Eastham Locks
Wirral
Merseyside
CH62 0BB
Wales
Director Name | Mr Joshua Royle Metcalfe |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canal Road Eastham Locks Wirral CH62 0BB Wales |
Director Name | Peter John Clarke |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Role | Engineer/Superintendant |
Correspondence Address | 52 Tudorville Road Bebington Wirral Merseyside L63 2HU |
Director Name | Brett Metcalfe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 November 2000) |
Role | Tug Master |
Correspondence Address | Caer Pant Brynsiencyn Llanfairpwllgwyngyll Gwynedd LL61 6UP Wales |
Director Name | Mr Ian Royle Metcalfe |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 18 May 2018) |
Role | Tug Master |
Country of Residence | United Kingdom |
Correspondence Address | 44 Private Drive Barnston Wirral Merseyside L61 1DE |
Director Name | Mrs Audrey Harman Metcalfe |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 27 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Private Drive Wirral Merseyside CH61 1DE Wales |
Secretary Name | Brett Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 November 2000) |
Role | Company Director |
Correspondence Address | Caer Pant Brynsiencyn Llanfairpwllgwyngyll Gwynedd LL61 6UP Wales |
Secretary Name | Patricia Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2000(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2002) |
Role | Office Manager |
Correspondence Address | Holmwood 13 Low Wood Grove Barnston Merseyside CH61 1AN Wales |
Secretary Name | Mrs Audrey Harman Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(29 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Private Drive Wirral Merseyside CH61 1DE Wales |
Website | www.carmettugs.co.uk |
---|---|
Telephone | 0151 3278018 |
Telephone region | Liverpool |
Registered Address | Canal Road Eastham Locks Wirral CH62 0BB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
375 at £1 | J.r. Metcalfe 8.33% Ordinary |
---|---|
375 at £1 | P.h. Metcalfe 8.33% Ordinary |
2.3k at £1 | I.r. Metcalfe 50.02% Ordinary |
250 at £1 | A.h. Metcalfe 5.56% Ordinary |
250 at £1 | R.e. Metcalfe 5.56% Ordinary |
500 at £1 | S.h. Metcalfe 11.11% Ordinary |
499 at £1 | B.r. Mercalfe 11.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,984,396 |
Cash | £401,461 |
Current Liabilities | £177,506 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
20 September 1989 | Delivered on: 25 September 1989 Satisfied on: 3 November 2007 Persons entitled: The Manchester Ship Canal Company Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 20.9.89. Particulars: 64/64TH shares in the vessel "verity". Fully Satisfied |
---|---|
18 June 1982 | Delivered on: 23 June 1982 Satisfied on: 3 November 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts present and future floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 March 1980 | Delivered on: 17 March 1980 Satisfied on: 3 November 2007 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee secured by a mortgage dated 4TH march, 1980. Particulars: (1) all policies and contracts of insurance, (2) all freights hires and other moneys earned (see doc M13). Fully Satisfied |
4 March 1980 | Delivered on: 17 March 1980 Satisfied on: 3 November 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 4TH march, 1980. Particulars: Ss/mv ardneil of ardrossan. Official no. 184984. Fully Satisfied |
23 June 1977 | Delivered on: 13 July 1977 Satisfied on: 3 November 2007 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever secured by a mortgage dated 23/6/77. Particulars: All policies and contracts of insurance etc (see doc M12). Fully Satisfied |
23 June 1977 | Delivered on: 13 July 1977 Satisfied on: 17 December 1994 Persons entitled: Midland Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 23RD june, 1977. Particulars: Motor tug "dunheron" of newport no. 4/1968 and official no. 169164. Fully Satisfied |
14 June 1977 | Delivered on: 24 June 1977 Satisfied on: 3 November 2007 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M11). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 September 2017 | Delivered on: 17 October 2017 Satisfied on: 24 October 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: All that freehold property situate and known as north east side of riverbank road, bromborough as the same is contained in title number MS503367 registered at hm land registry. Fully Satisfied |
3 February 1976 | Delivered on: 17 February 1976 Satisfied on: 3 November 2007 Persons entitled: Midland Bank PLC Classification: Deed of covenants. Secured details: Further securing all monies due or to become due from the co to the chargee secured by a mortgage dtd 3.2.76. Particulars: All policies and contracts of insurance etc. (see doc M10 (2). Fully Satisfied |
