Company NameRever Offshore International Limited
DirectorsBjorn Ivar Carlsen and Riulf Karsten Rustad
Company StatusActive
Company Number07188049
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Previous NameBibby Offshore Holdings Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBjorn Ivar Carlsen
Date of BirthApril 1957 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 January 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameRiulf Karsten Rustad
Date of BirthMay 1962 (Born 62 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 January 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Cyril Joseph Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
Merseyside
L1 5JQ
Director NameHoward Dennis Woodcock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Jonathan Haymer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Fraser John Moonie
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtmosphere One Prospect Park, Prospect Road, Arhal
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameAndrew Duncan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameJeremy Hugh Punnett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed01 July 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameDr Steven Potter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Michael Joseph Arnold
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Gaurav Batra
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Iain Alexander Speak
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Simon Andrew Featherstone
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2015(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Archibald Wood Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBibby Offshore Limited Ocean Spirit House
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Mark Joseph Lyons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bibby Line Group Limited Company Secretarial D
105 Duke Street
Liverpool
L1 5JQ
Director NameMr David James Forsyth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtmosphere One Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameRiulf Karsten Rustad
Date of BirthMay 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 2018(7 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 February 2018)
RoleInvestor
Country of ResidenceNorway
Correspondence AddressNedre Vollgt 1
Oslo
0158
Director NameMr Peter Joseph Morgan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThm Partners 25 Watling Street
London
EC4M 9BR
Director NameMark John Bessell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Neale John Stewart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameBarry John Macleod
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Robert Campbell Bryce
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameBibby Bros. & Co. (Management) Services Limited (Corporation)
StatusResigned
Appointed12 March 2010(same day as company formation)
Correspondence Address105 Duke Street
Liverpool
Merseyside
L1 5JQ
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed12 March 2010(same day as company formation)
Correspondence Address105 Duke Street
Liverpool
L1 5JQ

Contact

Websitebibbylinegroup.co.uk
Email address[email protected]
Telephone0151 7088000
Telephone regionLiverpool

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

17m at £1Bibby Line Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£383,597,000
Gross Profit£92,473,000
Net Worth£45,358,000
Cash£116,368,000
Current Liabilities£72,547,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

19 June 2014Delivered on: 25 June 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Pursuant to clause 3.2(a) of the debenture, each chargor charges by way of legal mortgage all real property now belonging to it, and by way of first fixed charge, all its rights, title and interest, present and future, in and to real property not mortgaged.. Pursuant to clause 3.2(d) of the debenture, each chargor charges by way of first fixed charge all rights, title and interest present and future in and to intellectual property and all related rights.
Outstanding

