Company NamePolarfrost Seafoods Limited
Company StatusDissolved
Company Number01659536
CategoryPrivate Limited Company
Incorporation Date20 August 1982(41 years, 8 months ago)
Dissolution Date13 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Michael Kamiel Jan Alfons Kestemont
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusClosed
Appointed04 July 2019(36 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 13 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMiss Diane Susan Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2019(37 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 January 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr Michael Robert Thompson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 1992)
RoleFrozen Food Wholesaler
Correspondence AddressRiverdale
Love Lane
Louth
Lincolnshire
LN11 9LP
Director NameMr Frank Alan Flear
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 December 1996)
RoleCompany Director
Correspondence Address93 High Street
Waltham
Grimsby
North East Lincolnshire
DN37 0PN
Director NameBrian Ruffell Ward
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressTudor Garth 18a Stallingborough Road
Healing
Grimsby
North East Lincolnshire
DN41 7QN
Secretary NameJames Leonard Wright
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration7 years, 9 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address32 Devonshire Avenue
Grimsby
N.E. Lincolnshire
DN32 0BW
Director NameMr Peter Mark Barford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(10 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Main Road, Barnoldby -Le-Beck
Grimsby
North East Lincolnshire
DN37 0AU
Director NameBarry Southwell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(11 years after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1994)
RoleCompany Director
Correspondence Address24 Melbourne Avenue
Grimsby
South Humberside
DN33 2AP
Director NameAndrew George Thomas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 1998)
RoleCompany Director
Correspondence Address14 Mount View
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JG
Director NamePaul Robert Styche
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 2002)
RoleCompany Director
Correspondence Address29a Riby Road
Keelby
North East Lincolnshire
DN37 8ER
Director NameChristopher Hugh Redford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address11 Laburnum Avenue
Waltham
Grimsby
N.E. Lincolnshire
DN37 0JT
Director NameSimon Jonathan Rilatt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(14 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address14 South Rise
Main Street Skidby
Cottingham
East Yorkshire
HU16 5UH
Director NameMr Michael Parker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Lodge Old Post Office Lane
South Ferriby
Barton Upon Humber
N E Lincolnshire
DN18 6HH
Director NameMr Wynne Philip Morgan Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(17 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawerby Hall
Hawerby Cum Beesby
Lincolnshire
DN36 5PX
Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2001)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address37 Brigsley Road
Waltham
Grimsby
North East Lincolnshire
DN37 0JX
Secretary NameAndrew George Richard Wilson
NationalityBritish
StatusResigned
Appointed22 May 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 December 2001)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameMr James Robert Cane
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Brigg Road
South Kelsey
Lincolnshire
LN7 6PQ
Secretary NameMr Michael Parker
NationalityBritish
StatusResigned
Appointed15 April 2002(19 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Lodge Old Post Office Lane
South Ferriby
Barton Upon Humber
N E Lincolnshire
DN18 6HH
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(20 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllt Nam Breac
Mill Lane, Legbourne
Louth
Lincolnshire
LN11 8LT
Director NameMr Per Harkjaer
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed13 October 2008(26 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge House
6 Montrose Gardens Oxshott
Leatherhead
Surrey
KT22 0UU
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(27 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Grange
Main Street
Sicklinghall
West Yorkshire
LS22 4AP
Director NameMr Leendert Pieter Den Hollander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2013(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickham Road
Grimsby
North East Lincolnshire
DN31 3SW
Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(30 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWickham Road
Grimsby
North East Lincolnshire
DN31 3SW
Director NameMrs Jenny Nancy Loncaster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(31 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWickham Road
Grimsby
North East Lincolnshire
DN31 3SW
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2017(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickham Road
Grimsby
North East Lincolnshire
DN31 3SW
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(16 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2000)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(16 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2000)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 2002(20 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 04 July 2019)
Correspondence AddressCartergate House 26 Chantry Lane
Grimsby
DN31 2LJ

Contact

Websitewww.polarfrostseafoods.com
Telephone01671 952633
Telephone regionNewton Stewart

Location

Registered Address1 St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 July 2013Delivered on: 25 July 2013
Satisfied on: 14 December 2015
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 October 2008Delivered on: 1 November 2008
Satisfied on: 19 July 2013
Persons entitled: Societe Generale as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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
23 September 2008Delivered on: 4 October 2008
Satisfied on: 19 July 2013
Persons entitled: Societe Generale (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party 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
21 March 2007Delivered on: 31 March 2007
Satisfied on: 23 October 2008
Persons entitled: Societe Generale the Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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
16 March 2006Delivered on: 25 March 2006
Satisfied on: 23 October 2008
Persons entitled: Societe Generale as Security Agent for the Secured Parties (The 'Security Agent')