24 August 1999 | Delivered on: 2 September 1999 Satisfied on: 3 November 2007 Persons entitled: Midland Bank PLC Classification: Deed of covenants Secured details: The aggregate of all amounts due or to become due from the company to the chargee under the principal agreement dated 28TH january 1999, the statutory mortgage dated 24TH august 1999, the deed of covenants and mortgage dated 24TH august 1999 or under any other agreement, arrangement or account between the company and the chargee. Particulars: The vessel "valencia" registered in the port of liverpool under official number 902006,. see the mortgage charge document for full details. Fully Satisfied |
24 August 1999 | Delivered on: 2 September 1999 Satisfied on: 21 September 2002 Persons entitled: Midland Bank PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee in the manner and at the time set forth in the principal agreement dated 28TH january 1999 and the general terms and conditions as defined and referred to in the said principal agreement and a deed of covenants dated 24TH august 1999 (as the same may be amended, varied or supplemented from time to time). Particulars: 64 shares in the ship "valencia" registered in the name of the comapny with the registry of shipping and seamen under official number 902006. Fully Satisfied |
5 February 1999 | Delivered on: 18 February 1999 Satisfied on: 3 November 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 1989 | Delivered on: 25 September 1989 Satisfied on: 3 November 2007 Persons entitled: The Manchester Ship Canal Company Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 20.9.89. Particulars: All the company's interest present and future in the vessel "vedette". Fully Satisfied |
20 September 1989 | Delivered on: 25 September 1989 Satisfied on: 3 November 2007 Persons entitled: The Manchester Ship Canal Company Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 20 sepetember 1989. Particulars: 64/64 shares in the vessel "vedette". Fully Satisfied |
20 September 1989 | Delivered on: 25 September 1989 Satisfied on: 3 November 2007 Persons entitled: The Manchester Ship Canal Company Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 20.9.89. Particulars: All the comany's interest present and future in the vessel "verity". Fully Satisfied |
3 February 1976 | Delivered on: 17 February 1976 Satisfied on: 3 November 2007 Persons entitled: Midland Bank PLC Classification: Ships mort. Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenants dated 3/2/76. Particulars: Andrew l of peel no 19 and on 361221. Fully Satisfied |
24 January 2023 | Delivered on: 25 January 2023 Persons entitled: Sms Towage Limited Classification: A registered charge Particulars: All the mortgagor's rights, title and interest present and future in;. (1) "tradesman" registered in the name of the company under the british flag with official number 915004. (2) earnings, insurances and requisition compensation. Outstanding |
24 January 2023 | Delivered on: 25 January 2023 Persons entitled: Sms Towage Limited Classification: A registered charge Particulars: 64/64TH shares in "tradesman" registered in the united kingdom with official number 915004. Outstanding |
18 June 2022 | Delivered on: 21 June 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The vessel ct upton with official number 914937 and imo number 8704268. Outstanding |
18 June 2022 | Delivered on: 21 June 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The vessel ct upton with official number 914937. Outstanding |
3 June 2021 | Delivered on: 11 June 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The vessel mts vector with official number 915037. Outstanding |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The vessel "mts vector" with imo number 8738330. Outstanding |
8 April 2020 | Delivered on: 17 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land registry ttile no: MS503367. Outstanding |
28 September 2017 | Delivered on: 16 October 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
23 October 2015 | Delivered on: 4 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ship - M.T. venture. Official number- 920167. Outstanding |
23 October 2015 | Delivered on: 4 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ship -M.R.V. vital. Official number- 921096. Outstanding |
29 October 2015 | Delivered on: 30 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The former mctay marine shipyard, riverbank road, bromborough, wirral CH62 3JQ. Outstanding |
19 June 2015 | Delivered on: 25 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
3 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
28 April 2020 | Satisfaction of charge 011161080017 in full (1 page) |
28 April 2020 | Satisfaction of charge 011161080018 in full (1 page) |
