Company NameThe Gibson O'Neill Company Limited
Company StatusActive
Company Number02991817
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameMr Michael David O'Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(1 month after company formation)
Appointment Duration29 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(2 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Director NameMr Graham John Redman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhouse Farm Draughton
Skipton
North Yorks.
BD23 6ED
Director NameHugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(1 month after company formation)
Appointment DurationResigned same day (resigned 23 December 1994)
RoleSolicitor
Correspondence AddressThe Willows 57 Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Secretary NameMr Terry Jackson
NationalityBritish
StatusResigned
Appointed23 December 1994(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Oxhill Farm High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NameKaren Tracy Mansell
NationalityBritish
StatusResigned
Appointed23 December 1994(1 month after company formation)
Appointment DurationResigned same day (resigned 23 December 1994)
RoleTrainee Solicitor
Correspondence AddressFlat 2 3 Tankerville Place
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AT
Secretary NameDavid Andrew Castle
NationalityBritish
StatusResigned
Appointed14 November 1996(1 year, 12 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
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

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

Location

Registered AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.8k at £1Mr Stephen Gibson
75.00%
Ordinary
6.3k at £1Mr Michael David O'neill
25.00%
Ordinary

Financials

Year2014
Turnover£193,139,420
Gross Profit£67,878,792
Net Worth£139,697,356
Cash£10,536,797
Current Liabilities£78,186,737

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

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.
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 the gibson o’neill company limited.
Outstanding
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: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 April 2014Delivered on: 2 May 2014
Satisfied on: 20 January 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the parent security agreement, including (1) fixed charges over shares, derivative payments, book and other debts, charged contracts and associated rights and (2) assignments by way of security over charged contracts, associated rights and derivative payments (as each capitalised term is defined within the parent security agreement).
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
2 February 2012Delivered on: 10 February 2012
Satisfied on: 20 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Parent security agreement
Secured details: All monies due or to become due from the company and rockliffe 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: Fixed charge over the shares and distribution rights (if any) all present and future book and other debts revenues and monetary claims 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
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
18 March 1999Delivered on: 25 March 1999
Satisfied on: 26 January 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from middlesbrough football & athletic company (1986) limited to the chargee on any account whatsoever,provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: Deposit account bid no 25907952. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
8 November 1995Delivered on: 13 November 1995
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: 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

