Company NameSurvitec Service & Distribution Limited
DirectorsLouise Ellen McClelland and Claude Husain Sada
Company StatusActive
Company Number00553893
CategoryPrivate Limited Company
Incorporation Date27 August 1955(68 years, 8 months ago)
Previous NameCosalt International Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Louise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(64 years, 7 months after company formation)
Appointment Duration4 years
RoleGroup Director Of Finance
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Claude Husain Sada
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2022(66 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr David Robinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(36 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NamePaul Arthur Bradbury
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(36 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 March 2007)
RoleCompany Director
Correspondence AddressPearl Cottage
9 Oyster Court
Cleethorpes
DN35 8QE
Director NameMr Geoffrey Claybourn
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address111 Chichester Road
Cleethorpes
South Humberside
DN35 0JA
Director NameJohn Ornsby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(36 years, 7 months after company formation)
Appointment Duration9 years (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Beachcroft Avenue
North Shields
Tyne And Wear
NE30 3SR
Director NameMr Brian Victor Sydney Jones
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(36 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressRufford
Rasen Road
Tealby
Lincs
Director NameMr Charles Dudley Taylor Ormonde
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(36 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 October 2005)
RoleComapany Director
Correspondence Address9 Kelham Road
Grimsby
South Humberside
DN32 8NR
Secretary NameAnthony Brian Clark
NationalityBritish
StatusResigned
Appointed02 April 1992(36 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressHollys House Peppin Lane
Fotherby
Louth
Lincolnshire
LN11 0UW
Director NameEvan Devonald Winston Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(39 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Alasdair James Dunbar Macintyre
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(39 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bracon Close
Belton
North Lincolnshire
DN9 1RY
Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(40 years after company formation)
Appointment Duration15 years, 11 months (resigned 26 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameRoger Estcourt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(40 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Brook Lane, Botley
Southampton
Hampshire
SO30 2ER
Director NameMr Andrew John Richards
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(44 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed01 September 2000(45 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2009)
RoleChartered Secretary
Correspondence Address14 Mill Place
Cleethorpes
North East Lincolnshire
DN35 8ND
Director NameKevin Robertson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(50 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2009)
RoleCompany Director
Correspondence Address1 The Crossways
Exton Corner
Exton
Hampshire
SO32 3NT
Director NameMr Per Anders Jonsson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed29 August 2006(51 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address263 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameSudhir Kochhar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(51 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Windsor Court
Cramlington
Northumberland
NE23 3QR
Director NameManit B.V.B.A
NationalityBelgian
StatusResigned
Appointed24 May 2007(51 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2009)
RoleCompany Director
Correspondence AddressEugeen Van De Vellaan 75
Schilde
2970
Belgium
Director NameMr Mark Timothy Lejman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(52 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameMrs Denise Brenda Robinson
NationalityBritish
StatusResigned
Appointed01 May 2009(53 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMiss Susan Catherine Else
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(56 years after company formation)
Appointment Duration7 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(56 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(56 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameDavid John Wilman
NationalityBritish
StatusResigned
Appointed09 December 2011(56 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 July 2012)
RoleCompany Director
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
Co Down
BT21 0ET
Northern Ireland
Director NameMr Christopher Gregory Taylor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(56 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2015)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(56 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameMiss Sally Lewis
StatusResigned
Appointed27 July 2012(56 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr John Cyril George Stocker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(60 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2019)
RoleChief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Greg Russell Allanach
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(60 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMiss Susan Catherine Else
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(60 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMiss Joanne Sarah Rugman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(62 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Johan Denis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed10 January 2018(62 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2019)
RoleVice President
Country of ResidenceBelgium
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(63 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMs Leanne Margaret Millar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(63 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Suketu Kishor Devani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,
StatusResigned
Appointed14 May 2019(63 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS

Contact

Websitesurvitec-sd.com
Telephone023 80302020
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAviator Industrial Park
Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Survitec Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,385,000
Net Worth£3,106,000
Cash£1,205,000
Current Liabilities£13,114,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

8 May 2015Delivered on: 18 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or other interest in property (each with a fair market value of more than £10,000,000) and any rights in intellectual property necessary or material for operation of its business. For more details, please refer to the instrument.