28 April 2020 | Satisfaction of charge 011161080019 in full (1 page) |
28 April 2020 | Satisfaction of charge 011161080016 in full (1 page) |
17 April 2020 | Registration of charge 011161080023, created on 8 April 2020 (7 pages) |
9 April 2020 | Registration of charge 011161080022, created on 8 April 2020 (8 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
13 February 2020 | Termination of appointment of Audrey Harman Metcalfe as a secretary on 5 August 2019 (1 page) |
24 January 2020 | Resolutions
|
17 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
14 January 2019 | Termination of appointment of Ian Royle Metcalfe as a director on 18 May 2018 (1 page) |
14 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
7 January 2019 | Cessation of Ian Royle Metcalfe as a person with significant control on 18 May 2018 (1 page) |
7 January 2019 | Notification of Audrey Harman Metcalf as a person with significant control on 18 May 2018 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 May 2018 | Satisfaction of charge 011161080020 in full (1 page) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 October 2017 | Satisfaction of charge 011161080021 in full (1 page) |
24 October 2017 | Satisfaction of charge 011161080021 in full (1 page) |
19 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
19 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 October 2017 | Registration of charge 011161080021, created on 28 September 2017 (10 pages) |
17 October 2017 | Registration of charge 011161080021, created on 28 September 2017 (10 pages) |
16 October 2017 | Registration of charge 011161080020, created on 28 September 2017 (17 pages) |
16 October 2017 | Registration of charge 011161080020, created on 28 September 2017 (17 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
3 March 2016 | Registered office address changed from 44 Private Drive Wirral Merseyside CH61 1DE to Riverbank Road Bromborough Wirral Merseyside CH62 3JQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 44 Private Drive Wirral Merseyside CH61 1DE to Riverbank Road Bromborough Wirral Merseyside CH62 3JQ on 3 March 2016 (1 page) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Appointment of Mr Joshua Royle Metcalfe as a director on 30 November 2015 (2 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Appointment of Mr Joshua Royle Metcalfe as a director on 30 November 2015 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Register inspection address has been changed from Carmet Tug Company Ltd Canal Road Eastham Locks Wirral Merseyside CH62 0BB United Kingdom to Carmet Tug Co Ltd Riverbank Road Bromborough Wirral Merseyside CH62 3JQ (1 page) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Register inspection address has been changed from Carmet Tug Company Ltd Canal Road Eastham Locks Wirral Merseyside CH62 0BB United Kingdom to Carmet Tug Co Ltd Riverbank Road Bromborough Wirral Merseyside CH62 3JQ (1 page) |
4 November 2015 | Registration of charge 011161080019, created on 23 October 2015 (8 pages) |
4 November 2015 | Registration of charge 011161080018, created on 23 October 2015 (8 pages) |
4 November 2015 | Registration of charge 011161080019, created on 23 October 2015 (8 pages) |
4 November 2015 | Registration of charge 011161080018, created on 23 October 2015 (8 pages) |
30 October 2015 | Registration of charge 011161080017, created on 29 October 2015 (25 pages) |
30 October 2015 | Registration of charge 011161080017, created on 29 October 2015 (25 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Statement of company's objects (2 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Statement of company's objects (2 pages) |
4 August 2015 | Resolutions
|
25 June 2015 | Registration of charge 011161080016, created on 19 June 2015 (28 pages) |
25 June 2015 | Registration of charge 011161080016, created on 19 June 2015 (28 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 August 2012 | Appointment of Captain Brett Royle Metcalfe as a director (2 pages) |
9 August 2012 | Appointment of Captain Brett Royle Metcalfe as a director (2 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 November 2010 | Register(s) moved to registered inspection location (2 pages) |
11 November 2010 | Register(s) moved to registered inspection location (2 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 November 2009 | Director's details changed for Audrey Harman Metcalfe on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ian Royle Metcalfe on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ian Royle Metcalfe on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Audrey Harman Metcalfe on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members
|
7 November 2003 | Return made up to 31/10/03; full list of members
|
7 November 2003 | New secretary appointed (2 pages) |