Filing History

24 November 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
15 April 2023Memorandum and Articles of Association (10 pages)
15 April 2023Particulars of variation of rights attached to shares (2 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2022Group of companies' accounts made up to 30 June 2022 (58 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
6 April 2022Group of companies' accounts made up to 30 June 2021 (59 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
9 November 2021Satisfaction of charge 029918170008 in full (1 page)
9 November 2021Satisfaction of charge 029918170010 in full (1 page)
9 November 2021Satisfaction of charge 029918170009 in full (1 page)
8 November 2021Registration of charge 029918170011, created on 3 November 2021 (40 pages)
9 April 2021Group of companies' accounts made up to 30 June 2020 (51 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
11 November 2020Registration of charge 029918170010, created on 6 November 2020 (55 pages)
7 April 2020Group of companies' accounts made up to 30 June 2019 (51 pages)
27 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
6 March 2019Group of companies' accounts made up to 30 June 2018 (47 pages)
30 November 2018Notification of Crossco (1438) Limited as a person with significant control on 8 August 2018 (2 pages)
30 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
14 August 2018Change of share class name or designation (2 pages)
14 August 2018Consolidation of shares on 1 August 2018 (4 pages)
14 August 2018Sub-division of shares on 1 August 2018 (4 pages)
10 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 August 2018Solvency Statement dated 01/08/18 (1 page)
2 August 2018Statement by Directors (1 page)
2 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 August 2018Statement of capital on 2 August 2018
  • GBP 23,852.50
(6 pages)
28 March 2018Group of companies' accounts made up to 30 June 2017 (49 pages)
28 December 2017Registration of charge 029918170009, created on 21 December 2017 (54 pages)
28 December 2017Registration of charge 029918170009, created on 21 December 2017 (54 pages)
11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 October 2017Statement of company's objects (2 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 October 2017Statement of company's objects (2 pages)
23 March 2017Group of companies' accounts made up to 30 June 2016 (47 pages)
23 March 2017Group of companies' accounts made up to 30 June 2016 (47 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
22 March 2016Group of companies' accounts made up to 30 June 2015 (34 pages)
22 March 2016Group of companies' accounts made up to 30 June 2015 (34 pages)
20 January 2016Satisfaction of charge 6 in full (2 pages)
20 January 2016Satisfaction of charge 6 in full (2 pages)
20 January 2016Satisfaction of charge 029918170007 in full (1 page)
20 January 2016Satisfaction of charge 5 in full (1 page)
20 January 2016Satisfaction of charge 5 in full (1 page)
20 January 2016Part of the property or undertaking has been released from charge 029918170008 (1 page)
20 January 2016Part of the property or undertaking has been released from charge 029918170008 (1 page)
20 January 2016Satisfaction of charge 029918170007 in full (1 page)
10 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 25,000
(5 pages)
10 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 25,000
(5 pages)
15 January 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
15 January 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 25,000
(5 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 25,000
(5 pages)
2 May 2014Registration of charge 029918170007 (48 pages)
2 May 2014Registration of charge 029918170007 (48 pages)
2 May 2014Registration of charge 029918170008 (61 pages)
2 May 2014Registration of charge 029918170008 (61 pages)
21 January 2014Group of companies' accounts made up to 30 June 2013 (35 pages)
21 January 2014Group of companies' accounts made up to 30 June 2013 (35 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 25,000
(5 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 25,000
(5 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (36 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (36 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
28 March 2012Group of companies' accounts made up to 30 June 2011 (36 pages)
28 March 2012Group of companies' accounts made up to 30 June 2011 (36 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 6 (31 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (20 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (20 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 6 (31 pages)
9 February 2012Resolutions
  • RES13 ‐ Company business 20/01/2012
(4 pages)
9 February 2012Resolutions
  • RES13 ‐ Company business 01/02/2012
(10 pages)
9 February 2012Resolutions
  • RES13 ‐ Company business 20/01/2012
(4 pages)
9 February 2012Resolutions
  • RES13 ‐ Company business 01/02/2012
(10 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)
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)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 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)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2010Group of companies' accounts made up to 31 December 2008 (34 pages)
2 January 2010Group of companies' accounts made up to 31 December 2008 (34 pages)
10 December 2009Secretary's details changed for Terry Jackson on 10 December 2009 (1 page)
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Graham John Redman on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Michael David O'neill on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Terry Jackson on 10 December 2009 (1 page)
10 December 2009Director's details changed for Michael David O'neill on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Stephen Gibson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Stephen Gibson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Graham John Redman on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Resolutions
