Company NameLionman Limited
Company StatusActive
Company Number02019266
CategoryPrivate Limited Company
Incorporation Date13 May 1986(37 years, 11 months ago)

Business Activity

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

Directors

Director NameDiederik Parlevliet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed15 February 2004(17 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameJan Cornelis Van Der Plas
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed15 February 2004(17 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameMrs Jane Vanessa Sandell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(28 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery
Hesslewood Business Park
Hessle
HU13 0LH
Director NameMr Baldvin Thorsteinsson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIcelandic
StatusCurrent
Appointed31 December 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Orangery
Hesslewood Business Park
Hessle
HU13 0LH
Secretary NameMackinnons (Corporation)
StatusCurrent
Appointed14 January 2005(18 years, 8 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Thomas Wilson Boyd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Etton
Beverley
East Yorkshire
HU17 7PQ
Director NameMr Frank Ronald Harrison
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1998)
RoleTrawler Manager
Correspondence Address1 Middle Garth Drive
South Cave
Brough
North Humberside
HU15 2AY
Director NameHelge Arvid Mogster
Date of BirthMarch 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed21 December 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address5392
Storeboe
Norway
Director NameMr Bruce Heblethwayte Raper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Spinney
Scarborough Road
Driffield
East Yorkshire
YO25 5EF
Secretary NamePeter Ounsworth
NationalityBritish
StatusResigned
Appointed21 December 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address53 Mill Beck Lane
Cottingham
North Humberside
HU16 4ET
Secretary NameIan Anderson Cooper
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2005)
RoleSecretary
Correspondence AddressThe Mount
Grange Lane
Ingham
Lincolnshire
LN1 2YD
Director NameGudbrandur Sigurdsson
Date of BirthMay 1961 (Born 63 years ago)
NationalityIcelandic
StatusResigned
Appointed01 November 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2004)
RoleCompany Director
Correspondence AddressAdalstraeti 82
Akureyri
Akureyri 600
Iceland
Director NameSturlaugur Sturlaugsson
Date of BirthJune 1958 (Born 65 years ago)
NationalityIcelandic
StatusResigned
Appointed01 November 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2004)
RoleCompany Director
Correspondence AddressBjarkargund 30
Akranes
Akranes 300
Iceland
Director NameThorsteinn Mar Baldvinsson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIcelandic
StatusResigned
Appointed15 February 2004(17 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 November 2019)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressSamherji Glerargatu 30
Is 600 Akureyri
Iceland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed15 February 2004(17 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2020)
RoleManager
Country of ResidenceGermany
Correspondence AddressDffu Bei Der Alten Liebe 5
27472 Cuxhaven
Germany
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(20 years after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Hesslewood Business Park
Hessle
HU13 0LH

Contact

Websiteforrester-boyd.co.uk
Telephone01472 350601
Telephone regionGrimsby

Location

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

Shareholders

35k at £1Boyd Line LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,203,615
Gross Profit£7,224,464
Net Worth£3,163,093
Current Liabilities£14,872,264

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

27 September 1994Delivered on: 1 October 1994
Satisfied on: 8 August 1997
Classification: Series of debentures
Fully Satisfied
27 September 1994Delivered on: 30 September 1994
Satisfied on: 8 August 1997
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Supplemental second mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9 october 1986 as supplemented and amended by a supplemental agreement dated 27 september 1994.
Particulars: All sixty-four sixty-fourth shares in the fishing vessel "artic ranger" with official number A17757. See the mortgage charge document for full details.
Fully Satisfied
27 September 1994Delivered on: 28 September 1994
Satisfied on: 8 August 1997
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Addendum to deed of covenant
Secured details: £2,409,638.55 and all other monies due or to become from the company to the chargee pursuant to a loan agreement dated 9 october 1986 as supplemented and amended by a supplemental agreement dated 27 september 1994 and all monies due under the deed of covenant.
Particulars: Undertaking and all property and assets.
Fully Satisfied
1 March 1993Delivered on: 3 March 1993
Satisfied on: 11 October 1994
Classification: Series of debentures
Fully Satisfied
12 February 1993Delivered on: 24 February 1993
Satisfied on: 1 October 1994
Persons entitled: Christiania Bank of Kreditkasse

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: Floating charge over all the undertaking of the company and all the assets.
Fully Satisfied
9 October 1986Delivered on: 8 September 1988
Satisfied on: 8 August 1997
Persons entitled: Christiania Bank of Kreditkasse

