Company NameThe Cromer Crab Company Limited
Company StatusDissolved
Company Number02140583
CategoryPrivate Limited Company
Incorporation Date17 June 1987(36 years, 10 months ago)
Dissolution Date13 January 2022 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of 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(32 years 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 NameReginald Colin Parkin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleCrab Processor
Country of ResidenceEngland
Correspondence AddressHome House
High Street
Cromer
Norfolk
NR27 9HG
Director NameMr John Francis Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years after company formation)
Appointment Duration9 years, 2 months (resigned 04 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringall House The Springles
East Runton
Norfolk
NR27 9PS
Secretary NameMr John Francis Williams
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringall House The Springles
East Runton
Norfolk
NR27 9PS
Director NameRichard William Thomas Martin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 1995)
RoleFinancial Controller
Correspondence Address9 Somes Close
Uffington
Stamford
Lincolnshire
PE9 4UE
Director NameNorman William Young
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressMockbridge Malthouse
Horsham Road
Henfield
West Sussex
BN5 9AD
Director NameMark Andrew Bright
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(11 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 September 2005)
RoleCommercial Director
Correspondence AddressFairways Cromer Road
Thorpe Market
Norwich
NR11 8TW
Director NamePaul Scott Marshall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 September 2005)
RoleGroup Finance Director
Correspondence AddressTall Trees 17 Pond Lane
Drayton
Norwich
Norfolk
NR8 6PP
Secretary NamePaul Scott Marshall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 September 2005)
RoleGroup Finance Director
Correspondence AddressTall Trees 17 Pond Lane
Drayton
Norwich
Norfolk
NR8 6PP
Director NamePaul Christopher Byrne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2002)
RoleGroup Managing Director
Correspondence AddressThe Firs
Tonbridge Road
Hadlow
Kent
TN11 0AT
Director NameFrank Gilbert Dancaster
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(13 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2001)
RoleOperations Director
Correspondence AddressBeeston Croft
Cromer Road Beeston Regis
Cromer
Norfolk
NR27 9NG
Director NameMichael Stuart Grey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2005)
RoleCompany Director
Correspondence AddressMillstream House
Beach Lane, Weybourne
Holt
Norfolk
NR25 7SR
Director NameTerence Edward Ennis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2007)
RoleCompany Director
Correspondence AddressDevonshire House
High Street
Handcross
West Sussex
RH17 6BJ
Secretary NamePaul Scott Marshall
NationalityBritish
StatusResigned
Appointed12 September 2005(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2008)
RoleAccountant
Correspondence AddressTall Trees 17 Pond Lane
Drayton
Norwich
Norfolk
NR8 6PP
Director NameRex Anthony
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 2007(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 August 2007)
RoleCompany Director
Correspondence Address179 Waterford Bridge Road
St John'S
Newfoundland A1e 1c7
Canada
Director NameJohn Risley
Date of BirthApril 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 2007(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 August 2007)
RoleCompany Director
Correspondence Address25 Pig Loop Road
Chester
Nova Scotia Boj 1jo
Canada
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(20 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllt Nam Breac
Mill Lane, Legbourne
Louth
Lincolnshire
LN11 8LT
Director NameWayne Philip Morgan Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 August 2008)
RoleCompany Director
Correspondence AddressHawerby Hall
Hawerby Cum Beesby
N E Lincolnshire
DN36 5PX
Director NameMr Michael Parker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (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 Per Harkjaer
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed13 October 2008(21 years, 4 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(22 years, 2 months 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 Hamish Drummond Forbes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(25 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoss House
Wickham 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(25 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoss House
Wickham 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(26 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoss House
Wickham 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(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoss House
Wickham Road
Grimsby
North East Lincolnshire
DN31 3SW
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2007)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2008(20 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 July 2019)
Correspondence AddressCartergate House Chantry Lane
Grimsby
DN31 2LJ

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, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 September 2008Delivered on: 4 October 2008
Satisfied on: 19 July 2013
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 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.