17 December 2002 | Return made up to 17/11/02; full list of members (19 pages) |
17 December 2002 | Return made up to 17/11/02; full list of members (19 pages) |
11 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 December 2001 | Return made up to 17/11/01; no change of members (12 pages) |
13 December 2001 | Return made up to 17/11/01; no change of members (12 pages) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
24 November 2000 | Return made up to 17/11/00; no change of members
|
24 November 2000 | Return made up to 17/11/00; no change of members
|
22 August 2000 | Return made up to 17/11/99; full list of members
|
22 August 2000 | Return made up to 17/11/99; full list of members
|
14 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 17/11/98; no change of members (4 pages) |
25 January 1999 | Return made up to 17/11/98; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 December 1997 | Return made up to 17/11/97; change of members (5 pages) |
11 December 1997 | Return made up to 17/11/97; change of members (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
28 May 1997 | £ nc 5185/5190 23/01/97 (1 page) |
28 May 1997 | Ad 23/01/97--------- £ si [email protected]=5 £ ic 5162/5167 (2 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Statement of rights attached to allotted shares (1 page) |
28 May 1997 | Ad 23/01/97--------- £ si [email protected]=5 £ ic 5162/5167 (2 pages) |
28 May 1997 | Statement of rights attached to allotted shares (1 page) |
28 May 1997 | £ nc 5185/5190 23/01/97 (1 page) |
23 May 1997 | Ad 03/06/96--------- £ si 40@1 (2 pages) |
23 May 1997 | Statement of rights attached to allotted shares (1 page) |
23 May 1997 | Ad 03/06/96--------- £ si 40@1 (2 pages) |
23 May 1997 | Statement of rights attached to allotted shares (1 page) |
24 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
24 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 November 1996 | Return made up to 17/11/96; full list of members (8 pages) |
26 November 1996 | Return made up to 17/11/96; full list of members (8 pages) |
29 July 1996 | Statement of rights attached to allotted shares (1 page) |
29 July 1996 | Nc inc already adjusted 28/05/96 (1 page) |
29 July 1996 | Statement of rights attached to allotted shares (1 page) |
29 July 1996 | Nc inc already adjusted 28/05/96 (1 page) |
18 July 1996 | Ad 28/05/96--------- £ si [email protected]=40 £ ic 5122/5162 (2 pages) |
18 July 1996 | Ad 28/05/96--------- £ si [email protected]=40 £ ic 5122/5162 (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Ad 03/05/96--------- £ si [email protected]=10 £ ic 5112/5122 (2 pages) |
21 May 1996 | Ad 03/05/96--------- £ si [email protected]=10 £ ic 5112/5122 (2 pages) |
21 May 1996 | £ nc 5135/5145 03/05/96 (1 page) |
21 May 1996 | Statement of rights attached to allotted shares (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | £ nc 5135/5145 03/05/96 (1 page) |
21 May 1996 | Statement of rights attached to allotted shares (1 page) |
24 January 1996 | Return made up to 17/11/95; full list of members
|
24 January 1996 | Return made up to 17/11/95; full list of members
|
17 January 1996 | Nc inc already adjusted 19/11/95 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Ad 19/12/95--------- £ si [email protected]=30 £ ic 5082/5112 (2 pages) |
17 January 1996 | Nc inc already adjusted 19/11/95 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Statement of rights attached to allotted shares (1 page) |
17 January 1996 | Ad 19/12/95--------- £ si [email protected]=30 £ ic 5082/5112 (2 pages) |
17 January 1996 | Statement of rights attached to allotted shares (1 page) |
30 November 1995 | Ad 29/09/95--------- £ si [email protected]=15 £ ic 5067/5082 (2 pages) |
30 November 1995 | Ad 29/09/95--------- £ si [email protected]=15 £ ic 5067/5082 (2 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | £ nc 5100/5125 29/09/95 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | £ nc 5100/5125 29/09/95 (1 page) |
25 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
10 October 1995 | Statement of rights attached to allotted shares (2 pages) |
10 October 1995 | Ad 29/09/95--------- £ si [email protected]=10 £ ic 5057/5067 (2 pages) |
10 October 1995 | Notice short notice for meetings (2 pages) |
10 October 1995 | Notice short notice for meetings (2 pages) |
10 October 1995 | Ad 29/09/95--------- £ si [email protected]=10 £ ic 5057/5067 (2 pages) |
10 October 1995 | Statement of rights attached to allotted shares (2 pages) |
16 March 1995 | Statement of rights attached to allotted shares (2 pages) |
16 March 1995 | Statement of rights attached to allotted shares (2 pages) |
17 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1973 | Incorporation (13 pages) |
31 May 1973 | Incorporation (13 pages) |