Company NameInstone International Limited
DirectorsDag-Kristian Amland and Ian Charles Sinderson
Company StatusActive
Company Number03514754
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDag-Kristian Amland
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed26 May 2008(10 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NameMr Ian Charles Sinderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(11 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameMichael Kevan Beacher
StatusCurrent
Appointed11 March 2015(17 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed02 November 2010(12 years, 8 months after company formation)
Appointment Duration13 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePeter George Bland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleSecretary
Correspondence Address3 Tudor Walk
Wickford
Essex
SS12 0HU
Director NameMr Michael John Mahoney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, Birch Road
Layer De La Haye
Colchester
Essex
CM2 0EJ
Secretary NamePeter George Bland
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleSecretary
Correspondence Address3 Tudor Walk
Wickford
Essex
SS12 0HU
Director NameMr Peter Martin Stone
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 May 2000)
RoleInsurance Broker
Correspondence AddressDownsland House
Mill Lane
Crondall
Hampshire
GU10 5RL
Director NameEdgar Christian Ekeseth
Date of BirthMay 1950 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 1998(3 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 14 May 2009)
RoleChief Executive Officer
Correspondence AddressStegstrasse 32
Ch 8808
Pfaffikon
Switzerland
Director NameMr Howard Harley Pears
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2000)
RoleAccountant
Correspondence Address5 White Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0XV
Director NameAnthony Raymond Sawyer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 2003)
RoleCompany Director
Correspondence AddressWaverley 45 Heathfield
Chislehurst
Kent
BR7 6AF
Director NameRichard Arthur Roberson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2003)
RoleChartered Accountant
Correspondence AddressCubed Cottage
73 Beauchamp Road
West Molesey
Surrey
KT8 2PG
Secretary NameMr Martin John Davison
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley
Saint Margarets Avenue
Dormans Park
West Sussex
RH19 2NG
Director NameMr Edward Richard Graham Clarke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Bloomfield Terrace
London
SW1W 8PG
Director NameMr Richard George Parrotte
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House 10 Leake Street
London
SE1 7NN
Secretary NameMr Richard George Parrotte
NationalityBritish
StatusResigned
Appointed23 December 2003(5 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EJ
Director NameMichael Murphy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2007)
RoleCommercial Director
Correspondence Address219 Long Lane
London
SE1 4BP
Director NameEgil Skibenes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed02 February 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2008)
RoleChairman
Correspondence AddressHammerlandsgrenda 45
Bergen 5251
Foreign
Director NameMr Graham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(11 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House 10 Leake Street
London
SE1 7NN
Director NameMr Andrew John Waller
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One, 6th Floor 1 Beadon Road
Hammersmith Broadway
London
W6 0EA

Contact

Websiteinstone-international.com

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Instone International Holding Ag
100.00%
Ordinary

Financials

Year2014
Turnover£4,135,741
Net Worth£12,776,106
Cash£612,917
Current Liabilities£5,471,499

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

18 May 2009Delivered on: 21 May 2009
Satisfied on: 20 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 140/01/68513798 - nxnfnngj-usd-01 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
18 May 2009Delivered on: 21 May 2009
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550/01/68513755 - nxnfnnfx-eur-01 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
18 February 2004Delivered on: 3 March 2004
Satisfied on: 22 January 2009
Persons entitled: Thomas Fredrik Olsen

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 February 2004Delivered on: 5 March 2004
Satisfied on: 22 January 2009
Persons entitled: Cypronavus Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 February 2004Delivered on: 5 March 2004
Satisfied on: 22 January 2009
Persons entitled: Johan Brenner

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 February 2004Delivered on: 5 March 2004
Satisfied on: 22 January 2009
Persons entitled: Richard Bruce Porter

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 February 2004Delivered on: 5 March 2004
Satisfied on: 22 January 2009
Persons entitled: Morten Kleven

