Manchester
M2 3AE
Director Name | Reginald Colin Parkin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Crab Processor |
Country of Residence | England |
Correspondence Address | Home House High Street Cromer Norfolk NR27 9HG |
Director Name | Mr John Francis Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Springall House The Springles East Runton Norfolk NR27 9PS |
Secretary Name | Mr John Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springall House The Springles East Runton Norfolk NR27 9PS |
Director Name | Richard William Thomas Martin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 1995) |
Role | Financial Controller |
Correspondence Address | 9 Somes Close Uffington Stamford Lincolnshire PE9 4UE |
Director Name | Norman William Young |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Mockbridge Malthouse Horsham Road Henfield West Sussex BN5 9AD |
Director Name | Mark Andrew Bright |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 September 2005) |
Role | Commercial Director |
Correspondence Address | Fairways Cromer Road Thorpe Market Norwich NR11 8TW |
Director Name | Paul Scott Marshall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 September 2005) |
Role | Group Finance Director |
Correspondence Address | Tall Trees 17 Pond Lane Drayton Norwich Norfolk NR8 6PP |
Secretary Name | Paul Scott Marshall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 September 2005) |
Role | Group Finance Director |
Correspondence Address | Tall Trees 17 Pond Lane Drayton Norwich Norfolk NR8 6PP |
Director Name | Paul Christopher Byrne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2002) |
Role | Group Managing Director |
Correspondence Address | The Firs Tonbridge Road Hadlow Kent TN11 0AT |
Director Name | Frank Gilbert Dancaster |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(13 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2001) |
Role | Operations Director |
Correspondence Address | Beeston Croft Cromer Road Beeston Regis Cromer Norfolk NR27 9NG |
Director Name | Michael Stuart Grey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | Millstream House Beach Lane, Weybourne Holt Norfolk NR25 7SR |
Director Name | Terence Edward Ennis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 September 2005(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2007) |
Role | Company Director |
Correspondence Address | Devonshire House High Street Handcross West Sussex RH17 6BJ |
Secretary Name | Paul Scott Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2008) |
Role | Accountant |
Correspondence Address | Tall Trees 17 Pond Lane Drayton Norwich Norfolk NR8 6PP |
Director Name | Rex Anthony |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 May 2007(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 179 Waterford Bridge Road St John'S Newfoundland A1e 1c7 Canada |
Director Name | John Risley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 May 2007(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 25 Pig Loop Road Chester Nova Scotia Boj 1jo Canada |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt Nam Breac Mill Lane, Legbourne Louth Lincolnshire LN11 8LT |
Director Name | Wayne Philip Morgan Griffiths |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 August 2008) |
Role | Company Director |
Correspondence Address | Hawerby Hall Hawerby Cum Beesby N E Lincolnshire DN36 5PX |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Lodge Old Post Office Lane South Ferriby Barton Upon Humber N E Lincolnshire DN18 6HH |
Director Name | Mr Per Harkjaer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 2008(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge House 6 Montrose Gardens Oxshott Leatherhead Surrey KT22 0UU |
Director Name | Mr Christopher Paul Britton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Grange Main Street Sicklinghall West Yorkshire LS22 4AP |
Director Name | Mr Hamish Drummond Forbes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(25 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Director Name | Mr Malcolm Herbert Lofts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Director Name | Mrs Jenny Nancy Loncaster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2017(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 2007) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 July 2019) |
Correspondence Address | Cartergate House Chantry Lane Grimsby DN31 2LJ |
Registered Address | 1 St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 September 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2008 | Delivered 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 1995 | Delivered 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 |
5 August 2020 | Registered 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 2020 | Resolutions
|
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
29 July 2020 | Declaration of solvency (5 pages) |
30 April 2020 | Cessation of The Seafood Company Limited as a person with significant control on 29 March 2020 (1 page) |
30 April 2020 | Notification of Young's Seafood Ltd as a person with significant control on 29 March 2020 (2 pages) |
30 March 2020 | Solvency Statement dated 18/03/20 (1 page) |
30 March 2020 | Statement by Directors (1 page) |
30 March 2020 | Resolutions
|
30 March 2020 | Statement of capital on 30 March 2020
|
27 September 2019 | Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Timothy Mark Busby as a director on 12 September 2019 (1 page) |
28 August 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
12 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
8 August 2019 | Register(s) moved to registered inspection location Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page) |
8 August 2019 | Register 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 2019 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 (2 pages) |
10 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
5 July 2019 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 (1 page) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
2 February 2018 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 2 January 2017 (1 page) |