Outstanding
16 September 2013Delivered on: 17 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 14 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 November 2011Delivered on: 19 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus set-off agreement
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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
10 October 2011Delivered on: 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from any member of the group including the company to any secured party and the chargee (or any one of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking commercial pledge its existing shares see image for full details.
Outstanding
7 October 2011Delivered on: 18 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 5 valiant way, lairside technology park, birkenhead t/no MS399024 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.
Outstanding
29 June 2023Delivered on: 4 July 2023
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
27 September 2022Delivered on: 7 October 2022
Persons entitled: Crédit Agricole Leasing & Factoring

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Credit Agricole Leasing & Factoring S.A.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2021Delivered on: 30 July 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 14 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 15 December 2016
Persons entitled: Bnp Paribas, London Branch as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2016Delivered on: 9 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 March 2009Delivered on: 9 April 2009
Satisfied on: 12 September 2011
Persons entitled: Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith and Vincent Rodger Whyte Mccracken as the Trustees of the Cosalt Retirement Plan

Classification: Composite debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee 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
26 March 2009Delivered on: 4 April 2009
Satisfied on: 12 September 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties 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
17 February 1988Delivered on: 23 February 1988
Satisfied on: 26 May 1989
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.
Fully Satisfied

Filing History

2 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (42 pages)
2 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
2 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (159 pages)
2 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (159 pages)
21 August 2023Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 21 August 2023 (1 page)
24 July 2023Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page)
4 July 2023Registration of charge 005538930016, created on 29 June 2023 (41 pages)
14 June 2023Appointment of Ronald Vettese as a director on 26 May 2023 (2 pages)
31 March 2023Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page)
31 March 2023Appointment of Robert Steen Kledal as a director on 31 March 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (41 pages)
7 October 2022Registration of charge 005538930015, created on 27 September 2022 (20 pages)
3 October 2022Registration of charge 005538930014, created on 30 September 2022 (19 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (5 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (165 pages)
2 September 2022Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Suketu Kishor Devani as a director on 26 January 2022 (1 page)
27 January 2022Appointment of Mr Claude Husain Sada as a director on 26 January 2022 (2 pages)
30 July 2021Registration of charge 005538930013, created on 16 July 2021 (10 pages)
27 July 2021Resolutions
  • RES13 ‐ Proposed audit exemption/company business 01/02/2021
(6 pages)
21 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
21 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (42 pages)
8 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
30 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (6 pages)
13 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 April 2021Satisfaction of charge 005538930012 in full (4 pages)
7 April 2021Satisfaction of charge 005538930011 in full (4 pages)
7 April 2021Satisfaction of charge 005538930009 in full (4 pages)
18 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (52 pages)
28 August 2020Satisfaction of charge 5 in full (1 page)
28 August 2020Satisfaction of charge 005538930007 in full (1 page)
28 August 2020Satisfaction of charge 4 in full (1 page)
28 August 2020Satisfaction of charge 005538930008 in full (1 page)
28 August 2020Satisfaction of charge 6 in full (2 pages)
26 August 2020Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page)
9 July 2020Termination of appointment of Ross Wilkinson as a director on 30 June 2020 (1 page)
1 May 2020Termination of appointment of Leanne Margaret Millar as a director on 30 April 2020 (1 page)
1 May 2020Appointment of Mrs Louise Ellen Mcclelland as a director on 3 April 2020 (2 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