Fully Satisfied
25 October 2007Delivered on: 7 November 2007
Satisfied on: 23 October 2008
Persons entitled: Societe Generale as Securuty Agent for the Secured Parties (The Security Agent)

Classification: Security accession deed
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
13 July 2006Delivered on: 27 July 2006
Satisfied on: 1 November 2007
Persons entitled: Glitnir Banki Hf.

Classification: Debenture
Secured details: All monies due or to become due from any chargor or any other obligor to the chargee 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
15 September 1998Delivered on: 24 September 1998
Satisfied on: 13 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at holt road cromer norfolk.
Fully Satisfied
15 January 1996Delivered on: 16 January 1996
Satisfied on: 13 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at norwich road, cromer, norfolk as comprised in a lease dated 25TH november 1994.
Fully Satisfied
15 January 1996Delivered on: 16 January 1996
Satisfied on: 13 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a premises at norwich road, cromer, norfolk as comprised in a lease dated 5TH july 1994.
Fully Satisfied
18 December 1995Delivered on: 19 December 1995
Satisfied on: 13 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the easement of a pipeline at norwich road, cromer, norfolk.
Fully Satisfied
18 December 1995Delivered on: 19 December 1995
Satisfied on: 13 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a premises at norwich road, cromer, norfolk.
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
18 December 1995Delivered on: 19 December 1995
Satisfied on: 13 September 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

5 August 2020Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool L3 1QH on 5 August 2020 (2 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)
29 July 2020Declaration of solvency (5 pages)
30 April 2020Cessation of The Seafood Company Limited as a person with significant control on 29 March 2020 (1 page)
30 April 2020Notification of Young's Seafood Ltd as a person with significant control on 29 March 2020 (2 pages)
30 March 2020Solvency Statement dated 18/03/20 (1 page)
30 March 2020Statement by Directors (1 page)
30 March 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 18/03/2020
(2 pages)
30 March 2020Statement of capital on 30 March 2020
  • GBP 2
(3 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)
12 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
8 August 2019Register(s) moved to registered inspection location Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page)
8 August 2019Register inspection address has been changed from Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby South Humberside 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 July 2018Confirmation statement made on 1 July 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 Ltd 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 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)
10 January 2018Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages)
7 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
21 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 November 2015Register(s) moved to registered inspection location Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page)
18 November 2015Register(s) moved to registered office address Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW (1 page)
18 November 2015Register(s) moved to registered inspection location Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page)
18 November 2015Register(s) moved to registered office address Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW (1 page)
8 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
8 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
8 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
19 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
19 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
10 June 2014Full accounts made up to 30 September 2013 (10 pages)
10 June 2014Full accounts made up to 30 September 2013 (10 pages)
28 February 2014Termination of appointment of Hamish Forbes as a director (1 page)
28 February 2014Termination of appointment of Hamish Forbes 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)
7 October 2013Full accounts made up to 30 September 2012 (15 pages)
7 October 2013Full accounts made up to 30 September 2012 (15 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
19 July 2013Satisfaction of charge 9 in full (4 pages)
19 July 2013Satisfaction of charge 10 in full (4 pages)
19 July 2013Satisfaction of charge 9 in full (4 pages)
19 July 2013Satisfaction of charge 10 in full (4 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 2013Appointment of Mr Hamish Drummond Forbes as a director (2 pages)
5 April 2013Appointment of Mr Hamish Drummond Forbes 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)
4 January 2013Full accounts made up to 31 December 2011 (19 pages)
4 January 2013Full accounts made up to 31 December 2011 (19 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 ‐ Company business 20/09/2012
(18 pages)
12 October 2012Resolutions
  • RES13 ‐ Company business 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)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 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 (21 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
