Company NameThe Seafood Company Limited
Company StatusDissolved
Company Number03136293
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 4 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 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Michael Kamiel Jan Alfons Kestemont
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusClosed
Appointed04 July 2019(23 years, 7 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 NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJack Clayden
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence Address5 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Secretary NameNorman William Young
NationalityBritish
StatusResigned
Appointed08 December 1995(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1998)
RoleCompany Director
Correspondence AddressMockbridge Malthouse
Horsham Road
Henfield
West Sussex
BN5 9AD
Director NameReginald Colin Parkin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleCrab Processor
Country of ResidenceEngland
Correspondence AddressHome House
High Street
Cromer
Norfolk
NR27 9HG
Director NameMr Henry William Gregson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1995(1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2000)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Sutherland Place
London
W2 5BY
Director NameAnthony Redman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(10 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 02 September 2005)
RoleCompany Director
Correspondence AddressHighfields Otley Road
Cretingham
Woodbridge
Suffolk
IP13 7DP
Director NamePaul Christopher Byrne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressThe Firs
Tonbridge Road
Hadlow
Kent
TN11 0AT
Director NamePaul Scott Marshall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 September 2005)
RoleAccountant
Correspondence AddressTall Trees 17 Pond Lane
Drayton
Norwich
Norfolk
NR8 6PP
Director NameSimon Jennings
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2001)
RolePrivate Equity Partner
Correspondence Address10 Spenser Road
Harpenden
Hertfordshire
AL5 5NN
Director NameMr Robert Ian Jenkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2005)
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence AddressDarbyns Brook
Littleford Lane
Shamley Green
Guildford Surrey
GU5 0RH
Director NameMr Allen John Melville Townsend
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 College Place
College Lane, Hurstpierpoint
Hassocks
West Sussex
BN6 9AF
Director NameWilliam David Rash
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2005)
RoleSeafood
Correspondence Address3 Fairfield Crescent
Hurstpierpoint
West Sussex
BN6 9SE
Director NameMichael Stuart Grey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 8 months 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 NameMichael Francis Holliday
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Harvest Lane, Hindringham
Fakenham
Norfolk
NR21 0PW
Director NameRuth Ellen Storm
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish Usa
StatusResigned
Appointed15 March 2005(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2005)
RolePrivate Equity Partner
Correspondence AddressPenn House
13 Rudall Crescent
London
NW3 1RR
Director NameTerence Edward Ennis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 2005(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressDevonshire House
High Street
Handcross
West Sussex
RH17 6BJ
Secretary NamePaul Scott Marshall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(9 years, 9 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
Secretary NamePaul Scott Marshall
NationalityBritish
StatusResigned
Appointed12 September 2005(9 years, 9 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 NameJohn Risley
Date of BirthApril 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed09 March 2007(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 August 2007)
RoleCompany Director
Correspondence Address25 Pig Loop Road
Chester
Nova Scotia Boj 1jo
Canada
Director NameRex Anthony
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed09 March 2007(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 August 2007)
RoleCompany Director
Correspondence Address179 Waterford Bridge Road
St John'S
Newfoundland A1e 1c7
Canada
Director NameGeorge Armoyan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed09 March 2007(11 years, 3 months after company formation)
Appointment Duration1 month (resigned 12 April 2007)
RoleCompany Director
Correspondence Address116 Dunvegan Road
Toronto
Ontario
M4v 2r1
Canada
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(11 years, 8 months 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 NameMr Michael Parker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(11 years, 8 months 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 NameWayne Philip Morgan Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(11 years, 8 months 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 Per Harkjaer
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed13 October 2008(12 years, 10 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 Peter Selwyn Ward
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Eastgate
Louth
Lincolnshire
LN11 8DB
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(13 years, 8 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 Leendert Pieter Den Hollander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2013(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleCompany Director
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(17 years, 4 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(18 years, 2 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(22 years, 1 month 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 NameLegibus Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2005(9 years, 9 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(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 July 2019)
Correspondence AddressCartergate House 26 Chantry Lane
Grimsby
N.E. Lincolshire
DN31 2LJ

Contact

Websitewww.countrystyle.co.uk
Email address[email protected]
Telephone0113 2000200
Telephone regionLeeds

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

23 March 2009Delivered on: 7 May 2009
Satisfied on: 19 July 2013
Persons entitled: Societe Generale as Security Agent and Trustee (Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from any charging company or any other obligor to the senior finance parties and/or the mezzanine finance parties(and their respective successors and assignees) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole land situated on the south side of stapleton road annan t/no:dmf 4583 together with whole buildings and other erections the whole parts privileges the whole fittings and fixtures see image for full details.
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
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
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