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 February 2004Delivered on: 28 February 2004
Satisfied on: 22 January 2009
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
1 February 2010Delivered on: 10 February 2010
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Omnibus security agreement
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The instone shares being the shares of stock in instone philippines, inc., Consisting of 20,000,000 shares see image for full details.
Fully Satisfied
15 May 2009Delivered on: 27 May 2009
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Deed of pledge of shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company as well as any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged assets being the shares in instone netherlands B.V. and all dividends, see image for full details.
Fully Satisfied
15 May 2009Delivered on: 27 May 2009
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Charge over shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any obligor to the chargee and any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged securities being the shares in instone singapore pte LTD and all other securities and all rights arising from any of the charged securities, see image for full details.
Fully Satisfied
15 May 2009Delivered on: 27 May 2009
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Pledge of shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from each obligor and grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The registered share in instone international greece S.A., see image for full details.
Fully Satisfied
15 May 2009Delivered on: 2 June 2009
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Pledge of shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge shares in instone nordic as, and all dividends, see image for full details.
Fully Satisfied
15 May 2009Delivered on: 2 June 2009
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Charge over shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors or any of them to any or all of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares in instone international (hong kong) limited, all related assets, including dividends, see image for full details.
Fully Satisfied
15 May 2009Delivered on: 21 May 2009
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Deed of accession to debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) 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
30 July 1999Delivered on: 18 August 1999
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
26 February 2021Delivered on: 12 March 2021
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
26 February 2021Delivered on: 10 March 2021
Persons entitled: Lloyds Tsb Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
26 February 2021Delivered on: 5 March 2021
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2013Delivered on: 20 December 2013
Persons entitled: Lloyds Bank PLC (The Security Agent) (as Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 2013Delivered on: 2 May 2013
Persons entitled: Lloyds Tsb Bank PLC (As "Security Agent")