2 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
11 July 2011Resolutions
  • RES13 ‐ Disposal agreement 24/06/2011
(1 page)
11 July 2011Resolutions
  • RES13 ‐ Disposal agreement 24/06/2011
(1 page)
30 September 2010Full accounts made up to 31 December 2009 (27 pages)
30 September 2010Full accounts made up to 31 December 2009 (27 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 1 July 2010 (2 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 1 July 2010 (2 pages)
18 December 2009Section 519 (1 page)
18 December 2009Section 519 (1 page)
27 August 2009Director appointed christopher paul britton (2 pages)
27 August 2009Director appointed christopher paul britton (2 pages)
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)
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 (20 pages)
31 July 2009Full accounts made up to 27 September 2008 (20 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
4 November 2008Full accounts made up to 30 September 2007 (20 pages)
4 November 2008Full accounts made up to 30 September 2007 (20 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 10 (11 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 10 (11 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 October 2008Appointment terminated director wayne griffiths (1 page)
17 October 2008Appointment terminated director wayne griffiths (1 page)
16 October 2008Director appointed per harkjaer (1 page)
16 October 2008Director appointed per harkjaer (1 page)
15 October 2008Memorandum and Articles of Association (11 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2008Memorandum and Articles of Association (11 pages)
14 October 2008Appointment terminated director michael parker (1 page)
14 October 2008Appointment terminated director michael parker (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 01/07/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 01/07/07; full list of members (4 pages)
20 August 2008Return made up to 01/07/08; full list of members (4 pages)
20 August 2008Return made up to 01/07/07; full list of members (4 pages)
1 April 2008Secretary appointed wilkin chapman company secretarial services LTD (1 page)
1 April 2008Secretary appointed wilkin chapman company secretarial services LTD (1 page)
28 March 2008Appointment terminated secretary paul marshall (1 page)
28 March 2008Appointment terminated secretary paul marshall (1 page)
7 November 2007Particulars of mortgage/charge (10 pages)
7 November 2007Particulars of mortgage/charge (10 pages)
5 November 2007Declaration of assistance for shares acquisition (12 pages)
5 November 2007Declaration of assistance for shares acquisition (12 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2007Full accounts made up to 31 December 2006 (13 pages)
17 August 2007Full accounts made up to 31 December 2006 (13 pages)
13 August 2007Registered office changed on 13/08/07 from: 33 holt road cromer norfolk NR27 9EB (1 page)
13 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
13 August 2007Registered office changed on 13/08/07 from: 33 holt road cromer norfolk NR27 9EB (1 page)
13 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
20 July 2007Return made up to 01/05/07; full list of members (2 pages)
20 July 2007Return made up to 01/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 2006Declaration of assistance for shares acquisition (7 pages)
3 August 2006Declaration of assistance for shares acquisition (7 pages)
3 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
18 July 2006Return made up to 01/07/06; full list of members (2 pages)
18 July 2006Return made up to 01/07/06; full list of members (2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 January 2006Full accounts made up to 25 June 2005 (13 pages)
31 January 2006Full accounts made up to 25 June 2005 (13 pages)
18 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
18 January 2006Sec 392 (1 page)
18 January 2006Sec 392 (1 page)
18 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New secretary appointed (3 pages)
16 January 2006New secretary appointed (3 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Director resigned (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Return made up to 01/07/05; full list of members (2 pages)
12 July 2005Return made up to 01/07/05; full list of members (2 pages)
29 December 2004Full accounts made up to 26 June 2004 (13 pages)
29 December 2004Full accounts made up to 26 June 2004 (13 pages)
21 June 2004Return made up to 01/07/04; full list of members (7 pages)
21 June 2004Return made up to 01/07/04; full list of members (7 pages)
9 February 2004Full accounts made up to 28 June 2003 (13 pages)
9 February 2004Full accounts made up to 28 June 2003 (13 pages)
28 June 2003Return made up to 01/07/03; full list of members (7 pages)
28 June 2003Return made up to 01/07/03; full list of members (7 pages)
22 April 2003Full accounts made up to 29 June 2002 (13 pages)
22 April 2003Full accounts made up to 29 June 2002 (13 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
24 June 2002Return made up to 01/07/02; full list of members (7 pages)
24 June 2002Return made up to 01/07/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
24 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
24 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
20 April 2001Full accounts made up to 24 June 2000 (14 pages)
20 April 2001Full accounts made up to 24 June 2000 (14 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