10 January 2018 | Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 (1 page) |
10 January 2018 | Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages) |
10 January 2018 | Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
21 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
18 November 2015 | Register(s) moved to registered inspection location Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page) |
18 November 2015 | Register(s) moved to registered office address Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW (1 page) |
18 November 2015 | Register(s) moved to registered inspection location Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page) |
18 November 2015 | Register(s) moved to registered office address Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW (1 page) |
8 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
19 April 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
19 April 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
10 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
28 February 2014 | Termination of appointment of Hamish Forbes as a director (1 page) |
28 February 2014 | Termination of appointment of Hamish Forbes as a director (1 page) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
7 October 2013 | Full accounts made up to 30 September 2012 (15 pages) |
7 October 2013 | Full accounts made up to 30 September 2012 (15 pages) |
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Satisfaction of charge 9 in full (4 pages) |
19 July 2013 | Satisfaction of charge 10 in full (4 pages) |
19 July 2013 | Satisfaction of charge 9 in full (4 pages) |
19 July 2013 | Satisfaction of charge 10 in full (4 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
5 April 2013 | Appointment of Mr Hamish Drummond Forbes as a director (2 pages) |
5 April 2013 | Appointment of Mr Hamish Drummond Forbes as a director (2 pages) |
5 April 2013 | Termination of appointment of Stephen Leadbeater as a director (1 page) |
5 April 2013 | Termination of appointment of Stephen Leadbeater as a director (1 page) |
4 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
24 December 2012 | Termination of appointment of Christopher Britton as a director (1 page) |
24 December 2012 | Termination of appointment of Christopher Britton as a director (1 page) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
25 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
25 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
30 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 1 July 2010 (2 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 1 July 2010 (2 pages) |
18 December 2009 | Section 519 (1 page) |
18 December 2009 | Section 519 (1 page) |
27 August 2009 | Director appointed christopher paul britton (2 pages) |
27 August 2009 | Director appointed christopher paul britton (2 pages) |
18 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
18 August 2009 | Appointment terminated director per harkjaer (1 page) |
18 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
18 August 2009 | Appointment terminated director per harkjaer (1 page) |
31 July 2009 | Full accounts made up to 27 September 2008 (20 pages) |
31 July 2009 | Full accounts made up to 27 September 2008 (20 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 30 September 2007 (20 pages) |
4 November 2008 | Full accounts made up to 30 September 2007 (20 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 October 2008 | Appointment terminated director wayne griffiths (1 page) |
17 October 2008 | Appointment terminated director wayne griffiths (1 page) |
16 October 2008 | Director appointed per harkjaer (1 page) |
16 October 2008 | Director appointed per harkjaer (1 page) |
15 October 2008 | Memorandum and Articles of Association (11 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
15 October 2008 | Memorandum and Articles of Association (11 pages) |
14 October 2008 | Appointment terminated director michael parker (1 page) |
14 October 2008 | Appointment terminated director michael parker (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Return made up to 01/07/07; full list of members (4 pages) |
20 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 01/07/07; full list of members (4 pages) |
1 April 2008 | Secretary appointed wilkin chapman company secretarial services LTD (1 page) |
1 April 2008 | Secretary appointed wilkin chapman company secretarial services LTD (1 page) |
28 March 2008 | Appointment terminated secretary paul marshall (1 page) |
28 March 2008 | Appointment terminated secretary paul marshall (1 page) |
7 November 2007 | Particulars of mortgage/charge (10 pages) |
7 November 2007 | Particulars of mortgage/charge (10 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Resolutions
|
17 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 33 holt road cromer norfolk NR27 9EB (1 page) |
13 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 33 holt road cromer norfolk NR27 9EB (1 page) |
13 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
20 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
3 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
3 August 2006 | Resolutions
|
27 July 2006 | Particulars of mortgage/charge (9 pages) |
27 July 2006 | Particulars of mortgage/charge (9 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
31 January 2006 | Full accounts made up to 25 June 2005 (13 pages) |
31 January 2006 | Full accounts made up to 25 June 2005 (13 pages) |
18 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
18 January 2006 | Sec 392 (1 page) |
18 January 2006 | Sec 392 (1 page) |
18 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New secretary appointed (3 pages) |
16 January 2006 | New secretary appointed (3 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
29 December 2004 | Full accounts made up to 26 June 2004 (13 pages) |
29 December 2004 | Full accounts made up to 26 June 2004 (13 pages) |
21 June 2004 | Return made up to 01/07/04; full list of members (7 pages) |
