Company NameHumberside Offshore Training Association
Company StatusActive
Company Number02190605
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1987(36 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Austin Ranson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(21 years after company formation)
Appointment Duration15 years, 5 months
RoleSafety Manager
Country of ResidenceEngland
Correspondence Address21 Southcote Close, Bacchus Lane
South Cave
Brough
North Humberside
HU15 2BQ
Director NameMr Michael James Gibbons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(22 years after company formation)
Appointment Duration14 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Andrew Martin Rhodes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(22 years after company formation)
Appointment Duration14 years, 5 months
RoleDeputy Manager
Country of ResidenceEngland
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Neil McCracken
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(22 years, 6 months after company formation)
Appointment Duration14 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Secretary NameMiss Karen Lesley Shepherd
StatusCurrent
Appointed01 January 2013(25 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressHota Malmo Road
Hull
HU7 0YF
Director NameMrs Victoria Irene Jackson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(25 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Mark Walter Hoddinott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Ian Richard Coates
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(29 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Craig Peter Jenkinson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleHse And Technical Director
Country of ResidenceEngland
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr James Ian Doyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(35 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Keith Otto Gordon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 April 1994)
RoleAsset Manager
Correspondence AddressThe South Wing
Countess Wells House, Bieldside
Aberdeen
AB1 9BT
Scotland
Director NameMr Anthony Gorman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(4 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 April 1992)
RoleTraining Co-Ordinator
Correspondence Address84 Newburgh Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QY
Scotland
Secretary NameMiss Linda Christine Ellis
NationalityBritish
StatusResigned
Appointed22 March 1992(4 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Canada Drive
Cherry Burton
Beverley
East Yorkshire
HU17 7RH
Director NameDr Lionel Roy Beardall
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 1999)
RoleOperations Manager
Correspondence Address3 The Paddocks
Kirk Ella
Hull
HU10 7PS
Director NameHywel Pryderi Evans
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(9 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 November 1997)
RoleEngineer
Correspondence AddressJubilee Cottage
Jubilee Lane Burton Pidsea
Hull
East Yorkshire
HU12 9BE
Director NamePaul John Jordan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(10 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 April 1998)
RoleProduction Manager
Correspondence AddressRoseneath House South End Roos
Hull
East Yorkshire
HU12 0HE
Director NameMr Mark Walter Hoddinott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(10 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 May 2007)
RoleBusiness Project Manager
Country of ResidenceEngland
Correspondence Address18 Bryan Mere
Bishop Burton
Beverley
East Yorkshire
HU17 8QW
Director NameMr Hywel Pryderi Evans
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(10 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 July 2009)
RoleEnvironment Health & Safety Ma
Country of ResidenceUnited Kingdom
Correspondence Address5 South Headlands Crescent
Newtonhill
Aberdeen
AB39 3TT
Scotland
Director NameMr Michael Egarr
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Westport Road
Humberston
Cleethorpes
North East Lincolnshire
DN35 0QF
Director NameIan Hume
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2001)
RoleDirector Of Operations Gas Bus
Correspondence AddressLorneville
Kintore
Inverurie
Aberdeenshire
AB51 0XQ
Scotland
Director NameDavid John Kennerley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 April 2000)
RoleStorage & Production Manager
Correspondence Address10 Sage Close
Beverley
North Humberside
HU17 8WH
Director NameBryant Chapman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1999(11 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 2000)
RoleOil & Gas Management
Correspondence Address236 North Deeside Road
Milltimber
Aberdeenshire
AB13 0DQ
Scotland
Director NameStephen Christopher Dyer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 May 2006)
RoleFields Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEriskay House
Sauchen
Inverurie
Aberdeenshire
AB51 7QQ
Scotland
Director NameLeslie Arthur Larchet
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 2004)
RoleTeam Adviser
Correspondence Address35 Lancelot Court
Hull
North Humberside
HU9 1QD