28 June 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Full accounts made up to 26 June 1999 (13 pages)
19 April 2000Full accounts made up to 26 June 1999 (13 pages)
30 June 1999Return made up to 01/07/99; full list of members (6 pages)
30 June 1999Return made up to 01/07/99; full list of members (6 pages)
23 April 1999Full accounts made up to 27 June 1998 (13 pages)
23 April 1999Full accounts made up to 27 June 1998 (13 pages)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
4 September 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
7 November 1997Full accounts made up to 30 June 1997 (13 pages)
7 November 1997Full accounts made up to 30 June 1997 (13 pages)
19 August 1997Return made up to 01/07/97; no change of members (4 pages)
19 August 1997Return made up to 01/07/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
30 July 1996Return made up to 01/07/96; full list of members (6 pages)
30 July 1996Return made up to 01/07/96; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: trinity court trinity street peterborough PE1 1DA (1 page)
15 February 1996Registered office changed on 15/02/96 from: trinity court trinity street peterborough PE1 1DA (1 page)
24 January 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
24 January 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Auditor's resignation (1 page)
2 January 1996Auditor's resignation (1 page)
21 December 1995Declaration of assistance for shares acquisition (12 pages)
21 December 1995Auditor's resignation (2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 December 1995Declaration of assistance for shares acquisition (12 pages)
21 December 1995Auditor's resignation (2 pages)
21 December 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
21 December 1995Memorandum and Articles of Association (32 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
21 December 1995Memorandum and Articles of Association (32 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
19 December 1995Particulars of mortgage/charge (14 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
19 December 1995Particulars of mortgage/charge (14 pages)
20 November 1995Full accounts made up to 31 December 1994 (11 pages)
20 November 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1994Full accounts made up to 31 December 1993 (8 pages)
2 November 1994Full accounts made up to 31 December 1993 (8 pages)
2 August 1994Return made up to 01/07/94; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 August 1994Return made up to 01/07/94; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1994New director appointed (2 pages)
19 February 1994New director appointed (2 pages)
13 December 1993Registered office changed on 13/12/93 from: old station yard norwich road cromer norfolk NR27 0HF (1 page)
13 December 1993Registered office changed on 13/12/93 from: old station yard norwich road cromer norfolk NR27 0HF (1 page)
13 December 1993New director appointed (2 pages)
13 December 1993New director appointed (2 pages)
13 December 1993Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 December 1993Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 June 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
28 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1993Return made up to 01/07/93; no change of members (4 pages)
28 June 1993Return made up to 01/07/93; no change of members (4 pages)
28 June 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
15 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
15 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
15 October 1992Return made up to 01/07/92; full list of members (4 pages)
15 October 1992Return made up to 01/07/92; full list of members (4 pages)
3 July 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
3 July 1991Return made up to 01/07/91; no change of members (4 pages)
3 July 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
3 July 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1991Return made up to 01/07/91; no change of members (4 pages)
1 August 1990Return made up to 01/07/90; no change of members (5 pages)
1 August 1990Return made up to 01/07/90; no change of members (5 pages)
24 July 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1990Accounts for a dormant company made up to 31 March 1990 (1 page)
24 July 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1990Accounts for a dormant company made up to 31 March 1990 (1 page)
29 September 1989Return made up to 31/03/89; full list of members (5 pages)
29 September 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1989Accounts for a dormant company made up to 31 March 1989 (1 page)
29 September 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1989Accounts for a dormant company made up to 31 March 1989 (1 page)
29 September 1989Return made up to 31/03/89; full list of members (5 pages)
15 December 1988Accounts for a dormant company made up to 31 March 1988 (1 page)
15 December 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1988Accounts for a dormant company made up to 31 March 1988 (1 page)
15 December 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1988Return made up to 31/03/88; full list of members (5 pages)
25 November 1988Return made up to 31/03/88; full list of members (5 pages)
21 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 June 1987Incorporation (15 pages)
17 June 1987Incorporation (15 pages)