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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.
Fully Satisfied
12 December 2005Delivered on: 17 December 2005
Satisfied on: 26 April 2006
Persons entitled: Societe Generale (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All material premises together with all buildings and fixtures (including trade fixtures) and all the subsidiary shares and investments and all corresponding distribution rights. 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
19 March 2002Delivered on: 30 March 2002
Satisfied on: 20 January 2006
Persons entitled: Societe Generale as Security Trustee for Itself and the Other Securedparties

Classification: Security accession deed between the company, the parent and the security agent
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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
25 October 1998Delivered on: 3 November 1998
Satisfied on: 27 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: The actual,contingent,present and/or future obligations and liabilities of the company to national westminster bank PLC as security trustee for the secured parties (as defined) and to the secured parties under or pursuant to all or any of the secured documents (as defined).
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
4 October 1982Delivered on: 4 October 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book debts, goodwill & uncalled capital.
Fully Satisfied
2 November 2015Delivered on: 9 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

5 August 2020Registered office address changed from Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool L3 1QH on 5 August 2020 (2 pages)
29 July 2020Declaration of solvency (6 pages)
29 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
(1 page)
29 July 2020Appointment of a voluntary liquidator (3 pages)
30 March 2020Solvency Statement dated 18/03/20 (1 page)
30 March 2020Statement of capital on 30 March 2020
  • GBP 2
(4 pages)
30 March 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 18/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2020Statement by Directors (1 page)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
27 September 2019Appointment of Mrs Diane Susan Walker as a director on 24 September 2019 (2 pages)
27 September 2019Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019 (1 page)
13 September 2019Termination of appointment of Timothy Mark Busby as a director on 12 September 2019 (1 page)
28 August 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
8 August 2019Register inspection address has been changed from C/O Wilkin Chapman Llp PO Box PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE United Kingdom to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG (1 page)
16 July 2019Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 (2 pages)
10 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
5 July 2019Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 (1 page)
13 May 2019Satisfaction of charge 016595360010 in full (4 pages)
27 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
2 February 2018Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2 January 2017 (1 page)
10 January 2018Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 (1 page)
10 January 2018Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
21 April 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
4 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
14 December 2015Satisfaction of charge 016595360009 in full (4 pages)
14 December 2015Satisfaction of charge 016595360009 in full (4 pages)
9 November 2015Registration of charge 016595360010, created on 2 November 2015 (73 pages)
9 November 2015Registration of charge 016595360010, created on 2 November 2015 (73 pages)
9 November 2015Registration of charge 016595360010, created on 2 November 2015 (73 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 537,500
(7 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 537,500
(7 pages)
13 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
13 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 537,500
(7 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 537,500
(7 pages)
10 June 2014Full accounts made up to 30 September 2013 (13 pages)
10 June 2014Full accounts made up to 30 September 2013 (13 pages)
2 May 2014Termination of appointment of Leendert Den Hollander as a director (1 page)
2 May 2014Termination of appointment of Leendert Den Hollander as a director (1 page)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 537,500
(7 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 537,500
(7 pages)
7 October 2013Full accounts made up to 30 September 2012 (15 pages)
7 October 2013Full accounts made up to 30 September 2012 (15 pages)
25 July 2013Registration of charge 016595360009 (68 pages)
25 July 2013Registration of charge 016595360009 (68 pages)
19 July 2013Satisfaction of charge 8 in full (4 pages)
19 July 2013Satisfaction of charge 7 in full (4 pages)
19 July 2013Satisfaction of charge 7 in full (4 pages)
19 July 2013Satisfaction of charge 8 in full (4 pages)
8 April 2013Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages)
8 April 2013Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages)
8 April 2013Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
8 April 2013Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
5 April 2013Termination of appointment of Stephen Leadbeater as a director (1 page)
5 April 2013Termination of appointment of Stephen Leadbeater as a director (1 page)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages)
4 January 2013Full accounts made up to 31 December 2011 (18 pages)
4 January 2013Full accounts made up to 31 December 2011 (18 pages)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
12 October 2012Resolutions
  • RES13 ‐ 20/09/2012
(18 pages)
12 October 2012Resolutions