13 January 2022Final Gazette dissolved following liquidation (1 page)
13 October 2021Return of final meeting in a members' voluntary winding up (6 pages)
9 August 2021Appointment of a voluntary liquidator (42 pages)
9 August 2021Liquidators' statement of receipts and payments to 9 July 2021 (6 pages)
6 August 2021Resignation of a liquidator (3 pages)
7 May 2021Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on 7 May 2021 (2 pages)
15 August 2020Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 15 August 2020 (2 pages)
30 July 2020Declaration of solvency (5 pages)
30 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
(1 page)
29 July 2020Appointment of a voluntary liquidator (3 pages)
18 March 2020Statement of capital on 18 March 2020
  • GBP 2.00
(3 pages)
18 March 2020Solvency Statement dated 16/03/20 (1 page)
18 March 2020Statement by Directors (1 page)
18 March 2020Resolutions
  • RES13 ‐ Share premium account reduced 16/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 December 2019Auditor's resignation (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)
9 August 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
8 August 2019Register inspection address has been changed from PO Box PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE 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)
5 July 2019Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 (1 page)
7 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
20 June 2018Accounts for a small company made up to 30 September 2017 (13 pages)
2 February 2018Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 2 January 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)
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)
21 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 40,734,999.67
(4 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 40,734,999.67
(4 pages)
6 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 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)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 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)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,734,999.67
(5 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,734,999.67
(5 pages)
19 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
19 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,734,999.67
(5 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,734,999.67
(5 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,734,999.67
(5 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)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,734,999.67
(5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,734,999.67
(5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,734,999.67
(5 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)
19 July 2013Satisfaction of charge 5 in full (4 pages)
19 July 2013Satisfaction of charge 5 in full (4 pages)
19 July 2013Satisfaction of charge 4 in full (4 pages)
19 July 2013Satisfaction of charge 4 in full (4 pages)
8 April 2013Appointment of Mr Malcolm Herbert Lofts 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 Leendert Pieter Den Hollander 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 (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)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
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)
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)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
7 June 2011Termination of appointment of Peter Ward as a director (1 page)
7 June 2011Termination of appointment of Peter Ward as a director (1 page)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (31 pages)
30 September 2010Full accounts made up to 31 December 2009 (31 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 4 January 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 2009Appointment terminated director per harkjaer (1 page)
18 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
6 August 2009Full accounts made up to 27 September 2008 (16 pages)
6 August 2009Full accounts made up to 27 September 2008 (16 pages)
7 May 2009Particulars of a mortgage or charge/398 / charge no: 5 (14 pages)
7 May 2009Particulars of a mortgage or charge/398 / charge no: 5 (14 pages)
5 March 2009Director appointed peter selwyn ward (2 pages)
5 March 2009Director appointed peter selwyn ward (2 pages)
14 January 2009Return made up to 05/12/08; full list of members (4 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 05/12/08; full list of members (4 pages)
14 January 2009Location of register of members (1 page)
4 November 2008Full accounts made up to 30 September 2007 (18 pages)
4 November 2008Full accounts made up to 30 September 2007 (18 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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)
14 October 2008Appointment terminated director michael parker (1 page)
14 October 2008Appointment terminated director michael parker (1 page)
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)
26 February 2008Return made up to 05/12/07; full list of members (7 pages)
26 February 2008Return made up to 05/12/07; full list of members (7 pages)
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)
5 November 2007Declaration of assistance for shares acquisition (12 pages)
5 November 2007Declaration of assistance for shares acquisition (12 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 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 September 2007Director resigned (1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
17 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
17 August 2007Group of companies' accounts made up to 31 December 2006 (28 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 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)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
7 December 2006Return made up to 05/12/06; full list of members (2 pages)
7 December 2006Return made up to 05/12/06; full list of members (2 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2006Declaration of assistance for shares acquisition (7 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2006Declaration of assistance for shares acquisition (7 pages)
2 August 2006Declaration of assistance for shares acquisition (7 pages)
2 August 2006Declaration of assistance for shares acquisition (7 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2006Declaration of assistance for shares acquisition (7 pages)