14 February 2020Registration of charge 005538930012, created on 7 February 2020 (74 pages)
20 November 2019Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page)
29 October 2019Full accounts made up to 31 December 2018 (44 pages)
28 May 2019Appointment of Mr Ross Wilkinson as a director on 14 May 2019 (2 pages)
24 May 2019Termination of appointment of Johan Denis as a director on 14 May 2019 (1 page)
24 May 2019Termination of appointment of James Edward Macgregor Drummond as a director on 14 May 2019 (1 page)
23 May 2019Appointment of Mr Suketu Kishor Devani as a director on 14 May 2019 (2 pages)
22 May 2019Appointment of Ms Leanne Margaret Millar as a director on 14 May 2019 (2 pages)
8 May 2019Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 January 2019Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages)
16 January 2019Termination of appointment of Brian Mark Stringer as a director on 18 December 2018 (1 page)
15 January 2019Full accounts made up to 31 December 2017 (36 pages)
19 November 2018Termination of appointment of Joanne Sarah Rugman as a director on 30 August 2018 (1 page)
16 August 2018Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page)
16 May 2018Satisfaction of charge 005538930010 in full (1 page)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
10 January 2018Appointment of Mr Johan Denis as a director on 10 January 2018 (2 pages)
10 January 2018Appointment of Miss Joanne Sarah Rugman as a director on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Ross Philip Wilkinson as a director on 10 January 2018 (1 page)
10 January 2018Appointment of Mr Johan Denis as a director on 10 January 2018 (2 pages)
10 January 2018Appointment of Miss Joanne Sarah Rugman as a director on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Ross Philip Wilkinson as a director on 10 January 2018 (1 page)
12 December 2017Termination of appointment of Susan Catherine Else as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Susan Catherine Else as a director on 12 December 2017 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (36 pages)
11 September 2017Full accounts made up to 31 December 2016 (36 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 January 2017Termination of appointment of Greg Russell Allanach as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Greg Russell Allanach as a director on 25 January 2017 (1 page)
15 December 2016Registration of charge 005538930011, created on 30 November 2016 (21 pages)
15 December 2016Registration of charge 005538930011, created on 30 November 2016 (21 pages)
27 May 2016Full accounts made up to 31 December 2015 (41 pages)
27 May 2016Full accounts made up to 31 December 2015 (41 pages)
9 May 2016Registration of charge 005538930010, created on 6 May 2016 (36 pages)
9 May 2016Registration of charge 005538930010, created on 6 May 2016 (36 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250,000
(6 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250,000
(6 pages)
21 December 2015Full accounts made up to 31 March 2015 (29 pages)
21 December 2015Full accounts made up to 31 March 2015 (29 pages)
15 September 2015Appointment of Miss Susan Catherine Else as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Miss Susan Catherine Else as a director on 15 September 2015 (2 pages)
11 September 2015Appointment of Mr Greg Russell Allanach as a director on 11 September 2015 (2 pages)
11 September 2015Appointment of Mr Ross Philip Wilkinson as a director on 11 September 2015 (2 pages)
11 September 2015Appointment of Mr Ross Philip Wilkinson as a director on 11 September 2015 (2 pages)
11 September 2015Appointment of Mr Greg Russell Allanach as a director on 11 September 2015 (2 pages)
9 September 2015Appointment of Mr John Cyril George Stocker as a director on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page)
9 September 2015Appointment of Mr John Cyril George Stocker as a director on 9 September 2015 (2 pages)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 May 2015Registration of charge 005538930009, created on 8 May 2015 (32 pages)
18 May 2015Registration of charge 005538930009, created on 8 May 2015 (32 pages)
18 May 2015Registration of charge 005538930009, created on 8 May 2015 (32 pages)
25 March 2015Termination of appointment of Simon Benedict Withey as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Simon Benedict Withey as a director on 25 March 2015 (1 page)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 250,000
(5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 250,000
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (25 pages)
30 December 2014Full accounts made up to 31 March 2014 (25 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Gregory Taylor on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Gregory Taylor on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Gregory Taylor on 1 August 2014 (2 pages)