  • RES13 ‐ 20/09/2012
(18 pages)
25 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
18 June 2012Resolutions
  • RES13 ‐ Seventh senior amendment and restatement deed and other company business 11/06/2012
(15 pages)
18 June 2012Resolutions
  • RES13 ‐ Seventh senior amendment and restatement deed and other company business 11/06/2012
(15 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 15 September 2010 (2 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 15 September 2010 (2 pages)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
11 October 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Full accounts made up to 31 December 2009 (25 pages)
30 September 2010Full accounts made up to 31 December 2009 (25 pages)
18 December 2009Section 519 (1 page)
18 December 2009Section 519 (1 page)
1 October 2009Return made up to 15/09/09; full list of members (4 pages)
1 October 2009Return made up to 15/09/09; full list of members (4 pages)
27 August 2009Director appointed christopher paul britton (2 pages)
27 August 2009Director appointed christopher paul britton (2 pages)
18 August 2009Appointment terminated director per harkjaer (1 page)
18 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
18 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
18 August 2009Appointment terminated director per harkjaer (1 page)
31 July 2009Full accounts made up to 27 September 2008 (18 pages)
31 July 2009Full accounts made up to 27 September 2008 (18 pages)
12 November 2008Return made up to 15/09/08; full list of members (4 pages)
12 November 2008Return made up to 15/09/08; full list of members (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 October 2008Director appointed per harkjaer (1 page)
16 October 2008Director appointed per harkjaer (1 page)
14 October 2008Appointment terminated director michael parker (1 page)
14 October 2008Appointment terminated director james cane (1 page)
14 October 2008Appointment terminated director michael parker (1 page)
14 October 2008Appointment terminated director james cane (1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2008Memorandum and Articles of Association (8 pages)
8 October 2008Memorandum and Articles of Association (8 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 September 2008Full accounts made up to 30 September 2007 (18 pages)
22 September 2008Full accounts made up to 30 September 2007 (18 pages)
1 September 2008Appointment terminated director wynne griffiths (1 page)
1 September 2008Appointment terminated director wynne griffiths (1 page)
25 March 2008Full accounts made up to 30 September 2006 (18 pages)
25 March 2008Full accounts made up to 30 September 2006 (18 pages)
27 November 2007Return made up to 15/09/07; change of members (8 pages)
27 November 2007Return made up to 15/09/07; change of members (8 pages)
31 March 2007Particulars of mortgage/charge (11 pages)
31 March 2007Particulars of mortgage/charge (11 pages)
21 March 2007Declaration of assistance for shares acquisition (15 pages)
21 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 March 2007Declaration of assistance for shares acquisition (15 pages)
30 October 2006Return made up to 15/09/06; full list of members (8 pages)
30 October 2006Return made up to 15/09/06; full list of members (8 pages)
3 August 2006Full accounts made up to 1 October 2005 (15 pages)
3 August 2006Full accounts made up to 1 October 2005 (15 pages)
3 August 2006Full accounts made up to 1 October 2005 (15 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 March 2006Particulars of mortgage/charge (13 pages)
25 March 2006Particulars of mortgage/charge (13 pages)
10 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 March 2006Declaration of assistance for shares acquisition (18 pages)
10 March 2006Declaration of assistance for shares acquisition (18 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of assistance for shares acquisition (15 pages)
20 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 2005Declaration of assistance for shares acquisition (15 pages)
20 December 2005Declaration of assistance for shares acquisition (15 pages)
20 December 2005Declaration of assistance for shares acquisition (15 pages)
20 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 December 2005Particulars of mortgage/charge (13 pages)
17 December 2005Particulars of mortgage/charge (13 pages)
12 October 2005Return made up to 15/09/05; full list of members (8 pages)
12 October 2005Return made up to 15/09/05; full list of members (8 pages)
2 August 2005Full accounts made up to 2 October 2004 (15 pages)
2 August 2005Full accounts made up to 2 October 2004 (15 pages)
2 August 2005Full accounts made up to 2 October 2004 (15 pages)
15 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
15 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
25 October 2004Full accounts made up to 27 December 2003 (15 pages)
25 October 2004Full accounts made up to 27 December 2003 (15 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
15 October 2003Return made up to 15/09/03; full list of members (8 pages)
15 October 2003Return made up to 15/09/03; full list of members (8 pages)
11 September 2003Full accounts made up to 28 December 2002 (17 pages)
11 September 2003Full accounts made up to 28 December 2002 (17 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 October 2002Return made up to 15/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2002Return made up to 15/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
18 September 2002Full accounts made up to 29 December 2001 (17 pages)
18 September 2002Full accounts made up to 29 December 2001 (17 pages)
9 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
9 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
7 May 2002Declaration of assistance for shares acquisition (9 pages)
7 May 2002Declaration of assistance for shares acquisition (9 pages)