Filing History

26 January 2021Notification of Fara Holdco Limited as a person with significant control on 31 December 2020 (2 pages)
26 January 2021Termination of appointment of Robert Campbell Bryce as a director on 18 January 2021 (1 page)
26 January 2021Cessation of James Gerard Dinan as a person with significant control on 31 December 2020 (1 page)
26 January 2021Appointment of Bjorn Ivar Carlsen as a director on 18 January 2021 (2 pages)
26 January 2021Termination of appointment of Barry John Macleod as a director on 18 January 2021 (1 page)
26 January 2021Appointment of Riulf Karsten Rustad as a director on 18 January 2021 (2 pages)
4 January 2021Statement by Directors (1 page)
4 January 2021Statement of capital on 4 January 2021
  • GBP 1
(3 pages)
4 January 2021Solvency Statement dated 22/12/20 (1 page)
4 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2020Full accounts made up to 31 December 2019 (29 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Neale John Stewart as a director on 3 January 2020 (1 page)
17 January 2020Appointment of Robert Campbell Bryce as a director on 3 January 2020 (2 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (57 pages)
31 May 2019Termination of appointment of Mark John Bessell as a director on 31 May 2019 (1 page)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
15 March 2019Appointment of Barry John Macleod as a director on 13 March 2019 (2 pages)
4 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
(3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
31 July 2018Termination of appointment of Peter Joseph Morgan as a director on 31 July 2018 (1 page)
10 July 2018Appointment of Mr Neale John Stewart as a director on 10 July 2018 (2 pages)
22 June 2018Appointment of Mark John Bessell as a director on 11 June 2018 (2 pages)
22 June 2018Termination of appointment of Howard Dennis Woodcock as a director on 12 June 2018 (1 page)
21 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 February 2018Appointment of Mr Peter Joseph Morgan as a director on 6 February 2018 (2 pages)
8 February 2018Satisfaction of charge 071880490001 in full (1 page)
8 February 2018Termination of appointment of Riulf Karsten Rustad as a director on 6 February 2018 (1 page)
6 February 2018Notification of James Gerard Dinan as a person with significant control on 17 January 2018 (2 pages)
5 February 2018Cessation of Bibby Line Group Limited as a person with significant control on 17 January 2018 (1 page)
18 January 2018Termination of appointment of Neale John Stewart as a director on 17 January 2018 (1 page)
18 January 2018Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 17 January 2018 (1 page)
18 January 2018Appointment of Riulf Karsten Rustad as a director on 17 January 2018 (2 pages)
15 January 2018Termination of appointment of Stuart Robert Jackson as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Archibald Wood Kennedy as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of David James Forsyth as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Fraser John Moonie as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Michael Peter Brown as a director on 15 January 2018 (1 page)
11 January 2018Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to 1 Park Row Leeds LS1 5AB on 11 January 2018 (2 pages)
12 December 2017Termination of appointment of Mark Joseph Lyons as a director on 8 December 2017 (1 page)
27 September 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
24 June 2016Appointment of Mr David James Forsyth as a director on 14 June 2016 (2 pages)
24 June 2016Appointment of Mr David James Forsyth as a director on 14 June 2016 (2 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 17,000,000
(10 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 17,000,000
(10 pages)
3 May 2016Appointment of Mr. Mark Joseph Lyons as a director on 26 April 2016 (2 pages)
3 May 2016Termination of appointment of Gaurav Batra as a director on 26 April 2016 (1 page)
3 May 2016Termination of appointment of Gaurav Batra as a director on 26 April 2016 (1 page)
3 May 2016Appointment of Mr. Mark Joseph Lyons as a director on 26 April 2016 (2 pages)
6 April 2016Appointment of Mr Archibald Wood Kennedy as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Archibald Wood Kennedy as a director on 1 April 2016 (2 pages)
1 February 2016Termination of appointment of Michael Joseph Arnold as a director on 28 January 2016 (1 page)
1 February 2016Termination of appointment of Michael Joseph Arnold as a director on 28 January 2016 (1 page)
11 September 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
6 August 2015Termination of appointment of Simon Andrew Featherstone as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Simon Andrew Featherstone as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Simon Andrew Featherstone as a director on 5 August 2015 (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 17,000,000
(11 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 17,000,000
(11 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 17,000,000
(11 pages)
20 April 2015Termination of appointment of David James Forsyth as a director on 20 February 2015 (1 page)
20 April 2015Termination of appointment of David James Forsyth as a director on 20 February 2015 (1 page)
15 April 2015Termination of appointment of Andrew Duncan as a director on 20 February 2015 (1 page)
15 April 2015Termination of appointment of Andrew Duncan as a director on 20 February 2015 (1 page)
13 March 2015Appointment of Mr Simon Andrew Featherstone as a director on 20 February 2015 (3 pages)
13 March 2015Appointment of Mr Simon Andrew Featherstone as a director on 20 February 2015 (3 pages)
20 February 2015Termination of appointment of Michael James Bibby as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Michael James Bibby as a director on 20 February 2015 (1 page)
28 January 2015Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages)
28 January 2015Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages)
28 January 2015Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages)
2 January 2015Termination of appointment of Jonathan Haymer as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Jonathan Haymer as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page)
18 November 2014Appointment of Stuart Robert Jackson as a director on 27 October 2014 (3 pages)