Classification: Clause 12.03 of a loan agreement
Secured details: 2,409,638,55 (being the sterling equiva lent of dkk 26,000,000) & all other moneys due to the chargee under the terms of a deed of covenant of even date and this charge.
Particulars: All the rights title and interest in and to all moneys for the time being standing to the credit of the account opened by the company with christiania bank of kreditkasse in oslo and designated the "loan retention account".
Fully Satisfied
9 October 1986Delivered on: 21 October 1986
Satisfied on: 8 August 1997
Persons entitled: Christiania Bank of Kreditkasse

Classification: Loan agreement
Secured details: £2,407,638.55 (being the sterting equiuatent of dkk 26,000,000) and all other monies due or to become due form the company to the chargee under the terms of the charge.
Particulars: All the right title and interest in or to all moneys for the time being standing to the credit of the account no. 11865236 offered by the company with the royal bark of scotland silver street, hull branch.
Fully Satisfied
9 October 1986Delivered on: 20 October 1986
Satisfied on: 8 August 1997
Persons entitled: Christiania Bank of Kreditkasse

Classification: Deed of covenant
Secured details: £2,409,638.55 (being the steding equivalant of ddk 26,000,000) all other monies due or to become due from the company to the chargee under the terms of a loan agreement of ever close.
Particulars: A) all policies and contracts of insurance from time to time taken out orentered into in respect of the said vessel; b) all moneys whatsoever due or to become due to or for the account of the owner arising out of the use or operation or ownership of the said vessel; c) all moneys or other compensation payable by reason of requisition for title or other compulsory acquisition of the said vessel. For full details please see form 395 M3/21 oct/ln).
Fully Satisfied
29 June 2012Delivered on: 12 July 2012
Satisfied on: 15 September 2015
Persons entitled: Abn Amro Lease N.V.

Classification: Statutory ship's mortgage to secure an account current
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64TH shares in mfv "arctic warrior" registered in the united kingdom with official number C16458.
Fully Satisfied
10 January 2002Delivered on: 30 January 2002
Satisfied on: 8 June 2006
Persons entitled: Nordea Bank Norge Asa (Formerly Christiania Bank Og Kredikasse Asa)

Classification: Third priority deed of covenant
Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ship "arctic warrior" registered at the port of hull under official no. C16458 and an assignment of all rights and interests which the company has now or at any later time to or in connection with the earnings, the insurances, any charter, any charter guarantee and any requisition compensation and a floating charge all of its undertaking, assets and rights present and future. See the mortgage charge document for full details.
Fully Satisfied
10 January 2002Delivered on: 30 January 2002
Satisfied on: 8 June 2006
Persons entitled: Nordea Bank Norge Asa (Formerly Christiania Bank Og Kredikasse Asa)

Classification: Third priority british statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel "arctic warrior" registered at the port of hull under official no. C16458 and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore.
Fully Satisfied
18 April 2001Delivered on: 28 April 2001
Satisfied on: 8 June 2006
Persons entitled: Christiania Bank Og Kreditkasse Asa

Classification: A first priority british mortgage
Secured details: All monies due or to become due from the company to the chargee in the manner and at the times set forth in the supplemental agreement and the supplemental deed of covenant (both terms as defined).
Particulars: The whols of the fishing vessel "arctic warrier",registered at the port of hull under british flag with official number C16458 including any share or interest therein and its engines,machinery,boats,tackle,fuel,etc. See the mortgage charge document for full details.
Fully Satisfied
18 April 2001Delivered on: 25 April 2001
Satisfied on: 8 June 2006
Persons entitled: Christiania Bank Og Kreditkasse Asa

Classification: A deed of covenant
Secured details: All the liabilities which the company the security parties (as defined) or any of them have at the date of the deed or at any later time or times to the chargee or any other creditor party (as defined) under or in connection with any of the finance documents (as defined) or any judgement relating to any of the finance documents.
Particulars: The ship all rights and interests of every kind which the company on the date of the deed or at any time later has to in or in connection with the earnings the insurances any charter any charter guarantee and any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
8 July 1998Delivered on: 15 July 1998
Satisfied on: 8 June 2006
Persons entitled: Christiania Bank Og Kreditkasse Asa

Classification: First priority british ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7TH july 1988 and a deed of covenant dated 8TH july 1998.
Particulars: M.V. "arctic warrior" of 1621 gross registered tons and 486 net registered tons registered at the port of hull with O.N. C16458 together with her engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenancies whether on board or ashore now owned or hereafter acquired.
Fully Satisfied
8 July 1998Delivered on: 15 July 1998
Satisfied on: 8 June 2006
Persons entitled: Christiania Bank Og Kreditkasse Asa