7 May 2002Declaration of assistance for shares acquisition (10 pages)
7 May 2002Declaration of assistance for shares acquisition (10 pages)
7 May 2002Declaration of assistance for shares acquisition (9 pages)
7 May 2002Declaration of assistance for shares acquisition (10 pages)
7 May 2002Declaration of assistance for shares acquisition (10 pages)
7 May 2002Declaration of assistance for shares acquisition (9 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
3 April 2002Declaration of assistance for shares acquisition (9 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 April 2002Declaration of assistance for shares acquisition (9 pages)
3 April 2002Declaration of assistance for shares acquisition (9 pages)
3 April 2002Declaration of assistance for shares acquisition (10 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 April 2002Declaration of assistance for shares acquisition (9 pages)
3 April 2002Declaration of assistance for shares acquisition (10 pages)
30 March 2002Particulars of mortgage/charge (19 pages)
30 March 2002Particulars of mortgage/charge (19 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director's particulars changed (1 page)
25 October 2001Full accounts made up to 30 December 2000 (16 pages)
25 October 2001Full accounts made up to 30 December 2000 (16 pages)
24 October 2001Return made up to 15/09/01; full list of members (7 pages)
24 October 2001Return made up to 15/09/01; full list of members (7 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: exchange house fish dock road grimsby lincolnshire DN31 3PF (1 page)
28 December 2000Registered office changed on 28/12/00 from: exchange house fish dock road grimsby lincolnshire DN31 3PF (1 page)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 October 2000Return made up to 15/09/00; full list of members (7 pages)
17 October 2000Return made up to 15/09/00; full list of members (7 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
15 May 2000Location of register of members (1 page)
15 May 2000Location of register of members (1 page)
15 May 2000Location of register of directors' interests (1 page)
15 May 2000Location of register of directors' interests (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Full accounts made up to 26 December 1998 (14 pages)
2 November 1999Full accounts made up to 26 December 1998 (14 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Return made up to 15/09/99; full list of members (6 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Return made up to 15/09/99; full list of members (6 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: polar house fish dock road fish docks grimsby DN31 3NN (1 page)
8 June 1999Registered office changed on 08/06/99 from: polar house fish dock road fish docks grimsby DN31 3NN (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
12 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
3 November 1998Declaration of assistance for shares acquisition (12 pages)
3 November 1998Particulars of mortgage/charge (13 pages)
3 November 1998Particulars of mortgage/charge (13 pages)
3 November 1998Declaration of assistance for shares acquisition (6 pages)
3 November 1998Declaration of assistance for shares acquisition (6 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Declaration of assistance for shares acquisition (12 pages)
3 November 1998Auditor's resignation (1 page)
13 October 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Full accounts made up to 27 December 1997 (16 pages)
10 September 1998Full accounts made up to 27 December 1997 (16 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
1 April 1998Ad 23/12/97--------- £ si 500000@1=500000 £ ic 37500/537500 (2 pages)
1 April 1998Ad 23/12/97--------- £ si 500000@1=500000 £ ic 37500/537500 (2 pages)
1 April 1998£ nc 62500/562500 23/12/97 (1 page)
1 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 April 1998£ nc 62500/562500 23/12/97 (1 page)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Full accounts made up to 28 December 1996 (7 pages)
2 October 1997Full accounts made up to 28 December 1996 (7 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
15 October 1996Full accounts made up to 30 December 1995 (8 pages)
15 October 1996Full accounts made up to 30 December 1995 (8 pages)
8 October 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996Return made up to 15/09/95; no change of members (4 pages)
8 August 1996Return made up to 15/09/95; no change of members (4 pages)
14 November 1995Full accounts made up to 31 December 1994 (13 pages)
14 November 1995Full accounts made up to 31 December 1994 (13 pages)
27 October 1993Return made up to 15/09/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1993Return made up to 15/09/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1993Full accounts made up to 26 December 1992 (12 pages)
13 August 1993Full accounts made up to 26 December 1992 (12 pages)
26 November 1990Return made up to 28/09/90; full list of members (5 pages)
26 November 1990Return made up to 28/09/90; full list of members (5 pages)
4 March 1988Full accounts made up to 25 April 1987 (11 pages)
4 March 1988Full accounts made up to 25 April 1987 (11 pages)
19 January 1988Memorandum and Articles of Association (22 pages)
19 January 1988Memorandum and Articles of Association (22 pages)
15 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 March 1987Return made up to 22/01/87; full list of members (5 pages)
11 March 1987Return made up to 22/01/87; full list of members (5 pages)
23 February 1987Accounts for a small company made up to 30 September 1986 (4 pages)
23 February 1987Accounts for a small company made up to 30 September 1986 (4 pages)
15 May 1986Return made up to 27/03/86; full list of members (4 pages)
15 May 1986Return made up to 27/03/86; full list of members (4 pages)
20 August 1982Certificate of incorporation (1 page)
20 August 1982Certificate of incorporation (1 page)