21 June 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 February 2004 | Full accounts made up to 28 June 2003 (13 pages) |
9 February 2004 | Full accounts made up to 28 June 2003 (13 pages) |
28 June 2003 | Return made up to 01/07/03; full list of members (7 pages) |
28 June 2003 | Return made up to 01/07/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 29 June 2002 (13 pages) |
22 April 2003 | Full accounts made up to 29 June 2002 (13 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
24 June 2002 | Return made up to 01/07/02; full list of members (7 pages) |
24 June 2002 | Return made up to 01/07/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
24 August 2001 | Return made up to 01/07/01; full list of members
|
24 August 2001 | Return made up to 01/07/01; full list of members
|
20 April 2001 | Full accounts made up to 24 June 2000 (14 pages) |
20 April 2001 | Full accounts made up to 24 June 2000 (14 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 01/07/00; full list of members
|
28 June 2000 | Return made up to 01/07/00; full list of members
|
19 April 2000 | Full accounts made up to 26 June 1999 (13 pages) |
19 April 2000 | Full accounts made up to 26 June 1999 (13 pages) |
30 June 1999 | Return made up to 01/07/99; full list of members (6 pages) |
30 June 1999 | Return made up to 01/07/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 27 June 1998 (13 pages) |
23 April 1999 | Full accounts made up to 27 June 1998 (13 pages) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Return made up to 01/07/98; no change of members
|
4 September 1998 | Return made up to 01/07/98; no change of members
|
7 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
19 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
30 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: trinity court trinity street peterborough PE1 1DA (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: trinity court trinity street peterborough PE1 1DA (1 page) |
24 January 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
24 January 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Auditor's resignation (1 page) |
2 January 1996 | Auditor's resignation (1 page) |
21 December 1995 | Declaration of assistance for shares acquisition (12 pages) |
21 December 1995 | Auditor's resignation (2 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Declaration of assistance for shares acquisition (12 pages) |
21 December 1995 | Auditor's resignation (2 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Memorandum and Articles of Association (32 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Memorandum and Articles of Association (32 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
19 December 1995 | Particulars of mortgage/charge (14 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
19 December 1995 | Particulars of mortgage/charge (14 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Return made up to 01/07/95; full list of members
|
5 July 1995 | Return made up to 01/07/95; full list of members
|
2 November 1994 | Full accounts made up to 31 December 1993 (8 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (8 pages) |
2 August 1994 | Return made up to 01/07/94; change of members
|
2 August 1994 | Return made up to 01/07/94; change of members
|
19 February 1994 | New director appointed (2 pages) |
19 February 1994 | New director appointed (2 pages) |
13 December 1993 | Registered office changed on 13/12/93 from: old station yard norwich road cromer norfolk NR27 0HF (1 page) |
13 December 1993 | Registered office changed on 13/12/93 from: old station yard norwich road cromer norfolk NR27 0HF (1 page) |
13 December 1993 | New director appointed (2 pages) |
13 December 1993 | New director appointed (2 pages) |
13 December 1993 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 December 1993 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
28 June 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
28 June 1993 | Resolutions
|
28 June 1993 | Resolutions
|
28 June 1993 | Return made up to 01/07/93; no change of members (4 pages) |
28 June 1993 | Return made up to 01/07/93; no change of members (4 pages) |
28 June 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
15 October 1992 | Resolutions
|
15 October 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
15 October 1992 | Resolutions
|
15 October 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
15 October 1992 | Return made up to 01/07/92; full list of members (4 pages) |
15 October 1992 | Return made up to 01/07/92; full list of members (4 pages) |
3 July 1991 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
3 July 1991 | Return made up to 01/07/91; no change of members (4 pages) |
3 July 1991 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
3 July 1991 | Resolutions
|
3 July 1991 | Resolutions
|
3 July 1991 | Return made up to 01/07/91; no change of members (4 pages) |
1 August 1990 | Return made up to 01/07/90; no change of members (5 pages) |
1 August 1990 | Return made up to 01/07/90; no change of members (5 pages) |
24 July 1990 | Resolutions
|
24 July 1990 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
24 July 1990 | Resolutions
|
24 July 1990 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
29 September 1989 | Return made up to 31/03/89; full list of members (5 pages) |
29 September 1989 | Resolutions
|
29 September 1989 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
29 September 1989 | Resolutions
|
29 September 1989 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
29 September 1989 | Return made up to 31/03/89; full list of members (5 pages) |
15 December 1988 | Accounts for a dormant company made up to 31 March 1988 (1 page) |
15 December 1988 | Resolutions
|
15 December 1988 | Accounts for a dormant company made up to 31 March 1988 (1 page) |
15 December 1988 | Resolutions
|
25 November 1988 | Return made up to 31/03/88; full list of members (5 pages) |
25 November 1988 | Return made up to 31/03/88; full list of members (5 pages) |
21 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 June 1987 | Incorporation (15 pages) |
17 June 1987 | Incorporation (15 pages) |