stephen gibson (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 November 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
10 November 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (6 pages) |
16 March 2007 | Particulars of mortgage/charge (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 December 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
14 December 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
22 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 May 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
3 May 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 April 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
6 April 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 November 2003 | Particulars of mortgage/charge (7 pages) |
13 November 2003 | Particulars of mortgage/charge (7 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 September 2003 | Particulars of mortgage/charge (6 pages) |
26 September 2003 | Particulars of mortgage/charge (6 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
16 April 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
16 April 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
4 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
31 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
31 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
23 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
19 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1996 | Particulars of mortgage/charge (6 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (14 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (14 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (6 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
2 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
24 January 1996 | Location of register of members address changed (10 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
24 January 1996 | Location of register of members address changed (10 pages) |
21 April 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
21 April 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
15 February 1995 | Particulars of mortgage/charge (4 pages) |
15 February 1995 | Particulars of mortgage/charge (4 pages) |
23 January 1995 | Return made up to 31/12/94; full list of members (8 pages) |
23 January 1995 | Return made up to 31/12/94; full list of members (8 pages) |
4 October 1994 | Particulars of mortgage/charge (4 pages) |
4 October 1994 | Particulars of mortgage/charge (4 pages) |
24 June 1994 | Particulars of mortgage/charge (3 pages) |
24 June 1994 | Particulars of mortgage/charge (3 pages) |
19 April 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
19 April 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
24 March 1994 | Particulars of mortgage/charge (15 pages) |
24 March 1994 | Particulars of mortgage/charge (15 pages) |
4 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1994 | Particulars of mortgage/charge (4 pages) |
28 January 1994 | Particulars of mortgage/charge (4 pages) |
24 January 1994 | Return made up to 31/12/93; full list of members (9 pages) |
24 January 1994 | Return made up to 31/12/93; full list of members (9 pages) |
28 August 1993 | Particulars of mortgage/charge (3 pages) |
28 August 1993 | Particulars of mortgage/charge (3 pages) |
21 June 1993 | Particulars of mortgage/charge (4 pages) |
21 June 1993 | Particulars of mortgage/charge (4 pages) |
7 May 1993 | Particulars of mortgage/charge (4 pages) |
7 May 1993 | Particulars of mortgage/charge (4 pages) |
28 April 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
28 April 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
7 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1993 | Return made up to 31/12/92; no change of members (8 pages) |
8 February 1993 | Return made up to 31/12/92; no change of members (8 pages) |
30 September 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
30 September 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
23 September 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1992 | Return made up to 31/12/91; no change of members (8 pages) |
27 January 1992 | Return made up to 31/12/91; no change of members (8 pages) |
2 June 1991 | Return made up to 31/12/90; full list of members (10 pages) |
2 June 1991 | Return made up to 31/12/90; full list of members (10 pages) |
14 May 1991 | Full accounts made up to 31 December 1990 (24 pages) |
14 May 1991 | Full accounts made up to 31 December 1990 (24 pages) |
10 January 1991 | Full group accounts made up to 31 December 1989 (24 pages) |
10 January 1991 | Particulars of mortgage/charge (6 pages) |
10 January 1991 | Full group accounts made up to 31 December 1989 (24 pages) |
10 January 1991 | Particulars of mortgage/charge (6 pages) |
8 May 1990 | Accounts for a small company made up to 31 December 1988 (19 pages) |
8 May 1990 | Accounts for a small company made up to 31 December 1988 (19 pages) |
17 April 1990 | Return made up to 31/12/89; no change of members (4 pages) |
17 April 1990 | Return made up to 31/12/89; no change of members (4 pages) |
26 March 1990 | New director appointed (2 pages) |
26 March 1990 | New director appointed (2 pages) |
26 March 1990 | New director appointed (2 pages) |
26 March 1990 | New director appointed (2 pages) |
7 June 1989 | Particulars of mortgage/charge (3 pages) |
7 June 1989 | Particulars of mortgage/charge (3 pages) |
10 May 1989 | Accounts for a medium company made up to 31 December 1987 (17 pages) |
10 May 1989 | Accounts for a medium company made up to 31 December 1987 (17 pages) |
10 May 1989 | Return made up to 31/12/88; no change of members (4 pages) |
10 May 1989 | Return made up to 31/12/88; no change of members (4 pages) |
21 April 1989 | Particulars of mortgage/charge (3 pages) |
21 April 1989 | Particulars of mortgage/charge (3 pages) |
29 April 1988 | Resolutions
|
29 April 1988 | Resolutions
|
25 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 April 1988 | Accounts for a small company made up to 31 December 1986 (14 pages) |
18 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 April 1988 | Accounts for a small company made up to 31 December 1986 (14 pages) |
19 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1988 | Registered office changed on 08/02/88 from: endeavour house albert road middlesborough cleveland TS1 2PQ (1 page) |
8 February 1988 | Registered office changed on 08/02/88 from: endeavour house albert road middlesborough cleveland TS1 2PQ (1 page) |
30 January 1988 | Particulars of mortgage/charge (3 pages) |
30 January 1988 | Particulars of mortgage/charge (3 pages) |
25 January 1988 | Wd 05/01/88 ad 21/11/87--------- £ si 23200@1=23200 £ ic 1800/25000 (2 pages) |
25 January 1988 | Wd 05/01/88 ad 21/11/87--------- £ si 23200@1=23200 £ ic 1800/25000 (2 pages) |
25 January 1988 | Resolutions
|
25 January 1988 | Resolutions
|
25 January 1988 | £ nc 10000/25000 (1 page) |
25 January 1988 | £ nc 10000/25000 (1 page) |
11 January 1988 | Particulars of mortgage/charge (3 pages) |
11 January 1988 | Particulars of mortgage/charge (3 pages) |
15 December 1987 | £ ic 2000/1800 £ sr 200@1=200 (1 page) |
15 December 1987 | £ ic 2000/1800 £ sr 200@1=200 (1 page) |
8 October 1987 | Director resigned (2 pages) |
8 October 1987 | Director resigned (2 pages) |
24 September 1987 | Particulars of mortgage/charge (3 pages) |
24 September 1987 | Particulars of mortgage/charge (3 pages) |
24 October 1986 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 October 1986 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
10 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
12 September 1986 | Particulars of mortgage/charge (3 pages) |
12 September 1986 | Particulars of mortgage/charge (3 pages) |
10 September 1986 | Return made up to 20/08/86; full list of members (4 pages) |
10 September 1986 | Return made up to 20/08/86; full list of members (4 pages) |
11 October 1985 | Accounts made up to 31 December 1984 (13 pages) |
11 October 1985 | Accounts made up to 31 December 1984 (13 pages) |
29 February 1984 | Annual return made up to 26/11/83 (3 pages) |
29 February 1984 | Accounts made up to 31 December 1982 (5 pages) |
29 February 1984 | Annual return made up to 26/11/83 (3 pages) |
29 February 1984 | Accounts made up to 31 December 1982 (5 pages) |
9 December 1981 | Incorporation (15 pages) |
9 December 1981 | Incorporation (15 pages) |