Company NameBulkhaul Limited
Company StatusActive
Company Number01603021
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Terry Jackson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBulkhaul Limited Brignell Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameMr Michael David O'Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulkhaul Ltd Brignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Secretary NameMr Terry Jackson
NationalityBritish
StatusCurrent
Appointed21 April 1997(15 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oxhill Farm High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(29 years, 5 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulkhaul Limited Brignell Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameMr Richard Allen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(34 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleBusiness Executive
Country of ResidenceSingapore
Correspondence Address67 Beach Road
#06-01 Bulkhaul House
Singapore
189688
Director NameDonald Bernard Beattie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
1 Worsall Close, Fishponds
Yarm
TS15 9DB
Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration17 years, 3 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameJohn Graham Trenholm
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 De Brus Park
Brass Castle Lane
Middlesbrough
Cleveland
TS8 9RZ
Director NameStuart Michael Coleby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(14 years after company formation)
Appointment Duration17 years, 9 months (resigned 03 October 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Secretary NameDavid Andrew Castle
NationalityBritish
StatusResigned
Appointed14 November 1996(14 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressStaincliffe Hall Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QU

Contact

Websitebulkhaul.co.uk
Email address[email protected]
Telephone01642 230423
Telephone regionMiddlesbrough

Location

Registered AddressBulkhaul Limited Brignell Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

25k at £1Gibson O'neill Company LTD
99.58%
Ordinary
105 at £1Quinta Estates Limited
0.42%
Ordinary A

Financials

Year2014
Turnover£164,675,918
Gross Profit£70,925,845
Net Worth£195,132,264
Cash£7,516,947
Current Liabilities£63,315,962

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 May 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 1984Delivered 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 2003Delivered 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 2003Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1984Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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 1983Delivered 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 2021Delivered 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 2020Delivered 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 2017Delivered 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 2014Delivered on: 7 August 2014
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
30 April 2014Delivered 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 2014Delivered 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