Director NameMs Janice Catherine Henderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 26 April 2002)
RoleCompetence Co Ordinator
Correspondence Address79a Woodcroft Avenue
Aberdeen
Aberdeenshire
AB22 8WY
Scotland
Director NameMr Robert Bartholomew Lough
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address115 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Director NameMrs Carolyn Fiona Cosgrove
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 2009)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address9a Overton Crescent
Dyce
Aberdeen
AB21 7FW
Scotland
Director NameRonald Alexander Gray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2009)
RoleTraining Manager
Correspondence Address14 Corse Avenue
Kingswells
Aberdeen
Aberdeenshire
AB15 8TL
Scotland
Director NameMrs Sheila Keddie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2012)
RoleTraining & Competency Adviser
Country of ResidenceScotland
Correspondence Address4 Letter Road Lyne Of Skene
Westhill
Aberdeen
Aberdeenshire
AB32 7FP
Scotland
Director NameCapt Norman Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2013)
RoleGroup Training Manager
Country of ResidenceScotland
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Nils Cohrs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed03 June 2011(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMiss Linda Christine Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(25 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Ian James Livingston
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2018)
RoleOnshore Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF

Contact

Websitehota.org
Email address[email protected]
Telephone01482 820567
Telephone regionHull

Location

Registered AddressMalmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£2,495,829
Gross Profit£987,046
Net Worth£1,683,799
Cash£799,632
Current Liabilities£272,325

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

30 January 2023Delivered on: 6 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the west side of malmo road, sutton fields industrial estate, kingston upon hull registered at the land registry with title number HS222167.
Outstanding
31 August 1990Delivered on: 4 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 71 and 72 helsinki road, sutton fields ind est, kingston upon hull title no hs 191450 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 October 2023Appointment of Mr James Ian Doyle as a director on 18 October 2023 (2 pages)
5 October 2023Accounts for a small company made up to 31 December 2022 (28 pages)
30 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
6 February 2023Registration of charge 021906050002, created on 30 January 2023 (7 pages)
1 October 2022Full accounts made up to 31 December 2021 (27 pages)
28 June 2022Termination of appointment of Linda Christine Ellis as a director on 24 June 2022 (1 page)
28 June 2022Termination of appointment of Mark Walter Hoddinott as a director on 24 June 2022 (1 page)
30 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
5 August 2021Full accounts made up to 31 December 2020 (27 pages)
27 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
8 December 2020Appointment of Mr Craig Peter Jenkinson as a director on 4 December 2020 (2 pages)
1 December 2020Full accounts made up to 31 December 2019 (27 pages)
27 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Ian James Livingston as a director on 20 March 2020 (1 page)
6 August 2019Full accounts made up to 31 December 2018 (28 pages)
8 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
3 April 2019Change of details for Mr Mark Austin Ranson as a person with significant control on 14 June 2018 (2 pages)
3 April 2019Notification of Neil Mccracken as a person with significant control on 14 June 2018 (2 pages)
15 August 2018Full accounts made up to 31 December 2017 (28 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Ian James Livingston as a director on 4 April 2018 (1 page)
6 November 2017Satisfaction of charge 1 in full (1 page)
6 November 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Full accounts made up to 31 December 2016 (25 pages)
8 August 2017Full accounts made up to 31 December 2016 (25 pages)
12 May 2017Appointment of Mr Ian James Livingston as a director on 23 September 2016 (2 pages)
12 May 2017Appointment of Mr Ian James Livingston as a director on 23 September 2016 (2 pages)
3 May 2017Appointment of Mr Ian Richard Coates as a director on 31 March 2017 (2 pages)
3 May 2017Appointment of Mr Ian Richard Coates as a director on 31 March 2017 (2 pages)
3 May 2017Termination of appointment of Graham Charles Wall as a director on 30 March 2017 (1 page)
3 May 2017Termination of appointment of Graham Charles Wall as a director on 30 March 2017 (1 page)
6 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
30 March 2017Second filing of the annual return made up to 22 March 2016 (24 pages)
30 March 2017Second filing of the annual return made up to 22 March 2016 (24 pages)
1 November 2016Appointment of Mr Ian James Livingston as a director on 17 October 2016 (2 pages)