  • RES13 ‐ Credit agreement 27/08/2009
(6 pages)
18 November 2009Resolutions
  • RES13 ‐ Credit agreement 27/08/2009
(6 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
17 September 2009Director appointed mr graham john redman (1 page)
17 September 2009Director appointed mr graham john redman (1 page)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
10 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
10 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
16 March 2007Particulars of mortgage/charge (6 pages)
16 March 2007Particulars of mortgage/charge (6 pages)
23 November 2006Return made up to 18/11/06; full list of members (3 pages)
23 November 2006Return made up to 18/11/06; full list of members (3 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
4 August 2006Group of companies' accounts made up to 30 June 2005 (33 pages)
4 August 2006Group of companies' accounts made up to 30 June 2005 (33 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
24 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
18 November 2005Return made up to 18/11/05; full list of members (3 pages)
18 November 2005Return made up to 18/11/05; full list of members (3 pages)
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)
29 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
29 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
23 November 2004Return made up to 18/11/04; full list of members (3 pages)
23 November 2004Return made up to 18/11/04; 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 (30 pages)
6 April 2004Group of companies' accounts made up to 31 December 2002 (30 pages)
28 November 2003Return made up to 18/11/03; full list of members (5 pages)
28 November 2003Return made up to 18/11/03; full list of members (5 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)
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)
26 November 2002Return made up to 18/11/02; full list of members (5 pages)
26 November 2002Return made up to 18/11/02; full list of members (5 pages)
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)
30 November 2001Return made up to 18/11/01; full list of members (5 pages)
30 November 2001Return made up to 18/11/01; full list of members (5 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
6 December 2000Return made up to 18/11/00; full list of members (5 pages)
6 December 2000Return made up to 18/11/00; full list of members (5 pages)
4 July 2000Full group accounts made up to 31 December 1999 (41 pages)
4 July 2000Full group accounts made up to 31 December 1999 (41 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Return made up to 18/11/99; full list of members (7 pages)
29 November 1999Return made up to 18/11/99; full list of members (7 pages)
31 August 1999Full group accounts made up to 31 December 1998 (29 pages)
31 August 1999Full group accounts made up to 31 December 1998 (29 pages)
25 March 1999Particulars of mortgage/charge (5 pages)
25 March 1999Particulars of mortgage/charge (5 pages)
24 November 1998Return made up to 18/11/98; full list of members (7 pages)
24 November 1998Return made up to 18/11/98; full list of members (7 pages)
23 June 1998Full group accounts made up to 31 December 1997 (27 pages)
23 June 1998Full group accounts made up to 31 December 1997 (27 pages)
24 November 1997Return made up to 18/11/97; full list of members (7 pages)
24 November 1997Return made up to 18/11/97; full list of members (7 pages)
30 July 1997Full accounts made up to 31 December 1996 (27 pages)
30 July 1997Full accounts made up to 31 December 1996 (27 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996Return made up to 18/11/96; full list of members (7 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Return made up to 18/11/96; full list of members (7 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Secretary resigned (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Full group accounts made up to 31 December 1995 (25 pages)
23 September 1996Full group accounts made up to 31 December 1995 (25 pages)
15 December 1995Return made up to 18/11/95; full list of members (16 pages)
15 December 1995Return made up to 18/11/95; full list of members (16 pages)
13 November 1995Particulars of mortgage/charge (6 pages)
13 November 1995Particulars of mortgage/charge (6 pages)
2 August 1995Ad 24/04/95--------- £ si 24998@1 (2 pages)
2 August 1995Ad 24/04/95--------- £ si 24998@1 (2 pages)
2 August 1995Statement of affairs (26 pages)
2 August 1995Statement of affairs (26 pages)
21 July 1995Accounting reference date notified as 31/12 (1 page)
21 July 1995Accounting reference date notified as 31/12 (1 page)
19 July 1995Ad 24/04/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
19 July 1995Ad 24/04/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
18 July 1995£ nc 1000/100000 24/04/95 (1 page)
18 July 1995£ nc 1000/100000 24/04/95 (1 page)
26 May 1995Company name changed ripplering LIMITED\certificate issued on 26/05/95 (3 pages)
26 May 1995Company name changed ripplering LIMITED\certificate issued on 26/05/95 (3 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: c/o robert mackle norham house 12 bridge street west newcastle upon tyne NE1 8AS (1 page)
27 April 1995New secretary appointed (2 pages)
27 April 1995Secretary resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new director appointed (2 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: c/o robert mackle norham house 12 bridge street west newcastle upon tyne NE1 8AS (1 page)
15 February 1995Registered office changed on 15/02/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
15 February 1995Registered office changed on 15/02/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
18 November 1994Incorporation (20 pages)
18 November 1994Incorporation (20 pages)