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
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.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 December 2012Delivered on: 12 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee has charged in favour of the security agent as trustee for the secured parties as security for the payment and discharge of the secured obliations by way of first floating charge all present and future assets and undertaking of the chargor see image for full details.
Outstanding
15 February 2011Delivered on: 19 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3RD march 2009 and
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.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 December 2023Registration of charge 035147540025, created on 14 December 2023 (24 pages)
22 December 2023Registration of charge 035147540026, created on 14 December 2023 (52 pages)
26 September 2023Full accounts made up to 31 December 2022 (27 pages)
8 August 2023Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023 (2 pages)
8 August 2023Termination of appointment of Michael Kevan Beacher as a secretary on 30 June 2023 (1 page)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 June 2022Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 30 June 2022 (1 page)
30 June 2022Change of details for Atp Instone Limited as a person with significant control on 30 June 2022 (2 pages)
16 May 2022Full accounts made up to 31 December 2021 (28 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 July 2021Full accounts made up to 31 December 2020 (28 pages)
12 March 2021Registration of charge 035147540024, created on 26 February 2021 (27 pages)
10 March 2021Registration of charge 035147540023, created on 26 February 2021 (51 pages)
5 March 2021Registration of charge 035147540022, created on 26 February 2021 (21 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (28 pages)
3 April 2020Termination of appointment of Andrew John Waller as a director on 19 March 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (25 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 December 2017 (24 pages)
15 May 2018Director's details changed for Mr Andrew John Waller on 10 May 2018 (2 pages)
15 May 2018Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page)
10 May 2018Registered office address changed from C/O Atpi Limited Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page)
10 May 2018Change of details for Atp Instone Limited as a person with significant control on 10 May 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Notification of Atp Instone Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Notification of Atp Instone Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Andrew John Waller as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Andrew John Waller as a director on 2 November 2017 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (24 pages)
17 August 2017Full accounts made up to 31 December 2016 (24 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (25 pages)
6 September 2016Full accounts made up to 31 December 2015 (25 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(7 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(7 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
12 March 2015Appointment of Michael Kevan Beacher as a secretary on 11 March 2015 (2 pages)
12 March 2015Appointment of Michael Kevan Beacher as a secretary on 11 March 2015 (2 pages)
9 March 2015Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page)
9 March 2015Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page)
9 March 2015Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page)
9 March 2015Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(8 pages)
19 May 2014Full accounts made up to 31 December 2013 (16 pages)
19 May 2014Full accounts made up to 31 December 2013 (16 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(8 pages)
20 December 2013Registration of charge 035147540021 (38 pages)
20 December 2013Registration of charge 035147540021 (38 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
2 May 2013Registration of charge 035147540020 (23 pages)
2 May 2013Registration of charge 035147540020 (23 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 18 (15 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 18 (15 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 November 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
9 November 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register inspection address has been changed (1 page)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 July 2010Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 27 July 2010 (1 page)
2 June 2010Full accounts made up to 31 December 2009 (15 pages)
2 June 2010Full accounts made up to 31 December 2009 (15 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 January 2010Secretary's details changed for Richard George Parrotte on 31 December 2009 (1 page)
8 January 2010Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Ian Charles Sinderson on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Dag-Kristian Amland on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Dag-Kristian Amland on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Graham John Ramsey on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Ian Charles Sinderson on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Richard George Parrotte on 31 December 2009 (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Graham John Ramsey on 31 December 2009 (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (21 pages)
20 October 2009Full accounts made up to 31 December 2008 (21 pages)
19 October 2009Re section 519 (1 page)
19 October 2009Re section 519 (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
26 May 2009Appointment terminated director edgar ekeseth (1 page)
26 May 2009Director appointed ian charles sinderson (2 pages)
26 May 2009Appointment terminated director edgar ekeseth (1 page)
26 May 2009Director appointed graham john ramsey (2 pages)
26 May 2009Director appointed ian charles sinderson (2 pages)
26 May 2009Director appointed graham john ramsey (2 pages)
22 May 2009Memorandum and Articles of Association (3 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Provisions 14/05/2009
(6 pages)
22 May 2009Memorandum and Articles of Association (3 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Provisions 14/05/2009
(6 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 10 (16 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 10 (16 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
27 October 2008Registered office changed on 27/10/2008 from, fleet house, 8-12 new bridge street, london, EC4V 6AL (1 page)
27 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
27 October 2008Registered office changed on 27/10/2008 from, fleet house, 8-12 new bridge street, london, EC4V 6AL (1 page)
16 June 2008Appointment terminated director egil skibenes (1 page)
16 June 2008Director appointed dag-kristian amland (3 pages)
16 June 2008Appointment terminated director egil skibenes (1 page)
16 June 2008Director appointed dag-kristian amland (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 September 2007Full accounts made up to 31 December 2006 (21 pages)
26 September 2007Full accounts made up to 31 December 2006 (21 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
2 November 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
25 June 2005Registered office changed on 25/06/05 from: brentwood house, 169 kings road, brentwood, essex CM14 4EG (1 page)
25 June 2005Registered office changed on 25/06/05 from: brentwood house, 169 kings road, brentwood, essex CM14 4EG (1 page)
2 June 2005Group of companies' accounts made up to 30 April 2004 (32 pages)
2 June 2005Group of companies' accounts made up to 30 April 2004 (32 pages)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
15 February 2005Return made up to 31/12/04; no change of members (6 pages)
15 February 2005Return made up to 31/12/04; no change of members (6 pages)
11 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 July 2004Registered office changed on 20/07/04 from: berkshire suite, great hollanden business centre, underriver sevenoaks, kent TN15 osq (1 page)
20 July 2004Registered office changed on 20/07/04 from: berkshire suite, great hollanden business centre, underriver sevenoaks, kent TN15 osq (1 page)
24 May 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
24 May 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
19 April 2004Declaration of assistance for shares acquisition (15 pages)
19 April 2004Declaration of assistance for shares acquisition (17 pages)
19 April 2004Declaration of assistance for shares acquisition (17 pages)
19 April 2004Declaration of assistance for shares acquisition (15 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
28 February 2004Particulars of mortgage/charge (7 pages)
28 February 2004Particulars of mortgage/charge (7 pages)
29 January 2004New secretary appointed (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New secretary appointed (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/04
(8 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/04
(8 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
23 May 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
19 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
19 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 November 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
20 November 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
15 June 2001Secretary's particulars changed (1 page)
15 June 2001Secretary's particulars changed (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
24 April 2001Director's particulars changed (1 page)
24 April 2001Director's particulars changed (1 page)
22 February 2001Secretary's particulars changed (1 page)
22 February 2001Secretary's particulars changed (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2000Full group accounts made up to 30 April 2000 (22 pages)
5 December 2000Full group accounts made up to 30 April 2000 (22 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
25 February 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 1999Full group accounts made up to 30 April 1999 (23 pages)
19 December 1999Full group accounts made up to 30 April 1999 (23 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
25 February 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
9 December 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
20 February 1998Incorporation (10 pages)
20 February 1998Incorporation (10 pages)