25 March 2014Director's details changed for Mr Simon Benedict Withey on 25 March 2014 (2 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 250,000
(5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 250,000
(5 pages)
25 March 2014Director's details changed for Mr Simon Benedict Withey on 25 March 2014 (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (24 pages)
19 December 2013Full accounts made up to 31 March 2013 (24 pages)
17 September 2013Registration of charge 005538930008 (12 pages)
17 September 2013Registration of charge 005538930008 (12 pages)
14 August 2013Registration of charge 005538930007 (48 pages)
14 August 2013Registration of charge 005538930007 (48 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
27 July 2012Appointment of Miss Sally Lewis as a secretary (1 page)
27 July 2012Appointment of Miss Sally Lewis as a secretary (1 page)
20 July 2012Termination of appointment of David Wilman as a secretary (1 page)
20 July 2012Appointment of Mr Christopher Ralph Bates as a director (2 pages)
20 July 2012Termination of appointment of David Wilman as a director (1 page)
20 July 2012Termination of appointment of David Wilman as a director (1 page)
20 July 2012Appointment of Mr Christopher Ralph Bates as a director (2 pages)
20 July 2012Termination of appointment of David Wilman as a secretary (1 page)
18 July 2012Full accounts made up to 31 March 2012 (35 pages)
18 July 2012Full accounts made up to 31 March 2012 (35 pages)
7 June 2012Appointment of Mr Christopher Gregory Taylor as a director (2 pages)
7 June 2012Appointment of Mr Christopher Gregory Taylor as a director (2 pages)
28 May 2012Duplicate mortgage certificatecharge no:6 (8 pages)
28 May 2012Duplicate mortgage certificatecharge no:6 (8 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
2 April 2012Termination of appointment of Andrew Richards as a director (2 pages)
2 April 2012Termination of appointment of Susan Else as a director (2 pages)
2 April 2012Termination of appointment of Andrew Richards as a director (2 pages)
2 April 2012Termination of appointment of Susan Else as a director (2 pages)
20 February 2012Termination of appointment of Douglas Baxter as a director (2 pages)
20 February 2012Termination of appointment of Douglas Baxter as a director (2 pages)
14 February 2012Appointment of Simon Benedict Withey as a director (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director (3 pages)
28 December 2011Appointment of David John Wilman as a secretary (3 pages)
28 December 2011Appointment of David John Wilman as a secretary (3 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 4 (19 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 4 (19 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
27 September 2011Auditor's resignation (1 page)
27 September 2011Auditor's resignation (1 page)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2011Termination of appointment of Evan Phillips as a director (2 pages)
5 September 2011Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 5 September 2011 (2 pages)
5 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
5 September 2011Termination of appointment of Evan Phillips as a director (2 pages)
5 September 2011Appointment of Susan Catherine Else as a director (3 pages)
5 September 2011Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 5 September 2011 (2 pages)
5 September 2011Appointment of Susan Catherine Else as a director (3 pages)
5 September 2011Appointment of Brian Mark Stringer as a director (3 pages)
5 September 2011Termination of appointment of Mark Lejman as a director (2 pages)
5 September 2011Termination of appointment of Denise Robinson as a secretary (2 pages)
5 September 2011Termination of appointment of Denise Robinson as a secretary (2 pages)
5 September 2011Termination of appointment of Neil Carrick as a director (2 pages)
5 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
5 September 2011Appointment of Mr Douglas James Baxter as a director (3 pages)
5 September 2011Termination of appointment of Mark Lejman as a director (2 pages)
5 September 2011Appointment of Mr David John Wilman as a director (3 pages)
5 September 2011Appointment of Mr David John Wilman as a director (3 pages)
5 September 2011Termination of appointment of David Robinson as a director (2 pages)
5 September 2011Termination of appointment of David Robinson as a director (2 pages)
5 September 2011Appointment of Mr Douglas James Baxter as a director (3 pages)
5 September 2011Appointment of Brian Mark Stringer as a director (3 pages)
5 September 2011Termination of appointment of Neil Carrick as a director (2 pages)
1 September 2011Resolutions
  • RES13 ‐ Change name 25/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
1 September 2011Resolutions
  • RES13 ‐ Change name 25/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
30 August 2011Change of name notice (2 pages)
30 August 2011Company name changed cosalt international LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(3 pages)