1 November 2016Appointment of Mr Ian James Livingston as a director on 17 October 2016 (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (22 pages)
21 July 2016Full accounts made up to 31 December 2015 (22 pages)
14 April 2016Annual return made up to 22 March 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2017
(8 pages)
14 April 2016Appointment of Mr Graham Charles Wall as a director on 11 September 2015 (2 pages)
14 April 2016Annual return made up to 22 March 2016 no member list (6 pages)
14 April 2016Appointment of Mr Graham Charles Wall as a director on 11 September 2015 (2 pages)
14 April 2016Annual return made up to 22 March 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2017
(8 pages)
4 September 2015Termination of appointment of Michael Joseph Tobin as a director on 12 June 2015 (1 page)
4 September 2015Termination of appointment of Michael Joseph Tobin as a director on 12 June 2015 (1 page)
26 June 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
26 June 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
27 March 2015Termination of appointment of Richard Mark Swain as a director on 20 January 2015 (1 page)
27 March 2015Termination of appointment of Richard Mark Swain as a director on 20 January 2015 (1 page)
27 March 2015Annual return made up to 22 March 2015 no member list (7 pages)
27 March 2015Annual return made up to 22 March 2015 no member list (7 pages)
13 October 2014Appointment of Mr Richard Mark Swain as a director on 5 September 2014 (2 pages)
13 October 2014Appointment of Mr Richard Mark Swain as a director on 5 September 2014 (2 pages)
13 October 2014Appointment of Mr Richard Mark Swain as a director on 5 September 2014 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (21 pages)
22 July 2014Full accounts made up to 31 December 2013 (21 pages)
1 April 2014Annual return made up to 22 March 2014 no member list (8 pages)
1 April 2014Annual return made up to 22 March 2014 no member list (8 pages)
1 April 2014Appointment of Mr Mark Walter Hoddinot as a director (2 pages)
1 April 2014Appointment of Mr Mark Walter Hoddinot as a director (2 pages)
18 November 2013Termination of appointment of Norman Jones as a director (1 page)
18 November 2013Termination of appointment of Norman Jones as a director (1 page)
18 November 2013Termination of appointment of Neil Taylor as a director (1 page)
18 November 2013Termination of appointment of Neil Taylor as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (22 pages)
12 July 2013Full accounts made up to 31 December 2012 (22 pages)
10 July 2013Statement of company's objects (2 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 July 2013Statement of company's objects (2 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 June 2013Appointment of Mrs Victoria Irene Jackson as a director (2 pages)
26 June 2013Appointment of Mrs Victoria Irene Jackson as a director (2 pages)
25 March 2013Annual return made up to 22 March 2013 no member list (7 pages)
25 March 2013Annual return made up to 22 March 2013 no member list (7 pages)
20 March 2013Appointment of Miss Linda Christine Ellis as a director (2 pages)
20 March 2013Appointment of Miss Linda Christine Ellis as a director (2 pages)
11 January 2013Appointment of Miss Karen Lesley Shepherd as a secretary (2 pages)
11 January 2013Appointment of Miss Karen Lesley Shepherd as a secretary (2 pages)
11 January 2013Termination of appointment of Linda Ellis as a secretary (1 page)
11 January 2013Termination of appointment of Linda Ellis as a secretary (1 page)
13 November 2012Termination of appointment of Nils Cohrs as a director (1 page)
13 November 2012Termination of appointment of Sheila Keddie as a director (1 page)
13 November 2012Termination of appointment of Sheila Keddie as a director (1 page)
13 November 2012Termination of appointment of Nils Cohrs as a director (1 page)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Annual return made up to 22 March 2012 no member list (8 pages)
23 March 2012Annual return made up to 22 March 2012 no member list (8 pages)
10 March 2012Appointment of Mr Neil Victor Taylor as a director (2 pages)
10 March 2012Appointment of Mr Neil Victor Taylor as a director (2 pages)
21 December 2011Termination of appointment of Philip Slatter as a director (1 page)
21 December 2011Termination of appointment of Philip Slatter as a director (1 page)
17 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 June 2011Appointment of Mr Nils Cohrs as a director (2 pages)
8 June 2011Appointment of Mr Nils Cohrs as a director (2 pages)
22 March 2011Annual return made up to 22 March 2011 no member list (8 pages)
22 March 2011Annual return made up to 22 March 2011 no member list (8 pages)
7 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 May 2010Appointment of Mr Neil Mccracken as a director (2 pages)
14 May 2010Termination of appointment of Marc Owen as a director (1 page)
14 May 2010Termination of appointment of Marc Owen as a director (1 page)
14 May 2010Appointment of Mr Neil Mccracken as a director (2 pages)