Filing History

18 January 2024Group of companies' accounts made up to 30 June 2023 (53 pages)
3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
8 December 2022Group of companies' accounts made up to 30 June 2022 (51 pages)
5 April 2022Group of companies' accounts made up to 30 June 2021 (54 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 November 2021Satisfaction of charge 016030210039 in full (1 page)
9 November 2021Satisfaction of charge 016030210038 in full (1 page)
9 November 2021Satisfaction of charge 016030210041 in full (1 page)
9 November 2021Satisfaction of charge 016030210040 in full (1 page)
9 November 2021Satisfaction of charge 016030210037 in full (1 page)
8 November 2021Registration of charge 016030210042, created on 3 November 2021 (40 pages)
22 February 2021Group of companies' accounts made up to 30 June 2020 (48 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 November 2020Registration of charge 016030210041, created on 6 November 2020 (55 pages)
19 February 2020Group of companies' accounts made up to 30 June 2019 (45 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (46 pages)
6 March 2019Registered 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 March 2018Group of companies' accounts made up to 30 June 2017 (44 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 January 2018Memorandum and Articles of Association (18 pages)
28 December 2017Registration of charge 016030210040, created on 21 December 2017 (54 pages)
30 March 2017Group of companies' accounts made up to 30 June 2016 (48 pages)
30 March 2017Group of companies' accounts made up to 30 June 2016 (48 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 July 2016Appointment of Mr Richard Allen as a director on 1 June 2016 (2 pages)
12 July 2016Appointment of Mr Richard Allen as a director on 1 June 2016 (2 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 25,105
(6 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 25,105
(6 pages)
20 January 2016Satisfaction of charge 36 in full (2 pages)
20 January 2016Satisfaction of charge 35 in full (2 pages)
20 January 2016Satisfaction of charge 35 in full (2 pages)
20 January 2016Satisfaction of charge 36 in full (2 pages)
19 January 2016Termination of appointment of John Graham Trenholm as a director on 30 June 2015 (1 page)
19 January 2016Termination of appointment of John Graham Trenholm as a director on 30 June 2015 (1 page)
14 January 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
14 January 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 25,105
(7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 25,105
(7 pages)
17 December 2014Group of companies' accounts made up to 30 June 2014 (30 pages)
17 December 2014Group of companies' accounts made up to 30 June 2014 (30 pages)
13 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 25,129
(5 pages)
13 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £5 capitalised 31/10/2014
(1 page)
13 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 25,129
(5 pages)
26 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That the authority is hereby granted for the directors to capitalise and appropriate as capital the sum of £100 being part of the company profits 19/09/2014
(1 page)
26 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 25,100.00
(5 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 25,100.00
(5 pages)
7 August 2014Registration of charge 016030210039, created on 6 August 2014 (92 pages)
7 August 2014Registration of charge 016030210039, created on 6 August 2014 (92 pages)
7 August 2014Registration of charge 016030210039, created on 6 August 2014 (92 pages)
2 May 2014Registration of charge 016030210037 (61 pages)
2 May 2014Registration of charge 016030210038 (31 pages)
2 May 2014Registration of charge 016030210038 (31 pages)
2 May 2014Registration of charge 016030210037 (61 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(6 pages)
5 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
5 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
8 October 2013Termination of appointment of Stuart Coleby as a director (1 page)
8 October 2013Termination of appointment of Stuart Coleby as a director (1 page)
18 February 2013Group of companies' accounts made up to 30 June 2012 (32 pages)
18 February 2013Group of companies' accounts made up to 30 June 2012 (32 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 36 (18 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 36 (18 pages)
6 March 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
6 March 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 35 (31 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 35 (31 pages)
9 February 2012Resolutions
  • RES13 ‐ Company business 20/01/2012
(4 pages)
9 February 2012Resolutions
  • RES13 ‐ Company business 01/02/2012
(5 pages)
9 February 2012Resolutions
  • RES13 ‐ Company business 01/02/2012
(5 pages)
9 February 2012Resolutions
  • RES13 ‐ Company business 20/01/2012
(4 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2011Appointment of Mr. Stephen Gibson as a director (2 pages)
25 May 2011Appointment of Mr. Stephen Gibson as a director (2 pages)
31 January 2011Director's details changed for Mr Terry Jackson on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Terry Jackson on 31 January 2011 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
7 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
28 July 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
28 July 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
24 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (4 pages)
24 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (4 pages)
24 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (4 pages)
24 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (4 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
24 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (4 pages)
24 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (4 pages)
24 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (4 pages)
24 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (4 pages)
24 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 33 (4 pages)
24 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 33 (4 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 34 (10 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 34 (10 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 January 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
2 January 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 33 (25 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 33 (25 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 32 (9 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 32 (9 pages)
22 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 31 (1 page)
22 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 31 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
22 June 2009Appointment terminated director stephen gibson (1 page)
22 June 2009Appointment terminated director stephen gibson (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 November 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
10 November 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (6 pages)
16 March 2007Particulars of mortgage/charge (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 December 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
14 December 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
22 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 May 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
3 May 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
7 January 2005Return made up to 31/12/04; full list of members (3 pages)
7 January 2005Return made up to 31/12/04; full list of members (3 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 April 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
6 April 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 September 2003Particulars of mortgage/charge (6 pages)
26 September 2003Particulars of mortgage/charge (6 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
16 April 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
16 April 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 July 2000Full group accounts made up to 31 December 1999 (28 pages)