30 August 2011Company name changed cosalt international LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(3 pages)
30 August 2011Change of name notice (2 pages)
3 August 2011Full accounts made up to 31 October 2010 (21 pages)
3 August 2011Full accounts made up to 31 October 2010 (21 pages)
16 June 2011Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
7 December 2010Resolutions
  • RES13 ‐ Enter into facilities agreement 30/11/2010
(3 pages)
7 December 2010Resolutions
  • RES13 ‐ Enter into facilities agreement 30/11/2010
(3 pages)
5 August 2010Full accounts made up to 1 November 2009 (19 pages)
5 August 2010Full accounts made up to 1 November 2009 (19 pages)
5 August 2010Full accounts made up to 1 November 2009 (19 pages)
12 May 2010Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on 12 May 2010 (1 page)
13 April 2010Secretary's details changed for Mrs Denise Brenda Robinson on 12 April 2010 (1 page)
13 April 2010Director's details changed for Mark Timothy Lejman on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Neil Richard Carrick on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Evan Devonald Winston Phillips on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Andrew John Richards on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Neil Richard Carrick on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
13 April 2010Secretary's details changed for Mrs Denise Brenda Robinson on 12 April 2010 (1 page)
13 April 2010Director's details changed for Mark Timothy Lejman on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr David Robinson on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Evan Devonald Winston Phillips on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr David Robinson on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Andrew John Richards on 12 April 2010 (2 pages)
11 September 2009Appointment terminated director christopher williams (1 page)
11 September 2009Appointment terminated director christopher williams (1 page)
1 September 2009Full accounts made up to 26 October 2008 (22 pages)
1 September 2009Full accounts made up to 26 October 2008 (22 pages)
11 August 2009Resolutions
  • RES13 ‐ Facilities agreement 31/07/2009
(3 pages)
11 August 2009Resolutions
  • RES13 ‐ Facilities agreement 31/07/2009
(3 pages)
13 May 2009Secretary appointed mrs denise brenda robinson (1 page)
13 May 2009Appointment terminated secretary alan robson (1 page)
13 May 2009Secretary appointed mrs denise brenda robinson (1 page)
13 May 2009Appointment terminated secretary alan robson (1 page)
16 April 2009Return made up to 20/03/09; full list of members (5 pages)
16 April 2009Return made up to 20/03/09; full list of members (5 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (20 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (20 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facilities agreement 19/03/2009
(5 pages)
7 April 2009Resolutions
  • RES13 ‐ Debenture 19/03/2009
(2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facilities agreement 19/03/2009
(5 pages)
7 April 2009Resolutions
  • RES13 ‐ Debenture 19/03/2009
(2 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (19 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (19 pages)
25 March 2009Appointment terminated director manit B.V.B.a (1 page)
25 March 2009Appointment terminated director manit B.V.B.a (1 page)
24 March 2009Appointment terminated director kevin robertson (1 page)
24 March 2009Appointment terminated director kevin robertson (1 page)
9 December 2008Appointment terminated director sudhir kochhar (1 page)
9 December 2008Appointment terminated director sudhir kochhar (1 page)
27 August 2008Full accounts made up to 28 October 2007 (19 pages)
27 August 2008Full accounts made up to 28 October 2007 (19 pages)
6 August 2008Resolutions
  • RES13 ‐ Facilities agreement 28/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2008Resolutions
  • RES13 ‐ Facilities agreement 28/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2008Director appointed mark lejman (1 page)
6 June 2008Director appointed mark lejman (1 page)
3 June 2008Appointment terminated director per jonsson (1 page)
3 June 2008Appointment terminated director per jonsson (1 page)
2 April 2008Return made up to 20/03/08; full list of members (6 pages)
2 April 2008Return made up to 20/03/08; full list of members (6 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (3 pages)
16 April 2007Full accounts made up to 29 October 2006 (18 pages)
16 April 2007Full accounts made up to 29 October 2006 (18 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
28 March 2007Return made up to 20/03/07; full list of members (8 pages)
28 March 2007Return made up to 20/03/07; full list of members (8 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
6 September 2006Full accounts made up to 30 October 2005 (17 pages)
6 September 2006Full accounts made up to 30 October 2005 (17 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
24 March 2006Return made up to 20/03/06; full list of members (8 pages)