22 March 2010Director's details changed for Mr Mark Austin Ranson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Marc Owen on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Joseph Tobin on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Sheila Keddie on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Sheila Keddie on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Marc Owen on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Joseph Tobin on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Mark Austin Ranson on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 no member list (5 pages)
22 March 2010Annual return made up to 22 March 2010 no member list (5 pages)
8 March 2010Appointment of Mr Philip Slatter as a director (2 pages)
8 March 2010Appointment of Mr Philip Slatter as a director (2 pages)
24 November 2009Appointment of Captain Norman Jones as a director (2 pages)
24 November 2009Appointment of Captain Norman Jones as a director (2 pages)
23 November 2009Appointment of Mr Michael James Gibbons as a director (2 pages)
23 November 2009Appointment of Mr Andrew Martin Rhodes as a director (2 pages)
23 November 2009Appointment of Mr Andrew Martin Rhodes as a director (2 pages)
23 November 2009Appointment of Mr Michael James Gibbons as a director (2 pages)
23 November 2009Termination of appointment of Ronald Gray as a director (1 page)
23 November 2009Termination of appointment of Ronald Gray as a director (1 page)
9 September 2009Appointment terminated director carolyn cosgrove (1 page)
9 September 2009Appointment terminated director carolyn cosgrove (1 page)
8 July 2009Appointment terminated director hywel evans (1 page)
8 July 2009Appointment terminated director hywel evans (1 page)
6 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 April 2009Appointment terminated director glenn sibbick (1 page)
16 April 2009Appointment terminated director glenn sibbick (1 page)
24 March 2009Annual return made up to 22/03/09 (4 pages)
24 March 2009Annual return made up to 22/03/09 (4 pages)
6 March 2009Director's change of particulars / sheila simpson / 06/03/2009 (1 page)
6 March 2009Director's change of particulars / sheila simpson / 06/03/2009 (1 page)
4 December 2008Director appointed mr mark austin ranson (1 page)
4 December 2008Director appointed mr mark austin ranson (1 page)
26 September 2008Appointment terminated director mark nicholson (1 page)
26 September 2008Appointment terminated director mark nicholson (1 page)
9 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 May 2008Director appointed ms sheila simpson (1 page)
21 May 2008Director appointed ms sheila simpson (1 page)
19 May 2008Appointment terminated director pamela stewart (1 page)
19 May 2008Appointment terminated director pamela stewart (1 page)
4 April 2008Annual return made up to 22/03/08 (4 pages)
4 April 2008Annual return made up to 22/03/08 (4 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
23 March 2007Annual return made up to 22/03/07 (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Annual return made up to 22/03/07 (3 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
13 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2006Memorandum and Articles of Association (17 pages)
31 May 2006Memorandum and Articles of Association (17 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
21 April 2006Annual return made up to 22/03/06 (3 pages)
21 April 2006Annual return made up to 22/03/06 (3 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
16 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
6 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
1 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 March 2004Annual return made up to 22/03/04 (6 pages)
29 March 2004Annual return made up to 22/03/04 (6 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
4 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
17 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
1 May 2002Annual return made up to 22/03/02 (5 pages)
1 May 2002Annual return made up to 22/03/02 (5 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001Memorandum and Articles of Association (23 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001Memorandum and Articles of Association (23 pages)
18 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
31 March 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
29 March 1999Annual return made up to 22/03/99 (6 pages)
29 March 1999Annual return made up to 22/03/99 (6 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
22 June 1997Memorandum and Articles of Association (22 pages)
22 June 1997Memorandum and Articles of Association (22 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 March 1997Annual return made up to 22/03/97 (6 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Annual return made up to 22/03/97 (6 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 May 1996Annual return made up to 22/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Annual return made up to 22/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (12 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (12 pages)
18 May 1995Annual return made up to 22/03/95 (6 pages)
18 May 1995Annual return made up to 22/03/95 (6 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 November 1987Incorporation (33 pages)
10 November 1987Incorporation (33 pages)