18 November 2014Appointment of Stuart Robert Jackson as a director on 27 October 2014 (3 pages)
27 June 2014Memorandum and Articles of Association (17 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2014Memorandum and Articles of Association (17 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2014Director's details changed for Andrew Duncan on 15 January 2014 (2 pages)
26 June 2014Director's details changed for Andrew Duncan on 15 January 2014 (2 pages)
25 June 2014Registration of charge 071880490001 (77 pages)
25 June 2014Registration of charge 071880490001 (77 pages)
5 June 2014Director's details changed for Mr Fraser John Moonie on 30 May 2014 (2 pages)
5 June 2014Director's details changed for Mr Fraser John Moonie on 30 May 2014 (2 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 17,000,000
(13 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 17,000,000
(13 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 17,000,000
(13 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
28 April 2014Director's details changed for David James Forsyth on 17 April 2014 (2 pages)
28 April 2014Director's details changed for David James Forsyth on 17 April 2014 (2 pages)
30 December 2013Appointment of Mr Iain Alexander Speak as a director (3 pages)
30 December 2013Appointment of Mr Iain Alexander Speak as a director (3 pages)
26 September 2013Director's details changed for Mr Gaurav Batra on 1 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Gaurav Batra on 1 August 2013 (2 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
5 July 2013Director's details changed for Mr Fraser John Moonie on 20 May 2013 (2 pages)
5 July 2013Director's details changed for Mr Fraser John Moonie on 20 May 2013 (2 pages)
30 May 2013Termination of appointment of Bibby Bros. & Co. (Management) Services Limited as a secretary (1 page)
30 May 2013Termination of appointment of Bibby Bros. & Co. (Management) Services Limited as a secretary (1 page)
29 May 2013Appointment of Bibby Bros. & Co. (Management) Limited as a secretary (2 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
29 May 2013Appointment of Bibby Bros. & Co. (Management) Limited as a secretary (2 pages)
18 February 2013Appointment of Mr Gaurav Batra as a director (3 pages)
18 February 2013Appointment of Mr Gaurav Batra as a director (3 pages)
30 November 2012Director's details changed for Howard Dennis Woodcock on 30 November 2012 (2 pages)
30 November 2012Director's details changed for Howard Dennis Woodcock on 30 November 2012 (2 pages)
16 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
16 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
15 February 2012Termination of appointment of Steven Potter as a director (1 page)
15 February 2012Termination of appointment of Steven Potter as a director (1 page)
31 January 2012Termination of appointment of Archibald Kennedy as a director (1 page)
31 January 2012Termination of appointment of Archibald Kennedy as a director (1 page)
5 January 2012Termination of appointment of Jeremy Punnett as a director (1 page)
5 January 2012Termination of appointment of Jeremy Punnett as a director (1 page)
21 October 2011Director's details changed for Howard Dennis Woodcock on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Howard Dennis Woodcock on 21 October 2011 (2 pages)
3 October 2011Director's details changed for Michael James Bibby on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Michael James Bibby on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Michael James Bibby on 3 October 2011 (2 pages)
16 September 2011Appointment of Mr Michael Joseph Arnold as a director (3 pages)
16 September 2011Appointment of Mr Michael Joseph Arnold as a director (3 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
27 May 2011Director's details changed for Mr Archibald Wood Kennedy on 14 February 2011 (2 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (13 pages)
27 May 2011Termination of appointment of Cyril Green as a director (1 page)
27 May 2011Director's details changed for Mr Archibald Wood Kennedy on 14 February 2011 (2 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (13 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (13 pages)
27 May 2011Termination of appointment of Cyril Green as a director (1 page)
12 May 2011Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Mr Steven Potter on 16 October 2010 (2 pages)
12 May 2011Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Mr Steven Potter on 16 October 2010 (2 pages)
12 May 2011Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages)
15 February 2011Appointment of Mr Archibald Wood Kennedy as a director (3 pages)
15 February 2011Appointment of Mr Archibald Wood Kennedy as a director (3 pages)
8 July 2010Appointment of Fraser John Moonie as a director (3 pages)
8 July 2010Appointment of Andrew Duncan as a director (3 pages)
8 July 2010Appointment of Andrew Duncan as a director (3 pages)
8 July 2010Appointment of Mr Steven Potter as a director (3 pages)
8 July 2010Appointment of Jeremy Hugh Punnett as a director (3 pages)
8 July 2010Appointment of Mr Steven Potter as a director (3 pages)
8 July 2010Appointment of David James Forsyth as a director (3 pages)
8 July 2010Appointment of David James Forsyth as a director (3 pages)
8 July 2010Appointment of Jeremy Hugh Punnett as a director (3 pages)
8 July 2010Appointment of Fraser John Moonie as a director (3 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Jonathan Haymer on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Jonathan Haymer on 27 April 2010 (2 pages)
19 April 2010Appointment of Neale John Stewart as a director (3 pages)
19 April 2010Appointment of Neale John Stewart as a director (3 pages)
7 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 16,999,999
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 16,999,999
(4 pages)
24 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
24 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 March 2010Appointment of Michael James Bibby as a director (3 pages)
22 March 2010Appointment of Howard Dennis Woodcock as a director (3 pages)
22 March 2010Appointment of Michael James Bibby as a director (3 pages)
22 March 2010Appointment of Howard Dennis Woodcock as a director (3 pages)
12 March 2010Incorporation (34 pages)
12 March 2010Incorporation (34 pages)