24 March 2006Return made up to 20/03/06; full list of members (8 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
5 September 2005Full accounts made up to 31 October 2004 (17 pages)
5 September 2005Full accounts made up to 31 October 2004 (17 pages)
1 April 2005Return made up to 20/03/05; full list of members (8 pages)
1 April 2005Return made up to 20/03/05; full list of members (8 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
26 July 2004Full accounts made up to 26 October 2003 (19 pages)
26 July 2004Full accounts made up to 26 October 2003 (19 pages)
30 March 2004Return made up to 20/03/04; full list of members (8 pages)
30 March 2004Return made up to 20/03/04; full list of members (8 pages)
2 September 2003Full accounts made up to 27 October 2002 (19 pages)
2 September 2003Full accounts made up to 27 October 2002 (19 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
2 April 2003Return made up to 20/03/03; full list of members (8 pages)
2 April 2003Return made up to 20/03/03; full list of members (8 pages)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Full accounts made up to 28 October 2001 (18 pages)
3 September 2002Full accounts made up to 28 October 2001 (18 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
29 March 2002Return made up to 20/03/02; full list of members (8 pages)
29 March 2002Return made up to 20/03/02; full list of members (8 pages)
13 June 2001Full accounts made up to 27 August 2000 (18 pages)
13 June 2001Full accounts made up to 27 August 2000 (18 pages)
30 May 2001Accounting reference date extended from 28/08/01 to 31/10/01 (1 page)
30 May 2001Accounting reference date extended from 28/08/01 to 31/10/01 (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2001Return made up to 20/03/01; full list of members (9 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Return made up to 20/03/01; full list of members (9 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned;director resigned (1 page)
25 April 2001Secretary resigned;director resigned (1 page)
23 June 2000Full accounts made up to 29 August 1999 (18 pages)
23 June 2000Full accounts made up to 29 August 1999 (18 pages)
6 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director's particulars changed (1 page)
23 June 1999Auditor's resignation (1 page)
23 June 1999Auditor's resignation (1 page)
10 June 1999Full accounts made up to 30 August 1998 (17 pages)
10 June 1999Full accounts made up to 30 August 1998 (17 pages)
17 April 1999Return made up to 20/03/99; full list of members (9 pages)
17 April 1999Return made up to 20/03/99; full list of members (9 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
23 April 1998Full accounts made up to 31 August 1997 (16 pages)
23 April 1998Full accounts made up to 31 August 1997 (16 pages)
14 April 1998Return made up to 20/03/98; no change of members (7 pages)
14 April 1998Return made up to 20/03/98; no change of members (7 pages)
11 January 1998Director's particulars changed (1 page)
11 January 1998Director's particulars changed (1 page)
11 January 1998Director's particulars changed (1 page)
11 January 1998Director's particulars changed (1 page)
24 June 1997Full accounts made up to 1 September 1996 (16 pages)
24 June 1997Full accounts made up to 1 September 1996 (16 pages)
24 June 1997Full accounts made up to 1 September 1996 (16 pages)
26 March 1997Return made up to 20/03/97; no change of members
  • 363(287) ‐ Registered office changed on 26/03/97
(7 pages)
26 March 1997Return made up to 20/03/97; no change of members
  • 363(287) ‐ Registered office changed on 26/03/97
(7 pages)
11 June 1996Full accounts made up to 3 September 1995 (16 pages)
11 June 1996Full accounts made up to 3 September 1995 (16 pages)
11 June 1996Full accounts made up to 3 September 1995 (16 pages)
18 April 1996Return made up to 20/03/96; full list of members (9 pages)
18 April 1996Return made up to 20/03/96; full list of members (9 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (4 pages)
28 June 1995Full accounts made up to 28 August 1994 (16 pages)
28 June 1995Full accounts made up to 28 August 1994 (16 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
12 April 1995Return made up to 20/03/95; no change of members (6 pages)
12 April 1995Return made up to 20/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 September 1989Company name changed cosalt sales & distribution limi ted\certificate issued on 04/09/89 (2 pages)
1 September 1989Company name changed cosalt sales & distribution limi ted\certificate issued on 04/09/89 (2 pages)
7 May 1987Company name changed industrial & maritime riggers li mited\certificate issued on 07/05/87 (2 pages)
7 May 1987Company name changed industrial & maritime riggers li mited\certificate issued on 07/05/87 (2 pages)
21 February 1987Return made up to 02/02/87; full list of members (4 pages)
21 February 1987Return made up to 02/02/87; full list of members (4 pages)
27 August 1955Incorporation (20 pages)
27 August 1955Incorporation (20 pages)