2 August 2006Declaration of assistance for shares acquisition (7 pages)
27 July 2006Particulars of mortgage/charge (10 pages)
27 July 2006Particulars of mortgage/charge (10 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2006Return made up to 05/12/05; full list of members (6 pages)
9 February 2006Return made up to 05/12/05; full list of members (6 pages)
31 January 2006Group of companies' accounts made up to 25 June 2005 (26 pages)
31 January 2006Group of companies' accounts made up to 25 June 2005 (26 pages)
18 January 2006Sec 392 (1 page)
18 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (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 secretary appointed (3 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed (3 pages)
16 January 2006New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director 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)
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 2005Director resigned (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Group of companies' accounts made up to 26 June 2004 (26 pages)
29 December 2004Group of companies' accounts made up to 26 June 2004 (26 pages)
2 December 2004Return made up to 05/12/04; full list of members (11 pages)
2 December 2004Return made up to 05/12/04; full list of members (11 pages)
9 February 2004Group of companies' accounts made up to 28 June 2003 (26 pages)
9 February 2004Group of companies' accounts made up to 28 June 2003 (26 pages)
3 December 2003Return made up to 05/12/03; full list of members (11 pages)
3 December 2003Return made up to 05/12/03; full list of members (11 pages)
22 April 2003Group of companies' accounts made up to 29 June 2002 (26 pages)
22 April 2003Group of companies' accounts made up to 29 June 2002 (26 pages)
10 February 2003Return made up to 05/12/02; full list of members; amend (10 pages)
10 February 2003Return made up to 05/12/02; full list of members; amend (10 pages)
28 November 2002Return made up to 05/12/02; full list of members (9 pages)
28 November 2002Return made up to 05/12/02; full list of members (9 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
3 May 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
7 March 2002Group of companies' accounts made up to 24 June 2000 (25 pages)
7 March 2002Group of companies' accounts made up to 24 June 2000 (25 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
12 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2001Registered office changed on 04/04/01 from: devonshire house high street handcross west sussex RH17 6BJ (1 page)
4 April 2001Registered office changed on 04/04/01 from: devonshire house high street handcross west sussex RH17 6BJ (1 page)
8 December 2000Return made up to 05/12/00; no change of members (7 pages)
8 December 2000Return made up to 05/12/00; no change of members (7 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
19 April 2000Full group accounts made up to 26 June 1999 (25 pages)
19 April 2000Full group accounts made up to 26 June 1999 (25 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
10 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 1999Full group accounts made up to 27 June 1998 (21 pages)
23 April 1999Full group accounts made up to 27 June 1998 (21 pages)
19 March 1999Ad 15/03/99--------- £ si [email protected]=9 £ ic 5734988/5734997 (2 pages)
19 March 1999Ad 15/03/99--------- £ si [email protected]=9 £ ic 5734988/5734997 (2 pages)
22 December 1998Return made up to 05/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1998Return made up to 05/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
22 January 1998Return made up to 05/12/97; no change of members; amend (7 pages)
22 January 1998Return made up to 05/12/96; full list of members; amend (7 pages)
22 January 1998Return made up to 05/12/97; no change of members; amend (7 pages)
8 January 1998Return made up to 05/12/97; full list of members (7 pages)
8 January 1998Return made up to 05/12/97; full list of members (7 pages)
7 November 1997Full group accounts made up to 30 June 1997 (22 pages)
7 November 1997Full group accounts made up to 30 June 1997 (22 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
30 April 1997Full group accounts made up to 30 June 1996 (24 pages)
30 April 1997Full group accounts made up to 30 June 1996 (24 pages)
20 December 1996Return made up to 05/12/96; full list of members (9 pages)
20 December 1996Return made up to 05/12/96; full list of members (9 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
19 February 1996Ad 23/01/96--------- £ si [email protected]=15 £ ic 58954/58969 (2 pages)
19 February 1996Ad 23/01/96--------- £ si [email protected]=15 £ ic 58954/58969 (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 200 aldersgate street london EC1Y 4JJ (1 page)
15 February 1996Registered office changed on 15/02/96 from: 200 aldersgate street london EC1Y 4JJ (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
5 January 1996Ad 17/12/95--------- £ si [email protected]=58891 £ ic 63/58954 (4 pages)
5 January 1996S-div 17/12/95 (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996Nc inc already adjusted 17/12/95 (1 page)
5 January 1996Accounting reference date notified as 30/06 (1 page)
5 January 1996New director appointed (3 pages)
5 January 1996Ad 21/12/95--------- £ si [email protected]=61 £ ic 2/63 (2 pages)
5 January 1996Nc inc already adjusted 17/12/95 (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996S-div 17/12/95 (1 page)
5 January 1996Ad 21/12/95--------- £ si [email protected]=61 £ ic 2/63 (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Ad 17/12/95--------- £ si [email protected]=58891 £ ic 63/58954 (4 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (3 pages)
5 January 1996Accounting reference date notified as 30/06 (1 page)
4 January 1996Director resigned (2 pages)
4 January 1996Secretary resigned (2 pages)
4 January 1996Secretary resigned (2 pages)
4 January 1996Director resigned (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New secretary appointed;new director appointed (2 pages)
29 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
20 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
19 December 1995Particulars of mortgage/charge (14 pages)
19 December 1995Particulars of mortgage/charge (14 pages)
5 December 1995Incorporation (40 pages)
5 December 1995Incorporation (40 pages)