4 July 2000Full group accounts made up to 31 December 1999 (28 pages)
17 January 2000Return made up to 31/12/99; full list of members (9 pages)
17 January 2000Return made up to 31/12/99; full list of members (9 pages)
31 August 1999Full group accounts made up to 31 December 1998 (28 pages)
31 August 1999Full group accounts made up to 31 December 1998 (28 pages)
11 January 1999Return made up to 31/12/98; full list of members (9 pages)
11 January 1999Return made up to 31/12/98; full list of members (9 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Full group accounts made up to 31 December 1997 (28 pages)
23 June 1998Full group accounts made up to 31 December 1997 (28 pages)
19 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Return made up to 31/12/97; full list of members (9 pages)
19 January 1998Return made up to 31/12/97; full list of members (9 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Return made up to 31/12/96; full list of members (9 pages)
6 January 1997Return made up to 31/12/96; full list of members (9 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 July 1996Particulars of mortgage/charge (6 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (14 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (14 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (6 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
2 June 1996Full group accounts made up to 31 December 1995 (28 pages)
2 June 1996Full group accounts made up to 31 December 1995 (28 pages)
24 January 1996Location of register of members address changed (10 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members (10 pages)
24 January 1996Return made up to 31/12/95; full list of members (10 pages)
24 January 1996Location of register of members address changed (10 pages)
21 April 1995Full group accounts made up to 31 December 1994 (27 pages)
21 April 1995Full group accounts made up to 31 December 1994 (27 pages)
15 February 1995Particulars of mortgage/charge (4 pages)
15 February 1995Particulars of mortgage/charge (4 pages)
23 January 1995Return made up to 31/12/94; full list of members (8 pages)
23 January 1995Return made up to 31/12/94; full list of members (8 pages)
4 October 1994Particulars of mortgage/charge (4 pages)
4 October 1994Particulars of mortgage/charge (4 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
19 April 1994Full group accounts made up to 31 December 1993 (29 pages)
19 April 1994Full group accounts made up to 31 December 1993 (29 pages)
24 March 1994Particulars of mortgage/charge (15 pages)
24 March 1994Particulars of mortgage/charge (15 pages)
4 February 1994Declaration of satisfaction of mortgage/charge (1 page)
4 February 1994Declaration of satisfaction of mortgage/charge (1 page)
28 January 1994Particulars of mortgage/charge (4 pages)
28 January 1994Particulars of mortgage/charge (4 pages)
24 January 1994Return made up to 31/12/93; full list of members (9 pages)
24 January 1994Return made up to 31/12/93; full list of members (9 pages)
28 August 1993Particulars of mortgage/charge (3 pages)
28 August 1993Particulars of mortgage/charge (3 pages)
21 June 1993Particulars of mortgage/charge (4 pages)
21 June 1993Particulars of mortgage/charge (4 pages)
7 May 1993Particulars of mortgage/charge (4 pages)
7 May 1993Particulars of mortgage/charge (4 pages)
28 April 1993Full group accounts made up to 31 December 1992 (27 pages)
28 April 1993Full group accounts made up to 31 December 1992 (27 pages)
7 April 1993Declaration of satisfaction of mortgage/charge (1 page)
7 April 1993Declaration of satisfaction of mortgage/charge (1 page)
8 February 1993Return made up to 31/12/92; no change of members (8 pages)
8 February 1993Return made up to 31/12/92; no change of members (8 pages)
30 September 1992Full group accounts made up to 31 December 1991 (25 pages)
30 September 1992Full group accounts made up to 31 December 1991 (25 pages)
23 September 1992Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1992Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1992Return made up to 31/12/91; no change of members (8 pages)
27 January 1992Return made up to 31/12/91; no change of members (8 pages)
2 June 1991Return made up to 31/12/90; full list of members (10 pages)
2 June 1991Return made up to 31/12/90; full list of members (10 pages)
14 May 1991Full accounts made up to 31 December 1990 (24 pages)
14 May 1991Full accounts made up to 31 December 1990 (24 pages)
10 January 1991Full group accounts made up to 31 December 1989 (24 pages)
10 January 1991Particulars of mortgage/charge (6 pages)
10 January 1991Full group accounts made up to 31 December 1989 (24 pages)
10 January 1991Particulars of mortgage/charge (6 pages)
8 May 1990Accounts for a small company made up to 31 December 1988 (19 pages)
8 May 1990Accounts for a small company made up to 31 December 1988 (19 pages)
17 April 1990Return made up to 31/12/89; no change of members (4 pages)
17 April 1990Return made up to 31/12/89; no change of members (4 pages)
26 March 1990New director appointed (2 pages)
26 March 1990New director appointed (2 pages)
26 March 1990New director appointed (2 pages)
26 March 1990New director appointed (2 pages)
7 June 1989Particulars of mortgage/charge (3 pages)
7 June 1989Particulars of mortgage/charge (3 pages)
10 May 1989Accounts for a medium company made up to 31 December 1987 (17 pages)
10 May 1989Accounts for a medium company made up to 31 December 1987 (17 pages)
10 May 1989Return made up to 31/12/88; no change of members (4 pages)
10 May 1989Return made up to 31/12/88; no change of members (4 pages)
21 April 1989Particulars of mortgage/charge (3 pages)
21 April 1989Particulars of mortgage/charge (3 pages)
29 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1988Secretary resigned;new secretary appointed (2 pages)
25 April 1988Secretary resigned;new secretary appointed (2 pages)
18 April 1988Return made up to 31/12/87; full list of members (4 pages)
18 April 1988Accounts for a small company made up to 31 December 1986 (14 pages)
18 April 1988Return made up to 31/12/87; full list of members (4 pages)
18 April 1988Accounts for a small company made up to 31 December 1986 (14 pages)
19 February 1988Declaration of satisfaction of mortgage/charge (1 page)
19 February 1988Declaration of satisfaction of mortgage/charge (1 page)
8 February 1988Registered office changed on 08/02/88 from: endeavour house albert road middlesborough cleveland TS1 2PQ (1 page)
8 February 1988Registered office changed on 08/02/88 from: endeavour house albert road middlesborough cleveland TS1 2PQ (1 page)
30 January 1988Particulars of mortgage/charge (3 pages)
30 January 1988Particulars of mortgage/charge (3 pages)
25 January 1988Wd 05/01/88 ad 21/11/87--------- £ si 23200@1=23200 £ ic 1800/25000 (2 pages)
25 January 1988Wd 05/01/88 ad 21/11/87--------- £ si 23200@1=23200 £ ic 1800/25000 (2 pages)
25 January 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 January 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 January 1988£ nc 10000/25000 (1 page)
25 January 1988£ nc 10000/25000 (1 page)
11 January 1988Particulars of mortgage/charge (3 pages)
11 January 1988Particulars 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 1987Director resigned (2 pages)
8 October 1987Director resigned (2 pages)
24 September 1987Particulars of mortgage/charge (3 pages)
24 September 1987Particulars of mortgage/charge (3 pages)
24 October 1986Declaration of satisfaction of mortgage/charge (3 pages)
24 October 1986Declaration of satisfaction of mortgage/charge (3 pages)
10 October 1986Full accounts made up to 31 December 1985 (15 pages)
10 October 1986Full accounts made up to 31 December 1985 (15 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
10 September 1986Return made up to 20/08/86; full list of members (4 pages)
10 September 1986Return made up to 20/08/86; full list of members (4 pages)
11 October 1985Accounts made up to 31 December 1984 (13 pages)
11 October 1985Accounts made up to 31 December 1984 (13 pages)
29 February 1984Annual return made up to 26/11/83 (3 pages)
29 February 1984Accounts made up to 31 December 1982 (5 pages)
29 February 1984Annual return made up to 26/11/83 (3 pages)
29 February 1984Accounts made up to 31 December 1982 (5 pages)
9 December 1981Incorporation (15 pages)
9 December 1981Incorporation (15 pages)