Classification: First priority deed of covenant
Secured details: All monies due or to become due from the company to the chargee all monies due or to become due from the company and/or all or any other companies named therein (as owner and security parties) to the chargee under the terms of the finance documents (as defined).
Particulars: All right title and interest in and to M.V. "arctic warrior" together with all engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings or appurtenancies on board or ashore now owned or hereafter acquired together with the "earnings" and the "insurances" any "requisition compensation" together with floating charge over all the company's undertakings assets and rights whatsoever and wheresoever except for assets above.. See the mortgage charge document for full details.
Fully Satisfied
12 August 1997Delivered on: 19 August 1997
Satisfied on: 8 July 1998
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.
Fully Satisfied
9 October 1986Delivered on: 20 October 1986
Satisfied on: 8 August 1997
Persons entitled: Christiania Bank Og Kreditkasse.

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current and under the terms of a loan agreement and a deed of covenant of even date.
Particulars: The vessel M.V. "artic ranger" registered at the port hull with official number 701571 and all the company's interest therein being 64/64TH shares.
Fully Satisfied
11 December 2012Delivered on: 15 December 2012
Persons entitled: Abn Amro Bank N.V.

Classification: Second mortgage over fishing licence quota units and ancillary rights
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title and interest present and future in and to the mortgaged property and in and monies recevable or received.
Outstanding
29 June 2012Delivered on: 12 July 2012
Persons entitled: Abn Amro Lease N.V.

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest present and future in mfv "arctic warrior" registered in the name of the company under the british flag with official no C16458, the licence, earnings, insurances and requisition compensation.
Outstanding
22 June 2006Delivered on: 20 July 2006
Persons entitled: Kaupthing Bank Hf

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Satisfaction of charge 17 in full (5 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,000
(8 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2015Satisfaction of charge 18 in full (4 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 35,000
(7 pages)
11 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 35,000
(7 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
19 July 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 September 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
7 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
26 July 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
23 December 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
7 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
7 January 2008Return made up to 21/12/07; full list of members (3 pages)
12 October 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
19 October 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
20 July 2006Particulars of mortgage/charge (11 pages)
3 July 2006Memorandum and Articles of Association (9 pages)
15 June 2006Declaration of assistance for shares acquisition (11 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Return made up to 21/12/05; full list of members (3 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (1 page)
29 December 2004Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(8 pages)
12 November 2004Auditor's resignation (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
21 July 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
28 October 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Registered office changed on 19/08/03 from: albert dock hull north humberside HU1 2DH (1 page)
1 August 2003Full accounts made up to 30 September 2002 (15 pages)
19 February 2003Auditor's resignation (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
10 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 August 2002Full accounts made up to 30 September 2001 (12 pages)
15 June 2002Return made up to 21/12/01; full list of members (6 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
4 May 2001Full accounts made up to 30 September 2000 (12 pages)
28 April 2001Particulars of mortgage/charge (7 pages)
25 April 2001Particulars of mortgage/charge (8 pages)
8 February 2001Return made up to 21/12/00; full list of members (6 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 September 1999 (12 pages)
9 May 2000Return made up to 21/12/99; full list of members (6 pages)
15 July 1999Full accounts made up to 30 September 1998 (11 pages)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
1 October 1998Director resigned (1 page)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (7 pages)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Nc inc already adjusted 27/06/88 (1 page)
8 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1998Full accounts made up to 30 September 1997 (13 pages)
19 January 1998Return made up to 21/12/97; no change of members (4 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Full accounts made up to 30 September 1996 (11 pages)
17 February 1997Return made up to 21/12/96; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (2 pages)
30 January 1996Return made up to 21/12/95; full list of members (9 pages)
23 October 1995Director resigned (2 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 March 1993Registration of charge for debentures (3 pages)
9 February 1993Director resigned (12 pages)
9 February 1993Director resigned (12 pages)
9 February 1993Director resigned (12 pages)
9 February 1993Director resigned (12 pages)
9 February 1993Director resigned (12 pages)
9 February 1993Director resigned (12 pages)
10 February 1992Accounting reference date shortened from 31/12 to 30/09 (1 page)
11 August 1989New director appointed (2 pages)
5 June 1989Secretary resigned;new secretary appointed (2 pages)
7 September 1988New director appointed (2 pages)
7 September 1988New director appointed (2 pages)
15 August 1986Accounting reference date notified as 31/12 (1 page)
13 May 1986Incorporation (13 pages)